Company NameShire Timber & Truss Limited
DirectorsMark Andrew Crowther and Matthew Andrew Crowther
Company StatusActive
Company Number03135648
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)
Previous NameCrossplace Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Mark Andrew Crowther
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(6 days after company formation)
Appointment Duration28 years, 4 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressKnowsthorpe Gate Pontefract Lane
Cross Green Industrial Estate
Leeds
West Yorkshire
LS9 0NP
Secretary NameMr James Edward Butler
StatusCurrent
Appointed01 October 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressKnowsthorpe Gate Pontefract Lane
Cross Green Industrial Estate
Leeds
West Yorkshire
LS9 0NP
Director NameMr Matthew Andrew Crowther
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowsthorpe Gate Pontefract Lane
Cross Green Industrial Estate
Leeds
West Yorkshire
LS9 0NP
Director NameMr Michael Onions
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(6 days after company formation)
Appointment Duration21 years, 9 months (resigned 05 September 2017)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address39 Windmill Hill Lane
Emley Moor
Huddersfield
West Yorkshire
HD8 9TA
Secretary NamePatricia Ann Fitzmauruce
NationalityBritish
StatusResigned
Appointed14 December 1995(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 September 1996)
RoleAccountant
Correspondence AddressStable Cottage
Nun Monkton
York
North Yorkshire
YO5 8ES
Secretary NameMr Michael Onions
NationalityBritish
StatusResigned
Appointed03 September 1996(8 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 01 October 2013)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address39 Windmill Hill Lane
Emley Moor
Huddersfield
West Yorkshire
HD8 9TA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteshiretimber.co.uk
Email address[email protected]
Telephone0113 2495700
Telephone regionLeeds

Location

Registered AddressKnowsthorpe Gate Pontefract Lane
Cross Green Industrial Estate
Leeds
West Yorkshire
LS9 0NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1Beautifulfuture LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£732,199
Cash£156,163
Current Liabilities£1,014,966

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

21 March 2013Delivered on: 26 March 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

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 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
14 March 2013Delivered on: 15 March 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
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: 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
16 March 2020Delivered on: 17 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 November 2018Delivered on: 23 November 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
16 February 2018Delivered on: 19 February 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
4 December 2014Delivered on: 9 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 October 2014Delivered on: 5 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 August 2013Delivered on: 14 August 2013
Persons entitled: Leeds Plywood and Doors Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 October 2010Delivered on: 27 October 2010
Satisfied on: 3 May 2013
Persons entitled: Rbs Invoice Finance Limited

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
9 June 2000Delivered on: 20 June 2000
Satisfied on: 3 May 2013
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
30 March 1998Delivered on: 1 April 1998
Satisfied on: 15 May 2001
Persons entitled: Nmb-Heller Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: The f/h and/or l/h property at knowsthorpe gate pontefract lane cross green industrial estate leeds LS9 0NP t/n-YWE64637 and all buildings and fixtures (including trade fixtures) and all fixed and other plant and machinery from time to time both present and future.. See the mortgage charge document for full details.
Fully Satisfied
31 December 1997Delivered on: 7 January 1998
Satisfied on: 15 May 2001
Persons entitled: Nmb-Heller 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 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.
Fully Satisfied
31 January 1996Delivered on: 14 February 1996
Satisfied on: 23 January 1998
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. See the mortgage charge document for full details.
Fully Satisfied
31 January 1996Delivered on: 14 February 1996
Satisfied on: 23 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings on south side of pontefract lane, cross green industrial estate, leeds t/no. YWE64637 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
31 January 1996Delivered on: 6 February 1996
Satisfied on: 21 December 1996
Persons entitled: Htg (1996) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 31ST january 1996 and/or the debenture.
Particulars: Including without limitation land and buildings at knowsthorpe gate pontefract lane cross green industrial estate leeds t/no.YWE64637. 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

Filing History

8 January 2021Accounts for a small company made up to 31 July 2020 (11 pages)
15 December 2020Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
8 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
17 March 2020Registration of charge 031356480015, created on 16 March 2020 (26 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 30 April 2019 (9 pages)
11 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
23 November 2018Registration of charge 031356480014, created on 22 November 2018 (25 pages)
10 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
19 February 2018Registration of charge 031356480013, created on 16 February 2018 (22 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
17 November 2017Satisfaction of charge 031356480010 in full (4 pages)
17 November 2017Satisfaction of charge 031356480010 in full (4 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
5 September 2017Termination of appointment of Michael Onions as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Michael Onions as a director on 5 September 2017 (1 page)
17 March 2017Appointment of Mr Matthew Andrew Crowther as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Matthew Andrew Crowther as a director on 17 March 2017 (2 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 September 2016Accounts for a small company made up to 30 April 2016 (6 pages)
8 September 2016Accounts for a small company made up to 30 April 2016 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 120,000
(4 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 120,000
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Registration of charge 031356480012, created on 4 December 2014 (44 pages)
9 December 2014Registration of charge 031356480012, created on 4 December 2014 (44 pages)
9 December 2014Registration of charge 031356480012, created on 4 December 2014 (44 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120,000
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120,000
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 120,000
(4 pages)
5 November 2014Registration of charge 031356480011, created on 31 October 2014 (33 pages)
5 November 2014Registration of charge 031356480011, created on 31 October 2014 (33 pages)
24 June 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 120,000
(4 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 120,000
(4 pages)
17 December 2013Director's details changed for Mr Mark Andrew Crowther on 17 December 2013 (2 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 120,000
(4 pages)
17 December 2013Director's details changed for Mr Mark Andrew Crowther on 17 December 2013 (2 pages)
14 October 2013Appointment of Mr James Edward Butler as a secretary (1 page)
14 October 2013Appointment of Mr James Edward Butler as a secretary (1 page)
11 October 2013Termination of appointment of Michael Onions as a secretary (1 page)
11 October 2013Termination of appointment of Michael Onions as a secretary (1 page)
14 August 2013Registration of charge 031356480010 (36 pages)
14 August 2013Registration of charge 031356480010 (36 pages)
7 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
7 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
9 July 2013Notice of completion of voluntary arrangement (14 pages)
9 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2013 (16 pages)
9 July 2013Notice of completion of voluntary arrangement (14 pages)
9 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2013 (16 pages)
9 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2013 (16 pages)
3 June 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
3 June 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
3 May 2013Satisfaction of charge 6 in full (1 page)
3 May 2013Satisfaction of charge 7 in full (1 page)
3 May 2013Satisfaction of charge 7 in full (1 page)
3 May 2013Satisfaction of charge 6 in full (1 page)
26 March 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 9 (10 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 8 (9 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 8 (9 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
2 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
9 January 2012Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
9 January 2012Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
18 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Mark Andrew Crowther on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Michael Onions on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Michael Onions on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Michael Onions on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Mark Andrew Crowther on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Mark Andrew Crowther on 2 December 2009 (2 pages)
4 December 2008Return made up to 02/12/08; full list of members (3 pages)
4 December 2008Return made up to 02/12/08; full list of members (3 pages)
11 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
11 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
11 August 2008Auditor's resignation (1 page)
11 August 2008Auditor's resignation (1 page)
23 January 2008Return made up to 02/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2008Return made up to 02/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 December 2006Return made up to 02/12/06; full list of members (7 pages)
14 December 2006Return made up to 02/12/06; full list of members (7 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 December 2005Return made up to 02/12/05; full list of members (7 pages)
23 December 2005Return made up to 02/12/05; full list of members (7 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
14 December 2004Return made up to 02/12/04; full list of members (7 pages)
14 December 2004Return made up to 02/12/04; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 January 2004£ sr 23334@1 30/03/03 (2 pages)
22 January 2004£ sr 23334@1 30/03/03 (2 pages)
11 January 2004Return made up to 02/12/03; full list of members (7 pages)
11 January 2004Return made up to 02/12/03; full list of members (7 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Return made up to 02/12/02; full list of members (7 pages)
17 December 2002Return made up to 02/12/02; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 December 2001Return made up to 02/12/01; full list of members (6 pages)
10 December 2001Return made up to 02/12/01; full list of members (6 pages)
19 September 2001£ ic 166668/143334 23/08/01 £ sr 23334@1=23334 (1 page)
19 September 2001£ ic 166668/143334 23/08/01 £ sr 23334@1=23334 (1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Conso 01/09/00 (1 page)
3 September 2001Conso 01/09/00 (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Return made up to 02/12/00; full list of members (6 pages)
11 December 2000Return made up to 02/12/00; full list of members (6 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000£ ic 260000/166668 11/08/00 £ sr 93332@1=93332 (1 page)
21 September 2000£ ic 260000/166668 11/08/00 £ sr 93332@1=93332 (1 page)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
1 February 2000Full accounts made up to 31 March 1999 (18 pages)
1 February 2000Full accounts made up to 31 March 1999 (18 pages)
10 December 1999Return made up to 02/12/99; full list of members (7 pages)
10 December 1999Return made up to 02/12/99; full list of members (7 pages)
19 October 1999Declaration of assistance for shares acquisition (3 pages)
19 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
19 October 1999Declaration of assistance for shares acquisition (3 pages)
19 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (16 pages)
29 December 1998Return made up to 02/12/98; full list of members (6 pages)
29 December 1998Return made up to 02/12/98; full list of members (6 pages)
1 April 1998Particulars of mortgage/charge (11 pages)
1 April 1998Particulars of mortgage/charge (11 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Full accounts made up to 31 March 1997 (16 pages)
12 January 1998Full accounts made up to 31 March 1997 (16 pages)
7 January 1998Particulars of mortgage/charge (4 pages)
7 January 1998Particulars of mortgage/charge (4 pages)
29 December 1997Return made up to 08/12/97; full list of members (6 pages)
29 December 1997Return made up to 08/12/97; full list of members (6 pages)
17 February 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 1997Return made up to 08/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1996Ad 31/01/96--------- £ si 259998@1=259998 £ ic 2/260000 (2 pages)
17 February 1996Ad 31/01/96--------- £ si 259998@1=259998 £ ic 2/260000 (2 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Accounting reference date notified as 31/03 (1 page)
13 February 1996Accounting reference date notified as 31/03 (1 page)
12 February 1996£ nc 1000/300000 31/01/96 (1 page)
12 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
12 February 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(46 pages)
12 February 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(46 pages)
12 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
12 February 1996£ nc 1000/300000 31/01/96 (1 page)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
6 February 1996Particulars of mortgage/charge (15 pages)
6 February 1996Particulars of mortgage/charge (15 pages)
26 January 1996Ad 14/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 1996Ad 14/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 1996Memorandum and Articles of Association (4 pages)
19 January 1996Memorandum and Articles of Association (4 pages)
29 December 1995Company name changed crossplace LIMITED\certificate issued on 02/01/96 (4 pages)
29 December 1995Company name changed crossplace LIMITED\certificate issued on 02/01/96 (4 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 12 york place leeds LS1 2DS (1 page)
21 December 1995Registered office changed on 21/12/95 from: 12 york place leeds LS1 2DS (1 page)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
8 December 1995Incorporation (20 pages)
8 December 1995Incorporation (20 pages)