Company NameCobbett Environmental Limited
Company StatusActive
Company Number03092736
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 1995(28 years, 8 months ago)
Previous NameUrban Mines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Peter Ward Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(same day as company formation)
RoleProf. Of European Planning
Country of ResidenceEngland
Correspondence Address17 St Pauls Road
Kirkheaton
Huddersfield
Westyorkshire
HD5 0EX
Director NameMr Barry John Sheerman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1995(same day as company formation)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressFlat 10, Northfield Sharp Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SS
Director NameMr Alexander William Macbeth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(15 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTextile House Red Doles Lane
Leeeds Road
Huddersfield
West Yorkshire
HD2 1YF
Director NameGeoffrey Wright
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleEnvironmental Consultant
Correspondence Address13 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Secretary NameJonathan Charles Pratt
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressYork House Church View
Menston
Ilkley
West Yorkshire
LS29 6EX
Director NameMr William George Francis Brooks
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1996)
RoleBusiness Consultant
Correspondence Address56 Mountnessing Road
Billericay
Essex
CM12 9EX
Director NameMr John Douglas Pike
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(2 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month (resigned 10 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeck Farm House Marton Cum Grafton
York
YO51 9QJ
Director NamePhilip Maxwell Lamming
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 August 1996)
RoleProcurement Manager
Correspondence AddressIsland House Fritton Common
Norwich
NR15 2QR
Secretary NameGlyn Frank Maddocks
NationalityBritish
StatusResigned
Appointed01 August 1996(11 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 21 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Albany Road
Abergavenny
Gwent
NP7 7BD
Wales
Director NameMr Derik Montgomery
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 1999)
RoleConsultant
Correspondence Address130 Sunny Bank Road
Mirfield
West Yorkshire
WF14 0JQ
Director NameMr Michael Christopher Coe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 September 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStone House Main Roadoad
Churton
Chester
Cheshire
CH3 6LB
Wales
Director NameMiss Lynva Jane Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Hedd Rotcher
Holmfirth
West Yorkshire
HD7 1RH
Director NameDr David Rhys Davies
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2002)
RoleConsultant
Correspondence AddressOakwell Hollins Lane
Tilstock
Whitchurch
Shropshire
SY13 3NU
Wales
Director NameJohn Patrick O'Brien
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 July 2009)
RoleCompany Director
Correspondence Address26 Southfield Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PB
Director NameDouglas Robson Pigg
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 2005)
RoleManagement Consultant
Correspondence Address3 Belgrave Gardens
South Shields
Tyne And Wear
NE34 6AW
Secretary NameNon Executive Director (Finance) Amanda Frances Smith
NationalityEnglish
StatusResigned
Appointed25 February 2005(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Station Road
Holywell Green
Halifax
West Yorkshire
HX4 9AW
Director NameMrs Lynne Elizabeth Frostick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2008)
RoleUniv Professor
Country of ResidenceEngland
Correspondence AddressHighwood Cottage
Kilnwick
Driffield
North Humberside
YO25 9JF
Director NameMr Miles Anthony Stanyard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(10 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfarm House
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Director NameMr Colin Charles Burford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2013)
RoleWaste Management
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Wennington
Lancaster
LA2 8NX
Director NameRobert Christopher Strange
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(15 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYellow Cottage
Draughton
Skipton
N Yorks
BD23 6EA
Secretary NameMr Miles Anthony Stanyard
NationalityBritish
StatusResigned
Appointed10 December 2010(15 years, 3 months after company formation)
Appointment Duration10 years (resigned 10 December 2020)
RoleCompany Director
Correspondence AddressBeck Farm House Marton Cum Grafton
York
YO51 9QJ

Contact

Websiteurbanmines.org.uk
Email address[email protected]
Telephone01274 699400
Telephone regionBradford

Location

Registered AddressTextile House Textile House
Red Doles Lane
Huddersfield
West Yorkshire
HD2 1YF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£401,890
Net Worth£283,238
Cash£49,099
Current Liabilities£16,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

10 December 2020Termination of appointment of Miles Anthony Stanyard as a director on 10 December 2020 (1 page)
10 December 2020Termination of appointment of Miles Anthony Stanyard as a secretary on 10 December 2020 (1 page)
10 December 2020Termination of appointment of John Douglas Pike as a director on 10 December 2020 (1 page)
10 December 2020Termination of appointment of Lynva Jane Russell as a director on 10 December 2020 (1 page)
22 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
30 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 June 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
16 June 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
27 March 2017Director's details changed for Mr John Douglas Pike on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr John Douglas Pike on 27 March 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (13 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (13 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
7 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
7 March 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
19 August 2015Annual return made up to 18 August 2015 no member list (8 pages)
19 August 2015Annual return made up to 18 August 2015 no member list (8 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
6 October 2014Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Barry John Sheerman on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Barry John Sheerman on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Barry John Sheerman on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr John Douglas Pike on 6 October 2014 (2 pages)
21 September 2014Annual return made up to 18 August 2014 no member list (8 pages)
21 September 2014Registered office address changed from C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ England to C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ on 21 September 2014 (1 page)
21 September 2014Registered office address changed from The Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG to C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ on 21 September 2014 (1 page)
21 September 2014Annual return made up to 18 August 2014 no member list (8 pages)
21 September 2014Secretary's details changed for Mr Miles Anthony Stanyard on 21 September 2014 (1 page)
21 September 2014Registered office address changed from C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ England to C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ on 21 September 2014 (1 page)
21 September 2014Secretary's details changed for Anthony Stanyard on 21 September 2014 (1 page)
21 September 2014Secretary's details changed for Mr Miles Anthony Stanyard on 21 September 2014 (1 page)
21 September 2014Registered office address changed from The Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG to C/O Mr M Stanyard Beck Farm House Marton Cum Grafton York YO51 9QJ on 21 September 2014 (1 page)
21 September 2014Secretary's details changed for Anthony Stanyard on 21 September 2014 (1 page)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed urban mines LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(2 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed urban mines LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(2 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
3 September 2013Annual return made up to 18 August 2013 no member list (7 pages)
3 September 2013Annual return made up to 18 August 2013 no member list (7 pages)
2 September 2013Termination of appointment of Colin Burford as a director (1 page)
2 September 2013Termination of appointment of Colin Burford as a director (1 page)
8 April 2013Total exemption full accounts made up to 30 June 2012 (17 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (17 pages)
13 September 2012Annual return made up to 18 August 2012 no member list (8 pages)
13 September 2012Annual return made up to 18 August 2012 no member list (8 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (18 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (18 pages)
12 September 2011Termination of appointment of Robert Strange as a director (1 page)
12 September 2011Termination of appointment of Robert Strange as a director (1 page)
12 September 2011Termination of appointment of Robert Strange as a director (1 page)
12 September 2011Termination of appointment of Robert Strange as a director (1 page)
12 September 2011Annual return made up to 18 August 2011 no member list (8 pages)
12 September 2011Annual return made up to 18 August 2011 no member list (8 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 July 2011Statement of company's objects (2 pages)
23 December 2010Appointment of Anthony Stanyard as a secretary (3 pages)
23 December 2010Appointment of Anthony Stanyard as a secretary (3 pages)
23 December 2010Full accounts made up to 30 June 2010 (22 pages)
23 December 2010Full accounts made up to 30 June 2010 (22 pages)
23 December 2010Termination of appointment of Amanda Smith as a secretary (2 pages)
23 December 2010Termination of appointment of Amanda Smith as a secretary (2 pages)
16 November 2010Appointment of Alexander William Macbeth as a director (3 pages)
16 November 2010Appointment of Alexander William Macbeth as a director (3 pages)
4 October 2010Appointment of Robert Christopher Strange as a director (3 pages)
4 October 2010Appointment of Robert Christopher Strange as a director (3 pages)
2 September 2010Director's details changed for Barry John Sheerman on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Mr John Douglas Pike on 18 August 2010 (2 pages)
2 September 2010Annual return made up to 18 August 2010 no member list (8 pages)
2 September 2010Director's details changed for Mr Colin Charles Burford on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Miles Anthony Stanyard on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Mr John Douglas Pike on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Barry John Sheerman on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Miles Anthony Stanyard on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Colin Charles Burford on 18 August 2010 (2 pages)
2 September 2010Annual return made up to 18 August 2010 no member list (8 pages)
22 February 2010Full accounts made up to 30 June 2009 (21 pages)
22 February 2010Full accounts made up to 30 June 2009 (21 pages)
8 October 2009Annual return made up to 18 August 2009 no member list (4 pages)
8 October 2009Annual return made up to 18 August 2009 no member list (4 pages)
3 August 2009Appointment terminated director john o'brien (1 page)
3 August 2009Appointment terminated director john o'brien (1 page)
29 April 2009Full accounts made up to 30 June 2008 (23 pages)
29 April 2009Full accounts made up to 30 June 2008 (23 pages)
19 December 2008Appointment terminated director lynne frostick (1 page)
19 December 2008Director appointed colin burford (2 pages)
19 December 2008Director appointed colin burford (2 pages)
19 December 2008Appointment terminated director lynne frostick (1 page)
20 September 2008Annual return made up to 18/08/08 (4 pages)
20 September 2008Annual return made up to 18/08/08 (4 pages)
19 September 2008Director appointed miss lynva jane russell (1 page)
19 September 2008Director appointed miss lynva jane russell (1 page)
10 January 2008Full accounts made up to 30 June 2007 (24 pages)
10 January 2008Full accounts made up to 30 June 2007 (24 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
17 September 2007Annual return made up to 18/08/07 (2 pages)
17 September 2007Annual return made up to 18/08/07 (2 pages)
18 April 2007Full accounts made up to 30 June 2006 (20 pages)
18 April 2007Full accounts made up to 30 June 2006 (20 pages)
18 September 2006Annual return made up to 18/08/06 (2 pages)
18 September 2006Annual return made up to 18/08/06 (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
21 March 2006Full accounts made up to 30 June 2005 (16 pages)
21 March 2006Full accounts made up to 30 June 2005 (16 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
26 August 2005Annual return made up to 18/08/05
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 2005Annual return made up to 18/08/05
  • 363(288) ‐ Secretary resigned
(6 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
6 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
25 August 2004Annual return made up to 18/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2004Annual return made up to 18/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
29 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
28 August 2003Annual return made up to 18/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2003Annual return made up to 18/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2003Registered office changed on 04/07/03 from: old bank house beaufort street crickhowell powys NP8 1AD (1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 July 2003Registered office changed on 04/07/03 from: old bank house beaufort street crickhowell powys NP8 1AD (1 page)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
20 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
20 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
28 August 2002Annual return made up to 18/08/02 (5 pages)
28 August 2002Annual return made up to 18/08/02 (5 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 August 2001Annual return made up to 18/08/01 (5 pages)
29 August 2001Annual return made up to 18/08/01 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
8 September 2000Annual return made up to 18/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 September 2000Annual return made up to 18/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
23 August 1999Annual return made up to 18/08/99 (6 pages)
23 August 1999Annual return made up to 18/08/99 (6 pages)
30 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 August 1998Annual return made up to 18/08/98 (6 pages)
14 August 1998Annual return made up to 18/08/98 (6 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
14 October 1997Annual return made up to 18/08/97 (6 pages)
14 October 1997Annual return made up to 18/08/97 (6 pages)
3 January 1997Annual return made up to 18/08/96 (6 pages)
3 January 1997Annual return made up to 18/08/96 (6 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
12 December 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
12 December 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
20 November 1996Registered office changed on 20/11/96 from: 2 bank building beaufort street crickhowell powys NP8 1AD (1 page)
20 November 1996Registered office changed on 20/11/96 from: 2 bank building beaufort street crickhowell powys NP8 1AD (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (2 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
7 September 1995Accounting reference date notified as 30/06 (1 page)
7 September 1995Accounting reference date notified as 30/06 (1 page)
18 August 1995Incorporation (36 pages)
18 August 1995Incorporation (36 pages)