Ilkley
West Yorkshire
LS29 9TH
Director Name | Mr Joseph Micah Widdup |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(14 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 23 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Tower House Tower Court 62 Wharfe View Road Ilkley West Yorkshire LS29 8DU |
Secretary Name | Patrick Anthony Horricks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Stocks Hill Menston Ilkley West Yorkshire LS29 6ND |
Director Name | Mr Anthony David Kemp |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhill Barn Lady Lane Bingley West Yorkshire BD16 4AU |
Director Name | Mr Michael Kevin Lavery |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haslemere Fordbridge Road Sunbury On Thames Middlesex TW16 6AX |
Secretary Name | Mr Anthony David Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhill Barn Lady Lane Bingley West Yorkshire BD16 4AU |
Director Name | Joanna Bell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 January 2009) |
Role | Company Director |
Correspondence Address | 4 Croft Avenue Ryshworth Bridge Bingley West Yorkshire BD16 2DT |
Director Name | Mr Robert Townsend |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2005) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | 36 Village Road Oxton Prenton Cheshire CH43 6TY Wales |
Director Name | Mrs Fiona Hought |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2009) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | Haugh Barn Haugh Road Todmorden Lancashire OL14 6BU |
Secretary Name | Mr Martin Raymond Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 June 2012) |
Role | Accountant |
Correspondence Address | 21 Spring Gardens Mount Keighley West Yorkshire BD20 6LJ |
Director Name | Mr Adrian Paul Mullen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 05 January 2009) |
Role | Group Creative Director |
Country of Residence | England |
Correspondence Address | Whitecroft 30 Browgate Baildon BD17 6NQ |
Director Name | Mr Martin Raymond Howe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2009) |
Role | Financial Director |
Correspondence Address | 21 Spring Gardens Mount Keighley West Yorkshire BD20 6LJ |
Director Name | Trevor Speight |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2008) |
Role | Trading Director |
Correspondence Address | 3 Lombard Street Rawdon Leeds West Yorkshire LS19 6BW |
Director Name | Sarah Jane Robson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 2009) |
Role | Research And Planning Director |
Correspondence Address | 4 St Chads Grove Headingley Leeds West Yorkshire LS6 3PN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.mortascreen.co.uk |
---|---|
Telephone | 01274 538821 |
Telephone region | Bradford |
Registered Address | Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
40k at £1 | The Direct Marketing Group LTD 80.00% Ordinary A |
---|---|
10k at £1 | The Direct Marketing Group LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,874,004 |
Gross Profit | £1,626,796 |
Net Worth | £2,375,890 |
Cash | £41,081 |
Current Liabilities | £2,496,526 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 November 2010 | Delivered on: 12 November 2010 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policies 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: Policy number: 009241723-7. insurance company: legal & general. Life assured: m smith. Outstanding |
---|---|
8 February 2006 | Delivered on: 18 February 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
20 January 2005 | Delivered on: 27 January 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
27 September 2002 | Delivered on: 10 October 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
4 June 1997 | Delivered on: 11 June 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 July 2003 | Delivered on: 31 July 2003 Satisfied on: 30 June 2005 Persons entitled: Martin Smith, Anthony David Kemp and Patrick Anthony Horricks Classification: 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. Fully Satisfied |
6 July 2017 | Receiver's abstract of receipts and payments to 17 May 2017 (4 pages) |
---|---|
19 April 2017 | Registered office address changed from Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU to Bdo Llp Central Square 29 Wellington Street Leeds LS1 4DL on 19 April 2017 (2 pages) |
7 July 2016 | Receiver's abstract of receipts and payments to 17 May 2016 (2 pages) |
24 November 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
24 November 2015 | Receiver's abstract of receipts and payments to 16 November 2015 (2 pages) |
28 July 2015 | Receiver's abstract of receipts and payments to 17 May 2015 (2 pages) |
27 May 2014 | Receiver's abstract of receipts and payments to 17 May 2014 (2 pages) |
28 June 2013 | Receiver's abstract of receipts and payments to 17 May 2013 (2 pages) |
16 July 2012 | Administrative Receiver's report (18 pages) |
28 June 2012 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
28 June 2012 | Notice of appointment of receiver or manager (3 pages) |
8 June 2012 | Notice of appointment of receiver or manager (3 pages) |
22 May 2012 | Registered office address changed from Windhill Manor Leeds Road Shipley West Yorkshire BD18 1BP on 22 May 2012 (2 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
10 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
9 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
13 January 2011 | Memorandum and Articles of Association (15 pages) |
16 November 2010 | Resolutions
|
12 November 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Termination of appointment of Michael Lavery as a director (2 pages) |
7 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
5 October 2009 | Appointment of Joseph Micah Widdup as a director (2 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (19 pages) |
17 March 2009 | Appointment terminated director adrian mullen (1 page) |
17 March 2009 | Appointment terminated director fiona hought (1 page) |
17 March 2009 | Appointment terminated director sarah robson (1 page) |
17 March 2009 | Appointment terminated director martin howe (1 page) |
17 March 2009 | Appointment terminated director joanna bell (1 page) |
19 September 2008 | Return made up to 23/08/08; no change of members (10 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
14 February 2008 | Director resigned (1 page) |
14 December 2007 | Resolutions
|
28 November 2007 | Return made up to 23/08/07; no change of members (10 pages) |
2 July 2007 | Director resigned (1 page) |
9 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
13 September 2006 | Return made up to 23/08/06; full list of members (10 pages) |
24 July 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
18 February 2006 | Particulars of mortgage/charge (9 pages) |
10 January 2006 | Director resigned (1 page) |
23 November 2005 | Full accounts made up to 30 June 2005 (17 pages) |
20 September 2005 | Return made up to 23/08/05; full list of members
|
16 August 2005 | New director appointed (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 June 2005 | Application for reregistration from PLC to private (1 page) |
10 June 2005 | Re-registration of Memorandum and Articles (22 pages) |
1 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
27 January 2005 | Particulars of mortgage/charge (9 pages) |
20 January 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 23/08/04; full list of members
|
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
3 November 2003 | Return made up to 23/08/03; full list of members (8 pages) |
3 September 2003 | New director appointed (2 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
12 November 2002 | Return made up to 23/08/02; full list of members
|
10 October 2002 | Particulars of mortgage/charge (4 pages) |
27 January 2002 | Full accounts made up to 30 June 2001 (15 pages) |
18 September 2001 | Return made up to 23/08/01; full list of members
|
3 September 2001 | Resolutions
|
28 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
18 September 2000 | Return made up to 23/08/00; full list of members
|
4 February 2000 | Full accounts made up to 30 June 1999 (17 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 23/08/99; full list of members
|
21 June 1999 | Secretary resigned (1 page) |
18 December 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 December 1998 | Resolutions
|
17 December 1998 | Auditor's report (1 page) |
17 December 1998 | Auditor's statement (1 page) |
17 December 1998 | Declaration on reregistration from private to PLC (1 page) |
17 December 1998 | Re-registration of Memorandum and Articles (27 pages) |
17 December 1998 | Ad 04/12/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
17 December 1998 | Application for reregistration from private to PLC (1 page) |
17 December 1998 | Balance Sheet (1 page) |
3 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 October 1998 | Return made up to 23/08/98; full list of members (6 pages) |
29 December 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
26 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 October 1997 | Return made up to 23/08/97; no change of members (4 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
11 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
8 September 1995 | Company name changed millenium admp LIMITED\certificate issued on 11/09/95 (4 pages) |
4 September 1995 | Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 31 corsham street london N1 6DR (1 page) |
29 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Accounting reference date notified as 30/04 (1 page) |
23 August 1995 | Incorporation (32 pages) |