Company NameSpace Productiv Limited
Company StatusActive
Company Number03104537
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Previous NameRacks Industries Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Arthur Otterburn Wilson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(10 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
Director NameMr Christopher Patrick Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(10 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
Director NameMr Darren Hibberd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(19 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
Secretary NameMrs Caroline Wilson
StatusCurrent
Appointed01 June 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address8 Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
Secretary NameMrs Sally-Anne Wilson
StatusCurrent
Appointed01 June 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address8 Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
Director NameStuart Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 The Point
Wakefield
West Yorkshire
WF2 9SZ
Secretary NameMr James Holden
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Horn Hill View
Beaminster
Dorset
DT8 3PJ
Director NamePeter Horacek
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 20 July 2006)
RoleEngineer/Tech Dir
Correspondence Address39 North Terrace
Bingley
West Yorkshire
BD16 2QA
Director NameMr Robert Howard Worsley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(10 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 20 July 2006)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Staveley Mews Bingley
Bingley
West Yorkshire
BD16 4HZ
Secretary NameMr Christopher Patrick Wilson
NationalityBritish
StatusResigned
Appointed20 July 2006(10 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 June 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG
Director NameMr Lee Horton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Castlefields Industrial Estate
Bingley
West Yorkshire
BD16 2AG

Contact

Websitewww.racks-industries.co.uk/
Telephone01274 551170
Telephone regionBradford

Location

Registered AddressUnit 8 Castlefields Industrial Estate
Castlefields Road
Bingley
West Yorkshire
BD16 2AG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£497,961
Cash£2,751
Current Liabilities£518,565

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Charges

20 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Units 6 & 7. castlefields industrial estate. Bingley. West yorkshire. BD16 2AG.
Outstanding
5 January 2017Delivered on: 9 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 September 2012Delivered on: 9 October 2012
Persons entitled: Skipton Business Finance Limited

Classification: Fixed and floating charge
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 September 2011Delivered on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
20 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 8 and 9. castlefields industrial estate. Bingley. West yorkshire. BD16 2AG.
Outstanding
23 June 2009Delivered on: 25 June 2009
Satisfied on: 16 October 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See image for full details.
Fully Satisfied
23 June 2009Delivered on: 25 June 2009
Satisfied on: 16 October 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
21 April 2008Delivered on: 30 April 2008
Satisfied on: 23 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 July 2006Delivered on: 22 July 2006
Satisfied on: 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 2006Delivered on: 20 July 2006
Satisfied on: 10 September 2009
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
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.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
19 September 2023Change of details for Wilson Industries Limited as a person with significant control on 26 July 2016 (2 pages)
20 July 2023Change of details for Wilson Industries Limited as a person with significant control on 20 July 2023 (2 pages)
20 July 2023Registered office address changed from 8 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG to Unit 8 Castlefields Industrial Estate Castlefields Road Bingley West Yorkshire BD16 2AG on 20 July 2023 (1 page)
2 March 2023Appointment of Mr Paul Andrew Hemingway as a director on 1 March 2023 (2 pages)
3 January 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
20 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
14 June 2022Appointment of Mrs Sally-Anne Wilson as a secretary on 1 June 2022 (2 pages)
14 June 2022Termination of appointment of Christopher Patrick Wilson as a secretary on 1 June 2022 (1 page)
14 June 2022Appointment of Mrs Caroline Wilson as a secretary on 1 June 2022 (2 pages)
14 February 2022Satisfaction of charge 031045370010 in full (1 page)
9 February 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
29 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
15 November 2020Termination of appointment of Lee Horton as a director on 30 October 2020 (1 page)
8 November 2020Director's details changed for Mr Arthur Otterburn Wilson on 8 November 2020 (2 pages)
8 November 2020Secretary's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (1 page)
8 November 2020Director's details changed for Mr Christopher Patrick Wilson on 8 November 2020 (2 pages)
13 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
2 December 2019Satisfaction of charge 031045370009 in full (1 page)
5 November 2019Satisfaction of charge 7 in full (1 page)
20 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
5 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-31
(2 pages)
5 September 2019Change of name notice (2 pages)
21 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
26 September 2017Satisfaction of charge 6 in full (1 page)
26 September 2017Satisfaction of charge 6 in full (1 page)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 February 2017Appointment of Mr Lee Horton as a director on 23 January 2017 (2 pages)
15 February 2017Appointment of Mr Lee Horton as a director on 23 January 2017 (2 pages)
23 January 2017Registration of charge 031045370010, created on 20 January 2017 (38 pages)
23 January 2017Registration of charge 031045370010, created on 20 January 2017 (38 pages)
23 January 2017Registration of charge 031045370009, created on 20 January 2017 (38 pages)
23 January 2017Registration of charge 031045370009, created on 20 January 2017 (38 pages)
9 January 2017Registration of charge 031045370008, created on 5 January 2017 (42 pages)
9 January 2017Registration of charge 031045370008, created on 5 January 2017 (42 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7,335
(5 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7,335
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 July 2015Appointment of Mr Darren Hibberd as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mr Darren Hibberd as a director on 16 July 2015 (2 pages)
14 May 2015Notice of completion of voluntary arrangement (9 pages)
14 May 2015Notice of completion of voluntary arrangement (9 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,335
(5 pages)
23 January 2015Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,335
(5 pages)
23 January 2015Satisfaction of charge 3 in full (1 page)
23 January 2015Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,335
(5 pages)
23 January 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 7,335
(5 pages)
23 January 2015Satisfaction of charge 3 in full (1 page)
16 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2014 (13 pages)
16 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2014 (13 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 October 2013Satisfaction of charge 5 in full (1 page)
16 October 2013Satisfaction of charge 4 in full (2 pages)
16 October 2013Satisfaction of charge 5 in full (1 page)
16 October 2013Satisfaction of charge 4 in full (2 pages)
20 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2013 (12 pages)
20 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2013 (12 pages)
21 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
21 December 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
21 December 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 7,335
(5 pages)
21 December 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 7,335
(5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 August 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
3 August 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
25 September 2009Return made up to 15/09/09; full list of members (3 pages)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 September 2008Return made up to 15/09/08; full list of members (3 pages)
25 September 2008Director's change of particulars / arthur wilson / 30/11/2007 (1 page)
25 September 2008Director's change of particulars / arthur wilson / 30/11/2007 (1 page)
25 September 2008Return made up to 15/09/08; full list of members (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 15/09/07; full list of members (2 pages)
18 September 2007Return made up to 15/09/07; full list of members (2 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 September 2006Return made up to 15/09/06; full list of members (3 pages)
26 September 2006Return made up to 15/09/06; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New secretary appointed;new director appointed (2 pages)
27 July 2006Declaration of assistance for shares acquisition (8 pages)
27 July 2006Declaration of assistance for shares acquisition (8 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(13 pages)
27 July 2006Declaration of assistance for shares acquisition (8 pages)
27 July 2006Declaration of assistance for shares acquisition (8 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
18 May 2006Auditor's resignation (1 page)
18 May 2006Auditor's resignation (1 page)
6 January 2006Return made up to 15/09/05; full list of members (7 pages)
6 January 2006Return made up to 15/09/05; full list of members (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 November 2004Return made up to 15/09/04; full list of members (7 pages)
12 November 2004Return made up to 15/09/04; full list of members (7 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 September 2003Return made up to 15/09/03; full list of members (7 pages)
11 September 2003Return made up to 15/09/03; full list of members (7 pages)
18 October 2002Return made up to 15/09/02; full list of members (7 pages)
18 October 2002Return made up to 15/09/02; full list of members (7 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2001Full accounts made up to 31 December 2000 (8 pages)
25 September 2001Full accounts made up to 31 December 2000 (8 pages)
13 September 2000Return made up to 15/09/00; full list of members (7 pages)
13 September 2000Return made up to 15/09/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (9 pages)
27 June 2000Full accounts made up to 31 December 1999 (9 pages)
15 December 1999Return made up to 15/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(7 pages)
15 December 1999Return made up to 15/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
19 October 1998Return made up to 15/09/98; no change of members (4 pages)
19 October 1998Return made up to 15/09/98; no change of members (4 pages)
15 October 1997Return made up to 15/09/97; no change of members (6 pages)
15 October 1997Return made up to 15/09/97; no change of members (6 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 31 December 1996 (9 pages)
18 March 1997Full accounts made up to 31 December 1996 (9 pages)
9 January 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
9 January 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 November 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 1995£ nc 100/10000 02/10/95 (1 page)
15 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 1995£ nc 100/10000 02/10/95 (1 page)
27 September 1995Registered office changed on 27/09/95 from: 14 west lea close leeds LS17 5DB (1 page)
27 September 1995Registered office changed on 27/09/95 from: 14 west lea close leeds LS17 5DB (1 page)
15 September 1995Incorporation (18 pages)
15 September 1995Incorporation (18 pages)