Company NameNMT Limited
DirectorNicola Isobelle Fletcher
Company StatusActive
Company Number03493030
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Previous NamePinco 1015 Limited

Business Activity

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

Directors

Secretary NameMr Martin Marshall Mann
NationalityBritish
StatusCurrent
Appointed01 January 2003(4 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManndalin
Harrogate View Shadwell Lane
Leeds
West Yorkshire
LS17 8AZ
Director NameMrs Nicola Isobelle Fletcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(7 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Valley Close
Alwoodley
Leeds
West Yorkshire
LS17 7NN
Director NameHoward Simon Mann
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 31 May 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSecura House
Victoria Road
Bradford
West Yorkshire
BD2 2DD
Secretary NameNicola Isabelle Mann
NationalityBritish
StatusResigned
Appointed08 May 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2003)
RoleStudent
Correspondence Address14 Sandringham Way
Leeds
LS17 8BX
Secretary NameMr Martin Marshall Mann
NationalityBritish
StatusResigned
Appointed19 May 2000(2 years, 4 months after company formation)
Appointment Duration3 days (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManndalin
Harrogate View Shadwell Lane
Leeds
West Yorkshire
LS17 8AZ
Secretary NameMr John Robert Manning
NationalityBritish
StatusResigned
Appointed22 May 2000(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Sandmoor Drive
Leeds
LS17 7DF
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressSuite 3 Devonshire House
Devonshire Avenue
Leeds
LS8 1AY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,429,791
Current Liabilities£2,684,737

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

20 May 2000Delivered on: 22 May 2000
Satisfied on: 21 December 2001
Persons entitled:
Lloyds Syndicate 1228
Lloyds Syndicate 1227

Classification: Third party legal charge
Secured details: All monies liabilities and obligations due or to become due from greatminster group limited and /or any group company to the chargees on any account whatsoever.
Particulars: Legal mortgage the f/h properties k/a 16 to 25 bastwick street london EC1.t/no 261470 and 29 bastwick street london EC1.t/no.NGL407475 together with all buildings fixtures and fixed plant and machinery at any time and from time to time on any such properties and the proceeds of sale thereof.equitable all property assets business undertaking rights benefits documents or interests from time to time together with all moveable buildings fixtures and fixed plant and machinery at any time owned bt the chargor.. See the mortgage charge document for full details.
Fully Satisfied
23 June 1999Delivered on: 1 July 1999
Satisfied on: 20 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H digital house lister hill horsforth-SYK112017. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
14 May 1999Delivered on: 24 May 1999
Satisfied on: 20 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 greatminster house on the west side of troy road horsforth t/n WYK234562. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
14 May 1999Delivered on: 24 May 1999
Satisfied on: 20 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 16-25 and 29 bastwick street london t/n's 261470 and NGL508586. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
3 July 1998Delivered on: 22 July 1998
Satisfied on: 21 December 2001
Persons entitled: Riggs Bank Europe Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over including goodwill plant and machinery. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 July 1998Delivered on: 22 July 1998
Satisfied on: 21 December 2001
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge
Secured details: All monies, obligations and liabilities from time to time due or to become due from the company to the chargee under or in connection with the facility agreement dated 24TH april 1998, this deed or otherwise and on any account whatsoever.
Particulars: F/H property registered under t/no: LA471357 floating charge over .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 July 1998Delivered on: 22 July 1998
Satisfied on: 21 December 2001
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge
Secured details: All monies, obligations and liabilities from time to time due or to become due from the company to the chargee under or in connection with the facility agreement dated 24TH april 1998, this deed or otherwise and on any account whatsoever.
Particulars: F/H property registered under t/no: NGL444661 floating charge over .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 July 1998Delivered on: 22 July 1998
Satisfied on: 21 December 2001
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge
Secured details: All monies, obligations and liabilities from time to time due or to become due from the company to the chargee under or in connection with the facility agreement dated 24TH april 1998, this deed or otherwise and on any account whatsoever.
Particulars: F/H property registered under t/no: wyk 274457 floating charge over all .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 March 2002Delivered on: 6 March 2002
Satisfied on: 20 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land on the west side of troy road,horsforth,leeds,west yorkshi. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 March 2002Delivered on: 6 March 2002
Satisfied on: 20 December 2007
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
17 August 2001Delivered on: 23 August 2001
Satisfied on: 20 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h devonshire house street lane leeds t/n-WYK334977 and all buildings assets of whatsoever nature apart from land and buildings ("fixtures") (including trade fixtures) and fixed plant and machinery from time to time on such property; the goodwill of the business.. See the mortgage charge document for full details.
Fully Satisfied
17 August 2001Delivered on: 23 August 2001
Satisfied on: 20 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 77 & 79 high street wombwell t/nos SYK324253 and SYK324254 and all buildings assets of whatsoever nature apart from land and buildings ("fixtures") (including trade fixtures) and fixed plant and machinery from time to time on such property; the goodwill of the business.. See the mortgage charge document for full details.
Fully Satisfied
17 August 2001Delivered on: 23 August 2001
Satisfied on: 20 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 18 & 19 middleton park circus leeds t/n-WYK682157 and all buildings assets of whatsoever nature apart from land and buildings ("fixtures") (including trade fixtures) and fixed plant and machinery from time to time on such property; the goodwill of the business.. See the mortgage charge document for full details.
Fully Satisfied
17 August 2001Delivered on: 23 August 2001
Satisfied on: 20 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 318 keighley road bradford t/n-WYK274457 and all buildings assets of whatsoever nature apart from land and buildings ("fixtures") (including trade fixtures) and fixed plant and machinery from time to time on such property; the goodwill of the business.. See the mortgage charge document for full details.
Fully Satisfied
17 August 2001Delivered on: 23 August 2001
Satisfied on: 20 December 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h greatminster house troy road horsforth t/n-WYK234562. F/h network house (formerly k/a the techno centre) liste hill horsforth t/n-WYK112017. F/h 77-79 high street barnsley t/nos SYK324253 and SYK324254. (See form 395 for further properties charged).. See the mortgage charge document for full details.
Fully Satisfied
17 August 2001Delivered on: 23 August 2001
Satisfied on: 20 December 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h units 1 & 2 wentworth office park barnsley (part t/n- SYK411837) and all buildings assets of whatsoever nature apart from land and buildings ("fixtures") (including trade fixtures) and fixed plant and machinery from time to time on such property; the goodwill of the business.. See the mortgage charge document for full details.
Fully Satisfied
17 May 2000Delivered on: 25 May 2000
Satisfied on: 21 December 2001
Persons entitled: Readco 251 Limited

Classification: Charge made between greatminster group limited (the "mortgagor"),readco 251 limited (the "mortgagee") and nmt limited (the "trustee")
Secured details: £940,000.00 due from the mortgagor to the chargee under the terms of a sale and purchase agreement of even date and all other expenses due thereon.
Particulars: F/Hold properties known as 16 to 25 bastwick street and 29 bastwick street; t/nos ngl 407475 and 261470; all income/rights thereto and the proceeds of sale thereof; all deeds,documents and all insurance and compensation monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1998Delivered on: 22 July 1998
Satisfied on: 21 December 2001
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge
Secured details: All monies, obligations and liabilities from time to time due or to become due from the company to the chargee under or in connection with the facility agreement dated 24TH april 1998, this deed or otherwise and on any account whatsoever.
Particulars: F/H property registered under t/no: LA542595 floating charge over .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
11 June 2021Delivered on: 11 June 2021
Persons entitled: Foundation Home Loans

Classification: A registered charge
Particulars: 24 windsor court, lime tree avenue, leeds title number YWE35609.
Outstanding
14 May 2019Delivered on: 14 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 May 2019Delivered on: 9 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property know as devonshire house street lane leeds LS8 1AY comprised in title number YY9053 and WYK334977, for more details of the properties charged please refer to the instrument.
Outstanding
21 April 2017Delivered on: 25 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land known as great minster house, lister hill, horsforth, LS18 5DL as registered at the land registry with title absolute under title number WYK234562; the freehold land known as greatminster house, lister hill, horsforth, LS18 5DL as registered at the land registry with title absolute under title number WYK112017; the freehold land known as victoria house, victoria road, bradford, BD2 2DD as registered at the land registry with title absolute under title number WYK825544; the leasehold land known as devonshire house, devonshire avenue, leeds, LS8 1AY as registered at the land registry with title absolute under title number WYK334977; and the freehold land known as 450/452 huddersfield road, wyke, BD12 8AY as registered at the land registry with title absolute under title number WYK727110.
Outstanding
29 October 2015Delivered on: 30 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 October 2015Delivered on: 30 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of legal charge:-. 1. the freehold land known as great minster house, lister hill, horsforth, LS18 5DL registered at the land registry under title number WYK234562.. 2. the freehold land known as great minster house, lister hill, horsforth, LS18 5DL registered at the land registry under title number WYK112017.. 3. the freehold land known as victoria house, victoria road, bradford, BD2 2DD registered at the land registry under title number WYK825544.. 4. the leasehold land known as devonshire house, street lane, leeds, LS8 1AY registered at the land registry under title number WYK334977.. 5. the freehold land known as 450/452 huddersfield road, wyke, BD12 8AY registered at the land registry under title number WYK727110.
Outstanding
17 November 2008Delivered on: 21 November 2008
Persons entitled: Nottingham Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18/19 middleton park circus leeds the equipment and goods owned by the borrower at the property and all other fixtures fittings plant and machinery see image for full details.
Outstanding
8 August 2008Delivered on: 16 August 2008
Persons entitled: Pif Gp No.3 Limited

Classification: Legal charge
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: 18 and 19 middleton park circus leeds t/no WYK682175.
Outstanding
8 August 2008Delivered on: 12 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at victoria house, victoria road, bradford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 June 2008Delivered on: 7 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at providence works, providence place, wyke, bradford t/no WYK406268 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 February 2004Delivered on: 27 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 450/452 huddersfield road wyke bradford west yorkshire BD12 8AY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 July 2003Delivered on: 15 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings on the north side of lister hill horsforth leeds west yorkshire t/no WYK112017. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 July 2003Delivered on: 15 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 18 and 19 middleton park circus leeds west yorkshire t/no WYK682175. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 July 2003Delivered on: 15 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage units 1 & 2 wentworth park marble road tankersley barnsley south yorkshire t/no SYK437877. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2003Delivered on: 10 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Devonshire house street lane leeds west yorkshire t/n WYK334977. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2003Delivered on: 10 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 and 79 high street barnsley south yorkshire t/n SYL324254 and SYK324253. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2003Delivered on: 10 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of troy road horsforth leeds west yorkshire t/n WYK234562. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2003Delivered on: 10 June 2003
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.
Outstanding

Filing History

1 February 2024Cessation of Martin Marshall Mann as a person with significant control on 10 August 2023 (1 page)
1 February 2024Notification of Nicola Isabelle Fletcher as a person with significant control on 10 August 2023 (2 pages)
1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
28 August 2023Termination of appointment of Martin Marshall Mann as a secretary on 10 August 2023 (1 page)
24 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
16 September 2022Registered office address changed from Unit 6 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY England to Suite 3 Devonshire House Devonshire Avenue Leeds LS8 1AY on 16 September 2022 (1 page)
25 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
11 June 2021Registration of charge 034930300036, created on 11 June 2021 (4 pages)
26 March 2021Change of details for Mr Martin Marshall Mann as a person with significant control on 31 January 2021 (2 pages)
1 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
30 May 2019Satisfaction of charge 30 in full (4 pages)
14 May 2019Registration of charge 034930300035, created on 14 May 2019 (43 pages)
13 May 2019Satisfaction of charge 034930300031 in full (4 pages)
13 May 2019Satisfaction of charge 034930300033 in full (4 pages)
13 May 2019Satisfaction of charge 034930300032 in full (4 pages)
9 May 2019Registration of charge 034930300034, created on 8 May 2019 (40 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 April 2017Registration of charge 034930300033, created on 21 April 2017 (5 pages)
25 April 2017Registration of charge 034930300033, created on 21 April 2017 (5 pages)
16 March 2017Satisfaction of charge 29 in full (4 pages)
16 March 2017Satisfaction of charge 29 in full (4 pages)
16 March 2017Satisfaction of charge 21 in full (4 pages)
16 March 2017Satisfaction of charge 22 in full (4 pages)
16 March 2017Satisfaction of charge 20 in full (4 pages)
16 March 2017Satisfaction of charge 28 in full (4 pages)
16 March 2017Satisfaction of charge 25 in full (4 pages)
16 March 2017Satisfaction of charge 28 in full (4 pages)
16 March 2017Satisfaction of charge 26 in full (4 pages)
16 March 2017Satisfaction of charge 27 in full (4 pages)
16 March 2017Satisfaction of charge 27 in full (4 pages)
16 March 2017Satisfaction of charge 24 in full (4 pages)
16 March 2017Satisfaction of charge 19 in full (4 pages)
16 March 2017Satisfaction of charge 25 in full (4 pages)
16 March 2017Satisfaction of charge 22 in full (4 pages)
16 March 2017Satisfaction of charge 23 in full (4 pages)
16 March 2017Satisfaction of charge 20 in full (4 pages)
16 March 2017Satisfaction of charge 23 in full (4 pages)
16 March 2017Satisfaction of charge 26 in full (4 pages)
16 March 2017Satisfaction of charge 24 in full (4 pages)
16 March 2017Satisfaction of charge 19 in full (4 pages)
16 March 2017Satisfaction of charge 21 in full (4 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 July 2016Registered office address changed from Secura House Victoria Road Bradford West Yorkshire BD2 2DD to Unit 6 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Secura House Victoria Road Bradford West Yorkshire BD2 2DD to Unit 6 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 14 July 2016 (1 page)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
30 October 2015Registration of charge 034930300031, created on 29 October 2015 (5 pages)
30 October 2015Registration of charge 034930300032, created on 29 October 2015 (13 pages)
30 October 2015Registration of charge 034930300032, created on 29 October 2015 (13 pages)
30 October 2015Registration of charge 034930300031, created on 29 October 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
12 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
1 June 2012Termination of appointment of Howard Mann as a director (1 page)
1 June 2012Termination of appointment of Howard Mann as a director (1 page)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Nicola Isobelle Fletcher on 31 January 2010 (2 pages)
8 March 2010Director's details changed for Nicola Isobelle Fletcher on 31 January 2010 (2 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Howard Simon Mann on 31 January 2010 (2 pages)
8 March 2010Director's details changed for Howard Simon Mann on 31 January 2010 (2 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
26 May 2009Accounts for a small company made up to 30 April 2008 (7 pages)
26 May 2009Accounts for a small company made up to 30 April 2008 (7 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
9 December 2008Return made up to 31/01/08; full list of members (3 pages)
9 December 2008Return made up to 31/01/08; full list of members (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
1 May 2008Accounts for a small company made up to 30 April 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 April 2007 (8 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2007Registered office changed on 18/08/07 from: greatminster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page)
18 August 2007Registered office changed on 18/08/07 from: greatminster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page)
29 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
29 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
17 February 2007Return made up to 31/01/07; full list of members (7 pages)
17 February 2007Return made up to 31/01/07; full list of members (7 pages)
19 April 2006Accounts for a small company made up to 30 April 2005 (7 pages)
19 April 2006Accounts for a small company made up to 30 April 2005 (7 pages)
9 February 2006Return made up to 15/01/06; full list of members (6 pages)
9 February 2006Return made up to 15/01/06; full list of members (6 pages)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
17 February 2005Return made up to 15/01/05; full list of members (6 pages)
17 February 2005Return made up to 15/01/05; full list of members (6 pages)
10 September 2004Registered office changed on 10/09/04 from: galaxy house 6-7 feast field horsforth leeds west yorkshire LS18 4TJ (1 page)
10 September 2004Registered office changed on 10/09/04 from: galaxy house 6-7 feast field horsforth leeds west yorkshire LS18 4TJ (1 page)
27 February 2004Particulars of mortgage/charge (4 pages)
27 February 2004Particulars of mortgage/charge (4 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
29 January 2004Return made up to 15/01/04; full list of members (6 pages)
29 January 2004Return made up to 15/01/04; full list of members (6 pages)
20 August 2003Registered office changed on 20/08/03 from: greatminster house lister hill horsforth leeds LS18 5DL (1 page)
20 August 2003Registered office changed on 20/08/03 from: greatminster house lister hill horsforth leeds LS18 5DL (1 page)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
9 June 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
  • 363(288) ‐ Secretary resigned
(7 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 June 2002Return made up to 15/01/02; full list of members (7 pages)
28 June 2002Return made up to 15/01/02; full list of members (7 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (8 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (8 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
26 April 2001Registered office changed on 26/04/01 from: 150 roundhay road leeds west yorkshire LS8 5LD (1 page)
26 April 2001Registered office changed on 26/04/01 from: 150 roundhay road leeds west yorkshire LS8 5LD (1 page)
19 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 January 2001Return made up to 15/01/01; full list of members (6 pages)
20 January 2001Return made up to 15/01/01; full list of members (6 pages)
20 June 2000Registered office changed on 20/06/00 from: greatminster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page)
20 June 2000Registered office changed on 20/06/00 from: greatminster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (3 pages)
14 June 2000New secretary appointed (3 pages)
1 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 February 2000Return made up to 15/01/00; full list of members (6 pages)
1 February 2000Return made up to 15/01/00; full list of members (6 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
3 March 1999Return made up to 15/01/99; full list of members (6 pages)
3 March 1999Return made up to 15/01/99; full list of members (6 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 July 1998Particulars of mortgage/charge (7 pages)
22 July 1998Particulars of mortgage/charge (7 pages)
22 July 1998Particulars of mortgage/charge (7 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (7 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (7 pages)
22 July 1998Particulars of mortgage/charge (7 pages)
22 July 1998Particulars of mortgage/charge (7 pages)
22 July 1998Particulars of mortgage/charge (7 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
25 February 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
6 February 1998Company name changed pinco 1015 LIMITED\certificate issued on 06/02/98 (2 pages)
6 February 1998Company name changed pinco 1015 LIMITED\certificate issued on 06/02/98 (2 pages)
15 January 1998Incorporation (17 pages)
15 January 1998Incorporation (17 pages)