Company NameBarker Business Park Limited
Company StatusActive
Company Number03684977
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Previous NameSustained Effort Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameHannah Bean Barker
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(2 months, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressB B P House 14 Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
Secretary NameMrs Suzanne Mary Scawthorn
NationalityBritish
StatusCurrent
Appointed21 April 1999(4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB B P House 14 Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
Director NameMrs Suzanne Mary Scawthorn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(6 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressB B P House 14 Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
Director NameMr John Richard Chapman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB B P House 14 Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
Director NameMr Geoffrey Simpson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(2 months, 1 week after company formation)
Appointment Duration16 years, 11 months (resigned 26 January 2016)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Pickhill
Thirsk
North Yorkshire
YO7 4JG
Director NameMr Brian Wilfred Barker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(2 months, 1 week after company formation)
Appointment Duration22 years, 1 month (resigned 09 April 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBbp House
Keld Close,, Barker Business Park
Ripon
North Yorkshire
HG4 5NA
Secretary NameHannah Bean Barker
NationalityBritish
StatusResigned
Appointed25 February 1999(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 April 1999)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBarugh Farm
Hutton Moor
Ripon
North Yorkshire
HG4 5NB
Director NameChristopher Henry Barker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBarugh Farm
Melmerby
Ripon
North Yorkshire
HG4 5NA
Director NameMr Dennis Alan Walton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressB B P House 14 Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebarkerbusinesspark.com

Location

Registered AddressB B P House 14 Keld Close
Barker Business Park
Melmerby, Ripon
North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Shareholders

200k at £1Bbp Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,117,800
Cash£10,130
Current Liabilities£472,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

28 September 2006Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 1999Delivered 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 2013Delivered 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 1999Delivered 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

Filing History

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
10 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
20 May 2021Cessation of Brian Wilfred Barker as a person with significant control on 9 April 2021 (1 page)
20 May 2021Termination of appointment of Brian Wilfred Barker as a director on 9 April 2021 (1 page)
23 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 April 2019Termination of appointment of Dennis Alan Walton as a director on 18 April 2019 (1 page)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 December 2017Registered 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 2017Secretary's details changed for Mrs Suzanne Mary Scawthorn on 1 December 2017 (1 page)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Director's details changed for Mrs Suzanne Mary Scawthorn on 1 December 2017 (2 pages)
5 December 2017Secretary's details changed for Mrs Suzanne Mary Scawthorn on 1 December 2017 (1 page)
5 December 2017Director's details changed for Hannah Bean Barker on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Hannah Bean Barker on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Suzanne Mary Scawthorn on 1 December 2017 (2 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 June 2017Registered 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 2017Registered 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 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 September 2016Appointment of Mr John Richard Chapman as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Dennis Alan Walton as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Dennis Alan Walton as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr John Richard Chapman as a director on 1 September 2016 (2 pages)
24 February 2016Termination of appointment of Geoffrey Simpson as a director on 26 January 2016 (1 page)
24 February 2016Termination of appointment of Geoffrey Simpson as a director on 26 January 2016 (1 page)
14 January 2016Satisfaction of charge 036849770010 in full (4 pages)
14 January 2016Satisfaction of charge 036849770010 in full (4 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200,000
(7 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200,000
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
15 April 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(7 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(7 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200,000
(7 pages)
30 June 2014Termination of appointment of Christopher Barker as a director (1 page)
30 June 2014Termination of appointment of Christopher Barker as a director (1 page)
2 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200,000
(8 pages)
2 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200,000
(8 pages)
2 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 200,000
(8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Registration of charge 036849770010 (45 pages)
25 April 2013Registration of charge 036849770010 (45 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 December 2009Director's details changed for Brian Wilfred Barker on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Hannah Bean Barker on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Hannah Bean Barker on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Geoffrey Simpson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Suzanne Scawthorn on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Christopher Henry Barker on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Christopher Henry Barker on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Geoffrey Simpson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Brian Wilfred Barker on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Suzanne Scawthorn on 21 December 2009 (2 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
21 December 2008Return made up to 01/12/08; full list of members (4 pages)
21 December 2008Return made up to 01/12/08; full list of members (4 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
10 December 2007Return made up to 01/12/07; full list of members (3 pages)
10 December 2007Return made up to 01/12/07; full list of members (3 pages)
11 May 2007Return made up to 01/12/06; full list of members (3 pages)
11 May 2007Return made up to 01/12/06; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
30 September 2006Particulars of mortgage/charge (4 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
17 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
17 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 December 2005Return made up to 01/12/05; full list of members (3 pages)
1 December 2005Return made up to 01/12/05; full list of members (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 February 2005Return made up to 01/12/04; full list of members (7 pages)
28 February 2005Return made up to 01/12/04; full list of members (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 February 2004Amended accounts made up to 31 March 2002 (8 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 February 2004Amended accounts made up to 31 March 2002 (8 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2004Particulars of mortgage/charge (4 pages)
3 January 2004Particulars of mortgage/charge (4 pages)
3 January 2004Particulars of mortgage/charge (4 pages)
3 January 2004Particulars of mortgage/charge (4 pages)
3 January 2004Particulars of mortgage/charge (5 pages)
3 January 2004Particulars of mortgage/charge (5 pages)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
15 December 2003Return made up to 01/12/03; full list of members (7 pages)
6 February 2003Return made up to 17/12/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
6 February 2003Return made up to 17/12/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 December 2001Return made up to 17/12/01; full list of members (7 pages)
11 December 2001Return made up to 17/12/01; full list of members (7 pages)
13 September 2001Registered office changed on 13/09/01 from: barugh farm hutton conyers ripon north yorkshire HG4 5NA (1 page)
13 September 2001Registered office changed on 13/09/01 from: barugh farm hutton conyers ripon north yorkshire HG4 5NA (1 page)
22 December 2000Return made up to 17/12/00; full list of members (7 pages)
22 December 2000Return made up to 17/12/00; full list of members (7 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2000Nc inc already adjusted 02/11/99 (1 page)
8 March 2000Return made up to 17/12/99; full list of members (7 pages)
8 March 2000Nc inc already adjusted 02/11/99 (1 page)
8 March 2000Return made up to 17/12/99; full list of members (7 pages)
8 March 2000Ad 02/11/99--------- £ si 199998@1 (2 pages)
8 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2000Ad 02/11/99--------- £ si 199998@1 (2 pages)
17 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (4 pages)
17 August 1999Particulars of mortgage/charge (4 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999Memorandum and Articles of Association (9 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 1999Memorandum and Articles of Association (9 pages)
22 March 1999Secretary resigned (1 page)
5 March 1999Company name changed sustained effort LIMITED\certificate issued on 08/03/99 (3 pages)
5 March 1999Company name changed sustained effort LIMITED\certificate issued on 08/03/99 (3 pages)
17 December 1998Incorporation (15 pages)
17 December 1998Incorporation (15 pages)