Company NameNorthern Estates And Properties Limited
DirectorsClive Roland Lloyd and Virginia Annable Lloyd
Company StatusActive
Company Number03570763
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Clive Roland Lloyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel House Stocks Lane, Luddenden
Halifax
West Yorkshire
HX2 6SP
Director NameMrs Virginia Annable Lloyd
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPeel House Stocks Lane, Luddenden
Halifax
West Yorkshire
HX2 6SP
Secretary NameMr Clive Roland Lloyd
NationalityBritish
StatusCurrent
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel House Stocks Lane, Luddenden
Halifax
West Yorkshire
HX2 6SP
Director NameMrs Elaine Helen Barnes-Nabridnyj
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstyles, Coal Pit Lane
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL
Director NameMr Peter Nabridnyj
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkstyles Coal Pit Lane
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFirst Floor
Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Clive Roland Lloyd
50.00%
Ordinary
500 at £1Mrs Virginia Annabelle Lloyd
50.00%
Ordinary

Financials

Year2014
Net Worth£130,155
Cash£26,193
Current Liabilities£112,413

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Charges

16 April 2003Delivered on: 26 April 2003
Satisfied on: 13 January 2007
Persons entitled: National Westminster Bank 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 and buildings at heathfield street elland west yorkshire t/n's WYK640871 WYK47283 & WYK321603. 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
31 January 2003Delivered on: 1 February 2003
Satisfied on: 21 July 2012
Persons entitled: National Westminster Bank 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 the property k/a 6 piper well lane, shipley, huddersfield. 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
10 December 2002Delivered on: 11 December 2002
Satisfied on: 21 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 623 bradford road bailiff bridge brighouse calderdale west yorkshire t/n WYK448183. 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
10 December 2002Delivered on: 11 December 2002
Satisfied on: 21 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 thornhill road rastrick brighouse calderdale west yorkshire t/n WYK214418 & WYK625711. 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
10 December 2002Delivered on: 11 December 2002
Satisfied on: 24 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 albert street elland calderdale west yorkshire t/n WYK97656. 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
10 December 2002Delivered on: 11 December 2002
Satisfied on: 21 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 westbourne road 86C westbourne road 3 abb street and 7 abb street marsh huddersfield kirklees west yorkshire t/n WYK634307. 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
11 July 2002Delivered on: 16 July 2002
Satisfied on: 24 October 2013
Persons entitled: National Westminster 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
21 December 2012Delivered on: 3 January 2013
Satisfied on: 12 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 river holme view huddersfield all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Fully Satisfied
30 September 2010Delivered on: 14 October 2010
Satisfied on: 6 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 6 castlefields crescent rastrick brighouse west yorkshire t/no WYK393976 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
24 February 2009Delivered on: 5 March 2009
Satisfied on: 24 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 albert street elland t/n WYK97656 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
12 July 2002Delivered on: 13 July 2002
Satisfied on: 21 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barns at broad oak farm linthwaite huddersfield. 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
16 May 2008Delivered on: 4 June 2008
Satisfied on: 21 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 staups lane stump cross halifax, 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.
Fully Satisfied
11 January 2008Delivered on: 16 January 2008
Satisfied on: 24 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 stanley street brighouse 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
11 January 2008Delivered on: 16 January 2008
Satisfied on: 24 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 second avenue halifax 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
20 September 2007Delivered on: 4 October 2007
Satisfied on: 21 July 2012
Persons entitled: Clive Lloyd and Virginia Lloyd

Classification: Legal charge
Secured details: £180,000.00 due or to become due from the company to.
Particulars: 2 abb street marsh huddersfield west yorkshire t/n WYK634307.
Fully Satisfied
20 September 2007Delivered on: 3 October 2007
Satisfied on: 21 July 2012
Persons entitled: Clive Lloyd and Virginia Lloyd

Classification: Legal charge
Secured details: £180,000.00 due or to become due from the company to.
Particulars: 45 albert street elland halifax west yorkshire t/no WYK97656.
Fully Satisfied
11 November 2005Delivered on: 17 November 2005
Satisfied on: 24 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 riverholme view brockholes huddersfield t/n WYK583925. 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
26 May 2005Delivered on: 4 June 2005
Satisfied on: 21 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria works fisher green honley holmfirth t/n WYK739093. 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
16 February 2005Delivered on: 19 February 2005
Satisfied on: 6 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 6 piper well lane shepley huddersfield. 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
2 December 2004Delivered on: 9 December 2004
Satisfied on: 24 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 & 32 & land @ well green hove edge brighouse. 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
10 September 2003Delivered on: 13 September 2003
Satisfied on: 21 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and andre crossman to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 1 acre lane meltham huddersfield kirklees west yorkshire t/no WYK400279 and land on the south side of 1 acre lane meltham holmfirth huddersfield kirklees west yorkshire WYK719782. 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
31 December 1998Delivered on: 19 January 1999
Satisfied on: 14 July 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 thornhill road rastrick brighouse, 623 bradford road bailiff bridge brighouse and 45 albert street elland and the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 2022Delivered on: 29 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Freehold property 17 dudfleet yard horbury wakefield WF4 5EU.
Outstanding
19 May 2016Delivered on: 3 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 castelfields crescent rastrick brighouse.
Outstanding
21 December 2012Delivered on: 3 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 bryden close hove edge and roadway adjacent thereto all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
21 December 2012Delivered on: 3 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 stanley street brighouse all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
21 December 2012Delivered on: 3 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 second avenue halifax all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
21 December 2012Delivered on: 3 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 albert street elland all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
21 December 2012Delivered on: 3 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £20,000 and each and every debt represented by the deposit see image for full details.
Outstanding
21 December 2012Delivered on: 3 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
3 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 June 2016Registration of charge 035707630029, created on 19 May 2016 (17 pages)
3 June 2016Registration of charge 035707630029, created on 19 May 2016 (17 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(5 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(5 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 June 2015Satisfaction of charge 24 in full (4 pages)
12 June 2015Satisfaction of charge 24 in full (4 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 October 2013Satisfaction of charge 5 in full (4 pages)
24 October 2013Satisfaction of charge 18 in full (4 pages)
24 October 2013Satisfaction of charge 5 in full (4 pages)
24 October 2013Satisfaction of charge 11 in full (4 pages)
24 October 2013Satisfaction of charge 3 in full (4 pages)
24 October 2013Satisfaction of charge 14 in full (4 pages)
24 October 2013Satisfaction of charge 20 in full (4 pages)
24 October 2013Satisfaction of charge 17 in full (4 pages)
24 October 2013Satisfaction of charge 17 in full (4 pages)
24 October 2013Satisfaction of charge 20 in full (4 pages)
24 October 2013Satisfaction of charge 18 in full (4 pages)
24 October 2013Satisfaction of charge 14 in full (4 pages)
24 October 2013Satisfaction of charge 3 in full (4 pages)
24 October 2013Satisfaction of charge 11 in full (4 pages)
15 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 25 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 25 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
29 October 2012Second filing of AR01 previously delivered to Companies House made up to 27 May 2012 (17 pages)
29 October 2012Second filing of AR01 previously delivered to Companies House made up to 27 May 2012 (17 pages)
12 October 2012Registered office address changed from , Riverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from , Riverside Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, United Kingdom on 12 October 2012 (1 page)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
1 June 2012Termination of appointment of Peter Nabridnyj as a director (1 page)
1 June 2012Termination of appointment of Elaine Barnes-Nabridnyj as a director (1 page)
1 June 2012Termination of appointment of Elaine Barnes-Nabridnyj as a director (1 page)
1 June 2012Termination of appointment of Peter Nabridnyj as a director (1 page)
28 May 2012Director's details changed for Mrs Virginia Annabelle Lloyd on 27 May 2012 (2 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
28 May 2012Director's details changed for Mrs Virginia Annabelle Lloyd on 27 May 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 November 2011Registered office address changed from , Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD on 14 November 2011 (1 page)
14 November 2011Registered office address changed from , Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD on 14 November 2011 (1 page)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 July 2009Return made up to 27/05/09; full list of members (5 pages)
16 July 2009Return made up to 27/05/09; full list of members (5 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 June 2008Return made up to 27/05/08; full list of members (5 pages)
6 June 2008Director's change of particulars / elaine barnes-nabridnyj / 31/05/2007 (2 pages)
6 June 2008Director's change of particulars / elaine barnes-nabridnyj / 31/05/2007 (2 pages)
6 June 2008Director's change of particulars / peter nabridnyj / 31/05/2007 (2 pages)
6 June 2008Return made up to 27/05/08; full list of members (5 pages)
6 June 2008Director's change of particulars / peter nabridnyj / 31/05/2007 (2 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
23 August 2007Return made up to 27/05/07; full list of members (4 pages)
23 August 2007Return made up to 27/05/07; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 July 2006Registered office changed on 24/07/06 from: the old woolcombers mill, 12/14 union street south, halifax, west yorkshire HX1 2LE (1 page)
24 July 2006Registered office changed on 24/07/06 from: the old woolcombers mill, 12/14 union street south, halifax, west yorkshire HX1 2LE (1 page)
14 June 2006Return made up to 27/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(9 pages)
14 June 2006Return made up to 27/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(9 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 June 2005Return made up to 27/05/05; full list of members (9 pages)
17 June 2005Return made up to 27/05/05; full list of members (9 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
2 July 2004Return made up to 27/05/04; full list of members (9 pages)
2 July 2004Return made up to 27/05/04; full list of members (9 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Return made up to 27/05/03; full list of members (7 pages)
11 September 2003Return made up to 27/05/03; full list of members (7 pages)
14 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 July 2003Declaration of satisfaction of mortgage/charge (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
17 June 2002Return made up to 27/05/02; full list of members (9 pages)
17 June 2002Return made up to 27/05/02; full list of members (9 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 June 2001Return made up to 27/05/01; full list of members (8 pages)
5 June 2001Return made up to 27/05/01; full list of members (8 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 July 1999Return made up to 27/05/99; full list of members (6 pages)
12 July 1999Return made up to 27/05/99; full list of members (6 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
30 September 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
30 September 1998Ad 27/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 September 1998Ad 27/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 September 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
27 May 1998Incorporation (16 pages)
27 May 1998Incorporation (16 pages)