Company NameBradbury Investments Limited
DirectorMohammed Akhtar
Company StatusActive
Company Number03610839
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Akhtar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMns Textiles Dyers Building Unit 1 George Street
Milnsbridge
Huddersfield
HD3 4JD
Secretary NameMr Mohammed Akhtar
StatusCurrent
Appointed14 June 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressMns Textiles Dyers Building Unit 1 George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameMr Paul Richard Bailey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence AddressFolly Hall Mills St Thomas Road
Huddersfield
West Yorkshire
HD1 3LT
Director NameMr John Patrick Lyttle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Hall Mills St Thomas Road
Huddersfield
West Yorkshire
HD1 3LT
Secretary NameMr Paul Richard Bailey
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence AddressFolly Hall Mills St Thomas Road
Huddersfield
West Yorkshire
HD1 3LT
Director NameMrs Sarah Margaret Bailey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(8 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 September 2020)
RoleAdministration
Country of ResidenceEngland
Correspondence Address4 Henley Avenue
Thornhill
Dewsbury
West Yorkshire
WF12 0JP
Director NameMrs Ann Vivien Lyttle
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(8 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 South Lane Netherton
Wakefield
West Yorkshire
WF4 4HZ
Director NameMr Shahzad Akhtar
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMns Textiles Dyers Building Unit 1 George Street
Milnsbridge
Huddersfield
HD3 4JD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMns Textiles Dyers Building Unit 1 George Street
Milnsbridge
Huddersfield
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

530 at £1John Patrick Lyttle
34.51%
Ordinary
263 at £1Ann Vivien Lyttle
17.12%
Ordinary
262 at £1Jacob Robert Bailey
17.06%
Ordinary
243 at £1Amir Afzal
15.82%
Ordinary
238 at £1Samuel Richard Bailey
15.49%
Ordinary

Financials

Year2014
Net Worth£2,938,775
Cash£255,053
Current Liabilities£7,609,650

Accounts

Latest Accounts29 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

23 May 2008Delivered 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 2020Delivered on: 1 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 March 2020Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 2008Delivered 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 2002Delivered 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

Filing History

18 November 2020Cessation of Ann Vivien Lyttle as a person with significant control on 18 November 2020 (1 page)
18 November 2020Appointment of Mr Shahzad Akhtar as a director on 18 November 2020 (2 pages)
18 November 2020Cessation of John Patrick Lyttle as a person with significant control on 18 November 2020 (1 page)
18 November 2020Registered 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 2020Termination of appointment of John Patrick Lyttle as a director on 18 November 2020 (1 page)
18 November 2020Termination of appointment of Ann Vivien Lyttle as a director on 18 November 2020 (1 page)
18 November 2020Notification of Mns Property Holdings Limited as a person with significant control on 18 November 2020 (2 pages)
10 November 2020Change of details for Mr John Patrick Lyttle as a person with significant control on 27 October 2020 (2 pages)
10 November 2020Notification of Ann Vivien Lyttle as a person with significant control on 27 October 2020 (2 pages)
29 September 2020Termination of appointment of Paul Richard Bailey as a secretary on 17 September 2020 (1 page)
29 September 2020Termination of appointment of Paul Richard Bailey as a director on 17 September 2020 (1 page)
29 September 2020Termination of appointment of Sarah Margaret Bailey as a director on 17 September 2020 (1 page)
21 September 2020Total exemption full accounts made up to 29 June 2020 (11 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
4 May 2020Satisfaction of charge 12 in full (2 pages)
4 May 2020Satisfaction of charge 13 in full (2 pages)
4 May 2020Satisfaction of charge 9 in full (2 pages)
4 May 2020Satisfaction of charge 14 in full (1 page)
4 May 2020Satisfaction of charge 10 in full (1 page)
1 April 2020Registration of charge 036108390016, created on 30 March 2020 (40 pages)
1 April 2020Registration of charge 036108390015, created on 30 March 2020 (40 pages)
6 February 2020Director's details changed for Mr John Patrick Lyttle on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Mrs Ann Vivien Lyttle on 6 February 2020 (2 pages)
11 September 2019Total exemption full accounts made up to 29 June 2019 (11 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 29 June 2018 (11 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 29 June 2017 (11 pages)
29 September 2017Secretary's details changed for Mr Paul Richard Bailey on 29 September 2017 (1 page)
29 September 2017Director's details changed for Mr John Patrick Lyttle on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Paul Richard Bailey on 29 September 2017 (2 pages)
29 September 2017Secretary's details changed for Mr Paul Richard Bailey on 29 September 2017 (1 page)
29 September 2017Director's details changed for Mr John Patrick Lyttle on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Paul Richard Bailey on 29 September 2017 (2 pages)
15 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
14 July 2017Change of details for Mr John Patrick Lyttle as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr John Patrick Lyttle as a person with significant control on 26 June 2017 (2 pages)
17 January 2017Total exemption small company accounts made up to 29 June 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 29 June 2016 (8 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
21 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 29 June 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 29 June 2015 (6 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,536
(8 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,536
(8 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,536
(8 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 6 August 2013 (19 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 6 August 2013 (19 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 6 August 2013 (19 pages)
13 April 2015Total exemption small company accounts made up to 29 June 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 29 June 2014 (7 pages)
9 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,536
(8 pages)
9 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,536
(8 pages)
9 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,536
(8 pages)
12 May 2014Total exemption small company accounts made up to 29 June 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 29 June 2013 (7 pages)
2 May 2014Director's details changed for Mr John Patrick Lyttle on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr John Patrick Lyttle on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mrs Ann Lyttle on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mrs Ann Lyttle on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mrs Ann Lyttle on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr John Patrick Lyttle on 2 May 2014 (2 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,536
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015
(9 pages)
3 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,536
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015
(9 pages)
3 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,536
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2015
(9 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2013Accounts for a small company made up to 30 June 2012 (8 pages)
4 September 2013Accounts for a small company made up to 30 June 2012 (8 pages)
22 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
22 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
19 July 2012Registered 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 2012Registered 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 2012Accounts for a small company made up to 30 June 2011 (8 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
9 August 2010Director's details changed for Ann Lyttle on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Ann Lyttle on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
9 August 2010Director's details changed for Ann Lyttle on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
15 February 2010Registered office address changed from , Manor House, Manor Street, Dewsbury, WF12 8ED on 15 February 2010 (1 page)
15 February 2010Registered office address changed from , Manor House, Manor Street, Dewsbury, WF12 8ED on 15 February 2010 (1 page)
10 August 2009Director's change of particulars / john lyttle / 01/09/2007 (1 page)
10 August 2009Director's change of particulars / ann lyttle / 01/09/2007 (1 page)
10 August 2009Return made up to 06/08/09; full list of members (6 pages)
10 August 2009Director's change of particulars / john lyttle / 01/09/2007 (1 page)
10 August 2009Director's change of particulars / ann lyttle / 01/09/2007 (1 page)
10 August 2009Return made up to 06/08/09; full list of members (6 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Capitals not rolled up (2 pages)
9 September 2008Capitals not rolled up (2 pages)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Capitals not rolled up (2 pages)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2008Particulars of contract relating to shares (2 pages)
9 September 2008Gbp nc 2000/3900\16/05/08 (1 page)
9 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share exchange agreement 16/05/2008
(1 page)
9 September 2008Capitals not rolled up (2 pages)
9 September 2008Gbp nc 2000/3900\16/05/08 (1 page)
18 August 2008Return made up to 06/08/08; full list of members (6 pages)
18 August 2008Return made up to 06/08/08; full list of members (6 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
6 March 2008Amended accounts made up to 30 June 2006 (8 pages)
6 March 2008Amended accounts made up to 30 June 2006 (8 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 06/08/07; full list of members (4 pages)
20 August 2007Return made up to 06/08/07; full list of members (4 pages)
16 August 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 August 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
23 May 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
23 May 2007New director appointed (2 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Return made up to 06/08/06; full list of members (8 pages)
30 August 2006Return made up to 06/08/06; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(8 pages)
26 August 2005Return made up to 06/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(8 pages)
19 August 2005Registered office changed on 19/08/05 from: pinnacle house rouse mill lane batley west yorkshire WF17 5QB (1 page)
19 August 2005Registered office changed on 19/08/05 from: pinnacle house, rouse mill lane, batley, west yorkshire WF17 5QB (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (4 pages)
18 January 2005Particulars of mortgage/charge (4 pages)
13 September 2004Return made up to 06/08/04; full list of members (8 pages)
13 September 2004Return made up to 06/08/04; full list of members (8 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 September 2003Return made up to 06/08/03; full list of members (8 pages)
10 September 2003Return made up to 06/08/03; full list of members (8 pages)
4 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 January 2003Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2003Ad 25/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (5 pages)
15 November 2002Particulars of mortgage/charge (5 pages)
4 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 August 2002Return made up to 06/08/02; full list of members (7 pages)
22 August 2002Return made up to 06/08/02; full list of members (7 pages)
12 June 2002Registered office changed on 12/06/02 from: office suite 2, hickwell house, hick lane, batley, west yorkshire WF17 5TD (1 page)
12 June 2002Registered office changed on 12/06/02 from: office suite 2 hickwell house, hick lane batley west yorkshire WF17 5TD (1 page)
9 August 2001Return made up to 06/08/01; full list of members (6 pages)
9 August 2001Return made up to 06/08/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
31 August 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
22 June 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
6 August 1998Incorporation (17 pages)
6 August 1998Incorporation (17 pages)