Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director Name | Mr Philip Miles Raven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2013(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Nicholas Goodwin Frankland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Tom Mather |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Lawrence Neil Tomlinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mrs Phoebe Lucy Tomlinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilberry Farm Norwood Otley West Yorkshire LS21 2QU |
Secretary Name | Mr Lawrence Neil Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilberry Farm Norwood Otley North Yorkshire LS21 2QU |
Director Name | Steven Philip Pippard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Whitehouse Avenue Great Preston Leeds West Yorkshire LS26 8BW |
Secretary Name | Mrs Patricia Gwynn Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Paul Mancey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2007) |
Role | Chief Exec Officer |
Correspondence Address | 48 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(11 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Angus James Houliston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hollins Road Harrogate North Yorkshire HG1 2JF |
Director Name | Mr Christopher Hamer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 December 2011) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Timothy Blakeley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2013) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Resigned |
Appointed | 24 August 2012(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 December 2021) |
Role | Company Director |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Colin Taverner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mrs Christine Anne Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Martin Hutson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Peter Robert Mortimer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mrs Zara Danielle Morris |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Dermot Christopher Callinan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lntgroup.co.uk |
---|---|
Telephone | 0113 3853850 |
Telephone region | Leeds |
Registered Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 3 other UK companies use this postal address |
101 at £1 | Lnt Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,048,557 |
Gross Profit | £2,833,942 |
Net Worth | £16,940,745 |
Current Liabilities | £5,263,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
9 June 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2019 | Delivered on: 9 April 2019 Persons entitled: Fortwell Capital Limited Classification: A registered charge Particulars: None. Outstanding |
31 March 2019 | Delivered on: 9 April 2019 Persons entitled: Fortwell Capital Limited Classification: A registered charge Particulars: None. Outstanding |
24 January 2019 | Delivered on: 24 January 2019 Persons entitled: Fern Trading Limited Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 29 December 2014 Persons entitled: Omni Capital Partners Limited Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 29 December 2014 Persons entitled: Omni Capital Partners Limited Classification: A registered charge Outstanding |
23 December 2014 | Delivered 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 |
16 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
---|---|
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 April 2016 | Termination of appointment of Christine Anne Cooper as a director on 25 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Martin Hutson as a director on 25 April 2016 (2 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
9 October 2015 | Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page) |
1 April 2015 | Satisfaction of charge 20 in full (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
30 December 2014 | Registration of charge 029873520022, created on 23 December 2014 (49 pages) |
29 December 2014 | Satisfaction of charge 21 in full (1 page) |
29 December 2014 | Registration of charge 029873520023, created on 23 December 2014 (23 pages) |
29 December 2014 | Registration of charge 029873520024, created on 23 December 2014 (22 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
13 May 2013 | Appointment of Mrs Christine Anne Cooper as a director (2 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (19 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
22 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
22 March 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Statement of company's objects (2 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 February 2013 | Statement 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 2013 | Statement 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 2013 | Termination of appointment of Timothy Blakeley as a director (1 page) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Termination of appointment of Christopher Hamer as a director (1 page) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Appointment of Mr Timothy Blakeley as a director (2 pages) |
12 August 2011 | Appointment of Mr Christopher Hamer as a director (2 pages) |
7 July 2011 | Section 519 (1 page) |
9 November 2010 | Secretary's details changed for Mrs Patricia Gwynn Birch on 20 October 2010 (1 page) |
9 November 2010 | Director's details changed for Mr Richard Ian Smith on 20 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Lawrence Neil Tomlinson on 20 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
27 April 2010 | Termination of appointment of Angus Houliston as a director (1 page) |
1 February 2010 | Resolutions
|
11 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 November 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (6 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Angus Houliston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Angus Houliston on 1 October 2009 (2 pages) |
14 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
11 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages) |
11 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
26 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
15 August 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
20 May 2009 | Resolutions
|
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
4 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
4 April 2008 | Duplicate mortgage certificatecharge no:6 (12 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
22 December 2007 | Resolutions
|
5 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds LS15 8ZB (1 page) |
20 March 2007 | New director appointed (1 page) |
10 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
15 February 2006 | Director resigned (1 page) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 December 2005 | New director appointed (2 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
14 September 2005 | New director appointed (2 pages) |
15 December 2004 | Resolutions
|
25 November 2004 | Return made up to 20/10/04; full list of members
|
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
22 September 2004 | Ad 14/09/04--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
28 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
22 June 2004 | Ad 08/03/04--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
27 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
16 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 May 2001 | Director resigned (1 page) |
10 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: york house old bank road dewsbury west yorkshire WF12 7AH (1 page) |
15 August 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
15 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
21 October 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page) |
30 December 1998 | Return made up to 07/11/98; full list of members (6 pages) |
7 October 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
25 November 1997 | Return made up to 07/11/97; no change of members
|
22 October 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
6 December 1996 | Return made up to 07/11/96; no change of members
|
20 August 1996 | Resolutions
|
20 August 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
14 February 1996 | Return made up to 07/11/95; full list of members
|
23 November 1994 | New director appointed (6 pages) |
23 November 1994 | Secretary resigned (3 pages) |
7 November 1994 | Incorporation (8 pages) |