Harrogate
North Yorkshire
HG1 2NG
Director Name | Sally Ann Mewies |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Sandmoor Green Alwoodley Leeds West Yorkshire LS17 7SB |
Secretary Name | Elizabeth Ann Stockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Broomfield Road Leeds LS6 3DE |
Director Name | Luc Paul Ernest Vancauwenberghe Matthews |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 18 Park Lane West Bretton Wakefield West Yorkshire WF4 4JT |
Director Name | Elaine Matthews |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 18 Park Lane West Bretton Wakefield West Yorkshire WF4 4JT |
Secretary Name | Mr Robert Nicholas Whitehead |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Director Name | Dr Belinda Jane Whitehead |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Director Name | Elizabeth Louise Hanen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesco Lodge Castley Lane Otley LS21 2PY |
Director Name | Dominique Andree Harris |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Wilne Farm Great Wilne, Shardlow Derby Derbyshire DE72 2HF |
Secretary Name | Michael Graham Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Flat 4 Springhaven Hollins Lane Hampsthwaite Harrogate North Yorkshire HG3 2EG |
Secretary Name | Mr Robert Nicholas Whitehead |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Secretary Name | Mr Mark Ian De Rozarieux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladywell House Bar Road Baslow Derbyshire DE45 1SF |
Secretary Name | Mr James Norman Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Honey Head Lane Honley Holmfirth West Yorkshire HD9 6RW |
Secretary Name | Mr Robert Nicholas Whitehead |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 120 Cornwall Road Harrogate North Yorkshire HG1 2NG |
Secretary Name | Mr David Geoffrey Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fearnley Avenue Ossett West Yorkshire WF5 9ET |
Secretary Name | Jeremy Peter Thwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(10 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 12 Regal Close Rishworth Halifax West Yorkshire HX6 4RP |
Director Name | Mr Daniel Richard Woodwards |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hall Lane Horsforth Leeds West Yorkshire LS18 5JF |
Secretary Name | Mr Daniel Richard Woodwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hall Lane Horsforth Leeds West Yorkshire LS18 5JF |
Director Name | Mr Adam Paul Jones |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Secretary Name | Mr Adam Paul Jones |
---|---|
Status | Resigned |
Appointed | 30 April 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Website | zubrance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 803183388 |
Telephone region | Mobile |
Registered Address | H2 Fourth Avenue Hornbeam Park Harrogate HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
7.6k at £1 | Robert Nicholas Whitehead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,756,000 |
Gross Profit | £8,069,000 |
Net Worth | £5,465,000 |
Cash | £3,276,000 |
Current Liabilities | £6,388,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
29 November 2012 | Delivered on: 30 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
4 October 2007 | Delivered on: 6 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission 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 credit balances. See the mortgage charge document for full details. Outstanding |
8 December 2006 | Delivered on: 12 December 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
9 January 2006 | Delivered on: 17 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
7 January 2022 | Delivered on: 18 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 June 2000 | Delivered on: 21 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
13 July 2005 | Delivered on: 16 July 2005 Satisfied on: 16 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
3 August 2004 | Delivered on: 12 August 2004 Satisfied on: 16 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 13 november 2003 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
13 November 2003 | Delivered on: 18 November 2003 Satisfied on: 16 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and matthews foods PLC to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. Fully Satisfied |
22 December 2001 | Delivered on: 8 January 2002 Satisfied on: 3 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold and leasehold property k/a ebony house ainley industrial estate elland west yorkshire HX5 9JP t/n wyk 538480 and wyk 419025. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
18 January 2022 | Registration of charge 030929370010, created on 7 January 2022 (11 pages) |
1 September 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
21 October 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
10 July 2020 | Group of companies' accounts made up to 30 June 2019 (39 pages) |
12 November 2019 | Registered office address changed from Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT to H2 Fourth Avenue Hornbeam Park Harrogate HG2 8QT on 12 November 2019 (1 page) |
20 September 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
22 February 2019 | Group of companies' accounts made up to 30 June 2018 (35 pages) |
12 December 2018 | Change of details for Mr Robert Nicholas Whitehead as a person with significant control on 3 July 2018 (2 pages) |
24 September 2018 | Change of share class name or designation (2 pages) |
20 September 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
12 September 2018 | Resolutions
|
12 September 2018 | Statement of company's objects (2 pages) |
11 September 2018 | Sub-division of shares on 3 July 2018 (4 pages) |
11 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2018 | Group of companies' accounts made up to 30 June 2017 (35 pages) |
20 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
27 March 2017 | Group of companies' accounts made up to 25 June 2016 (36 pages) |
27 March 2017 | Group of companies' accounts made up to 25 June 2016 (36 pages) |
29 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
27 September 2016 | Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page) |
6 April 2016 | Group of companies' accounts made up to 27 June 2015 (29 pages) |
6 April 2016 | Group of companies' accounts made up to 27 June 2015 (29 pages) |
8 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
19 February 2015 | Group of companies' accounts made up to 28 June 2014 (29 pages) |
19 February 2015 | Group of companies' accounts made up to 28 June 2014 (29 pages) |
3 February 2015 | Satisfaction of charge 2 in full (4 pages) |
3 February 2015 | Satisfaction of charge 2 in full (4 pages) |
22 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
16 August 2014 | Satisfaction of charge 5 in full (4 pages) |
16 August 2014 | Satisfaction of charge 3 in full (4 pages) |
16 August 2014 | Satisfaction of charge 5 in full (4 pages) |
16 August 2014 | Satisfaction of charge 4 in full (4 pages) |
16 August 2014 | Satisfaction of charge 4 in full (4 pages) |
16 August 2014 | Satisfaction of charge 3 in full (4 pages) |
24 June 2014 | Cancellation of shares. Statement of capital on 1 July 2013
|
24 June 2014 | Purchase of own shares.
|
24 June 2014 | Cancellation of shares. Statement of capital on 1 July 2013
|
24 June 2014 | Purchase of own shares.
|
24 June 2014 | Cancellation of shares. Statement of capital on 1 July 2013
|
2 April 2014 | Group of companies' accounts made up to 29 June 2013 (28 pages) |
2 April 2014 | Group of companies' accounts made up to 29 June 2013 (28 pages) |
25 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 July 2013 | Cancellation of shares. Statement of capital on 24 July 2013
|
24 July 2013 | Cancellation of shares. Statement of capital on 24 July 2013
|
24 July 2013 | Purchase of own shares.
|
24 July 2013 | Purchase of own shares.
|
25 March 2013 | Group of companies' accounts made up to 23 June 2012 (26 pages) |
25 March 2013 | Group of companies' accounts made up to 23 June 2012 (26 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Appointment of Mr Adam Paul Jones as a director (2 pages) |
17 May 2012 | Appointment of Mr Adam Paul Jones as a director (2 pages) |
16 May 2012 | Appointment of Mr Adam Paul Jones as a secretary (1 page) |
16 May 2012 | Appointment of Mr Adam Paul Jones as a secretary (1 page) |
4 May 2012 | Group of companies' accounts made up to 25 June 2011 (27 pages) |
4 May 2012 | Group of companies' accounts made up to 25 June 2011 (27 pages) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a secretary (1 page) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a director (1 page) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a secretary (1 page) |
27 April 2012 | Termination of appointment of Daniel Woodwards as a director (1 page) |
26 April 2012 | Purchase of own shares. (3 pages) |
26 April 2012 | Purchase of own shares. (3 pages) |
26 April 2012 | Cancellation of shares. Statement of capital on 26 April 2012
|
26 April 2012 | Cancellation of shares. Statement of capital on 26 April 2012
|
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Cancellation of shares. Statement of capital on 11 August 2011
|
11 August 2011 | Cancellation of shares. Statement of capital on 11 August 2011
|
22 July 2011 | Purchase of own shares. (3 pages) |
22 July 2011 | Purchase of own shares. (3 pages) |
30 March 2011 | Group of companies' accounts made up to 26 June 2010 (24 pages) |
30 March 2011 | Group of companies' accounts made up to 26 June 2010 (24 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 18 August 2010 (1 page) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 18 August 2010 (1 page) |
31 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
31 March 2010 | Change of share class name or designation (2 pages) |
31 March 2010 | Memorandum and Articles of Association (24 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
31 March 2010 | Memorandum and Articles of Association (24 pages) |
31 March 2010 | Change of share class name or designation (2 pages) |
31 March 2010 | Resolutions
|
19 March 2010 | Group of companies' accounts made up to 27 June 2009 (25 pages) |
19 March 2010 | Group of companies' accounts made up to 27 June 2009 (25 pages) |
3 February 2010 | Cancellation of shares. Statement of capital on 3 February 2010
|
3 February 2010 | Cancellation of shares. Statement of capital on 3 February 2010
|
3 February 2010 | Cancellation of shares. Statement of capital on 3 February 2010
|
26 January 2010 | Resolutions
|
26 January 2010 | Purchase of own shares. (3 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Purchase of own shares. (3 pages) |
24 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
6 August 2009 | Memorandum and Articles of Association (21 pages) |
6 August 2009 | Memorandum and Articles of Association (21 pages) |
3 August 2009 | Company name changed matthews group LIMITED\certificate issued on 04/08/09 (2 pages) |
3 August 2009 | Company name changed matthews group LIMITED\certificate issued on 04/08/09 (2 pages) |
2 March 2009 | Group of companies' accounts made up to 28 June 2008 (26 pages) |
2 March 2009 | Group of companies' accounts made up to 28 June 2008 (26 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
3 June 2008 | Gbp ic 19642/17441\28/02/08\gbp sr 2201@1=2201\ (1 page) |
3 June 2008 | Gbp ic 19642/17441\28/02/08\gbp sr 2201@1=2201\ (1 page) |
11 March 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
11 March 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
6 October 2007 | Particulars of mortgage/charge (7 pages) |
6 October 2007 | Particulars of mortgage/charge (7 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
8 May 2007 | Group of companies' accounts made up to 1 July 2006 (25 pages) |
8 May 2007 | Group of companies' accounts made up to 1 July 2006 (25 pages) |
8 May 2007 | Group of companies' accounts made up to 1 July 2006 (25 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | £ ic 21844/19642 01/11/06 £ sr 2202@1=2202 (1 page) |
22 November 2006 | £ ic 21844/19642 01/11/06 £ sr 2202@1=2202 (1 page) |
22 November 2006 | Resolutions
|
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
6 July 2006 | Auditor's resignation (1 page) |
6 July 2006 | Auditor's resignation (1 page) |
5 May 2006 | Group of companies' accounts made up to 2 July 2005 (24 pages) |
5 May 2006 | Group of companies' accounts made up to 2 July 2005 (24 pages) |
5 May 2006 | Group of companies' accounts made up to 2 July 2005 (24 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
28 October 2005 | Declaration of mortgage charge released/ceased (2 pages) |
28 October 2005 | Declaration of mortgage charge released/ceased (2 pages) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: ebony hosue ainley industrial estate elland HX5 9JP (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: ebony hosue ainley industrial estate elland HX5 9JP (1 page) |
12 September 2005 | Return made up to 18/08/05; full list of members
|
12 September 2005 | Return made up to 18/08/05; full list of members
|
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
7 February 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
21 January 2004 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
30 January 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
30 January 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
29 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
30 May 2002 | Re section 394 (1 page) |
30 May 2002 | Re section 394 (1 page) |
26 February 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
26 February 2002 | Group of companies' accounts made up to 30 June 2001 (22 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
8 January 2002 | Particulars of mortgage/charge (5 pages) |
8 January 2002 | Particulars of mortgage/charge (5 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
29 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
8 January 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
8 January 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
14 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
14 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
11 July 2000 | £ ic 31750/21844 28/06/00 £ sr 9906@1=9906 (1 page) |
11 July 2000 | £ ic 31750/21844 28/06/00 £ sr 9906@1=9906 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Director resigned (1 page) |
21 June 2000 | Particulars of mortgage/charge (7 pages) |
21 June 2000 | Particulars of mortgage/charge (7 pages) |
17 February 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
17 February 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
16 August 1999 | Return made up to 18/08/99; change of members (8 pages) |
16 August 1999 | Return made up to 18/08/99; change of members (8 pages) |
26 May 1999 | Auditor's resignation (1 page) |
26 May 1999 | Auditor's resignation (1 page) |
21 December 1998 | Full group accounts made up to 30 June 1998 (23 pages) |
21 December 1998 | Full group accounts made up to 30 June 1998 (23 pages) |
21 August 1998 | Return made up to 18/08/98; no change of members
|
21 August 1998 | Return made up to 18/08/98; no change of members
|
26 January 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
26 January 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
22 August 1997 | Return made up to 18/08/97; full list of members
|
22 August 1997 | Return made up to 18/08/97; full list of members
|
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
16 January 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
16 January 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
26 September 1996 | Return made up to 18/08/96; full list of members (8 pages) |
26 September 1996 | Return made up to 18/08/96; full list of members (8 pages) |
15 March 1996 | Statement of affairs (7 pages) |
15 March 1996 | Statement of affairs (7 pages) |
15 March 1996 | Ad 29/09/95--------- £ si 31748@1 (2 pages) |
15 March 1996 | Ad 29/09/95--------- £ si 31748@1 (2 pages) |
14 February 1996 | Ad 29/09/95--------- £ si 31748@1=31748 £ ic 2/31750 (2 pages) |
14 February 1996 | Ad 29/09/95--------- £ si 31748@1=31748 £ ic 2/31750 (2 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
6 October 1995 | Accounting reference date notified as 30/06 (1 page) |
6 October 1995 | Accounting reference date notified as 30/06 (1 page) |
5 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | Ad 29/09/95--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
5 October 1995 | Ad 29/09/95--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Nc inc already adjusted 29/09/95 (1 page) |
5 October 1995 | Memorandum and Articles of Association (30 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | Nc inc already adjusted 29/09/95 (1 page) |
5 October 1995 | Director resigned;new director appointed (4 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 12 swinegate leeds LS1 4AG (1 page) |
5 October 1995 | Resolutions
|
5 October 1995 | Registered office changed on 05/10/95 from: 12 swinegate leeds LS1 4AG (1 page) |
5 October 1995 | Director resigned;new director appointed (4 pages) |
5 October 1995 | Memorandum and Articles of Association (30 pages) |
28 September 1995 | Company name changed tl 22 LIMITED\certificate issued on 28/09/95 (2 pages) |
28 September 1995 | Company name changed tl 22 LIMITED\certificate issued on 28/09/95 (2 pages) |
18 August 1995 | Incorporation (40 pages) |
18 August 1995 | Incorporation (40 pages) |