Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
Secretary Name | Mrs Suzanne Mary Scawthorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1999(4 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B B P House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB |
Director Name | Mrs Suzanne Mary Scawthorn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | B B P House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB |
Director Name | Mr John Richard Chapman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B B P House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB |
Director Name | Mr Geoffrey Simpson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (resigned 26 January 2016) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | The Sycamores Pickhill Thirsk North Yorkshire YO7 4JG |
Director Name | Mr Brian Wilfred Barker |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 April 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bbp House Keld Close,, Barker Business Park Ripon North Yorkshire HG4 5NA |
Secretary Name | Hannah Bean Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 April 1999) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Barugh Farm Hutton Moor Ripon North Yorkshire HG4 5NB |
Director Name | Christopher Henry Barker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Barugh Farm Melmerby Ripon North Yorkshire HG4 5NA |
Director Name | Mr Dennis Alan Walton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | B B P House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | barkerbusinesspark.com |
---|
Registered Address | B B P House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hutton Conyers |
Ward | Wathvale |
Built Up Area | Melmerby |
200k at £1 | Bbp Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,117,800 |
Cash | £10,130 |
Current Liabilities | £472,131 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
28 September 2006 | Delivered on: 30 September 2006 Satisfied on: 18 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property units 1 and 2 manor farm thornton watlass ripon t/no's NYK296126 and nyk 252240. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
6 September 2005 | Delivered on: 8 September 2005 Satisfied on: 21 October 2006 Persons entitled: Technical & General Guarantee Company Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
15 July 2004 | Delivered on: 16 July 2004 Satisfied on: 21 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £300,000 due or to become due from the company to the chargee. Particulars: Land adjacent to manor farm thornton watlass ripon north yorkshire. Fully Satisfied |
23 December 2003 | Delivered on: 3 January 2004 Satisfied on: 21 October 2006 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: F/H land at melmerby green road melmerby t/no NYK232198. 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 December 2003 | Delivered on: 3 January 2004 Satisfied on: 21 October 2006 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: F/H property k/a land at melmerby t/no NYK244950. 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 December 2003 | Delivered on: 3 January 2004 Satisfied on: 21 October 2006 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. Fully Satisfied |
3 November 2000 | Delivered on: 17 November 2000 Satisfied on: 20 January 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 acres or thereabouts of land adjacent to barker business park melmerby ripon north yorkshire. Fully Satisfied |
3 November 1999 | Delivered on: 15 November 1999 Satisfied on: 20 January 2004 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: All that plot of land forming the north west corner of ordnance survey number 227 (1909 edition) comprising approximately 3 acres and all those plots of land situate on the west side of melmerby (melmerby green lane) near ripn north yorkshire comprising part of ordnance survey number 226 and 227 part (1909) edition containing approximately 14 acres or thereabouts both of which are identified by plans which are attached to the legal charge as comprised in a transfer of even date. Fully Satisfied |
12 April 2013 | Delivered on: 25 April 2013 Satisfied on: 14 January 2016 Persons entitled: West House Corporate Ventures Limited Classification: A registered charge Particulars: Land at melmerby harrogate being part under t/no.NYK244950. Notification of addition to or amendment of charge. Fully Satisfied |
9 August 1999 | Delivered on: 17 August 1999 Satisfied on: 20 January 2004 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 |
14 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
10 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
20 May 2021 | Cessation of Brian Wilfred Barker as a person with significant control on 9 April 2021 (1 page) |
20 May 2021 | Termination of appointment of Brian Wilfred Barker as a director on 9 April 2021 (1 page) |
23 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 April 2019 | Termination of appointment of Dennis Alan Walton as a director on 18 April 2019 (1 page) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 December 2017 | Registered office address changed from Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB England to B B P House 14 Keld Close, Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB on 6 December 2017 (1 page) |
5 December 2017 | Secretary's details changed for Mrs Suzanne Mary Scawthorn on 1 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Director's details changed for Mrs Suzanne Mary Scawthorn on 1 December 2017 (2 pages) |
5 December 2017 | Secretary's details changed for Mrs Suzanne Mary Scawthorn on 1 December 2017 (1 page) |
5 December 2017 | Director's details changed for Hannah Bean Barker on 1 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Hannah Bean Barker on 1 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mrs Suzanne Mary Scawthorn on 1 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 June 2017 | Registered office address changed from Bbp House Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB to Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Bbp House Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB to Bbp House 14 Keld Close Barker Business Park Melmerby, Ripon North Yorkshire HG4 5NB on 5 June 2017 (1 page) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 September 2016 | Appointment of Mr John Richard Chapman as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Dennis Alan Walton as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Dennis Alan Walton as a director on 1 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr John Richard Chapman as a director on 1 September 2016 (2 pages) |
24 February 2016 | Termination of appointment of Geoffrey Simpson as a director on 26 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Geoffrey Simpson as a director on 26 January 2016 (1 page) |
14 January 2016 | Satisfaction of charge 036849770010 in full (4 pages) |
14 January 2016 | Satisfaction of charge 036849770010 in full (4 pages) |
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 June 2014 | Termination of appointment of Christopher Barker as a director (1 page) |
30 June 2014 | Termination of appointment of Christopher Barker as a director (1 page) |
2 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Registration of charge 036849770010 (45 pages) |
25 April 2013 | Registration of charge 036849770010 (45 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 December 2009 | Director's details changed for Brian Wilfred Barker on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Hannah Bean Barker on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Hannah Bean Barker on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Geoffrey Simpson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Suzanne Scawthorn on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher Henry Barker on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher Henry Barker on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Geoffrey Simpson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Brian Wilfred Barker on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Suzanne Scawthorn on 21 December 2009 (2 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
21 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
11 May 2007 | Return made up to 01/12/06; full list of members (3 pages) |
11 May 2007 | Return made up to 01/12/06; full list of members (3 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
30 September 2006 | Particulars of mortgage/charge (4 pages) |
17 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
1 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 February 2005 | Return made up to 01/12/04; full list of members (7 pages) |
28 February 2005 | Return made up to 01/12/04; full list of members (7 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Amended accounts made up to 31 March 2002 (8 pages) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 February 2004 | Amended accounts made up to 31 March 2002 (8 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2004 | Particulars of mortgage/charge (4 pages) |
3 January 2004 | Particulars of mortgage/charge (4 pages) |
3 January 2004 | Particulars of mortgage/charge (4 pages) |
3 January 2004 | Particulars of mortgage/charge (4 pages) |
3 January 2004 | Particulars of mortgage/charge (5 pages) |
3 January 2004 | Particulars of mortgage/charge (5 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
6 February 2003 | Return made up to 17/12/02; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Return made up to 17/12/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
11 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: barugh farm hutton conyers ripon north yorkshire HG4 5NA (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: barugh farm hutton conyers ripon north yorkshire HG4 5NA (1 page) |
22 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
22 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Nc inc already adjusted 02/11/99 (1 page) |
8 March 2000 | Return made up to 17/12/99; full list of members (7 pages) |
8 March 2000 | Nc inc already adjusted 02/11/99 (1 page) |
8 March 2000 | Return made up to 17/12/99; full list of members (7 pages) |
8 March 2000 | Ad 02/11/99--------- £ si 199998@1 (2 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Ad 02/11/99--------- £ si 199998@1 (2 pages) |
17 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
17 August 1999 | Particulars of mortgage/charge (4 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Memorandum and Articles of Association (9 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 March 1999 | Memorandum and Articles of Association (9 pages) |
22 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Company name changed sustained effort LIMITED\certificate issued on 08/03/99 (3 pages) |
5 March 1999 | Company name changed sustained effort LIMITED\certificate issued on 08/03/99 (3 pages) |
17 December 1998 | Incorporation (15 pages) |
17 December 1998 | Incorporation (15 pages) |