Company NameS. Harrison Developments Limited
Company StatusActive
Company Number03650550
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Previous NamesBusinesstance Limited and S Harrison (Developments) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martyn Robert Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Church Street
Nunnington
West Yorkshire
YO62 5US
Secretary NameMrs Ann Pearce Scott
NationalityBritish
StatusCurrent
Appointed28 February 2001(2 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Director NameMrs Ann Pearce Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(3 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Paddocks
Plainville Lane, Wiggington
York
North Yorkshire
YO32 2RG
Director NameMr David William Clancy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(6 years after company formation)
Appointment Duration19 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Grange
South Stainley
Harrogate
North Yorkshire
HG3 3NB
Director NameNigel George Firn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Sails Drive
Heslington
York
YO10 3LR
Director NameMalcolm Scott
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Belgravia Road
Wakefield
West Yorkshire
WF1 3JP
Director NameKathleen Annie Harrison
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Collinson Lane
Rillington
Malton
N Yorkshire
YO17 5LP
Secretary NameMr Martyn Robert Harrison
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBirtley Court
Scarborough Road Rillington
Malton
North Yorkshire
YO17 8LH
Secretary NameMalcolm Scott
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Belgravia Road
Wakefield
West Yorkshire
WF1 3JP
Director NameMr Ian Paul Falshaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 06 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.s-harrison.co.uk/
Telephone01904 654444
Telephone regionYork

Location

Registered AddressStanley Harrison House
The Chocolate Works
Bishopthorpe Road, York
North Yorkshire
YO23 1DE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£13,636,000
Gross Profit£1,555,000
Net Worth£14,648,000
Cash£14,807,000
Current Liabilities£3,458,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

9 December 2005Delivered on: 19 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 bridge street york t/no NYK16322 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
26 October 2005Delivered on: 29 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of building contract
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: All its right, title and interest under the agreement being the jct standard form of building contract with contractors design 1998 edition incorporating amendments 1,2,3,4 and 5 made between the assignor and the contractor dated 30 august 2005 together with all its right, title and interest in and to all and any proceeds of any insurances from time to time maintained pursuant to the agreement or the assignment. See the mortgage charge document for full details.
Outstanding
25 February 2005Delivered on: 2 March 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Subordination deed
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever.
Particulars: So long as the senior debt is or may be or become outstanding no subordinated debtor will: pay or repay, or make any distribution in respect of the junior debt in cash or in property or securities; permit any of its subsidiaries to purchase or acquire the junior debt. See the mortgage charge document for full details.
Outstanding
15 March 2004Delivered on: 24 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 5 and 7 st lawrence road and 13 & 15 harwick crescent newcastle upon tyne t/n TY705, land and buildings on the south west side of st lawrence road, newcastle upon tyne t/n TY308637,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 June 2015Delivered on: 6 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 June 2015Delivered on: 6 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at 55 goodramgate york t/no. NYK233800 and land and buildings on the west side of st andrewgate york t/no. NYK38177 and erroneously referred to on the land register as land on the east side of st andrewgate york.
Outstanding
16 December 2005Delivered on: 21 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a as land kelham wharf (blocks d, e and f) t/no SYK490424 and SKY490238.
Outstanding
23 September 2005Delivered on: 1 October 2005
Satisfied on: 9 May 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 November 2004Delivered on: 12 November 2004
Satisfied on: 24 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Merchant exchange,skeldergate,york t/no nyk 16322. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 October 2004Delivered on: 27 October 2004
Satisfied on: 5 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property at clarks road, and land at clarks road, sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 October 2002Delivered on: 10 October 2002
Satisfied on: 24 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities due or to become due from S.harrison developments limited and helmsley securities limited and anthony michael geoffrey howard and by the mortgagor to the chargee on any account whatsoever.
Particulars: 1 bridge street,including the development site known as merchant exchange,skeldergate,york; t/no nyk 16322. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 November 2012Delivered on: 16 November 2012
Satisfied on: 23 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share charge
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 shares being all shares present and future in the company perio house limited 1 ordinary share of £1 and all related rights see image for full details.
Fully Satisfied
28 May 1999Delivered on: 4 June 1999
Satisfied on: 9 May 2011
Persons entitled: Barclays 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

Filing History

22 December 2020Full accounts made up to 31 December 2019 (30 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
26 April 2019Full accounts made up to 31 December 2018 (31 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (25 pages)
22 March 2018Satisfaction of charge 6 in full (4 pages)
22 March 2018Satisfaction of charge 10 in full (4 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (23 pages)
7 June 2017Full accounts made up to 31 December 2016 (23 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(6 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (18 pages)
29 July 2015Full accounts made up to 31 December 2014 (18 pages)
6 June 2015Registration of charge 036505500012, created on 4 June 2015 (10 pages)
6 June 2015Registration of charge 036505500013, created on 4 June 2015 (28 pages)
6 June 2015Registration of charge 036505500012, created on 4 June 2015 (10 pages)
6 June 2015Registration of charge 036505500013, created on 4 June 2015 (28 pages)
6 June 2015Registration of charge 036505500013, created on 4 June 2015 (28 pages)
6 June 2015Registration of charge 036505500012, created on 4 June 2015 (10 pages)
23 April 2015Satisfaction of charge 11 in full (6 pages)
23 April 2015Satisfaction of charge 11 in full (6 pages)
20 November 2014Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page)
20 November 2014Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page)
20 November 2014Termination of appointment of Kathleen Annie Harrison as a director on 7 November 2014 (1 page)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(7 pages)
16 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100,000
(7 pages)
11 June 2014Full accounts made up to 31 December 2013 (18 pages)
11 June 2014Full accounts made up to 31 December 2013 (18 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(7 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(7 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
18 July 2012Full accounts made up to 31 December 2011 (19 pages)
18 July 2012Full accounts made up to 31 December 2011 (19 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
6 October 2011Director's details changed for David William Clancy on 6 October 2011 (2 pages)
6 October 2011Director's details changed for David William Clancy on 6 October 2011 (2 pages)
6 October 2011Director's details changed for David William Clancy on 6 October 2011 (2 pages)
19 July 2011On 19TH july 2011, a CC04 form was accepted for this company in error. The form should have been accepted against S. harrison developments lichfield LIMITED, company number 5396102. the document has now been transferred.
  • ANNOTATION Clarification On 19TH July 2011, a CC04 form was accepted for this company in error. The form should have been accepted against S. Harrison Developments Lichfield LIMITED, company number 5396102. The document has now been transferred.
(1 page)
19 July 2011On 19TH july 2011, a CC04 form was accepted for this company in error. The form should have been accepted against S. harrison developments lichfield LIMITED, company number 5396102. the document has now been transferred.
  • ANNOTATION Clarification On 19TH July 2011, a CC04 form was accepted for this company in error. The form should have been accepted against S. Harrison Developments Lichfield LIMITED, company number 5396102. The document has now been transferred.
(1 page)
9 June 2011Full accounts made up to 31 December 2010 (19 pages)
9 June 2011Full accounts made up to 31 December 2010 (19 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr Martyn Robert Harrison on 29 October 2009 (2 pages)
4 November 2009Director's details changed for David William Clancy on 29 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Martyn Robert Harrison on 29 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Ann Scott on 29 October 2009 (2 pages)
4 November 2009Director's details changed for Kathleen Annie Harrison on 29 October 2009 (2 pages)
4 November 2009Director's details changed for Kathleen Annie Harrison on 29 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Ann Scott on 29 October 2009 (2 pages)
4 November 2009Director's details changed for David William Clancy on 29 October 2009 (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (20 pages)
30 September 2009Full accounts made up to 31 December 2008 (20 pages)
24 October 2008Return made up to 15/10/08; full list of members (4 pages)
24 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 June 2008Full accounts made up to 31 December 2007 (18 pages)
20 June 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
18 October 2007Return made up to 15/10/07; full list of members (3 pages)
18 October 2007Return made up to 15/10/07; full list of members (3 pages)
10 October 2007Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page)
10 October 2007Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Return made up to 15/10/06; full list of members (3 pages)
24 October 2006Return made up to 15/10/06; full list of members (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (4 pages)
29 October 2005Particulars of mortgage/charge (4 pages)
25 October 2005Return made up to 15/10/05; full list of members (3 pages)
25 October 2005Return made up to 15/10/05; full list of members (3 pages)
1 October 2005Particulars of mortgage/charge (9 pages)
1 October 2005Particulars of mortgage/charge (9 pages)
17 May 2005Full accounts made up to 31 December 2004 (15 pages)
17 May 2005Full accounts made up to 31 December 2004 (15 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
2 March 2005Particulars of mortgage/charge (5 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Full accounts made up to 31 December 2003 (16 pages)
14 May 2004Full accounts made up to 31 December 2003 (16 pages)
24 March 2004Particulars of mortgage/charge (4 pages)
24 March 2004Particulars of mortgage/charge (4 pages)
17 October 2003Return made up to 15/10/03; full list of members (8 pages)
17 October 2003Return made up to 15/10/03; full list of members (8 pages)
28 March 2003Full accounts made up to 31 December 2002 (18 pages)
28 March 2003Full accounts made up to 31 December 2002 (18 pages)
21 October 2002Return made up to 15/10/02; full list of members (8 pages)
21 October 2002Return made up to 15/10/02; full list of members (8 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
26 January 2002Director's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Secretary's particulars changed (1 page)
26 January 2002Director's particulars changed (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
27 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
19 March 2001Full group accounts made up to 31 December 2000 (24 pages)
19 March 2001Full group accounts made up to 31 December 2000 (24 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
7 December 2000Return made up to 15/10/00; full list of members (7 pages)
7 December 2000Return made up to 15/10/00; full list of members (7 pages)
7 March 2000Full group accounts made up to 31 December 1999 (26 pages)
7 March 2000Full group accounts made up to 31 December 1999 (26 pages)
19 November 1999Return made up to 15/10/99; full list of members (7 pages)
19 November 1999Return made up to 15/10/99; full list of members (7 pages)
23 July 1999Ad 01/01/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 July 1999Ad 01/01/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 July 1999Particulars of contract relating to shares (4 pages)
23 July 1999Particulars of contract relating to shares (4 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
20 April 1999Company name changed s harrison (developments) limite d\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed s harrison (developments) limite d\certificate issued on 21/04/99 (2 pages)
5 February 1999Company name changed businesstance LIMITED\certificate issued on 08/02/99 (2 pages)
5 February 1999Company name changed businesstance LIMITED\certificate issued on 08/02/99 (2 pages)
11 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998Ad 15/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998Ad 15/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Memorandum and Articles of Association (10 pages)
1 December 1998Nc inc already adjusted 15/10/98 (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Nc inc already adjusted 15/10/98 (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Memorandum and Articles of Association (10 pages)
1 December 1998Registered office changed on 01/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1998Director resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998Secretary resigned (1 page)
15 October 1998Incorporation (15 pages)
15 October 1998Incorporation (15 pages)