Company NameLochcarron Estates Limited
DirectorsPeter Charles Eville and Robert David Jones
Company StatusLiquidation
Company Number03530100
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Previous NamesEville & Jones Limited and Locharron Estates Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Charles Eville
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleVet
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House 1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Robert David Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleVeterinary
Country of ResidenceEngland
Correspondence AddressGround Floor Offices, Riverside Mills Saddleworth
Elland
West Yorkshire
HX5 0RY
Director NameRobert David Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 29 March 2010)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressThe Granery Allerford Farm
Allerford, Lewdown
Okehampton
Devon
EX20 4AN
Director NameMr Peter Charles Eville
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 29 March 2010)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressFurnace Farm
Furnace Lane
Barlow
S18 7SY
Secretary NameRobert David Jones
NationalityBritish
StatusResigned
Appointed07 May 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 23 November 2004)
RoleVeterinary Surgeon
Correspondence AddressWeek Farm
Brentor
Tavistock
PL19 0NL
Secretary NameMr Alan James Cale
NationalityBritish
StatusResigned
Appointed23 November 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Bullfinch Road
Abbeydale
Gloucester
Gloucestershire
GL4 8LX
Wales
Secretary NameRobert David Jones
NationalityBritish
StatusResigned
Appointed30 January 2009(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granery Allerford Farm
Allerford, Lewdown
Okehampton
Devon
EX20 4AN
Director NameDr Jason Karl Aldiss
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2017)
RoleVet
Country of ResidenceEngland
Correspondence AddressCentury House 1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Juan Avila
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed25 February 2010(11 years, 11 months after company formation)
Appointment Duration1 month (resigned 29 March 2010)
RoleVet
Country of ResidenceEngland
Correspondence AddressCentury House 1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameDr Jason Aldiss
StatusResigned
Appointed25 February 2010(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressCentury House 1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameMr Peter Charles Eville
StatusResigned
Appointed31 January 2017(18 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2022)
RoleCompany Director
Correspondence AddressCentury House 1275 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.eandj.co.uk
Email address[email protected]
Telephone0113 2840400
Telephone regionLeeds

Location

Registered AddressGround Floor Offices, Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

120 at £1Eville & Jones Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£690
Current Liabilities£108,755

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 March 2022 (2 years, 1 month ago)
Next Return Due31 March 2023 (overdue)

Charges

9 February 2007Delivered on: 10 February 2007
Satisfied on: 22 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
19 June 2006Delivered on: 23 June 2006
Satisfied on: 24 April 2008
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: Former methodist church, trewidland, liskeard. 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.
Fully Satisfied
1 October 2004Delivered on: 5 October 2004
Satisfied on: 22 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 1275 century way thorpe park leeds t/no WYK669256. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 February 2003Delivered on: 4 March 2003
Satisfied on: 22 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3 riverside court the calls leeds t/no: WYK465050. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 April 2002Delivered on: 11 May 2002
Satisfied on: 24 April 2008
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: Gerston farmhouse and buildings west alvington kingsbridge devon. 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.
Fully Satisfied
17 March 2000Delivered on: 23 March 2000
Satisfied on: 24 April 2008
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: Property k/a unit 1275 (plot 1250) thorpe park the octagon garford leeds west yorkshire. 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.
Fully Satisfied
28 January 2000Delivered on: 1 February 2000
Satisfied on: 22 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the minton house hotel market place, hartington, derbyshire t/no:DY270799. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 April 2008Delivered on: 29 April 2008
Satisfied on: 4 February 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 3 riverside court call lane leeds t/no. WYK465050 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 June 2007Delivered on: 23 June 2007
Satisfied on: 22 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 allerford farm barns, allerford lewdown, okehampton, devon t/no DN485426. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 January 2000Delivered on: 1 February 2000
Satisfied on: 22 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
20 June 2005Delivered on: 22 June 2005
Persons entitled: Courtland Holdings Limited

Classification: Rental deposit agreement
Secured details: £6,750 due or to become due from the company to the chargee.
Particulars: £6,750.
Outstanding
25 April 2008Delivered on: 6 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a minton house hotel market place hartington derbyshire fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
25 April 2008Delivered on: 29 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a unit 1275 century way thorpe park leeds fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
22 June 2007Delivered on: 23 June 2007
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: The property k/a allerford farm barns, lewdown, okehampton, devon. 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
30 June 2008Delivered on: 3 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture containing fixed and floating charges
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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied

Filing History

6 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
28 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
2 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
21 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
8 February 2018Full accounts made up to 30 April 2017 (10 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
8 February 2017Termination of appointment of Jason Karl Aldiss as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Mr Peter Charles Eville as a secretary on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Jason Karl Aldiss as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Mr Peter Charles Eville as a secretary on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Jason Aldiss as a secretary on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Jason Aldiss as a secretary on 31 January 2017 (1 page)
8 February 2017Appointment of Mr Peter Charles Eville as a director on 31 January 2017 (2 pages)
8 February 2017Appointment of Mr Peter Charles Eville as a director on 31 January 2017 (2 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 120
(3 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 120
(3 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 120
(3 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 120
(3 pages)
19 November 2014Accounts for a small company made up to 30 April 2014 (5 pages)
19 November 2014Accounts for a small company made up to 30 April 2014 (5 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 120
(3 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 120
(3 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
16 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
25 January 2013Accounts for a medium company made up to 30 April 2012 (16 pages)
25 January 2013Accounts for a medium company made up to 30 April 2012 (16 pages)
21 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
21 October 2011Accounts for a medium company made up to 30 April 2011 (23 pages)
21 October 2011Accounts for a medium company made up to 30 April 2011 (23 pages)
25 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2010Memorandum and Articles of Association (22 pages)
10 December 2010Memorandum and Articles of Association (22 pages)
10 August 2010Accounts for a medium company made up to 30 April 2010 (24 pages)
10 August 2010Accounts for a medium company made up to 30 April 2010 (24 pages)
29 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 March 2010Termination of appointment of Robert Jones as a director (1 page)
29 March 2010Termination of appointment of Robert Jones as a director (1 page)
29 March 2010Termination of appointment of Peter Eville as a director (1 page)
29 March 2010Termination of appointment of Peter Eville as a director (1 page)
29 March 2010Termination of appointment of Juan Avila as a director (1 page)
29 March 2010Termination of appointment of Juan Avila as a director (1 page)
2 March 2010Termination of appointment of Robert Jones as a secretary (1 page)
2 March 2010Appointment of Mr Juan Avila as a director (2 pages)
2 March 2010Termination of appointment of Robert Jones as a secretary (1 page)
2 March 2010Appointment of Dr Jason Karl Aldiss as a director (2 pages)
2 March 2010Appointment of Dr Jason Karl Aldiss as a director (2 pages)
2 March 2010Appointment of Mr Juan Avila as a director (2 pages)
2 March 2010Appointment of Dr Jason Aldiss as a secretary (1 page)
2 March 2010Appointment of Dr Jason Aldiss as a secretary (1 page)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 December 2009Accounts for a medium company made up to 30 April 2009 (22 pages)
15 December 2009Accounts for a medium company made up to 30 April 2009 (22 pages)
1 September 2009Director and secretary's change of particulars / robert jones / 01/09/2009 (1 page)
1 September 2009Director and secretary's change of particulars / robert jones / 01/09/2009 (1 page)
28 April 2009Auditor's resignation (1 page)
28 April 2009Auditor's resignation (1 page)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
13 March 2009Appointment terminated secretary alan cale (1 page)
13 March 2009Appointment terminated secretary alan cale (1 page)
13 March 2009Secretary appointed robert david jones (2 pages)
13 March 2009Secretary appointed robert david jones (2 pages)
4 March 2009Full accounts made up to 30 April 2008 (24 pages)
4 March 2009Full accounts made up to 30 April 2008 (24 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 15 (6 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 April 2008Full accounts made up to 30 April 2007 (22 pages)
21 April 2008Full accounts made up to 30 April 2007 (22 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
27 March 2008Return made up to 18/03/08; full list of members (4 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
18 April 2007Return made up to 18/03/07; full list of members (3 pages)
18 April 2007Return made up to 18/03/07; full list of members (3 pages)
16 April 2007Full accounts made up to 30 April 2005 (21 pages)
16 April 2007Full accounts made up to 30 April 2006 (21 pages)
16 April 2007Full accounts made up to 30 April 2006 (21 pages)
16 April 2007Full accounts made up to 30 April 2005 (21 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
20 March 2006Return made up to 18/03/06; full list of members (3 pages)
20 March 2006Return made up to 18/03/06; full list of members (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
6 June 2005Full accounts made up to 30 April 2004 (22 pages)
6 June 2005Full accounts made up to 30 April 2004 (22 pages)
28 April 2005Return made up to 18/03/05; full list of members (3 pages)
28 April 2005Return made up to 18/03/05; full list of members (3 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (1 page)
23 November 2004New secretary appointed (1 page)
23 November 2004Secretary resigned (1 page)
5 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
24 March 2004Return made up to 18/03/04; full list of members (8 pages)
24 March 2004Return made up to 18/03/04; full list of members (8 pages)
28 February 2004Full accounts made up to 30 April 2003 (21 pages)
28 February 2004Full accounts made up to 30 April 2003 (21 pages)
3 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/03
(8 pages)
3 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/03
(8 pages)
4 March 2003Particulars of mortgage/charge (5 pages)
4 March 2003Particulars of mortgage/charge (5 pages)
23 September 2002Registered office changed on 23/09/02 from: 1275 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
23 September 2002Registered office changed on 23/09/02 from: 1275 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
13 August 2002Full accounts made up to 30 April 2002 (20 pages)
13 August 2002Full accounts made up to 30 April 2002 (20 pages)
13 August 2002Full accounts made up to 30 April 2001 (21 pages)
13 August 2002Full accounts made up to 30 April 2001 (21 pages)
21 May 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
19 October 2001Registered office changed on 19/10/01 from: 7 sugarbrook court aston road bromsgrove worcestershire B60 3EX (1 page)
19 October 2001Registered office changed on 19/10/01 from: 7 sugarbrook court aston road bromsgrove worcestershire B60 3EX (1 page)
8 October 2001Full accounts made up to 30 April 2000 (20 pages)
8 October 2001Full accounts made up to 30 April 2000 (20 pages)
25 June 2001Return made up to 18/03/01; full list of members (7 pages)
25 June 2001Return made up to 18/03/01; full list of members (7 pages)
6 April 2000Return made up to 18/03/00; no change of members (5 pages)
6 April 2000Return made up to 18/03/00; no change of members (5 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Registered office changed on 09/03/00 from: unit 1 sugar brook court bromsgrove worcestershire B60 3EX (1 page)
9 March 2000Registered office changed on 09/03/00 from: unit 1 sugar brook court bromsgrove worcestershire B60 3EX (1 page)
8 February 2000Registered office changed on 08/02/00 from: john gordon walton & co yorkshire house greek street leeds LS1 5ST (1 page)
8 February 2000Registered office changed on 08/02/00 from: john gordon walton & co yorkshire house greek street leeds LS1 5ST (1 page)
1 February 2000Particulars of mortgage/charge (5 pages)
1 February 2000Particulars of mortgage/charge (5 pages)
1 February 2000Particulars of mortgage/charge (7 pages)
1 February 2000Particulars of mortgage/charge (7 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 April 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
8 February 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
18 August 1998Ad 13/05/98--------- £ si 20@1=20 £ ic 100/120 (2 pages)
18 August 1998Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 1998Ad 13/05/98--------- £ si 20@1=20 £ ic 100/120 (2 pages)
18 August 1998Ad 07/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 May 1998Registered office changed on 12/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Memorandum and Articles of Association (11 pages)
12 May 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Memorandum and Articles of Association (11 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Incorporation (18 pages)
18 March 1998Incorporation (18 pages)