Company NameInternational Moisture Analysers Limited
Company StatusActive
Company Number03139430
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Paul Gregory Andrew Stockwell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(1 week, 2 days after company formation)
Appointment Duration28 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ringshall Gardens
Bramley
Basingstoke
Hampshire
RG26 5BW
Secretary NameMrs Charlotte Emma Taylor
StatusCurrent
Appointed01 September 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUnit 1g Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Director NameMrs Charlotte Emma Taylor
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2020(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1g Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Director NameMr Matthew James Finn
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(26 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1g Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Director NameMr David Townley Parker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed26 December 1995(1 week after company formation)
Appointment Duration24 years, 1 month (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shadwell Park Avenue
Shadwell
Leeds
West Yorkshire
LS17 8TL
Secretary NameMr Paul Gregory Andrew Stockwell
NationalityBritish
StatusResigned
Appointed28 December 1995(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ringshall Gardens
Bramley
Basingstoke
Hampshire
RG26 5BW
Secretary NameBeverley Douthwaite
NationalityBritish
StatusResigned
Appointed25 April 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2005)
RoleAccountant
Correspondence Address13 New Way
Tranmere Park
Guiseley
West Yorkshire
LS20 8JR
Director NameMr Peter Frank Tetley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 March 2011)
RoleSales & Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Royd 1 City Lane
Wheatley
Halifax
West Yorkshire
HX3 5LE
Secretary NameMr David Townley Parker
NationalityEnglish
StatusResigned
Appointed01 March 2005(9 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shadwell Park Avenue
Shadwell
Leeds
West Yorkshire
LS17 8TL
Secretary NameMrs Charlotte Emma Taylor
StatusResigned
Appointed30 March 2015(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2017)
RoleCompany Director
Correspondence Address1a Station Road Station Road
Baildon
Shipley
West Yorkshire
BD17 6QB
Director NameMr Jonathan Clive Raynes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(24 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1g Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Director NameMr Chris John Liptrot
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1g Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteima.co.uk
Email address[email protected]
Telephone01943 878877
Telephone regionGuiseley

Location

Registered AddressUnit 1g Sapper Jordan Rossi Park
Baildon
Shipley
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £1Paul Stockwell
54.71%
Ordinary
4.5k at £1David Townley Parker
45.20%
Ordinary
70 at £0.1Leon Campbell
0.07%
Ordinary 1
21 at £0.1Stephen Foale
0.02%
Ordinary 1

Financials

Year2014
Net Worth£8,435
Cash£50
Current Liabilities£362,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

8 November 2017Delivered on: 17 November 2017
Persons entitled: Seneca Trade Partners LTD

Classification: A registered charge
Particulars: "Intellectual property rights" the assets of the borrower described in clause 3.1.7;. "properties" all present and future property of the borrower and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements, servitudes and privileges appurtenant to, or benefiting, the same, in all cases both present and future;. 3.1 the borrower with full title guarantee hereby charges in favour of the lender by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the borrower or in which the borrower may from time to time have an interest:. 3.1.1 the properties;. 3.1.2 all freehold and leasehold property of the borrower situate in england and wales and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land situate in england and wales and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. 3.1.7 all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property;.
Outstanding
25 January 2017Delivered on: 26 January 2017
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
6 October 2014Delivered on: 23 October 2014
Persons entitled: EM3 Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
6 October 2014Delivered on: 23 October 2014
Persons entitled: South East Sustainability Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
4 August 2006Delivered on: 16 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 campbell court campbell road bramley hampshire t/n HP426088. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 June 2001Delivered on: 12 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a parkside house otley road guiseley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 November 2000Delivered on: 19 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
11 November 2017Delivered on: 28 November 2017
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding
5 February 1999Delivered on: 8 February 1999
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the balance for the time being standing to the credit of account no 173651.
Outstanding

Filing History

16 February 2024Cessation of David Townley Parker as a person with significant control on 1 January 2024 (1 page)
16 February 2024Cessation of Paul Gregory Andrew Stockwell as a person with significant control on 1 January 2024 (1 page)
16 February 2024Notification of International Moisture Analysers (Holdings) Limited as a person with significant control on 1 January 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
16 February 2023Termination of appointment of Matthew James Finn as a director on 3 February 2023 (1 page)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
26 April 2022Appointment of Mr Matthew James Finn as a director on 31 March 2022 (2 pages)
22 December 2021Previous accounting period extended from 30 March 2021 to 31 March 2021 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 November 2021Termination of appointment of Chris John Liptrot as a director on 30 September 2021 (1 page)
15 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Jonathan Clive Raynes as a director on 27 January 2021 (1 page)
23 December 2020Total exemption full accounts made up to 30 March 2020 (9 pages)
28 October 2020Satisfaction of charge 031394300009 in full (1 page)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
17 February 2020Termination of appointment of David Townley Parker as a director on 17 February 2020 (1 page)
17 February 2020Appointment of Mrs Charlotte Emma Taylor as a director on 17 February 2020 (2 pages)
17 February 2020Appointment of Mr Jonathan Clive Raynes as a director on 17 February 2020 (2 pages)
17 February 2020Appointment of Mr Christopher John Liptrot as a director on 17 February 2020 (2 pages)
8 January 2020Satisfaction of charge 031394300010 in full (1 page)
3 September 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
2 September 2019Appointment of Mrs Charlotte Emma Taylor as a secretary on 1 September 2019 (2 pages)
15 June 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
4 March 2019Total exemption full accounts made up to 30 March 2018 (9 pages)
8 January 2019Satisfaction of charge 3 in full (4 pages)
7 November 2018Registered office address changed from Parkwell House Otley Road Guiseley West Yorkshire LS20 8BH to Unit 1G Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 7 November 2018 (1 page)
20 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 July 2018Satisfaction of charge 5 in full (2 pages)
6 March 2018Total exemption full accounts made up to 30 March 2017 (13 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 November 2017Registration of charge 031394300010, created on 11 November 2017 (18 pages)
28 November 2017Registration of charge 031394300010, created on 11 November 2017 (18 pages)
17 November 2017Registration of charge 031394300009, created on 8 November 2017 (20 pages)
17 November 2017Registration of charge 031394300009, created on 8 November 2017 (20 pages)
23 October 2017Satisfaction of charge 031394300008 in full (1 page)
23 October 2017Satisfaction of charge 031394300008 in full (1 page)
7 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
2 August 2017Satisfaction of charge 031394300007 in full (4 pages)
2 August 2017Satisfaction of charge 031394300006 in full (4 pages)
2 August 2017Satisfaction of charge 031394300006 in full (4 pages)
2 August 2017Satisfaction of charge 031394300007 in full (4 pages)
28 July 2017Termination of appointment of Charlotte Emma Taylor as a secretary on 25 July 2017 (1 page)
28 July 2017Termination of appointment of Charlotte Emma Taylor as a secretary on 25 July 2017 (1 page)
26 January 2017Registration of charge 031394300008, created on 25 January 2017 (10 pages)
26 January 2017Registration of charge 031394300008, created on 25 January 2017 (10 pages)
23 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 10,508
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 10,508
(4 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
19 August 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
19 August 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 10,508
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 10,508
(4 pages)
28 January 2016Secretary's details changed for Mrs Charlotte Mulrooney on 25 October 2015 (1 page)
28 January 2016Secretary's details changed for Mrs Charlotte Mulrooney on 25 October 2015 (1 page)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,009.1
(6 pages)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,009.1
(6 pages)
23 July 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 10,009.10
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 10,009.10
(4 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 March 2015Appointment of Mrs Charlotte Mulrooney as a secretary on 30 March 2015 (2 pages)
30 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 10,000
(3 pages)
30 March 2015Termination of appointment of David Townley Parker as a secretary on 30 March 2015 (1 page)
30 March 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 10,000
(3 pages)
30 March 2015Termination of appointment of David Townley Parker as a secretary on 30 March 2015 (1 page)
30 March 2015Appointment of Mrs Charlotte Mulrooney as a secretary on 30 March 2015 (2 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(5 pages)
23 October 2014Registration of charge 031394300006, created on 6 October 2014 (25 pages)
23 October 2014Registration of charge 031394300007, created on 6 October 2014 (25 pages)
23 October 2014Registration of charge 031394300006, created on 6 October 2014 (25 pages)
23 October 2014Registration of charge 031394300006, created on 6 October 2014 (25 pages)
23 October 2014Registration of charge 031394300007, created on 6 October 2014 (25 pages)
23 October 2014Registration of charge 031394300007, created on 6 October 2014 (25 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(5 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(5 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 March 2011Termination of appointment of Peter Tetley as a director (1 page)
3 March 2011Termination of appointment of Peter Tetley as a director (1 page)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 February 2010Director's details changed for David Townley Parker on 4 December 2009 (2 pages)
23 February 2010Director's details changed for Paul Gregory Andrew Stockwell on 4 December 2009 (2 pages)
23 February 2010Director's details changed for Paul Gregory Andrew Stockwell on 4 December 2009 (2 pages)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for David Townley Parker on 4 December 2009 (2 pages)
23 February 2010Director's details changed for Paul Gregory Andrew Stockwell on 4 December 2009 (2 pages)
23 February 2010Director's details changed for Peter Tetley on 4 December 2009 (2 pages)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Peter Tetley on 4 December 2009 (2 pages)
23 February 2010Director's details changed for Peter Tetley on 4 December 2009 (2 pages)
23 February 2010Director's details changed for David Townley Parker on 4 December 2009 (2 pages)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
4 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
16 March 2009Return made up to 04/12/08; full list of members (4 pages)
16 March 2009Return made up to 04/12/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 April 2008Return made up to 04/12/07; full list of members (4 pages)
16 April 2008Return made up to 04/12/07; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 December 2006Return made up to 04/12/06; full list of members (3 pages)
14 December 2006Return made up to 04/12/06; full list of members (3 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 August 2006Particulars of mortgage/charge (9 pages)
16 August 2006Particulars of mortgage/charge (9 pages)
7 February 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 April 2005Ad 05/04/05-05/04/05 £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 April 2005Ad 05/04/05-05/04/05 £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
14 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 December 2002Return made up to 04/12/02; full list of members (7 pages)
10 December 2002Return made up to 04/12/02; full list of members (7 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 June 2001Registered office changed on 18/06/01 from: unit 4 the mews newall hall park otley west yorkshire LS21 2RD (1 page)
18 June 2001Registered office changed on 18/06/01 from: unit 4 the mews newall hall park otley west yorkshire LS21 2RD (1 page)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
19 January 2001Return made up to 19/12/00; full list of members (6 pages)
19 January 2001Return made up to 19/12/00; full list of members (6 pages)
19 December 2000Particulars of mortgage/charge (4 pages)
19 December 2000Particulars of mortgage/charge (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 January 2000Return made up to 19/12/99; full list of members (6 pages)
10 January 2000Return made up to 19/12/99; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
30 December 1998Return made up to 19/12/98; no change of members (4 pages)
30 December 1998Return made up to 19/12/98; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 January 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 January 1998Return made up to 19/12/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
19 December 1995Incorporation (34 pages)
19 December 1995Incorporation (34 pages)