Rotherham
South Yorkshire
S60 2DT
Director Name | Anne Padley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1996(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Secretary Name | Anne Padley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1996(same day as company formation) |
Role | School Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | John Padley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | Mr Richard John Padley |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(26 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anne Padley 50.00% Ordinary |
---|---|
50 at £1 | Mr Colin Mackenzie Fell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,069,080 |
Cash | £69,275 |
Current Liabilities | £136,280 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
2 October 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 2016 | Delivered on: 9 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Upper floors 24/28 gowthorpe, selby. Outstanding |
7 January 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 21 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
7 January 2015 | Delivered 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 |
13 July 2023 | Cessation of Colin Mackenzie Fell as a person with significant control on 23 June 2023 (1 page) |
---|---|
13 July 2023 | Confirmation statement made on 23 June 2023 with updates (5 pages) |
21 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
14 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
14 April 2023 | Appointment of Mr Richard John Padley as a director on 1 April 2023 (2 pages) |
6 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
13 August 2021 | Confirmation statement made on 3 August 2021 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
2 September 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
18 August 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
14 August 2017 | Secretary's details changed for Anne Padley on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
14 August 2017 | Secretary's details changed for Anne Padley on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 March 2016 | Registration of charge 032414770020, created on 19 February 2016 (16 pages) |
9 March 2016 | Registration of charge 032414770020, created on 19 February 2016 (16 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 May 2015 | Satisfaction of charge 14 in full (4 pages) |
29 May 2015 | Satisfaction of charge 14 in full (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 January 2015 | Satisfaction of charge 1 in full (5 pages) |
23 January 2015 | Satisfaction of charge 13 in full (4 pages) |
23 January 2015 | Satisfaction of charge 12 in full (4 pages) |
23 January 2015 | Satisfaction of charge 1 in full (5 pages) |
23 January 2015 | Satisfaction of charge 3 in full (4 pages) |
23 January 2015 | Satisfaction of charge 11 in full (6 pages) |
23 January 2015 | Satisfaction of charge 11 in full (6 pages) |
23 January 2015 | Satisfaction of charge 2 in full (4 pages) |
23 January 2015 | Satisfaction of charge 5 in full (4 pages) |
23 January 2015 | Satisfaction of charge 2 in full (4 pages) |
23 January 2015 | Satisfaction of charge 8 in full (4 pages) |
23 January 2015 | Satisfaction of charge 6 in full (4 pages) |
23 January 2015 | Satisfaction of charge 9 in full (4 pages) |
23 January 2015 | Satisfaction of charge 15 in full (4 pages) |
23 January 2015 | Satisfaction of charge 6 in full (4 pages) |
23 January 2015 | Satisfaction of charge 3 in full (4 pages) |
23 January 2015 | Satisfaction of charge 9 in full (4 pages) |
23 January 2015 | Satisfaction of charge 15 in full (4 pages) |
23 January 2015 | Satisfaction of charge 10 in full (4 pages) |
23 January 2015 | Satisfaction of charge 12 in full (4 pages) |
23 January 2015 | Satisfaction of charge 7 in full (4 pages) |
23 January 2015 | Satisfaction of charge 13 in full (4 pages) |
23 January 2015 | Satisfaction of charge 5 in full (4 pages) |
23 January 2015 | Satisfaction of charge 8 in full (4 pages) |
23 January 2015 | Satisfaction of charge 7 in full (4 pages) |
23 January 2015 | Satisfaction of charge 10 in full (4 pages) |
21 January 2015 | Registration of charge 032414770018, created on 7 January 2015 (18 pages) |
21 January 2015 | Registration of charge 032414770016, created on 7 January 2015 (18 pages) |
21 January 2015 | Registration of charge 032414770017, created on 7 January 2015 (20 pages) |
21 January 2015 | Registration of charge 032414770017, created on 7 January 2015 (20 pages) |
21 January 2015 | Registration of charge 032414770018, created on 7 January 2015 (18 pages) |
21 January 2015 | Registration of charge 032414770019, created on 7 January 2015 (18 pages) |
21 January 2015 | Registration of charge 032414770019, created on 7 January 2015 (18 pages) |
21 January 2015 | Registration of charge 032414770016, created on 7 January 2015 (18 pages) |
21 January 2015 | Registration of charge 032414770017, created on 7 January 2015 (20 pages) |
21 January 2015 | Registration of charge 032414770019, created on 7 January 2015 (18 pages) |
21 January 2015 | Registration of charge 032414770016, created on 7 January 2015 (18 pages) |
21 January 2015 | Registration of charge 032414770018, created on 7 January 2015 (18 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 August 2014 | Director's details changed for John Padley on 31 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Colin Mackenzie Fell on 31 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Anne Padley on 31 July 2014 (2 pages) |
11 August 2014 | Director's details changed for John Padley on 31 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Anne Padley on 31 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Colin Mackenzie Fell on 31 July 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Accounts for a small company made up to 23 September 2011 (7 pages) |
20 March 2012 | Accounts for a small company made up to 23 September 2011 (7 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Accounts for a small company made up to 23 September 2010 (7 pages) |
21 June 2011 | Accounts for a small company made up to 23 September 2010 (7 pages) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Registered office address changed from Haywood & Co 18 Stalker Walk Sheffield S11 8NF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Haywood & Co 18 Stalker Walk Sheffield S11 8NF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Haywood & Co 18 Stalker Walk Sheffield S11 8NF on 5 August 2010 (1 page) |
15 April 2010 | Accounts for a small company made up to 23 September 2009 (7 pages) |
15 April 2010 | Accounts for a small company made up to 23 September 2009 (7 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
27 May 2009 | Accounts for a small company made up to 23 September 2008 (7 pages) |
27 May 2009 | Accounts for a small company made up to 23 September 2008 (7 pages) |
28 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
13 May 2008 | Accounts for a small company made up to 23 September 2007 (7 pages) |
13 May 2008 | Accounts for a small company made up to 23 September 2007 (7 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 23 September 2006 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 23 September 2006 (7 pages) |
23 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
6 June 2006 | Accounts for a small company made up to 23 September 2005 (7 pages) |
6 June 2006 | Accounts for a small company made up to 23 September 2005 (7 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
28 July 2005 | Accounts for a small company made up to 23 September 2004 (7 pages) |
28 July 2005 | Accounts for a small company made up to 23 September 2004 (7 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members
|
6 September 2004 | Return made up to 23/08/04; full list of members
|
15 July 2004 | Accounts for a small company made up to 23 September 2003 (7 pages) |
15 July 2004 | Accounts for a small company made up to 23 September 2003 (7 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2003 | Return made up to 23/08/03; full list of members
|
14 September 2003 | Return made up to 23/08/03; full list of members
|
12 June 2003 | Accounts for a small company made up to 23 September 2002 (7 pages) |
12 June 2003 | Accounts for a small company made up to 23 September 2002 (7 pages) |
12 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
4 July 2002 | Accounts for a small company made up to 23 September 2001 (6 pages) |
4 July 2002 | Accounts for a small company made up to 23 September 2001 (6 pages) |
12 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
12 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
26 July 2001 | Accounts for a small company made up to 23 September 2000 (6 pages) |
26 July 2001 | Accounts for a small company made up to 23 September 2000 (6 pages) |
5 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Accounts for a small company made up to 23 September 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 23 September 1999 (6 pages) |
3 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
20 July 1999 | Accounts for a small company made up to 23 September 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 23 September 1998 (7 pages) |
22 September 1998 | Particulars of mortgage/charge (7 pages) |
22 September 1998 | Particulars of mortgage/charge (7 pages) |
3 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 23 September 1997 (8 pages) |
16 June 1998 | Accounts for a small company made up to 23 September 1997 (8 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Particulars of mortgage/charge (7 pages) |
19 April 1997 | Particulars of mortgage/charge (7 pages) |
19 April 1997 | Particulars of mortgage/charge (7 pages) |
14 February 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
14 February 1997 | Ad 23/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 1997 | Ad 23/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: aire house swinegate leeds west yorkshire LS1 4AG (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: aire house swinegate leeds west yorkshire LS1 4AG (1 page) |
14 February 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 12 york place leeds LS1 2DS (1 page) |
3 September 1996 | New secretary appointed;new director appointed (1 page) |
3 September 1996 | New secretary appointed;new director appointed (1 page) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 12 york place leeds LS1 2DS (1 page) |
23 August 1996 | Incorporation (10 pages) |
23 August 1996 | Incorporation (10 pages) |