Company NameThe Hartlepool Dock & Railway Company Limited
Company StatusActive
Company Number03241477
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Mackenzie Fell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameAnne Padley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1996(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameAnne Padley
NationalityBritish
StatusCurrent
Appointed23 August 1996(same day as company formation)
RoleSchool Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameJohn Padley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Richard John Padley
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(26 years, 7 months after company formation)
Appointment Duration1 year
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anne Padley
50.00%
Ordinary
50 at £1Mr Colin Mackenzie Fell
50.00%
Ordinary

Financials

Year2014
Net Worth£2,069,080
Cash£69,275
Current Liabilities£136,280

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

2 October 1997Delivered on: 9 October 1997
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 alma terrace selbey north yorkshire and the goodwill of the business and a floating charge. Undertaking and all property and assets.
Fully Satisfied
2 October 1997Delivered on: 9 October 1997
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 alma terrace selby north yorkshire and the goodwill of the business and a floating charge. Undertaking and all property and assets.
Fully Satisfied
2 October 1997Delivered on: 9 October 1997
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 alma terrace selby north yorkshire and the goodwill of the business and a floating charge. Undertaking and all property and assets.
Fully Satisfied
2 October 1997Delivered on: 9 October 1997
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 alma terrace sleby west yorkshire and the goodwill of the business and a floating charge. Undertaking and all property and assets.
Fully Satisfied
2 October 1997Delivered on: 9 October 1997
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 millgate selby north yorkshire and the goodwill of the business and a floating charge. Undertaking and all property and assets.
Fully Satisfied
2 October 1997Delivered on: 9 October 1997
Satisfied on: 8 June 2004
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 millgate selby and the goodwill of the business and a floating charge. Undertaking and all property and assets.
Fully Satisfied
2 October 1997Delivered on: 9 October 1997
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 and 77A millgate selby and the goodwill of the business and a floating charge. Undertaking and all property and assets.
Fully Satisfied
2 October 1997Delivered on: 9 October 1997
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 brook street selby together with the goodwill of the business and a floating charge. Undertaking and all property and assets.
Fully Satisfied
14 July 2000Delivered on: 27 July 2000
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 66 carlton street castleford west yorkshire and all fixtures and fittings. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
14 July 2000Delivered on: 27 July 2000
Satisfied on: 29 May 2015
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a units 1-6 curtis walk gainsborough lincolnshire and all fixtures and fittings. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
14 July 2000Delivered on: 27 July 2000
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 73 millgate selby west yorkshire and all the fixtures and fittings. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
14 July 2000Delivered on: 27 July 2000
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings on the south side of armley road leeds comprising units 2,3 and 4 t/n WYK296224. 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
14 July 2000Delivered on: 27 July 2000
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a ground floor and basement premises at 15 south parade leeds t/n WYK296224. 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
11 September 1998Delivered on: 22 September 1998
Satisfied on: 23 January 2015
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings being 1-6 curtis walk gainsborough lincolnshire, assigns the goodwill of the business and benefit of the licences, floating charge. Undertaking and all property and assets.
Fully Satisfied
11 April 1997Delivered on: 19 April 1997
Satisfied on: 23 January 2015
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property means f/h land and by way of assignment the goodwill of the business and by way of floating charge the undertaking of the borrower and all it's other property and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
19 February 2016Delivered on: 9 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Upper floors 24/28 gowthorpe, selby.
Outstanding
7 January 2015Delivered on: 21 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 2/4 armley road leeds title number SYK296224.
Outstanding
7 January 2015Delivered on: 21 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 1/6 curtis walk gainsborough title number LL160038.
Outstanding
7 January 2015Delivered on: 21 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
7 January 2015Delivered on: 21 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 15 south parade leeds title number WYK650964.
Outstanding

Filing History

13 July 2023Cessation of Colin Mackenzie Fell as a person with significant control on 23 June 2023 (1 page)
13 July 2023Confirmation statement made on 23 June 2023 with updates (5 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
14 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
14 April 2023Appointment of Mr Richard John Padley as a director on 1 April 2023 (2 pages)
6 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
13 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
2 September 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
18 August 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
6 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
14 August 2017Secretary's details changed for Anne Padley on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
14 August 2017Secretary's details changed for Anne Padley on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 September 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016 (1 page)
22 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 March 2016Registration of charge 032414770020, created on 19 February 2016 (16 pages)
9 March 2016Registration of charge 032414770020, created on 19 February 2016 (16 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
29 May 2015Satisfaction of charge 14 in full (4 pages)
29 May 2015Satisfaction of charge 14 in full (4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 January 2015Satisfaction of charge 1 in full (5 pages)
23 January 2015Satisfaction of charge 13 in full (4 pages)
23 January 2015Satisfaction of charge 12 in full (4 pages)
23 January 2015Satisfaction of charge 1 in full (5 pages)
23 January 2015Satisfaction of charge 3 in full (4 pages)
23 January 2015Satisfaction of charge 11 in full (6 pages)
23 January 2015Satisfaction of charge 11 in full (6 pages)
23 January 2015Satisfaction of charge 2 in full (4 pages)
23 January 2015Satisfaction of charge 5 in full (4 pages)
23 January 2015Satisfaction of charge 2 in full (4 pages)
23 January 2015Satisfaction of charge 8 in full (4 pages)
23 January 2015Satisfaction of charge 6 in full (4 pages)
23 January 2015Satisfaction of charge 9 in full (4 pages)
23 January 2015Satisfaction of charge 15 in full (4 pages)
23 January 2015Satisfaction of charge 6 in full (4 pages)
23 January 2015Satisfaction of charge 3 in full (4 pages)
23 January 2015Satisfaction of charge 9 in full (4 pages)
23 January 2015Satisfaction of charge 15 in full (4 pages)
23 January 2015Satisfaction of charge 10 in full (4 pages)
23 January 2015Satisfaction of charge 12 in full (4 pages)
23 January 2015Satisfaction of charge 7 in full (4 pages)
23 January 2015Satisfaction of charge 13 in full (4 pages)
23 January 2015Satisfaction of charge 5 in full (4 pages)
23 January 2015Satisfaction of charge 8 in full (4 pages)
23 January 2015Satisfaction of charge 7 in full (4 pages)
23 January 2015Satisfaction of charge 10 in full (4 pages)
21 January 2015Registration of charge 032414770018, created on 7 January 2015 (18 pages)
21 January 2015Registration of charge 032414770016, created on 7 January 2015 (18 pages)
21 January 2015Registration of charge 032414770017, created on 7 January 2015 (20 pages)
21 January 2015Registration of charge 032414770017, created on 7 January 2015 (20 pages)
21 January 2015Registration of charge 032414770018, created on 7 January 2015 (18 pages)
21 January 2015Registration of charge 032414770019, created on 7 January 2015 (18 pages)
21 January 2015Registration of charge 032414770019, created on 7 January 2015 (18 pages)
21 January 2015Registration of charge 032414770016, created on 7 January 2015 (18 pages)
21 January 2015Registration of charge 032414770017, created on 7 January 2015 (20 pages)
21 January 2015Registration of charge 032414770019, created on 7 January 2015 (18 pages)
21 January 2015Registration of charge 032414770016, created on 7 January 2015 (18 pages)
21 January 2015Registration of charge 032414770018, created on 7 January 2015 (18 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
11 August 2014Director's details changed for John Padley on 31 July 2014 (2 pages)
11 August 2014Director's details changed for Mr Colin Mackenzie Fell on 31 July 2014 (2 pages)
11 August 2014Director's details changed for Anne Padley on 31 July 2014 (2 pages)
11 August 2014Director's details changed for John Padley on 31 July 2014 (2 pages)
11 August 2014Director's details changed for Anne Padley on 31 July 2014 (2 pages)
11 August 2014Director's details changed for Mr Colin Mackenzie Fell on 31 July 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(6 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(6 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
20 March 2012Accounts for a small company made up to 23 September 2011 (7 pages)
20 March 2012Accounts for a small company made up to 23 September 2011 (7 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
21 June 2011Accounts for a small company made up to 23 September 2010 (7 pages)
21 June 2011Accounts for a small company made up to 23 September 2010 (7 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
5 August 2010Registered office address changed from Haywood & Co 18 Stalker Walk Sheffield S11 8NF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Haywood & Co 18 Stalker Walk Sheffield S11 8NF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Haywood & Co 18 Stalker Walk Sheffield S11 8NF on 5 August 2010 (1 page)
15 April 2010Accounts for a small company made up to 23 September 2009 (7 pages)
15 April 2010Accounts for a small company made up to 23 September 2009 (7 pages)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
27 May 2009Accounts for a small company made up to 23 September 2008 (7 pages)
27 May 2009Accounts for a small company made up to 23 September 2008 (7 pages)
28 August 2008Return made up to 17/08/08; full list of members (4 pages)
28 August 2008Return made up to 17/08/08; full list of members (4 pages)
13 May 2008Accounts for a small company made up to 23 September 2007 (7 pages)
13 May 2008Accounts for a small company made up to 23 September 2007 (7 pages)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 23 September 2006 (7 pages)
28 July 2007Total exemption small company accounts made up to 23 September 2006 (7 pages)
23 August 2006Return made up to 17/08/06; full list of members (3 pages)
23 August 2006Return made up to 17/08/06; full list of members (3 pages)
6 June 2006Accounts for a small company made up to 23 September 2005 (7 pages)
6 June 2006Accounts for a small company made up to 23 September 2005 (7 pages)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
28 July 2005Accounts for a small company made up to 23 September 2004 (7 pages)
28 July 2005Accounts for a small company made up to 23 September 2004 (7 pages)
6 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Accounts for a small company made up to 23 September 2003 (7 pages)
15 July 2004Accounts for a small company made up to 23 September 2003 (7 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Accounts for a small company made up to 23 September 2002 (7 pages)
12 June 2003Accounts for a small company made up to 23 September 2002 (7 pages)
12 September 2002Return made up to 23/08/02; full list of members (7 pages)
12 September 2002Return made up to 23/08/02; full list of members (7 pages)
4 July 2002Accounts for a small company made up to 23 September 2001 (6 pages)
4 July 2002Accounts for a small company made up to 23 September 2001 (6 pages)
12 September 2001Return made up to 23/08/01; full list of members (7 pages)
12 September 2001Return made up to 23/08/01; full list of members (7 pages)
26 July 2001Accounts for a small company made up to 23 September 2000 (6 pages)
26 July 2001Accounts for a small company made up to 23 September 2000 (6 pages)
5 September 2000Return made up to 23/08/00; full list of members (7 pages)
5 September 2000Return made up to 23/08/00; full list of members (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
12 July 2000Accounts for a small company made up to 23 September 1999 (6 pages)
12 July 2000Accounts for a small company made up to 23 September 1999 (6 pages)
3 September 1999Return made up to 23/08/99; no change of members (4 pages)
3 September 1999Return made up to 23/08/99; no change of members (4 pages)
20 July 1999Accounts for a small company made up to 23 September 1998 (7 pages)
20 July 1999Accounts for a small company made up to 23 September 1998 (7 pages)
22 September 1998Particulars of mortgage/charge (7 pages)
22 September 1998Particulars of mortgage/charge (7 pages)
3 September 1998Return made up to 23/08/98; no change of members (4 pages)
3 September 1998Return made up to 23/08/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 23 September 1997 (8 pages)
16 June 1998Accounts for a small company made up to 23 September 1997 (8 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
9 October 1997Particulars of mortgage/charge (7 pages)
19 April 1997Particulars of mortgage/charge (7 pages)
19 April 1997Particulars of mortgage/charge (7 pages)
14 February 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
14 February 1997Ad 23/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 1997Ad 23/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 1997Registered office changed on 14/02/97 from: aire house swinegate leeds west yorkshire LS1 4AG (1 page)
14 February 1997Registered office changed on 14/02/97 from: aire house swinegate leeds west yorkshire LS1 4AG (1 page)
14 February 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996Registered office changed on 03/09/96 from: 12 york place leeds LS1 2DS (1 page)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 12 york place leeds LS1 2DS (1 page)
23 August 1996Incorporation (10 pages)
23 August 1996Incorporation (10 pages)