Company NameLeach Colour Limited
DirectorJoelle Fabre-Hoffmeister
Company StatusActive
Company Number03729135
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMs Joelle Fabre-Hoffmeister
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 2019(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleSecretary General
Country of ResidenceFrance
Correspondence AddressBradley Business Park
Dyson Wood Way Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameJoseph Anthony Roger Nicholson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RolePhotographic Company Director
Correspondence AddressIngleside
1 Sycamore View
Brighouse
West Yorkshire
HD6 2DT
Director NameMr Arthur John Leach
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaithe Croft, Thornhill Road
Rastrick
Brighouse
West Yorkshire
HD6 3HL
Director NameMr Richard Arthur Leach
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wakefield Road
Hipperholme
Halifax
West Yorkshire
HX3 8AQ
Director NameMr James Michael Parkin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowl Barn
Old Cragg Road Cragg Vale
Hebden Bridge
HX7 5TB
Secretary NameEmma Elizabeth Parkin
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLane Head Cottage 6 Lane Head Lane
Ogden
Halifax
West Yorkshire
HX2 8XW
Secretary NameMr Arthur John Leach
NationalityBritish
StatusResigned
Appointed12 May 2000(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 01 June 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLaithe Croft, Thornhill Road
Rastrick
Brighouse
West Yorkshire
HD6 3HL
Secretary NameMr Paul Matthew Wadsworth
NationalityBritish
StatusResigned
Appointed01 June 2003(4 years, 2 months after company formation)
Appointment Duration19 years (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Storth View
Old Ainleys
Elland
West Yorkshire
HX5 9JT
Director NameMr David Charles Port
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpellar Park
Brandsby
York
North Yorkshire
YO61 4RN
Director NameMr Graham Thomas Evans
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(7 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 November 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Millers Meadow
Rainow
Macclesfield
Cheshire
SK10 5UE
Director NameMr Andrew Jonathan Skinn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Business Park
Dyson Wood Way Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr James Adam Lavin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(18 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBradley Business Park
Dyson Wood Way Bradley
Huddersfield
West Yorkshire
HD2 1GN
Director NameMr Patrick Bonnefond
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2018(19 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address112 Avenue KlÉBer
75116
Paris
France
Director NameMr Sampiero Lanfranchi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2018(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 December 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address112 Avenue KlÉBer
75116
Paris
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteleachcolour.com
Email address[email protected]
Telephone01484 551200
Telephone regionHuddersfield

Location

Registered AddressBradley Business Park
Dyson Wood Way Bradley
Huddersfield
West Yorkshire
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

120k at £1Ah Leach & Company LTD
44.78%
Preference
78k at £1Ah Leach & Company LTD
29.10%
Ordinary
60k at £1Ah Leach & Company LTD
22.39%
Preference B
8k at £1Ah Leach & Company LTD
2.99%
Ordinary A
2k at £1Ah Leach & Company LTD
0.75%
Ordinary B

Financials

Year2014
Turnover£8,722,905
Gross Profit£2,962,689
Net Worth£2,459,073
Cash£1,510,357
Current Liabilities£2,158,910

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

22 July 2005Delivered on: 2 August 2005
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: The f/h property known as plot 2 bradbury business park bradley road huddersfield, t/n WYK735554,. 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.
Outstanding
10 September 2004Delivered on: 22 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being plot 2 bradley business park bradley road huddersfield. 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.
Outstanding
6 July 2004Delivered on: 8 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and building at sunnybank road brighouse t/no's WYK645455 WYK645456 WYK645458. 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.
Outstanding
30 March 1999Delivered on: 8 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixe and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital. See the mortgage charge document for full details.
Outstanding
31 March 1999Delivered on: 7 April 1999
Satisfied on: 6 October 2004
Persons entitled: Huntfield Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. f/h land and buildings in sunny bank road, 2. four parcels of f/h land and buildings at sunny bank road brighouse, 3. all that f/h land at sunny bank road brighouse and 4. all that f/h land in sunny bank road brighouse west yorkshire under part t/no.WYK247659. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 July 2023Full accounts made up to 31 December 2021 (34 pages)
3 March 2023Termination of appointment of Joelle Fabre-Hoffmeister as a director on 15 February 2023 (1 page)
3 March 2023Appointment of Mr Russell Luke Wilson as a director on 15 February 2023 (2 pages)
3 March 2023Appointment of Ms Delphine Christina De Canecaude as a director on 15 February 2023 (2 pages)
15 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
9 November 2022Termination of appointment of Paul Matthew Wadsworth as a secretary on 1 June 2022 (1 page)
5 July 2022Full accounts made up to 31 December 2020 (35 pages)
21 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
11 January 2022Termination of appointment of James Adam Lavin as a director on 29 December 2021 (1 page)
11 January 2022Termination of appointment of Sampiero Lanfranchi as a director on 29 December 2021 (1 page)
29 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 December 2019 (33 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (33 pages)
6 August 2019Termination of appointment of James Michael Parkin as a director on 31 July 2019 (1 page)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Patrick Bonnefond as a director on 15 January 2019 (1 page)
31 January 2019Appointment of Ms Joelle Fabre-Hoffmeister as a director on 15 January 2019 (2 pages)
31 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
5 January 2019Full accounts made up to 30 April 2018 (31 pages)
29 November 2018Termination of appointment of Richard Arthur Leach as a director on 16 November 2018 (1 page)
8 June 2018Change of share class name or designation (2 pages)
4 June 2018Resolutions
  • RES13 ‐ Consolidation 04/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 May 2018Termination of appointment of Andrew Jonathan Skinn as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Arthur John Leach as a director on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Patrick Bonnefond as a director on 4 May 2018 (2 pages)
4 May 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
4 May 2018Appointment of Mr Sampiero Lanfranchi as a director on 4 May 2018 (2 pages)
17 April 2018Statement of capital following an allotment of shares on 4 March 2010
  • GBP 268,000
(7 pages)
12 April 2018Statement of capital following an allotment of shares on 30 March 1999
  • GBP 268,000
(2 pages)
4 April 2018Satisfaction of charge 4 in full (2 pages)
4 April 2018Satisfaction of charge 3 in full (2 pages)
4 April 2018Satisfaction of charge 5 in full (2 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 31 March 2017 (30 pages)
17 November 2017Full accounts made up to 31 March 2017 (30 pages)
4 April 2017Appointment of Mr James Adam Lavin as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr James Adam Lavin as a director on 1 April 2017 (2 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
18 October 2016Full accounts made up to 31 March 2016 (33 pages)
18 October 2016Full accounts made up to 31 March 2016 (33 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 268,000
(9 pages)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 268,000
(9 pages)
23 September 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
23 September 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
1 July 2015Appointment of Mr Andrew Skinn as a director on 23 April 2015 (2 pages)
1 July 2015Appointment of Mr Andrew Skinn as a director on 23 April 2015 (2 pages)
29 June 2015Termination of appointment of David Charles Port as a director on 23 March 2015 (1 page)
29 June 2015Termination of appointment of David Charles Port as a director on 23 March 2015 (1 page)
3 March 2015Director's details changed for Mr Richard Arthur Leach on 1 August 2014 (2 pages)
3 March 2015Director's details changed for Mr Richard Arthur Leach on 1 August 2014 (2 pages)
3 March 2015Director's details changed for Mr Richard Arthur Leach on 1 August 2014 (2 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 268,000
(9 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 268,000
(9 pages)
28 October 2014Accounts for a medium company made up to 31 March 2014 (22 pages)
28 October 2014Accounts for a medium company made up to 31 March 2014 (22 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 268,000
(9 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 268,000
(9 pages)
8 August 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
8 August 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
14 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (10 pages)
14 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (10 pages)
17 July 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
17 July 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
21 September 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
21 September 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
19 July 2010Full accounts made up to 31 March 2010 (21 pages)
19 July 2010Full accounts made up to 31 March 2010 (21 pages)
23 February 2010Director's details changed for Arthur John Leach on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Charles Port on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Richard Arthur Leach on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Arthur John Leach on 6 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (10 pages)
23 February 2010Director's details changed for Richard Arthur Leach on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Richard Arthur Leach on 6 February 2010 (2 pages)
23 February 2010Director's details changed for James Michael Parkin on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Charles Port on 6 February 2010 (2 pages)
23 February 2010Director's details changed for James Michael Parkin on 6 February 2010 (2 pages)
23 February 2010Director's details changed for James Michael Parkin on 6 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (10 pages)
23 February 2010Director's details changed for Arthur John Leach on 6 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Charles Port on 6 February 2010 (2 pages)
30 November 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
30 November 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
11 February 2009Appointment terminated director joseph nicholson (1 page)
11 February 2009Return made up to 11/02/09; full list of members (7 pages)
11 February 2009Appointment terminated director joseph nicholson (1 page)
11 February 2009Return made up to 11/02/09; full list of members (7 pages)
2 February 2009Full accounts made up to 31 March 2008 (21 pages)
2 February 2009Full accounts made up to 31 March 2008 (21 pages)
13 February 2008Return made up to 13/02/08; full list of members (6 pages)
13 February 2008Return made up to 13/02/08; full list of members (6 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
3 August 2007Full accounts made up to 31 March 2007 (22 pages)
3 August 2007Full accounts made up to 31 March 2007 (22 pages)
18 July 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 July 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
19 December 2006Particulars of contract relating to shares (2 pages)
19 December 2006Particulars of contract relating to shares (2 pages)
19 December 2006Conve 08/12/06 (1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2006Ad 08/12/06--------- £ si 8000@1=8000 £ ic 250000/258000 (2 pages)
19 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2006Ad 08/12/06--------- £ si 8000@1=8000 £ ic 250000/258000 (2 pages)
19 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2006Conve 08/12/06 (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
7 August 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
7 August 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
23 February 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2005Particulars of mortgage/charge (5 pages)
2 August 2005Particulars of mortgage/charge (5 pages)
23 June 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
23 June 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
17 May 2005Registered office changed on 17/05/05 from: sunny bank road brighouse west yorkshire HD6 2AD (1 page)
17 May 2005Registered office changed on 17/05/05 from: sunny bank road brighouse west yorkshire HD6 2AD (1 page)
8 April 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2004Ad 30/09/04--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
13 October 2004Ad 30/09/04--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
11 October 2004Nc inc already adjusted 30/09/04 (1 page)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 October 2004Nc inc already adjusted 30/09/04 (1 page)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
8 July 2004Particulars of mortgage/charge (5 pages)
8 July 2004Particulars of mortgage/charge (5 pages)
11 June 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
11 June 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
3 March 2004Return made up to 23/02/04; full list of members (9 pages)
3 March 2004Return made up to 23/02/04; full list of members (9 pages)
21 November 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
21 November 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
28 May 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
5 March 2002Return made up to 09/03/02; full list of members (8 pages)
5 March 2002Return made up to 09/03/02; full list of members (8 pages)
19 July 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
19 July 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
29 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
1 November 2000Accounts for a medium company made up to 31 March 2000 (14 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 March 2000Return made up to 09/03/00; full list of members (7 pages)
9 March 2000Return made up to 09/03/00; full list of members (7 pages)
8 April 1999Ad 30/03/99--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page)
8 April 1999Ad 30/03/99--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
8 April 1999Particulars of mortgage/charge (6 pages)
8 April 1999Registered office changed on 08/04/99 from: 72 new north road huddersfield west yorkshire HD1 5NW (1 page)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 April 1999Particulars of mortgage/charge (6 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 April 1999Particulars of mortgage/charge (4 pages)
7 April 1999Particulars of mortgage/charge (4 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
9 March 1999Incorporation (19 pages)
9 March 1999Incorporation (19 pages)