Company NameAppris Management Limited
Company StatusActive
Company Number03335776
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Previous NameB T A L (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Igoe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameDerek Pickard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameKenneth William Stoddart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Paul Dale
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Dean Wayne Coleman-Walker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Carl Stuart Hooley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed08 April 1997(2 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 The Narrows
Harden
Bingley
West Yorkshire
BD16 1HY
Director NameHarold Nigel Turner Smith
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 1998)
RolePersonnel Manager
Correspondence Address18 Heath Grove
East Morton Keighley
Bradford
West Yorkshire
BD20 5TA
Director NameMr Anthony Robinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address57a Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameMalcolm Pinder
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Liversedge
W Yorkshire
WF15 7DW
Director NameRaymond James Lacy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressFairholme Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PP
Director NameMr Philip Anthony Kellett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 weeks, 5 days after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2009)
RoleSecretary
Correspondence Address44 Kirklees Drive
Farsley
Pudsey
West Yorkshire
LS28 5TE
Director NameRichard John Hindle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 weeks, 5 days after company formation)
Appointment Duration15 years, 5 months (resigned 11 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Paul David Cooper
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hawksworth Lane
Guiseley
Leeds
LS20 8HE
Secretary NameMr Philip Anthony Kellett
NationalityBritish
StatusResigned
Appointed08 April 1997(2 weeks, 5 days after company formation)
Appointment Duration11 years (resigned 07 April 2008)
RoleCompany Director
Correspondence Address44 Kirklees Drive
Farsley
Pudsey
West Yorkshire
LS28 5TE
Director NameMr John Barry Dewhirst
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArundel
Rawdon Drive, Rawdon
Leeds
West Yorkshire
LS19 6HG
Director NameNicholas James Garthwaite
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address83 Hall Park Avenue
Horsforth
Leeds
West Yorkshire
LS18 5LU
Director NameGeoffrey Edward Ward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr David Neil Crossley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 January 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Simon Christopher Hewitt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Edward Andrew Butterfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(11 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Fergus John Mathieson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(12 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 December 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Mark Stephen Pittaway
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(13 years after company formation)
Appointment Duration6 years (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Nicholas John Hilton Crowther
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr David Graham Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Peter John Osborne Alcock
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 January 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Peter Mark Murphy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(15 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 January 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Paul McCann
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(15 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 October 2021)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameGemma Taylor
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 2021)
RoleStem Leader
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Mark Goldstone
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Paul Anthony Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Mark Butcher
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameMr Benjamin Pearson
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2023(26 years after company formation)
Appointment Duration9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
Director NameL&P Director Nominee Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF
Secretary NameL&P Company Secretary Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address12 Park Square East
Leeds
West Yorkshire
LS1 2LF

Contact

Websiteappris.co.uk
Email address[email protected]
Telephone01274 668149
Telephone regionBradford

Location

Registered AddressBtal House
Laisterdyke
Bradford
West Yorkshire
BD4 8AT
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

100 at £1Appris Charity LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,715
Cash£145,672
Current Liabilities£381,892

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

1 June 2020Delivered on: 5 June 2020
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding

Filing History

27 March 2024Accounts for a small company made up to 31 July 2023 (11 pages)
19 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
16 January 2024Termination of appointment of Benjamin Pearson as a director on 31 December 2023 (1 page)
8 January 2024Termination of appointment of Edward Andrew Butterfield as a director on 31 December 2023 (1 page)
6 April 2023Termination of appointment of Mark Butcher as a director on 6 April 2023 (1 page)
6 April 2023Appointment of Mr Benjamin Pearson as a director on 1 April 2023 (2 pages)
5 April 2023Termination of appointment of Mark Goldstone as a director on 5 April 2023 (1 page)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
6 March 2023Accounts for a small company made up to 31 July 2022 (11 pages)
22 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
16 March 2022Accounts for a small company made up to 31 July 2021 (12 pages)
28 October 2021Termination of appointment of Paul Mccann as a director on 25 October 2021 (1 page)
8 October 2021Termination of appointment of Gemma Taylor as a director on 8 October 2021 (1 page)
8 October 2021Termination of appointment of Paul Anthony Moore as a director on 8 October 2021 (1 page)
14 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
12 February 2021Accounts for a small company made up to 31 July 2020 (11 pages)
5 June 2020Registration of charge 033357760001, created on 1 June 2020 (15 pages)
3 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 31 July 2019 (10 pages)
15 January 2020Appointment of Mr Dean Wayne Coleman-Walker as a director on 1 November 2019 (2 pages)
15 January 2020Appointment of Mr Mark Butcher as a director on 1 November 2019 (2 pages)
15 January 2020Appointment of Mr Mark Goldstone as a director on 15 July 2019 (2 pages)
15 January 2020Appointment of Mr Paul Anthony Moore as a director on 15 July 2019 (2 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 31 July 2018 (11 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
26 February 2018Accounts for a small company made up to 31 July 2017 (12 pages)
19 February 2018Termination of appointment of David Graham Holmes as a director on 22 January 2018 (1 page)
19 February 2018Termination of appointment of David Neil Crossley as a director on 22 January 2018 (1 page)
19 February 2018Termination of appointment of Peter Mark Murphy as a director on 22 January 2018 (1 page)
19 February 2018Appointment of Mr Paul Dale as a director on 22 January 2018 (2 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 January 2017Appointment of Gemma Taylor as a director on 23 January 2017 (2 pages)
27 January 2017Appointment of Gemma Taylor as a director on 23 January 2017 (2 pages)
26 January 2017Termination of appointment of Peter John Osborne Alcock as a director on 23 January 2017 (1 page)
26 January 2017Termination of appointment of Peter John Osborne Alcock as a director on 23 January 2017 (1 page)
25 January 2017Accounts for a small company made up to 31 July 2016 (12 pages)
25 January 2017Accounts for a small company made up to 31 July 2016 (12 pages)
28 April 2016Termination of appointment of Mark Stephen Pittaway as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Mark Stephen Pittaway as a director on 28 April 2016 (1 page)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
25 January 2016Accounts for a small company made up to 31 July 2015 (6 pages)
25 January 2016Accounts for a small company made up to 31 July 2015 (6 pages)
4 August 2015Appointment of Kenneth William Stoddart as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Derek Pickard as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of John Igoe as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Kenneth William Stoddart as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Derek Pickard as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of John Igoe as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Kenneth William Stoddart as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of John Igoe as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Derek Pickard as a director on 1 August 2015 (2 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
6 January 2015Termination of appointment of Fergus John Mathieson as a director on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Fergus John Mathieson as a director on 23 December 2014 (1 page)
3 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
3 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
22 January 2014Accounts for a small company made up to 31 July 2013 (7 pages)
22 January 2014Accounts for a small company made up to 31 July 2013 (7 pages)
19 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
16 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
16 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
15 January 2013Appointment of Mr Peter John Osborne Alcock as a director (2 pages)
15 January 2013Appointment of Mr Paul Mccann as a director (2 pages)
15 January 2013Appointment of Mr Peter Mark Murphy as a director (2 pages)
15 January 2013Appointment of Mr Paul Mccann as a director (2 pages)
15 January 2013Appointment of Mr Peter Mark Murphy as a director (2 pages)
15 January 2013Appointment of Mr Peter John Osborne Alcock as a director (2 pages)
23 October 2012Appointment of David Graham Holmes as a director (2 pages)
23 October 2012Appointment of David Graham Holmes as a director (2 pages)
25 September 2012Termination of appointment of Nicholas Crowther as a director (1 page)
25 September 2012Termination of appointment of Simon Hewitt as a director (1 page)
25 September 2012Termination of appointment of Simon Hewitt as a director (1 page)
25 September 2012Termination of appointment of Richard Hindle as a director (1 page)
25 September 2012Termination of appointment of Nicholas Crowther as a director (1 page)
25 September 2012Termination of appointment of Richard Hindle as a director (1 page)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
28 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
28 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Company name changed b t a l (uk) LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(4 pages)
2 November 2011Company name changed b t a l (uk) LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(4 pages)
2 November 2011Change of name notice (2 pages)
26 October 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
26 October 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
7 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-28
(3 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-28
(3 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2011Appointment of Mr Nicholas John Hilton Crowther as a director (2 pages)
1 August 2011Termination of appointment of David Holmes as a director (1 page)
1 August 2011Appointment of Mr Nicholas John Hilton Crowther as a director (2 pages)
1 August 2011Termination of appointment of David Holmes as a director (1 page)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
21 April 2011Termination of appointment of Geoffrey Ward as a director (1 page)
21 April 2011Termination of appointment of Geoffrey Ward as a director (1 page)
21 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
21 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
10 August 2010Director's details changed for Geoffrey Edward Ward on 10 August 2010 (2 pages)
10 August 2010Director's details changed for David Neil Crossley on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Richard John Hindle on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Simon Christopher Hewitt on 10 August 2010 (2 pages)
10 August 2010Director's details changed for David Graham Holmes on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Fergus John Mathieson on 10 August 2010 (2 pages)
10 August 2010Director's details changed for David Graham Holmes on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Simon Christopher Hewitt on 10 August 2010 (2 pages)
10 August 2010Director's details changed for David Neil Crossley on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Edward Andrew Butterfield on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Fergus John Mathieson on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Edward Andrew Butterfield on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Geoffrey Edward Ward on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Richard John Hindle on 10 August 2010 (2 pages)
5 May 2010Appointment of Mark Pittaway as a director (2 pages)
5 May 2010Appointment of Mark Pittaway as a director (2 pages)
4 May 2010Director's details changed for David Neil Crossley on 19 March 2010 (2 pages)
4 May 2010Director's details changed for Fergus John Mathieson on 19 March 2010 (2 pages)
4 May 2010Director's details changed for David Neil Crossley on 19 March 2010 (2 pages)
4 May 2010Director's details changed for Richard John Hindle on 19 March 2010 (2 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Geoffrey Edward Ward on 19 March 2010 (2 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Geoffrey Edward Ward on 19 March 2010 (2 pages)
4 May 2010Director's details changed for Fergus John Mathieson on 19 March 2010 (2 pages)
4 May 2010Director's details changed for Richard John Hindle on 19 March 2010 (2 pages)
13 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
13 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
8 June 2009Appointment terminated director philip kellett (1 page)
8 June 2009Appointment terminated director philip kellett (1 page)
8 May 2009Return made up to 19/03/09; full list of members (5 pages)
8 May 2009Return made up to 19/03/09; full list of members (5 pages)
9 April 2009Director appointed fergus john mathieson (1 page)
9 April 2009Director appointed fergus john mathieson (1 page)
9 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
9 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
4 December 2008Director appointed edward butterfield (2 pages)
4 December 2008Director appointed edward butterfield (2 pages)
18 November 2008Appointment terminated director carl hooley (1 page)
18 November 2008Appointment terminated director malcolm pinder (1 page)
18 November 2008Appointment terminated director malcolm pinder (1 page)
18 November 2008Appointment terminated director carl hooley (1 page)
2 May 2008Return made up to 19/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2008Return made up to 19/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2008Appointment terminated secretary philip kellett (1 page)
15 April 2008Appointment terminated secretary philip kellett (1 page)
6 March 2008Accounts for a small company made up to 31 August 2007 (6 pages)
6 March 2008Accounts for a small company made up to 31 August 2007 (6 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
27 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
27 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
12 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
2 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
12 April 2006Return made up to 19/03/06; full list of members (10 pages)
12 April 2006Return made up to 19/03/06; full list of members (10 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
19 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
19 May 2005Accounts for a small company made up to 31 August 2004 (7 pages)
17 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 April 2004Return made up to 19/03/04; full list of members (10 pages)
1 April 2004Return made up to 19/03/04; full list of members (10 pages)
31 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
10 May 2003Return made up to 19/03/03; full list of members (10 pages)
10 May 2003Return made up to 19/03/03; full list of members (10 pages)
20 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
20 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
2 May 2002Return made up to 19/03/02; full list of members (8 pages)
2 May 2002Return made up to 19/03/02; full list of members (8 pages)
22 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
22 March 2002Accounts for a small company made up to 31 August 2001 (6 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
21 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 April 1999Return made up to 19/03/99; no change of members (6 pages)
1 April 1999Return made up to 19/03/99; no change of members (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
20 April 1998Return made up to 19/03/98; full list of members (8 pages)
20 April 1998Return made up to 19/03/98; full list of members (8 pages)
2 September 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
2 September 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
27 July 1997Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 1997Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
19 March 1997Incorporation (17 pages)
19 March 1997Incorporation (17 pages)