Company NameZubrance Limited
DirectorRobert Nicholas Whitehead
Company StatusActive
Company Number03092937
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 8 months ago)
Previous NamesTl 22 Limited and Matthews Group Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Robert Nicholas Whitehead
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed29 September 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameSally Ann Mewies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleSolicitor
Correspondence Address25 Sandmoor Green
Alwoodley
Leeds
West Yorkshire
LS17 7SB
Secretary NameElizabeth Ann Stockley
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Broomfield Road
Leeds
LS6 3DE
Director NameLuc Paul Ernest Vancauwenberghe Matthews
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address18 Park Lane
West Bretton
Wakefield
West Yorkshire
WF4 4JT
Director NameElaine Matthews
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address18 Park Lane
West Bretton
Wakefield
West Yorkshire
WF4 4JT
Secretary NameMr Robert Nicholas Whitehead
NationalityEnglish
StatusResigned
Appointed29 September 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameDr Belinda Jane Whitehead
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameElizabeth Louise Hanen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesco Lodge
Castley Lane
Otley
LS21 2PY
Director NameDominique Andree Harris
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressWilne Farm
Great Wilne, Shardlow
Derby
Derbyshire
DE72 2HF
Secretary NameMichael Graham Davenport
NationalityBritish
StatusResigned
Appointed18 April 1997(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 2000)
RoleChartered Accountant
Correspondence AddressFlat 4 Springhaven Hollins Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2EG
Secretary NameMr Robert Nicholas Whitehead
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Secretary NameMr Mark Ian De Rozarieux
NationalityBritish
StatusResigned
Appointed19 December 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadywell House
Bar Road
Baslow
Derbyshire
DE45 1SF
Secretary NameMr James Norman Clarkson
NationalityBritish
StatusResigned
Appointed23 September 2003(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Honey Head Lane
Honley
Holmfirth
West Yorkshire
HD9 6RW
Secretary NameMr Robert Nicholas Whitehead
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(10 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Secretary NameMr David Geoffrey Allison
NationalityBritish
StatusResigned
Appointed21 October 2005(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fearnley Avenue
Ossett
West Yorkshire
WF5 9ET
Secretary NameJeremy Peter Thwaite
NationalityBritish
StatusResigned
Appointed03 November 2005(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address12 Regal Close
Rishworth
Halifax
West Yorkshire
HX6 4RP
Director NameMr Daniel Richard Woodwards
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5JF
Secretary NameMr Daniel Richard Woodwards
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5JF
Director NameMr Adam Paul Jones
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Secretary NameMr Adam Paul Jones
StatusResigned
Appointed30 April 2012(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2016)
RoleCompany Director
Correspondence AddressValley House Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT

Contact

Websitezubrance.co.uk
Email address[email protected]
Telephone07 803183388
Telephone regionMobile

Location

Registered AddressH2 Fourth Avenue
Hornbeam Park
Harrogate
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

7.6k at £1Robert Nicholas Whitehead
100.00%
Ordinary

Financials

Year2014
Turnover£25,756,000
Gross Profit£8,069,000
Net Worth£5,465,000
Cash£3,276,000
Current Liabilities£6,388,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Charges

29 November 2012Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2022Delivered on: 18 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 June 2000Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

28 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
27 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
18 January 2022Registration of charge 030929370010, created on 7 January 2022 (11 pages)
1 September 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
22 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
21 October 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
10 July 2020Group of companies' accounts made up to 30 June 2019 (39 pages)
12 November 2019Registered 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 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
22 February 2019Group of companies' accounts made up to 30 June 2018 (35 pages)
12 December 2018Change of details for Mr Robert Nicholas Whitehead as a person with significant control on 3 July 2018 (2 pages)
24 September 2018Change of share class name or designation (2 pages)
20 September 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
12 September 2018Resolutions
  • RES13 ‐ Subdivided 03/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 September 2018Statement of company's objects (2 pages)
11 September 2018Sub-division of shares on 3 July 2018 (4 pages)
11 September 2018Particulars of variation of rights attached to shares (2 pages)
11 September 2018Particulars of variation of rights attached to shares (2 pages)
14 March 2018Group of companies' accounts made up to 30 June 2017 (35 pages)
20 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
27 March 2017Group of companies' accounts made up to 25 June 2016 (36 pages)
27 March 2017Group of companies' accounts made up to 25 June 2016 (36 pages)
29 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
27 September 2016Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page)
27 September 2016Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page)
27 September 2016Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page)
27 September 2016Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page)
6 April 2016Group of companies' accounts made up to 27 June 2015 (29 pages)
6 April 2016Group of companies' accounts made up to 27 June 2015 (29 pages)
8 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7,620
(4 pages)
8 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7,620
(4 pages)
19 February 2015Group of companies' accounts made up to 28 June 2014 (29 pages)
19 February 2015Group of companies' accounts made up to 28 June 2014 (29 pages)
3 February 2015Satisfaction of charge 2 in full (4 pages)
3 February 2015Satisfaction of charge 2 in full (4 pages)
22 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 7,620
(4 pages)
22 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 7,620
(4 pages)
16 August 2014Satisfaction of charge 5 in full (4 pages)
16 August 2014Satisfaction of charge 3 in full (4 pages)
16 August 2014Satisfaction of charge 5 in full (4 pages)
16 August 2014Satisfaction of charge 4 in full (4 pages)
16 August 2014Satisfaction of charge 4 in full (4 pages)
16 August 2014Satisfaction of charge 3 in full (4 pages)
24 June 2014Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 7,620
  • ANNOTATION This document is a second filing of form SH03 registered on 20/07/2013
(5 pages)
24 June 2014Purchase of own shares.
  • ANNOTATION This document is a second filing of form SH06 registered on 20/07/2013
(4 pages)
24 June 2014Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 7,620
  • ANNOTATION This document is a second filing of form SH03 registered on 20/07/2013
(5 pages)
24 June 2014Purchase of own shares.
  • ANNOTATION This document is a second filing of form SH06 registered on 20/07/2013
(4 pages)
24 June 2014Cancellation of shares. Statement of capital on 1 July 2013
  • GBP 7,620
  • ANNOTATION This document is a second filing of form SH03 registered on 20/07/2013
(5 pages)
2 April 2014Group of companies' accounts made up to 29 June 2013 (28 pages)
2 April 2014Group of companies' accounts made up to 29 June 2013 (28 pages)
25 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 7,620
(4 pages)
25 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 7,620
(4 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 7,620.00
  • ANNOTATION A second filed form SH06 was registered on 24/06/2014
(5 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 7,620.00
  • ANNOTATION A second filed form SH06 was registered on 24/06/2014
(5 pages)
24 July 2013Purchase of own shares.
  • ANNOTATION A second filed form SH03 was registered on 24/06/2014
(4 pages)
24 July 2013Purchase of own shares.
  • ANNOTATION A second filed form SH03 was registered on 24/06/2014
(4 pages)
25 March 2013Group of companies' accounts made up to 23 June 2012 (26 pages)
25 March 2013Group of companies' accounts made up to 23 June 2012 (26 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
17 May 2012Appointment of Mr Adam Paul Jones as a director (2 pages)
17 May 2012Appointment of Mr Adam Paul Jones as a director (2 pages)
16 May 2012Appointment of Mr Adam Paul Jones as a secretary (1 page)
16 May 2012Appointment of Mr Adam Paul Jones as a secretary (1 page)
4 May 2012Group of companies' accounts made up to 25 June 2011 (27 pages)
4 May 2012Group of companies' accounts made up to 25 June 2011 (27 pages)
27 April 2012Termination of appointment of Daniel Woodwards as a secretary (1 page)
27 April 2012Termination of appointment of Daniel Woodwards as a director (1 page)
27 April 2012Termination of appointment of Daniel Woodwards as a secretary (1 page)
27 April 2012Termination of appointment of Daniel Woodwards as a director (1 page)
26 April 2012Purchase of own shares. (3 pages)
26 April 2012Purchase of own shares. (3 pages)
26 April 2012Cancellation of shares. Statement of capital on 26 April 2012
  • GBP 9,144
(4 pages)
26 April 2012Cancellation of shares. Statement of capital on 26 April 2012
  • GBP 9,144
(4 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
11 August 2011Cancellation of shares. Statement of capital on 11 August 2011
  • GBP 10,668.00
(5 pages)
11 August 2011Cancellation of shares. Statement of capital on 11 August 2011
  • GBP 10,668.00
(5 pages)
22 July 2011Purchase of own shares. (3 pages)
22 July 2011Purchase of own shares. (3 pages)
30 March 2011Group of companies' accounts made up to 26 June 2010 (24 pages)
30 March 2011Group of companies' accounts made up to 26 June 2010 (24 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
18 August 2010Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 18 August 2010 (1 page)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
18 August 2010Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 18 August 2010 (1 page)
31 March 2010Particulars of variation of rights attached to shares (3 pages)
31 March 2010Change of share class name or designation (2 pages)
31 March 2010Memorandum and Articles of Association (24 pages)
31 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 March 2010Particulars of variation of rights attached to shares (3 pages)
31 March 2010Memorandum and Articles of Association (24 pages)
31 March 2010Change of share class name or designation (2 pages)
31 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
19 March 2010Group of companies' accounts made up to 27 June 2009 (25 pages)
19 March 2010Group of companies' accounts made up to 27 June 2009 (25 pages)
3 February 2010Cancellation of shares. Statement of capital on 3 February 2010
  • GBP 15,240
(4 pages)
3 February 2010Cancellation of shares. Statement of capital on 3 February 2010
  • GBP 15,240
(4 pages)
3 February 2010Cancellation of shares. Statement of capital on 3 February 2010
  • GBP 15,240
(4 pages)
26 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 January 2010Purchase of own shares. (3 pages)
26 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 January 2010Purchase of own shares. (3 pages)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
6 August 2009Memorandum and Articles of Association (21 pages)
6 August 2009Memorandum and Articles of Association (21 pages)
3 August 2009Company name changed matthews group LIMITED\certificate issued on 04/08/09 (2 pages)
3 August 2009Company name changed matthews group LIMITED\certificate issued on 04/08/09 (2 pages)
2 March 2009Group of companies' accounts made up to 28 June 2008 (26 pages)
2 March 2009Group of companies' accounts made up to 28 June 2008 (26 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
3 June 2008Gbp ic 19642/17441\28/02/08\gbp sr 2201@1=2201\ (1 page)
3 June 2008Gbp ic 19642/17441\28/02/08\gbp sr 2201@1=2201\ (1 page)
11 March 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
11 March 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
6 October 2007Particulars of mortgage/charge (7 pages)
6 October 2007Particulars of mortgage/charge (7 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
8 May 2007Group of companies' accounts made up to 1 July 2006 (25 pages)
8 May 2007Group of companies' accounts made up to 1 July 2006 (25 pages)
8 May 2007Group of companies' accounts made up to 1 July 2006 (25 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
22 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Return made up to 18/08/06; full list of members (3 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Return made up to 18/08/06; full list of members (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
6 July 2006Auditor's resignation (1 page)
6 July 2006Auditor's resignation (1 page)
5 May 2006Group of companies' accounts made up to 2 July 2005 (24 pages)
5 May 2006Group of companies' accounts made up to 2 July 2005 (24 pages)
5 May 2006Group of companies' accounts made up to 2 July 2005 (24 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
28 October 2005Declaration of mortgage charge released/ceased (2 pages)
28 October 2005Declaration of mortgage charge released/ceased (2 pages)
20 October 2005New secretary appointed (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005New secretary appointed (1 page)
16 September 2005Registered office changed on 16/09/05 from: ebony hosue ainley industrial estate elland HX5 9JP (1 page)
16 September 2005Registered office changed on 16/09/05 from: ebony hosue ainley industrial estate elland HX5 9JP (1 page)
12 September 2005Return made up to 18/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 September 2005Return made up to 18/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
7 February 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
7 February 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
25 August 2004Return made up to 18/08/04; full list of members (7 pages)
25 August 2004Return made up to 18/08/04; full list of members (7 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
21 January 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
21 January 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
3 September 2003Return made up to 18/08/03; full list of members (7 pages)
3 September 2003Return made up to 18/08/03; full list of members (7 pages)
30 January 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
30 January 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
29 August 2002Return made up to 18/08/02; full list of members (7 pages)
29 August 2002Return made up to 18/08/02; full list of members (7 pages)
30 May 2002Re section 394 (1 page)
30 May 2002Re section 394 (1 page)
26 February 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
26 February 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
9 January 2002Resolutions
  • RES13 ‐ Fac off/loan fac/leg ch 22/12/01
(2 pages)
9 January 2002Resolutions
  • RES13 ‐ Fac off/loan fac/leg ch 22/12/01
(2 pages)
8 January 2002Particulars of mortgage/charge (5 pages)
8 January 2002Particulars of mortgage/charge (5 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001New secretary appointed (2 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001New secretary appointed (2 pages)
29 August 2001Return made up to 18/08/01; full list of members (6 pages)
29 August 2001Return made up to 18/08/01; full list of members (6 pages)
8 January 2001Full group accounts made up to 30 June 2000 (24 pages)
8 January 2001Full group accounts made up to 30 June 2000 (24 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
14 August 2000Return made up to 18/08/00; full list of members (7 pages)
14 August 2000Return 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 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
30 June 2000Director resigned (1 page)
30 June 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
30 June 2000Director resigned (1 page)
30 June 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
30 June 2000Director resigned (1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 June 2000Director resigned (1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
30 June 2000Director resigned (1 page)
21 June 2000Particulars of mortgage/charge (7 pages)
21 June 2000Particulars of mortgage/charge (7 pages)
17 February 2000Full group accounts made up to 30 June 1999 (22 pages)
17 February 2000Full group accounts made up to 30 June 1999 (22 pages)
16 August 1999Return made up to 18/08/99; change of members (8 pages)
16 August 1999Return made up to 18/08/99; change of members (8 pages)
26 May 1999Auditor's resignation (1 page)
26 May 1999Auditor's resignation (1 page)
21 December 1998Full group accounts made up to 30 June 1998 (23 pages)
21 December 1998Full group accounts made up to 30 June 1998 (23 pages)
21 August 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1998Full group accounts made up to 30 June 1997 (24 pages)
26 January 1998Full group accounts made up to 30 June 1997 (24 pages)
22 August 1997Return made up to 18/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 1997Return made up to 18/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
16 January 1997Full group accounts made up to 30 June 1996 (25 pages)
16 January 1997Full group accounts made up to 30 June 1996 (25 pages)
26 September 1996Return made up to 18/08/96; full list of members (8 pages)
26 September 1996Return made up to 18/08/96; full list of members (8 pages)
15 March 1996Statement of affairs (7 pages)
15 March 1996Statement of affairs (7 pages)
15 March 1996Ad 29/09/95--------- £ si 31748@1 (2 pages)
15 March 1996Ad 29/09/95--------- £ si 31748@1 (2 pages)
14 February 1996Ad 29/09/95--------- £ si 31748@1=31748 £ ic 2/31750 (2 pages)
14 February 1996Ad 29/09/95--------- £ si 31748@1=31748 £ ic 2/31750 (2 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
6 October 1995Accounting reference date notified as 30/06 (1 page)
6 October 1995Accounting reference date notified as 30/06 (1 page)
5 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
5 October 1995New director appointed (4 pages)
5 October 1995Ad 29/09/95--------- £ si 1@1=1 £ ic 1/2 (4 pages)
5 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(30 pages)
5 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(30 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(46 pages)
5 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
5 October 1995Ad 29/09/95--------- £ si 1@1=1 £ ic 1/2 (4 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(46 pages)
5 October 1995Nc inc already adjusted 29/09/95 (1 page)
5 October 1995Memorandum and Articles of Association (30 pages)
5 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(23 pages)
5 October 1995New director appointed (4 pages)
5 October 1995Nc inc already adjusted 29/09/95 (1 page)
5 October 1995Director resigned;new director appointed (4 pages)
5 October 1995Registered office changed on 05/10/95 from: 12 swinegate leeds LS1 4AG (1 page)
5 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(23 pages)
5 October 1995Registered office changed on 05/10/95 from: 12 swinegate leeds LS1 4AG (1 page)
5 October 1995Director resigned;new director appointed (4 pages)
5 October 1995Memorandum and Articles of Association (30 pages)
28 September 1995Company name changed tl 22 LIMITED\certificate issued on 28/09/95 (2 pages)
28 September 1995Company name changed tl 22 LIMITED\certificate issued on 28/09/95 (2 pages)
18 August 1995Incorporation (40 pages)
18 August 1995Incorporation (40 pages)