Company NamePlatinum Stairlifts Limited
Company StatusActive
Company Number03179671
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Previous NamePlatinum Rails Limited

Business Activity

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

Directors

Director NameMr Timothy Craig Frear
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleStair Lift Fabricator
Country of ResidenceEngland
Correspondence AddressThe Walled Garden Carr Head Lane
Crosshills
Keighley
West Yorkshire
BD22 0LD
Director NameMichael Ian Rees
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Cross Hills Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMark Stephen McNulty
Date of BirthDecember 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed09 February 2018(21 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Cross Hills Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMr Clive Selwyn Briscoe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Cross Hills Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Secretary NameDenise Frear
NationalityBritish
StatusResigned
Appointed05 October 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address32 Haworth Road
Cross Roads
Keighley
West Yorkshire
BD22 9GY
Director NameSteven Gray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years after company formation)
Appointment Duration11 years (resigned 29 March 2010)
RoleEngineer & Company Director
Country of ResidenceEngland
Correspondence Address46 Keighley Road
Cowling
Keighley
West Yorkshire
BD22 0BH
Secretary NameTimothy Craig Frear
NationalityBritish
StatusResigned
Appointed02 April 2002(6 years after company formation)
Appointment Duration16 years, 1 month (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walled Garden Carr Head Lane
Crosshills
Keighley
West Yorkshire
BD22 0LD
Director NameAngela Jane Gray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Keighley Road
Cowling
Keighley
West Yorkshire
BD22 0BH
Director NameLouise Frear
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(6 years after company formation)
Appointment Duration15 years, 10 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walled Garden Carr Head Lane
Crosshills
Keighley
West Yorkshire
BD22 0LD
Director NameRodney Blacka
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 Walcot
Alexandra Road
Harrogate
West Yorkshire
HD1 5JS
Director NameDavid Forsyth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Cross Hills Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMr Lee Wells
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Cross Hills Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMr Mike Diesendorff
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Cross Hills Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMr Marcus Conrad Green
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(22 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Cross Hills Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Secretary NameMr Marcus Conrad Green
StatusResigned
Appointed22 May 2018(22 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 2022)
RoleCompany Director
Correspondence AddressUnit 10 Cross Hills Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMr Matthew James Marshall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(22 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Cross Hills Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMr Kevin Alan Still
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressUnit 10 Cross Hills Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMichael Andrew Slinger
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Platinum Stairlifts Ltd Unit 10 Riparian Way
Crosshills
Keighley
BD20 7BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.platinumstairlifts.com/
Telephone01535 631177
Telephone regionKeighley

Location

Registered AddressUnit 10 Cross Hills Business Park
Cross Hills
Keighley
West Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£7,712,384
Net Worth£1,188,320
Cash£474,762
Current Liabilities£2,383,870

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

9 February 2018Delivered on: 9 February 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 May 2017Delivered on: 12 May 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
1 August 2013Delivered on: 7 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 March 2009Delivered on: 12 March 2009
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.
Outstanding
20 February 2023Delivered on: 21 February 2023
Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 February 2018Delivered on: 12 February 2018
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Outstanding
27 April 2005Delivered on: 10 May 2005
Satisfied on: 8 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 10 the crossings crosshills keighley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 April 2005Delivered on: 7 April 2005
Satisfied on: 8 January 2013
Persons entitled: National Westminster 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.
Fully Satisfied
22 September 2003Delivered on: 25 September 2003
Satisfied on: 17 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being plot 10 the crossings corsshills t/no NYK284698. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 September 2003Delivered on: 24 September 2003
Satisfied on: 9 April 2005
Persons entitled: Sme Invoice Finance Limited

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
4 September 2003Delivered on: 9 September 2003
Satisfied on: 17 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 January 2024Full accounts made up to 31 March 2023 (29 pages)
7 July 2023Appointment of Mr Alastair John Mitchell as a director on 22 May 2023 (2 pages)
12 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
21 February 2023Registration of charge 031796710011, created on 20 February 2023 (74 pages)
21 December 2022Full accounts made up to 31 March 2022 (29 pages)
27 October 2022Termination of appointment of Marcus Conrad Green as a secretary on 6 October 2022 (1 page)
27 October 2022Termination of appointment of Marcus Conrad Green as a director on 6 October 2022 (1 page)
25 August 2022Termination of appointment of Michael Andrew Slinger as a director on 16 August 2022 (1 page)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 March 2021 (29 pages)
6 July 2021Satisfaction of charge 031796710008 in full (4 pages)
25 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 March 2020 (27 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Clive Selwyn Briscoe as a director on 2 January 2020 (2 pages)
12 December 2019Termination of appointment of Kevin Alan Still as a director on 11 December 2019 (1 page)
6 December 2019Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
3 December 2019Full accounts made up to 31 March 2019 (28 pages)
5 July 2019Termination of appointment of Matthew James Marshall as a director on 5 July 2019 (1 page)
4 July 2019Appointment of Michael Andrew Slinger as a director on 29 April 2019 (2 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 March 2018 (30 pages)
4 September 2018Appointment of Mr Matthew James Marshall as a director on 1 September 2018 (2 pages)
4 September 2018Appointment of Mr Kevin Alan Still as a director on 1 September 2018 (2 pages)
25 May 2018Appointment of Mr Marcus Conrad Green as a secretary on 22 May 2018 (2 pages)
25 May 2018Appointment of Mr Marcus Conrad Green as a director on 22 May 2018 (2 pages)
25 May 2018Termination of appointment of Timothy Craig Frear as a secretary on 22 May 2018 (1 page)
19 April 2018Cessation of Platinum Rails Holdings Limited as a person with significant control on 9 February 2018 (1 page)
17 April 2018Termination of appointment of Mike Diesendorff as a director on 28 February 2018 (2 pages)
12 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
12 April 2018Notification of Platinum Rails Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Notification of Hamsard 3465 Limited as a person with significant control on 9 February 2018 (2 pages)
11 April 2018Cessation of Timothy Craig Frear as a person with significant control on 9 February 2018 (1 page)
11 April 2018Termination of appointment of Mike Diesendorff as a director on 28 February 2018 (1 page)
5 April 2018Cessation of A Person with Significant Control as a person with significant control on 9 February 2018 (3 pages)
28 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 March 2018Termination of appointment of Louise Frear as a director on 9 February 2018 (2 pages)
28 February 2018Appointment of Michael Ian Rees as a director on 9 February 2018 (3 pages)
28 February 2018Appointment of Mark Stephen Mcnulty as a director on 9 February 2018 (3 pages)
12 February 2018Registration of charge 031796710010, created on 9 February 2018 (11 pages)
9 February 2018Registration of charge 031796710009, created on 9 February 2018 (10 pages)
2 January 2018Full accounts made up to 31 March 2017 (22 pages)
2 January 2018Full accounts made up to 31 March 2017 (22 pages)
12 December 2017Satisfaction of charge 6 in full (1 page)
12 December 2017Satisfaction of charge 6 in full (1 page)
12 December 2017Satisfaction of charge 031796710007 in full (1 page)
12 December 2017Satisfaction of charge 031796710007 in full (1 page)
12 May 2017Registration of charge 031796710008, created on 10 May 2017 (11 pages)
12 May 2017Registration of charge 031796710008, created on 10 May 2017 (11 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 March 2017Accounts for a small company made up to 31 March 2016 (8 pages)
22 March 2017Accounts for a small company made up to 31 March 2016 (8 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 October 2016Termination of appointment of Rodney Blacka as a director on 17 September 2016 (1 page)
19 October 2016Termination of appointment of Rodney Blacka as a director on 17 September 2016 (1 page)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
8 January 2016Full accounts made up to 31 March 2015 (20 pages)
8 January 2016Full accounts made up to 31 March 2015 (20 pages)
16 November 2015Appointment of Mr Mike Diesendorff as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Mike Diesendorff as a director on 16 November 2015 (2 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Director's details changed for Rodney Blacka on 1 September 2014 (2 pages)
31 March 2015Director's details changed for Rodney Blacka on 1 September 2014 (2 pages)
31 March 2015Director's details changed for Rodney Blacka on 1 September 2014 (2 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
25 March 2015Termination of appointment of Lee Wells as a director on 27 February 2015 (1 page)
25 March 2015Termination of appointment of Lee Wells as a director on 27 February 2015 (1 page)
2 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
2 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
23 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
23 December 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
15 November 2013Appointment of Mr Lee Wells as a director (2 pages)
15 November 2013Appointment of Mr Lee Wells as a director (2 pages)
12 November 2013Termination of appointment of David Forsyth as a director (1 page)
12 November 2013Termination of appointment of David Forsyth as a director (1 page)
21 October 2013Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 21 October 2013 (1 page)
7 August 2013Registration of charge 031796710007 (6 pages)
7 August 2013Registration of charge 031796710007 (6 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
26 March 2012Company name changed platinum rails LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(2 pages)
26 March 2012Company name changed platinum rails LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(2 pages)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-02
(1 page)
9 March 2012Change of name notice (2 pages)
9 March 2012Change of name notice (2 pages)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-02
(1 page)
21 February 2012Appointment of David Forsyth as a director (3 pages)
21 February 2012Appointment of David Forsyth as a director (3 pages)
25 October 2011Director's details changed for Louise Frear on 25 October 2011 (2 pages)
25 October 2011Secretary's details changed for Timothy Craig Frear on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Timothy Craig Frear on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Timothy Craig Frear on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Louise Frear on 25 October 2011 (2 pages)
25 October 2011Secretary's details changed for Timothy Craig Frear on 25 October 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Termination of appointment of Steven Gray as a director (2 pages)
7 May 2010Termination of appointment of Angela Gray as a director (2 pages)
7 May 2010Termination of appointment of Steven Gray as a director (2 pages)
7 May 2010Termination of appointment of Angela Gray as a director (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Louise Frear on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Louise Frear on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Angela Jane Gray on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Angela Jane Gray on 28 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Director appointed rodney blacka (1 page)
9 June 2009Director appointed rodney blacka (1 page)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 April 2008Return made up to 28/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Return made up to 28/03/07; full list of members (8 pages)
30 April 2007Return made up to 28/03/07; full list of members (8 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 28/03/06; full list of members (8 pages)
30 March 2006Return made up to 28/03/06; full list of members (8 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
29 March 2005Return made up to 28/03/05; full list of members (8 pages)
29 March 2005Return made up to 28/03/05; full list of members (8 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 28/03/04; full list of members (8 pages)
23 March 2004Return made up to 28/03/04; full list of members (8 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
9 September 2003Particulars of mortgage/charge (7 pages)
9 September 2003Particulars of mortgage/charge (7 pages)
23 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
25 March 2003Return made up to 28/03/03; full list of members (7 pages)
25 March 2003Return made up to 28/03/03; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (9 pages)
13 November 2000Full accounts made up to 31 March 2000 (9 pages)
3 July 2000Full accounts made up to 31 March 1999 (6 pages)
3 July 2000Full accounts made up to 31 March 1999 (6 pages)
4 April 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 April 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1999Registered office changed on 29/11/99 from: unit 5 marley mills, alkincote street, keighley, west yorkshire BD21 5JT (1 page)
29 November 1999Registered office changed on 29/11/99 from: unit 5 marley mills, alkincote street, keighley, west yorkshire BD21 5JT (1 page)
24 August 1999New director appointed (3 pages)
24 August 1999New director appointed (3 pages)
12 April 1999Return made up to 28/03/99; no change of members (4 pages)
12 April 1999Return made up to 28/03/99; no change of members (4 pages)
8 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
9 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 April 1998Return made up to 28/03/98; no change of members (4 pages)
27 April 1998Return made up to 28/03/98; no change of members (4 pages)
24 February 1998Compulsory strike-off action has been discontinued (1 page)
24 February 1998Compulsory strike-off action has been discontinued (1 page)
19 February 1998Location of register of members (1 page)
19 February 1998Location of register of members (1 page)
19 February 1998Return made up to 28/03/97; full list of members (6 pages)
19 February 1998Return made up to 28/03/97; full list of members (6 pages)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
28 March 1996Incorporation (10 pages)
28 March 1996Incorporation (10 pages)