Company NameYork Mailing Limited
Company StatusIn Administration/Administrative Receiver
Company Number03582268
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Previous NamePinco 1082 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen Tony Goodman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(15 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Secretary NameMrs Alison Jane Ingram
StatusCurrent
Appointed02 September 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Director NameMr Peter Greaves
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Director NameMr Lee David Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityWelsh
StatusCurrent
Appointed27 October 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressMinerva 29 East Parade
Leeds
LS1 5PS
Director NameMr John Michael Newbould
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Lodge Malton Street
Husthwaite
York
YO61 4PD
Director NameMr Christopher William Ivor Lockley Ingram
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 month, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hill Hollyhill Road
Well
Bedale
North Yorkshire
DL8 2QD
Director NameAnthony Newbould
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(2 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Farm House
Main Street Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Secretary NameAnthony Newbould
NationalityBritish
StatusResigned
Appointed17 August 1998(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentland House
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Director NameMr Michael Rutherford Newbould
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormanby Hill House Near Sinnington
York
North Yorkshire
YO62 2RH
Secretary NameMichael Newbould
NationalityBritish
StatusResigned
Appointed21 March 2001(2 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 March 2014)
RoleCompany Director
Correspondence AddressNormanby Hill House Near Sinnington
York
North Yorkshire
YO62 2RH
Secretary NameMr Stephen Tony Goodman
StatusResigned
Appointed05 March 2014(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2015)
RoleCompany Director
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websiteyorkmailing.co.uk
Telephone01904 608050
Telephone regionYork

Location

Registered AddressC/O Frp
Minerva 29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£40,099,822
Gross Profit£5,601,487
Net Worth£12,736,679
Cash£802
Current Liabilities£12,210,611

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return16 June 2021 (2 years, 10 months ago)
Next Return Due30 June 2022 (overdue)

Charges

2 September 2015Delivered on: 9 September 2015
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
22 June 2007Delivered on: 4 July 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating 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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 February 2020Delivered on: 8 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 6 November 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
26 July 2011Delivered on: 2 August 2011
Satisfied on: 1 October 2011
Persons entitled: Pindar PLC (In Administration) as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each of the chargor, lupfaw 317 limited and any company which becomes a party by executing and delivering a deed of accession, and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
3 March 2009Delivered on: 7 March 2009
Satisfied on: 27 August 2015
Persons entitled: Lombard North Central 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 June 2007Delivered on: 30 June 2007
Satisfied on: 10 August 2012
Persons entitled: John Michael Newbould and Christopher William Ivor Lockley Ingram

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 February 2001Delivered on: 5 March 2001
Satisfied on: 30 June 2007
Persons entitled: Yorkshire Bank PLC

Classification: Fixed charge on purchased dets which fail to vest and on other trade debts and floating charge on proceeds of other trade debts ("the charge")
Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement.
Particulars: By way of fixed equitable charge any receivables (as defined in the agreement ) all amounts of indebtedness (if any) by way of floating charge such monies as the company may from time to time receive in respect of other trade debts. See the mortgage charge document for full details.
Fully Satisfied
11 December 2000Delivered on: 12 December 2000
Satisfied on: 30 June 2007
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
Fully Satisfied
21 June 2000Delivered on: 27 June 2000
Satisfied on: 30 June 2007
Persons entitled: Yorkshire 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
10 April 1999Delivered on: 20 April 1999
Satisfied on: 20 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
26 June 2020Satisfaction of charge 6 in full (2 pages)
20 March 2020Full accounts made up to 31 May 2019 (24 pages)
8 February 2020Registration of charge 035822680011, created on 7 February 2020 (18 pages)
3 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 31 May 2018 (23 pages)
6 November 2018Registration of charge 035822680010, created on 1 November 2018 (14 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 31 May 2017 (24 pages)
24 January 2018Full accounts made up to 31 May 2017 (24 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Notification of York Mailing Holdings Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of York Mailing Holdings Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Notification of York Mailing Holdings Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of Ym Group Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Ym Group Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of Ym Group Limited as a person with significant control on 6 April 2016 (1 page)
2 March 2017Full accounts made up to 31 May 2016 (25 pages)
2 March 2017Full accounts made up to 31 May 2016 (25 pages)
28 October 2016Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages)
28 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
28 October 2016Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages)
28 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
29 June 2016Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 29 June 2016 (1 page)
29 June 2016Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX on 29 June 2016 (1 page)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 230,000
(5 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 230,000
(5 pages)
12 November 2015Appointment of Mr Peter Greaves as a director on 2 November 2015 (2 pages)
12 November 2015Appointment of Mr Peter Greaves as a director on 2 November 2015 (2 pages)
23 October 2015Full accounts made up to 31 May 2015 (19 pages)
23 October 2015Full accounts made up to 31 May 2015 (19 pages)
5 October 2015Appointment of Mrs Alison Jane Ingram as a secretary on 2 September 2015 (2 pages)
5 October 2015Appointment of Mrs Alison Jane Ingram as a secretary on 2 September 2015 (2 pages)
1 October 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page)
1 October 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page)
1 October 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page)
1 October 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The company's execution, delivery and performance of each of the documents to which it is to be a party are hereby approved. Accession as guarantor (npa deed of accession, securities purchase agreement, borrower and purchasers. An accession as a chargor, the security agent. An intercreditor deed, director's certificate. Other company business 02/09/2015
(9 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The company's execution, delivery and performance of each of the documents to which it is to be a party are hereby approved. Accession as guarantor (npa deed of accession, securities purchase agreement, borrower and purchasers. An accession as a chargor, the security agent. An intercreditor deed, director's certificate. Other company business 02/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 September 2015Registration of charge 035822680009, created on 2 September 2015 (11 pages)
9 September 2015Registration of charge 035822680009, created on 2 September 2015 (11 pages)
27 August 2015Satisfaction of charge 7 in full (1 page)
27 August 2015Satisfaction of charge 7 in full (1 page)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 230,000
(5 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 230,000
(5 pages)
24 February 2015Full accounts made up to 31 May 2014 (20 pages)
24 February 2015Full accounts made up to 31 May 2014 (20 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 230,000
(5 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 230,000
(5 pages)
6 March 2014Registered office address changed from Brinkworth Rush Airfield Business Park Elvington York YO41 4AU on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Brinkworth Rush Airfield Business Park Elvington York YO41 4AU on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Brinkworth Rush Airfield Business Park Elvington York YO41 4AU on 6 March 2014 (1 page)
5 March 2014Termination of appointment of Michael Newbould as a secretary (1 page)
5 March 2014Appointment of Mr Stephen Tony Goodman as a director (2 pages)
5 March 2014Appointment of Mr Stephen Tony Goodman as a secretary (2 pages)
5 March 2014Appointment of Mr Stephen Tony Goodman as a director (2 pages)
5 March 2014Appointment of Mr Stephen Tony Goodman as a secretary (2 pages)
5 March 2014Termination of appointment of Michael Newbould as a secretary (1 page)
7 November 2013Full accounts made up to 31 May 2013 (20 pages)
7 November 2013Full accounts made up to 31 May 2013 (20 pages)
17 June 2013Director's details changed for Christopher William Ivor Lockley Ingram on 8 June 2013 (2 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Christopher William Ivor Lockley Ingram on 8 June 2013 (2 pages)
17 June 2013Director's details changed for Christopher William Ivor Lockley Ingram on 8 June 2013 (2 pages)
14 November 2012Full accounts made up to 31 May 2012 (20 pages)
14 November 2012Full accounts made up to 31 May 2012 (20 pages)
16 August 2012Resolutions
  • RES13 ‐ Funding agreement 03/08/2012
(3 pages)
16 August 2012Resolutions
  • RES13 ‐ Funding agreement 03/08/2012
(3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
6 August 2012Director's details changed for Christopher William Ivor Lockley Ingram on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Christopher William Ivor Lockley Ingram on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Christopher William Ivor Lockley Ingram on 6 August 2012 (2 pages)
6 August 2012Termination of appointment of Anthony Newbould as a director (1 page)
6 August 2012Termination of appointment of Anthony Newbould as a director (1 page)
20 March 2012Amended full accounts made up to 31 May 2011 (18 pages)
20 March 2012Amended full accounts made up to 31 May 2011 (18 pages)
1 March 2012Full accounts made up to 31 May 2011 (17 pages)
1 March 2012Full accounts made up to 31 May 2011 (17 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 8 (22 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 8 (22 pages)
20 June 2011Director's details changed for Christopher William Ivor Lockley Ingram on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Christopher William Ivor Lockley Ingram on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Christopher William Ivor Lockley Ingram on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
14 February 2011Full accounts made up to 31 May 2010 (17 pages)
14 February 2011Full accounts made up to 31 May 2010 (17 pages)
28 June 2010Director's details changed for Michael Newbould on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Michael Newbould on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Michael Newbould on 1 January 2010 (1 page)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Michael Newbould on 1 January 2010 (1 page)
28 June 2010Secretary's details changed for Michael Newbould on 1 January 2010 (1 page)
28 June 2010Director's details changed for Michael Newbould on 1 January 2010 (2 pages)
25 February 2010Full accounts made up to 31 May 2009 (17 pages)
25 February 2010Full accounts made up to 31 May 2009 (17 pages)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
17 June 2009Director's change of particulars / anthony newbould / 01/08/2008 (1 page)
17 June 2009Director's change of particulars / anthony newbould / 01/08/2008 (1 page)
6 April 2009Full accounts made up to 31 May 2008 (19 pages)
6 April 2009Full accounts made up to 31 May 2008 (19 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 February 2009Director and secretary's change of particulars / michael newbould / 26/02/2009 (1 page)
26 February 2009Director and secretary's change of particulars / michael newbould / 26/02/2009 (1 page)
4 September 2008Return made up to 16/06/08; full list of members (5 pages)
4 September 2008Return made up to 16/06/08; full list of members (5 pages)
14 February 2008Full accounts made up to 31 May 2007 (21 pages)
14 February 2008Full accounts made up to 31 May 2007 (21 pages)
11 August 2007Return made up to 16/06/07; no change of members (8 pages)
11 August 2007Return made up to 16/06/07; no change of members (8 pages)
23 July 2007Declaration of assistance for shares acquisition (11 pages)
23 July 2007Declaration of assistance for shares acquisition (11 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
4 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Particulars of mortgage/charge (5 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2007Particulars of mortgage/charge (5 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007Full accounts made up to 31 May 2006 (21 pages)
23 March 2007Full accounts made up to 31 May 2006 (21 pages)
15 January 2007Return made up to 16/06/06; full list of members (8 pages)
15 January 2007Return made up to 16/06/06; full list of members (8 pages)
5 January 2006Full accounts made up to 31 May 2005 (23 pages)
5 January 2006Full accounts made up to 31 May 2005 (23 pages)
1 August 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2005Full accounts made up to 31 May 2004 (23 pages)
14 January 2005Full accounts made up to 31 May 2004 (23 pages)
12 August 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2003Full accounts made up to 31 May 2003 (23 pages)
19 December 2003Full accounts made up to 31 May 2003 (23 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2002Full accounts made up to 31 May 2002 (19 pages)
15 October 2002Full accounts made up to 31 May 2002 (19 pages)
25 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
12 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
25 June 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(7 pages)
25 June 2001Return made up to 16/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(7 pages)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: unit 15 alexandra court james street york north yorkshire YO10 3DP (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: unit 15 alexandra court james street york north yorkshire YO10 3DP (1 page)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 March 2001Particulars of mortgage/charge (7 pages)
5 March 2001Particulars of mortgage/charge (7 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
27 September 2000Return made up to 16/06/00; full list of members (7 pages)
27 September 2000Return made up to 16/06/00; full list of members (7 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
21 January 2000Full accounts made up to 31 May 1999 (14 pages)
21 January 2000Full accounts made up to 31 May 1999 (14 pages)
6 December 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
12 November 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
5 November 1999Registered office changed on 05/11/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
5 November 1999Ad 01/11/99--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages)
5 November 1999Director's particulars changed (1 page)
5 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 November 1999Director's particulars changed (1 page)
5 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 November 1999£ nc 1000/500000 01/11/99 (1 page)
5 November 1999Ad 01/11/99--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages)
5 November 1999Registered office changed on 05/11/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
5 November 1999£ nc 1000/500000 01/11/99 (1 page)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
7 August 1998Company name changed pinco 1082 LIMITED\certificate issued on 10/08/98 (2 pages)
7 August 1998Company name changed pinco 1082 LIMITED\certificate issued on 10/08/98 (2 pages)
16 June 1998Incorporation (18 pages)
16 June 1998Incorporation (18 pages)