Company NameWindowstyle UK Ltd
Company StatusActive - Proposal to Strike off
Company Number03263838
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Richard Kenneth Short
NationalityBritish
StatusCurrent
Appointed11 February 2009(12 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCustomer Standards Manager
Correspondence AddressStyle House
Eldon Place
Bradford
West Yorkshire
BD1 3AZ
Director NameMr Rob James Neale
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyle House
Eldon Place
Bradford
West Yorkshire
BD1 3AZ
Director NameMrs Michelle Williams
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressStyle House
Eldon Place
Bradford
West Yorkshire
BD1 3AZ
Director NameMr Phil Joyner
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressStyle House
Eldon Place
Bradford
West Yorkshire
BD1 3AZ
Director NameMr Edward Lockwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1998)
RoleBusinessman
Correspondence AddressThe Vicarage, Haigh Lane
Hoylandswaine
Sheffield
South Yorkshire
S30 6JJ
Director NameMr Alan Youel
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1998)
RoleBusinessman
Correspondence AddressBeacon Lodge Beacon Hill
Silkstone Common
Barnsley
South Yorkshire
S75 4QE
Secretary NameMartin John Sellers
NationalityBritish
StatusResigned
Appointed23 October 1996(1 week after company formation)
Appointment Duration6 months (resigned 21 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSonora Nook The Hawthorns
415 Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JB
Secretary NameMr Paul Thomas Faulkner
NationalityEnglish
StatusResigned
Appointed21 April 1997(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Bentley Road
Chapeltown
Sheffield
South Yorkshire
S35 1RH
Director NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 April 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBecca Hall
Becca Park
Leeds
West Yorkshire
LS25 3BQ
Director NameMr Paul Thomas Faulkner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Bentley Road
Chapeltown
Sheffield
South Yorkshire
S35 1RH
Secretary NameChristine Diane Hartley
NationalityBritish
StatusResigned
Appointed30 April 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address3 Rowland Road
Wilthorpe
Barnsley
South Yorkshire
S75 2PQ
Director NameMr Gary Griffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Worsbrough Road
Birdwell
Barnsley
South Yorkshire
S70 5RF
Secretary NamePeter Haigh
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 2007)
RoleSecretary
Correspondence Address16 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Director NameStephen John Birmingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2003)
RoleCompany Director
Correspondence Address31 Holcombe Lee
Holcombe Brook
Ramsbottom Bury
Lancashire
BL0 9QR
Director NameMr Brendan McCambridge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chepston Place
Trowbridge
Wiltshire
BA14 9TA
Director NameMr Nicholas Thomas Lilburn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Eastfield Crescent
Woodlesford
Leeds
West Yorkshire
LS26 8SG
Secretary NameMr Ian Michael Thurley
NationalityBritish
StatusResigned
Appointed12 October 2007(10 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview 36a Richmond Road
Upton
Pontefract
West Yorkshire
WF9 1HP
Secretary NameAllan Thompson
NationalityBritish
StatusResigned
Appointed21 December 2007(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2009)
RoleCompany Director
Correspondence Address2 Fairways
Upper Hopton
Mirfield
West Yorkshire
WF14 8PY
Director NameMr Mitu Misra
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed02 February 2010(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Court 68 Fountain Street
Manchester
M2 2FB
Director NameMr Stephen John Birmingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(13 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyle House
Eldon Place
Bradford
West Yorkshire
BD1 3AZ
Director NameMr Mike Gallacher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(21 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyle House
Eldon Place
Bradford
West Yorkshire
BD1 3AZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitesafestyle.co.uk

Location

Registered AddressStyle House
Eldon Place
Bradford
West Yorkshire
BD1 3AZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Style Group Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts2 January 2022 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

2 February 2010Delivered on: 9 February 2010
Satisfied on: 10 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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: L/H land k/a land at valley road and land on the north west side of station road wombwell barnsley t/no SYK533000 and SYK533166 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
20 May 2005Delivered on: 28 May 2005
Satisfied on: 10 May 2011
Persons entitled: Hsbc 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
18 April 2001Delivered on: 24 April 2001
Satisfied on: 27 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 October 1998Delivered on: 16 October 1998
Satisfied on: 19 July 2001
Persons entitled: Barclays 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

Filing History

11 April 2023Appointment of Mr Phil Joyner as a director on 31 March 2023 (2 pages)
6 April 2023Appointment of Mrs Michelle Williams as a director on 31 March 2023 (2 pages)
14 December 2022Termination of appointment of Mike Gallacher as a director on 14 December 2022 (1 page)
12 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 2 January 2022 (2 pages)
15 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 December 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 September 2018Termination of appointment of Stephen John Birmingham as a director on 13 September 2018 (1 page)
16 August 2018Appointment of Mr Rob Neale as a director on 16 July 2018 (2 pages)
6 June 2018Appointment of Mr Mike Gallacher as a director on 1 May 2018 (2 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 December 2016Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 June 2011Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2011Termination of appointment of Mitu Misra as a director (1 page)
6 May 2011Termination of appointment of Mitu Misra as a director (1 page)
12 November 2010Auditor's resignation (1 page)
12 November 2010Auditor's resignation (1 page)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
15 September 2010Full accounts made up to 31 December 2009 (18 pages)
24 February 2010Statement of capital following an allotment of shares on 22 July 1997
  • GBP 100
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 22 July 1997
  • GBP 100
(2 pages)
18 February 2010Appointment of Mr Mitu Misra as a director (3 pages)
18 February 2010Termination of appointment of John Ross as a director (2 pages)
18 February 2010Appointment of Mr Stephen John Birmingham as a director (3 pages)
18 February 2010Appointment of Mr Mitu Misra as a director (3 pages)
18 February 2010Termination of appointment of John Ross as a director (2 pages)
18 February 2010Appointment of Mr Stephen John Birmingham as a director (3 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 November 2009Director's details changed for Mr John Stewart Ross on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John Stewart Ross on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John Stewart Ross on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
28 September 2009Appointment terminated director brendan mccambridge (1 page)
28 September 2009Appointment terminated director brendan mccambridge (1 page)
12 February 2009Appointment terminated secretary allan thompson (1 page)
12 February 2009Secretary appointed mr richard kenneth short (1 page)
12 February 2009Appointment terminated secretary allan thompson (1 page)
12 February 2009Secretary appointed mr richard kenneth short (1 page)
19 December 2008Appointment terminated director nicholas lilburn (1 page)
19 December 2008Appointment terminated director nicholas lilburn (1 page)
6 November 2008Return made up to 11/10/08; full list of members (4 pages)
6 November 2008Return made up to 11/10/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
2 November 2008Full accounts made up to 31 December 2007 (19 pages)
22 January 2008Amended full accounts made up to 31 December 2006 (5 pages)
22 January 2008Amended full accounts made up to 31 December 2006 (5 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
6 November 2007Return made up to 11/10/07; full list of members (8 pages)
6 November 2007Return made up to 11/10/07; full list of members (8 pages)
30 July 2007Full accounts made up to 31 December 2006 (18 pages)
30 July 2007Full accounts made up to 31 December 2006 (18 pages)
4 July 2007Return made up to 11/10/06; no change of members; amend (8 pages)
4 July 2007Return made up to 11/10/06; no change of members; amend (8 pages)
6 November 2006Return made up to 11/10/06; full list of members (8 pages)
6 November 2006Return made up to 11/10/06; full list of members (8 pages)
24 August 2006Full accounts made up to 31 December 2005 (19 pages)
24 August 2006Full accounts made up to 31 December 2005 (19 pages)
22 December 2005Full accounts made up to 31 December 2004 (18 pages)
22 December 2005Full accounts made up to 31 December 2004 (18 pages)
25 November 2005Return made up to 11/10/05; full list of members (7 pages)
25 November 2005Return made up to 11/10/05; full list of members (7 pages)
6 June 2005Declaration of assistance for shares acquisition (11 pages)
6 June 2005Declaration of assistance for shares acquisition (11 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Full accounts made up to 31 December 2003 (17 pages)
13 August 2004Full accounts made up to 31 December 2003 (17 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
22 January 2004Full accounts made up to 31 December 2002 (18 pages)
22 January 2004Full accounts made up to 31 December 2002 (18 pages)
28 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
9 October 2002Return made up to 16/10/02; full list of members (7 pages)
9 October 2002Return made up to 16/10/02; full list of members (7 pages)
26 July 2002Full accounts made up to 31 December 2001 (18 pages)
26 July 2002Full accounts made up to 31 December 2001 (18 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (20 pages)
3 November 2001Full accounts made up to 31 December 2000 (20 pages)
30 October 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
30 October 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
5 October 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 October 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
15 February 2001Return made up to 16/10/00; full list of members (8 pages)
15 February 2001Return made up to 16/10/00; full list of members (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: station road industrial estate valley road wombwell barnsley south yorkshire S73 0BS (1 page)
25 April 2000Registered office changed on 25/04/00 from: station road industrial estate valley road wombwell barnsley south yorkshire S73 0BS (1 page)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
15 February 1999Return made up to 16/10/98; change of members (6 pages)
15 February 1999Return made up to 16/10/98; change of members (6 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
30 June 1998Full accounts made up to 31 March 1998 (18 pages)
30 June 1998Full accounts made up to 31 March 1998 (18 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
5 May 1998Auditor's resignation (1 page)
5 May 1998Auditor's resignation (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
30 January 1998Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 1998Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
6 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: 35 church street barnsley south yorkshire S70 2AP (1 page)
27 April 1997Registered office changed on 27/04/97 from: 35 church street barnsley south yorkshire S70 2AP (1 page)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
20 November 1996Registered office changed on 20/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996New secretary appointed (2 pages)
16 October 1996Incorporation (15 pages)
16 October 1996Incorporation (15 pages)