Company NameLNT Construction Yorkshire Limited
Company StatusActive
Company Number02987352
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 6 months ago)
Previous NameL.N.T. Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(17 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Philip Miles Raven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(18 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Nicholas Goodwin Frankland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(27 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Tom Mather
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMrs Phoebe Lucy Tomlinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilberry Farm
Norwood
Otley
West Yorkshire
LS21 2QU
Secretary NameMr Lawrence Neil Tomlinson
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilberry Farm
Norwood
Otley
North Yorkshire
LS21 2QU
Director NameSteven Philip Pippard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Whitehouse Avenue
Great Preston
Leeds
West Yorkshire
LS26 8BW
Secretary NameMrs Patricia Gwynn Birch
NationalityBritish
StatusResigned
Appointed12 October 2004(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NamePaul Mancey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2007)
RoleChief Exec Officer
Correspondence Address48 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Angus James Houliston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollins Road
Harrogate
North Yorkshire
HG1 2JF
Director NameMr Christopher Hamer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(16 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 December 2011)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Timothy Blakeley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2013)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusResigned
Appointed24 August 2012(17 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 December 2021)
RoleCompany Director
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Colin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMrs Christine Anne Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Martin Hutson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Peter Robert Mortimer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(23 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMrs Zara Danielle Morris
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Dermot Christopher Callinan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelntgroup.co.uk
Telephone0113 3853850
Telephone regionLeeds

Location

Registered AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches3 other UK companies use this postal address

Shareholders

101 at £1Lnt Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,048,557
Gross Profit£2,833,942
Net Worth£16,940,745
Current Liabilities£5,263,320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

9 June 2008Delivered on: 13 June 2008
Satisfied on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the west side of fox lane, sheffield t/no SYK549205 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 2008Delivered on: 13 June 2008
Satisfied on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: *The whole of the property or undertaking has been released from the charge and ceased to belong to the company* property k/a land on the west side cooper lane, westwood park, bradford t/no WYK876333 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 May 2008Delivered on: 24 May 2008
Satisfied on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest under each of the contracts, all moneys from time to time payable thereunder by the contracting parties to the assignor and all claims for damages in respect of any breach by any of the contracting parties of the contracts see image for full details.
Fully Satisfied
25 March 2008Delivered on: 1 April 2008
Satisfied on: 21 November 2009
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 November 2007Delivered on: 9 November 2007
Satisfied on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land adjoining former police station, onward street, hyde t/no. MAN88913. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 November 2007Delivered on: 9 November 2007
Satisfied on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legion hall salacre lane wirral t/no MS536584. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 October 2007Delivered on: 16 October 2007
Satisfied on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a ethel hanley house coronation drive widnes cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2013Delivered on: 11 April 2013
Satisfied on: 29 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Satisfied on: 1 April 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: Assignment and charge relating to certain contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The relevant agreements and the assets see image for full details.
Fully Satisfied
21 November 2005Delivered on: 25 November 2005
Satisfied on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Subcharge of a mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The principal interest or other money now or in the future secured by a mortgage dated 6TH october 2005. see the mortgage charge document for full details.
Fully Satisfied
28 September 2009Delivered on: 1 October 2009
Satisfied on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: *The whole of the property or undertaking has been released from the charge and ceased to belong to the company* assignor's rights title and interest in and to the contract all moneys payable to the account see image for full details.
Fully Satisfied
11 August 2009Delivered on: 15 August 2009
Satisfied on: 18 February 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Assignment of sale contract
Secured details: All monies due or to become due from the company or lnt carehomes limited to the chargee on any account whatsoever.
Particulars: The rights title and interest in and to the contract all moneys from time to time payable all other rights and claims in respect of the contract and the authorisations see image for full details.
Fully Satisfied
18 August 2008Delivered on: 5 September 2008
Satisfied on: 13 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 61250317 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
18 August 2008Delivered on: 5 September 2008
Satisfied on: 13 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 61250309 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
29 August 2008Delivered on: 2 September 2008
Satisfied on: 8 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of broad lane bramley assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
4 August 2008Delivered on: 6 August 2008
Satisfied on: 21 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holloway house holloway street wolverhampton assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
21 July 2008Delivered on: 23 July 2008
Satisfied on: 21 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The man of clay ubberley road stoke-on-trent assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
1 July 2008Delivered on: 11 July 2008
Satisfied on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 'lnt construction limited- prepayment account number 61240451 sort code 536107 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
6 June 2008Delivered on: 19 June 2008
Satisfied on: 13 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of challis street, birkenhead t/nos MS546636 and MS549473 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
6 June 2008Delivered on: 19 June 2008
Satisfied on: 21 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Berkeley house, berkeley road, leeds t/no WYK241050 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
24 March 2003Delivered on: 28 March 2003
Satisfied on: 9 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 2019Delivered on: 9 April 2019
Persons entitled: Fortwell Capital Limited

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2019Delivered on: 9 April 2019
Persons entitled: Fortwell Capital Limited

Classification: A registered charge
Particulars: None.
Outstanding
24 January 2019Delivered on: 24 January 2019
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 29 December 2014
Persons entitled: Omni Capital Partners Limited

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 29 December 2014
Persons entitled: Omni Capital Partners Limited

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 30 December 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. A) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. B) by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. C) by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property").
Outstanding

Filing History

16 November 2017Full accounts made up to 31 March 2017 (20 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 November 2016Full accounts made up to 31 March 2016 (21 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 April 2016Termination of appointment of Christine Anne Cooper as a director on 25 April 2016 (1 page)
27 April 2016Appointment of Mr Martin Hutson as a director on 25 April 2016 (2 pages)
23 December 2015Full accounts made up to 31 March 2015 (18 pages)
30 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 101
(5 pages)
9 October 2015Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page)
1 April 2015Satisfaction of charge 20 in full (1 page)
9 January 2015Full accounts made up to 31 March 2014 (22 pages)
30 December 2014Registration of charge 029873520022, created on 23 December 2014 (49 pages)
29 December 2014Satisfaction of charge 21 in full (1 page)
29 December 2014Registration of charge 029873520023, created on 23 December 2014 (23 pages)
29 December 2014Registration of charge 029873520024, created on 23 December 2014 (22 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 101
(5 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 101
(5 pages)
23 September 2013Full accounts made up to 31 March 2013 (18 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
13 May 2013Appointment of Mrs Christine Anne Cooper as a director (2 pages)
10 May 2013Full accounts made up to 31 March 2012 (19 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 28/03/2013
(7 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 20 (10 pages)
22 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2013Statement of company's objects (2 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
31 January 2013Termination of appointment of Timothy Blakeley as a director (1 page)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Termination of appointment of Christopher Hamer as a director (1 page)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
12 August 2011Appointment of Mr Timothy Blakeley as a director (2 pages)
12 August 2011Appointment of Mr Christopher Hamer as a director (2 pages)
7 July 2011Section 519 (1 page)
9 November 2010Secretary's details changed for Mrs Patricia Gwynn Birch on 20 October 2010 (1 page)
9 November 2010Director's details changed for Mr Richard Ian Smith on 20 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Lawrence Neil Tomlinson on 20 October 2010 (2 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
8 October 2010Full accounts made up to 31 March 2010 (15 pages)
27 April 2010Termination of appointment of Angus Houliston as a director (1 page)
1 February 2010Resolutions
  • RES13 ‐ Aquisition of properties 21/01/2010
(3 pages)
11 January 2010Resolutions
  • RES13 ‐ Section 175 17/11/2009
(3 pages)
10 January 2010Resolutions
  • RES13 ‐ Section 180(4) 24/09/2009
(3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 November 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (6 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Angus Houliston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Angus Houliston on 1 October 2009 (2 pages)
14 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
12 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
11 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
11 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 September 2009Full accounts made up to 31 March 2009 (17 pages)
26 August 2009Resolutions
  • RES13 ‐ Section 175 & section 180 24/08/2009
(3 pages)
19 August 2009Resolutions
  • RES13 ‐ Section 175, bank leumi (uk) PLC, corporate guarantee, deeds of subordination, assignments of sale contracts, postponement of directors loans 07/08/2009
(3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 April 2008Duplicate mortgage certificatecharge no:6 (12 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 December 2007Return made up to 20/10/07; full list of members (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
28 June 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds LS15 8ZB (1 page)
20 March 2007New director appointed (1 page)
10 February 2007Full accounts made up to 31 March 2006 (16 pages)
9 November 2006Return made up to 20/10/06; full list of members (3 pages)
15 February 2006Director resigned (1 page)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 December 2005New director appointed (2 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
31 October 2005Return made up to 20/10/05; full list of members (3 pages)
14 September 2005New director appointed (2 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page)
20 October 2004New secretary appointed (2 pages)
22 September 2004Ad 14/09/04--------- £ si 10@1=10 £ ic 90/100 (2 pages)
28 June 2004Full accounts made up to 31 March 2004 (11 pages)
22 June 2004Ad 08/03/04--------- £ si 88@1=88 £ ic 2/90 (2 pages)
23 December 2003Full accounts made up to 31 March 2003 (12 pages)
27 October 2003Return made up to 20/10/03; full list of members (7 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Return made up to 07/11/02; full list of members (7 pages)
16 November 2001Return made up to 07/11/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 May 2001Director resigned (1 page)
10 November 2000Return made up to 07/11/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: york house old bank road dewsbury west yorkshire WF12 7AH (1 page)
15 August 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
15 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
15 November 1999Return made up to 07/11/99; full list of members (6 pages)
21 October 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
5 July 1999Registered office changed on 05/07/99 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page)
30 December 1998Return made up to 07/11/98; full list of members (6 pages)
7 October 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
25 November 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
6 December 1996Return made up to 07/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
14 February 1996Return made up to 07/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1994New director appointed (6 pages)
23 November 1994Secretary resigned (3 pages)
7 November 1994Incorporation (8 pages)