Milnsbridge
Huddersfield
HD3 4JD
Secretary Name | Mr Mohammed Akhtar |
---|---|
Status | Current |
Appointed | 14 June 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield HD3 4JD |
Director Name | Mr Paul Richard Bailey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Chartered Town Planner |
Country of Residence | England |
Correspondence Address | Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT |
Director Name | Mr John Patrick Lyttle |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT |
Secretary Name | Mr Paul Richard Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Chartered Town Planner |
Country of Residence | England |
Correspondence Address | Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT |
Director Name | Mrs Sarah Margaret Bailey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 September 2020) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 4 Henley Avenue Thornhill Dewsbury West Yorkshire WF12 0JP |
Director Name | Mrs Ann Vivien Lyttle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 South Lane Netherton Wakefield West Yorkshire WF4 4HZ |
Director Name | Mr Shahzad Akhtar |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield HD3 4JD |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield HD3 4JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
530 at £1 | John Patrick Lyttle 34.51% Ordinary |
---|---|
263 at £1 | Ann Vivien Lyttle 17.12% Ordinary |
262 at £1 | Jacob Robert Bailey 17.06% Ordinary |
243 at £1 | Amir Afzal 15.82% Ordinary |
238 at £1 | Samuel Richard Bailey 15.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,938,775 |
Cash | £255,053 |
Current Liabilities | £7,609,650 |
Latest Accounts | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
23 May 2008 | Delivered on: 5 June 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: Property land and buildings lying to the north west of folly hall huddersfield and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
---|---|
30 March 2020 | Delivered on: 1 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 March 2020 | Delivered on: 1 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being beckside court, 286 bradford road, batley WF17 5PW registered at the land registry under title number WYK699895 and WYK281092.. The freehold property known as or being folly hall mills, st thomas road, huddersfield HD1 3LT registered at the land registry under title number WYK543890, WYK487769 and YY5085. Outstanding |
23 July 2010 | Delivered on: 28 July 2010 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: By way of first fixed charge the deposit being all sums standing to the depositor's credit on account no. 22183001 with the halifax branch of the bank. See image for full details. Outstanding |
8 May 2009 | Delivered on: 9 May 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: Beckside court 286 bradford road batley west yorkshire; and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details. Outstanding |
23 June 2008 | Delivered on: 24 June 2008 Persons entitled: Svenksa Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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: Property at bottoms mill, 286 bradford road, batley and land on the south west side of rouse mill lane, batley and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
23 May 2008 | Delivered on: 5 June 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture 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: 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. Outstanding |
16 August 2006 | Delivered on: 5 September 2006 Satisfied on: 19 June 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage 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 beckside court (formerly bottoms mill), 286 bradford road, batley, west yorkshire and f/h property being land on the south west side of rouse mill lane, batley, west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 June 2006 | Delivered on: 27 June 2006 Satisfied on: 19 June 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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: 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 |
31 March 2006 | Delivered on: 1 April 2006 Satisfied on: 19 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of old westgate, dewsbury, west yorkshire t/no WYK557935. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 April 2005 | Delivered on: 23 April 2005 Satisfied on: 17 March 2006 Persons entitled: John Pollard Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of old westgate dewsbury t/n WYK557935. Fully Satisfied |
14 January 2005 | Delivered on: 18 January 2005 Satisfied on: 19 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Halifax financial services policy number ASSH009146 dated 27/11/2003 for the sum of £350000 life assured paul bailey together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
17 January 2003 | Delivered on: 22 January 2003 Satisfied on: 19 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 bottoms mill 286 bradford road batley. Fully Satisfied |
11 December 2002 | Delivered on: 24 December 2002 Satisfied on: 19 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on south side of rouse mill lane, batley. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
23 May 2008 | Delivered on: 5 June 2008 Satisfied on: 29 June 2010 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 and each and every debt represented by the deposit. The deposit means the sum of £50,000 and all other sums standing to the depositors credit on the depositors account number 22183001 see image for full details. Fully Satisfied |
13 November 2002 | Delivered on: 15 November 2002 Satisfied on: 19 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
18 November 2020 | Cessation of Ann Vivien Lyttle as a person with significant control on 18 November 2020 (1 page) |
---|---|
18 November 2020 | Appointment of Mr Shahzad Akhtar as a director on 18 November 2020 (2 pages) |
18 November 2020 | Cessation of John Patrick Lyttle as a person with significant control on 18 November 2020 (1 page) |
18 November 2020 | Registered office address changed from C/O Cafe 1844 Ltd Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT England to Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield HD3 4JD on 18 November 2020 (1 page) |
18 November 2020 | Termination of appointment of John Patrick Lyttle as a director on 18 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Ann Vivien Lyttle as a director on 18 November 2020 (1 page) |
18 November 2020 | Notification of Mns Property Holdings Limited as a person with significant control on 18 November 2020 (2 pages) |
10 November 2020 | Change of details for Mr John Patrick Lyttle as a person with significant control on 27 October 2020 (2 pages) |
10 November 2020 | Notification of Ann Vivien Lyttle as a person with significant control on 27 October 2020 (2 pages) |
29 September 2020 | Termination of appointment of Paul Richard Bailey as a secretary on 17 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Paul Richard Bailey as a director on 17 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Sarah Margaret Bailey as a director on 17 September 2020 (1 page) |
21 September 2020 | Total exemption full accounts made up to 29 June 2020 (11 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
4 May 2020 | Satisfaction of charge 12 in full (2 pages) |
4 May 2020 | Satisfaction of charge 13 in full (2 pages) |
4 May 2020 | Satisfaction of charge 9 in full (2 pages) |
4 May 2020 | Satisfaction of charge 14 in full (1 page) |
4 May 2020 | Satisfaction of charge 10 in full (1 page) |
1 April 2020 | Registration of charge 036108390016, created on 30 March 2020 (40 pages) |
1 April 2020 | Registration of charge 036108390015, created on 30 March 2020 (40 pages) |
6 February 2020 | Director's details changed for Mr John Patrick Lyttle on 6 February 2020 (2 pages) |
6 February 2020 | Director's details changed for Mrs Ann Vivien Lyttle on 6 February 2020 (2 pages) |
11 September 2019 | Total exemption full accounts made up to 29 June 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 29 June 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 29 June 2017 (11 pages) |
29 September 2017 | Secretary's details changed for Mr Paul Richard Bailey on 29 September 2017 (1 page) |
29 September 2017 | Director's details changed for Mr John Patrick Lyttle on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Paul Richard Bailey on 29 September 2017 (2 pages) |
29 September 2017 | Secretary's details changed for Mr Paul Richard Bailey on 29 September 2017 (1 page) |
29 September 2017 | Director's details changed for Mr John Patrick Lyttle on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Paul Richard Bailey on 29 September 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
14 July 2017 | Change of details for Mr John Patrick Lyttle as a person with significant control on 26 June 2017 (2 pages) |
14 July 2017 | Change of details for Mr John Patrick Lyttle as a person with significant control on 26 June 2017 (2 pages) |
17 January 2017 | Total exemption small company accounts made up to 29 June 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 29 June 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
21 June 2016 | Registered office address changed from Beckside Court 286 Bradford Road Batley West Yorkshire WF17 5PW to C/O Cafe 1844 Ltd Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Beckside Court 286 Bradford Road Batley West Yorkshire WF17 5PW to C/O Cafe 1844 Ltd Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT on 21 June 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 29 June 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 29 June 2015 (6 pages) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2013 (19 pages) |
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2013 (19 pages) |
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2013 (19 pages) |
13 April 2015 | Total exemption small company accounts made up to 29 June 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 29 June 2014 (7 pages) |
9 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
12 May 2014 | Total exemption small company accounts made up to 29 June 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 29 June 2013 (7 pages) |
2 May 2014 | Director's details changed for Mr John Patrick Lyttle on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr John Patrick Lyttle on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mrs Ann Lyttle on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mrs Ann Lyttle on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mrs Ann Lyttle on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr John Patrick Lyttle on 2 May 2014 (2 pages) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
4 September 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
22 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Registered office address changed from , Folly Hall Mills St Thomas Road, Huddersfield, West Yorkshire, HD1 3LT, United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from , Folly Hall Mills St Thomas Road, Huddersfield, West Yorkshire, HD1 3LT, United Kingdom on 19 July 2012 (1 page) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Director's details changed for Ann Lyttle on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Ann Lyttle on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Director's details changed for Ann Lyttle on 6 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
15 February 2010 | Registered office address changed from , Manor House, Manor Street, Dewsbury, WF12 8ED on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from , Manor House, Manor Street, Dewsbury, WF12 8ED on 15 February 2010 (1 page) |
10 August 2009 | Director's change of particulars / john lyttle / 01/09/2007 (1 page) |
10 August 2009 | Director's change of particulars / ann lyttle / 01/09/2007 (1 page) |
10 August 2009 | Return made up to 06/08/09; full list of members (6 pages) |
10 August 2009 | Director's change of particulars / john lyttle / 01/09/2007 (1 page) |
10 August 2009 | Director's change of particulars / ann lyttle / 01/09/2007 (1 page) |
10 August 2009 | Return made up to 06/08/09; full list of members (6 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 September 2008 | Particulars of contract relating to shares (2 pages) |
9 September 2008 | Capitals not rolled up (2 pages) |
9 September 2008 | Capitals not rolled up (2 pages) |
9 September 2008 | Particulars of contract relating to shares (2 pages) |
9 September 2008 | Capitals not rolled up (2 pages) |
9 September 2008 | Particulars of contract relating to shares (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Particulars of contract relating to shares (2 pages) |
9 September 2008 | Gbp nc 2000/3900\16/05/08 (1 page) |
9 September 2008 | Resolutions
|
9 September 2008 | Capitals not rolled up (2 pages) |
9 September 2008 | Gbp nc 2000/3900\16/05/08 (1 page) |
18 August 2008 | Return made up to 06/08/08; full list of members (6 pages) |
18 August 2008 | Return made up to 06/08/08; full list of members (6 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
6 March 2008 | Amended accounts made up to 30 June 2006 (8 pages) |
6 March 2008 | Amended accounts made up to 30 June 2006 (8 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 06/08/07; full list of members (4 pages) |
20 August 2007 | Return made up to 06/08/07; full list of members (4 pages) |
16 August 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 August 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
23 May 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
23 May 2007 | New director appointed (2 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members (8 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Return made up to 06/08/05; full list of members
|
26 August 2005 | Return made up to 06/08/05; full list of members
|
19 August 2005 | Registered office changed on 19/08/05 from: pinnacle house rouse mill lane batley west yorkshire WF17 5QB (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: pinnacle house, rouse mill lane, batley, west yorkshire WF17 5QB (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (4 pages) |
18 January 2005 | Particulars of mortgage/charge (4 pages) |
13 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
13 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 06/08/03; full list of members (8 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 January 2003 | Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2003 | Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: office suite 2, hickwell house, hick lane, batley, west yorkshire WF17 5TD (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: office suite 2 hickwell house, hick lane batley west yorkshire WF17 5TD (1 page) |
9 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 August 2000 | Return made up to 06/08/00; full list of members
|
31 August 2000 | Return made up to 06/08/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 September 1999 | Return made up to 06/08/99; full list of members
|
3 September 1999 | Return made up to 06/08/99; full list of members
|
22 June 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
22 June 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Incorporation (17 pages) |
6 August 1998 | Incorporation (17 pages) |