Company NameStyle Furnishings Limited
DirectorsAndrew Dunn and Derek Paul Nott
Company StatusActive
Company Number03745397
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Previous NamesAvramead Limited and Style Furnishings (Sheffield) Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Andrew Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(10 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSprinwell Mill Church Street
Heckmondwike
WF16 0LF
Director NameMr Derek Paul Nott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(10 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSprinwell Mill Church Street
Heckmondwike
WF16 0LF
Secretary NameMr Andrew Dunn
NationalityBritish
StatusCurrent
Appointed01 July 2009(10 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSprinwell Mill Church Street
Heckmondwike
WF16 0LF
Director NameRonald King
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 06 June 2003)
RoleCompany Director
Correspondence AddressBroadlands
17 Sibsey Road
Boston
Lincolnshire
PE21 9QY
Director NameHeather King
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(2 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 June 1999)
RoleSecretary
Correspondence Address56 Midhope Way
Barnsley
South Yorkshire
S75 2LS
Secretary NameHeather King
NationalityBritish
StatusResigned
Appointed12 June 1999(2 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 July 1999)
RoleCompany Director
Correspondence Address56 Midhope Way
Barnsley
South Yorkshire
S75 2LS
Director NameDavid William Hardman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2003)
RoleCompany Director
Correspondence Address10 Fairlyn Close
Over Hulton
Bolton
Lancashire
BL5 1HL
Secretary NameGeoff Wilson
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2003)
RoleAccountant
Correspondence Address44 Langsett Avenue
Sheffield
South Yorkshire
S6 4AA
Director NameLeonard Bichard
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2003)
RoleCompany Director
Correspondence AddressDudbrook Coach House
Howard Lodge Road Kelvedon
Common Brentwood
Essex
CM14 5TG
Director NameMr Steven Newham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 2009)
RoleFabric Retailer
Correspondence Address31 Vicarage Meadows
Pinfold Lane
Mirfield
West Yorkshire
WF14 9JL
Secretary NameGeoff Wilson
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address44 Langsett Avenue
Sheffield
South Yorkshire
S6 4AA
Director NameLeonard Bichard
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2009)
RoleRetired
Correspondence AddressDudbrook Coach House
Howard Lodge Road Kelvedon
Common Brentwood
Essex
CM14 5TG
Director NameJayne Newson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2009)
RoleAdmin Manager
Correspondence Address4 Oakfield Drive
Hopton
Mirfield
West Yorkshire
WF14 8PX
Director NameSuzanne Knapton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2009)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address9 Chiltern Drive
Mirfield
West Yorkshire
WF14 8PZ
Director NameDavid William Hardman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address10 Fairlyn Close
Over Hulton
Bolton
Lancashire
BL5 1HL
Secretary NameMr Steven Newham
NationalityBritish
StatusResigned
Appointed31 March 2006(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2009)
RoleCompany Director
Correspondence Address31 Vicarage Meadows
Pinfold Lane
Mirfield
West Yorkshire
WF14 9JL
Secretary NameSuzanne Knapton
NationalityBritish
StatusResigned
Appointed18 January 2009(9 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2009)
RoleFabric Retailer
Country of ResidenceEngland
Correspondence Address9 Chiltern Drive
Mirfield
West Yorkshire
WF14 8PZ
Director NameRobert Surtees
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address37 Houghside Lane
Pudsey
Leeds
LS28 9JH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitestylefurnishings.co.uk
Telephone01925 654174
Telephone regionWarrington

Location

Registered AddressSprinwell Mill
Church Street
Heckmondwike
WF16 0LF
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Shareholders

300k at £1Gjt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,990
Current Liabilities£56,796

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

11 December 2013Delivered on: 12 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 July 2009Delivered on: 7 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 June 2009Delivered on: 6 June 2009
Satisfied on: 23 February 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re style furnishings (sheffield) limited business premium account, account number 83221679.
Fully Satisfied
6 June 2003Delivered on: 14 June 2003
Satisfied on: 3 July 2009
Persons entitled: Leonard John Bichard and Christine Bichard

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital plant and machinery.
Fully Satisfied
6 June 2003Delivered on: 10 June 2003
Satisfied on: 3 July 2009
Persons entitled: Leonard John Bichard Amd Christine Bichard

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17 fall bank industrial estate, fall bank crescent, dodworth, barnsely.
Fully Satisfied
6 June 2003Delivered on: 10 June 2003
Satisfied on: 3 July 2009
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: Unit 17 fall bank industrial estate, dodworth, barnsley.
Fully Satisfied
28 March 2002Delivered on: 6 April 2002
Satisfied on: 10 June 2003
Persons entitled: National Westminster 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: Eroda house,fall bank industrial estate dodworth barnsley south yorkshire; syk 89191. 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
22 October 1999Delivered on: 11 November 1999
Satisfied on: 10 June 2003
Persons entitled: Leonard John Bichard

Classification: Debenture
Secured details: £300,000 and all other monies due or to become due from the company to the chargee.
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

28 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
5 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
24 May 2021Director's details changed for Mr Derek Paul Nott on 24 May 2021 (2 pages)
24 May 2021Director's details changed for Mr Andrew Dunn on 24 May 2021 (2 pages)
24 May 2021Secretary's details changed for Mr Andrew Dunn on 24 May 2021 (1 page)
7 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
19 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 March 2021Termination of appointment of Robert Surtees as a director on 1 December 2019 (1 page)
3 September 2020Registered office address changed from 261 Euopa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN England to Sprinwell Mill Church Street Heckmondwike WF16 0LF on 3 September 2020 (1 page)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 January 2017Audited abridged accounts made up to 31 March 2016 (6 pages)
5 January 2017Audited abridged accounts made up to 31 March 2016 (6 pages)
27 June 2016Registered office address changed from 14 Leacroft Road Birchwood Warrington WA3 6PJ to 261 Euopa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 14 Leacroft Road Birchwood Warrington WA3 6PJ to 261 Euopa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 27 June 2016 (1 page)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(6 pages)
29 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300,000
(6 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300,000
(6 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300,000
(6 pages)
23 February 2015Satisfaction of charge 6 in full (2 pages)
23 February 2015Satisfaction of charge 6 in full (2 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 300,000
(6 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 300,000
(6 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 300,000
(6 pages)
12 December 2013Registration of charge 037453970008 (25 pages)
12 December 2013Registration of charge 037453970008 (25 pages)
16 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 November 2011Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 14 Prestwood Court Leacroft Road Birchwood Warrington Cheshire WA3 6SB United Kingdom on 8 November 2011 (1 page)
19 September 2011Company name changed style furnishings (sheffield) LIMITED\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2011Registered office address changed from 320 Broadway Salford Lancashire M50 2UE on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 320 Broadway Salford Lancashire M50 2UE on 19 September 2011 (1 page)
19 September 2011Company name changed style furnishings (sheffield) LIMITED\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
25 May 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from unit 17 fall bank industrial estate dodworth barnsley S75 3LS (1 page)
6 July 2009Appointment terminated director leonard bichard (1 page)
6 July 2009Registered office changed on 06/07/2009 from unit 17 fall bank industrial estate dodworth barnsley S75 3LS (1 page)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 July 2009Director appointed robert surtees (2 pages)
6 July 2009Director and secretary appointed andrew dunn (2 pages)
6 July 2009Appointment terminated director leonard bichard (1 page)
6 July 2009Appointment terminated director and secretary suzanne knapton (1 page)
6 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
6 July 2009Appointment terminated director jayne newson (1 page)
6 July 2009Director appointed derek paul nott (2 pages)
6 July 2009Appointment terminated director and secretary suzanne knapton (1 page)
6 July 2009Appointment terminated director jayne newson (1 page)
6 July 2009Director and secretary appointed andrew dunn (2 pages)
6 July 2009Director appointed derek paul nott (2 pages)
6 July 2009Director appointed robert surtees (2 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
14 April 2009Secretary appointed suzanne knapton (1 page)
14 April 2009Secretary appointed suzanne knapton (1 page)
14 April 2009Appointment terminated secretary steven newham (1 page)
14 April 2009Appointment terminated director steven newham (1 page)
14 April 2009Appointment terminated secretary steven newham (1 page)
14 April 2009Appointment terminated director steven newham (1 page)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 July 2008Director and secretary's change of particulars / steven newham / 02/04/2007 (1 page)
7 July 2008Director and secretary's change of particulars / steven newham / 02/04/2007 (1 page)
2 July 2008Director and secretary's change of particulars / stephen newham / 02/04/2007 (2 pages)
2 July 2008Director and secretary's change of particulars / stephen newham / 02/04/2007 (2 pages)
11 April 2008Return made up to 01/04/08; full list of members (4 pages)
11 April 2008Return made up to 01/04/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2007Return made up to 01/04/07; full list of members (3 pages)
1 May 2007Return made up to 01/04/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Return made up to 01/04/06; full list of members (8 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Return made up to 01/04/06; full list of members (8 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
13 April 2005Return made up to 01/04/05; full list of members (8 pages)
13 April 2005Return made up to 01/04/05; full list of members (8 pages)
23 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
23 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
1 June 2004Return made up to 01/04/04; full list of members (8 pages)
1 June 2004Return made up to 01/04/04; full list of members (8 pages)
28 November 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
28 November 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
27 June 2003Declaration of assistance for shares acquisition (7 pages)
27 June 2003Declaration of assistance for shares acquisition (7 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 June 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
10 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (1 page)
6 May 2003Full accounts made up to 30 June 2002 (18 pages)
6 May 2003Full accounts made up to 30 June 2002 (18 pages)
2 April 2003Return made up to 01/04/03; full list of members (7 pages)
2 April 2003Return made up to 01/04/03; full list of members (7 pages)
19 July 2002Return made up to 01/04/02; full list of members (7 pages)
19 July 2002Return made up to 01/04/02; full list of members (7 pages)
1 July 2002Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 July 2002Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 June 2002Registered office changed on 13/06/02 from: 8-10 manchester road deepcar sheffield south yorkshire S36 2RD (1 page)
13 June 2002Registered office changed on 13/06/02 from: 8-10 manchester road deepcar sheffield south yorkshire S36 2RD (1 page)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
23 October 2001Full accounts made up to 30 June 2001 (17 pages)
23 October 2001Full accounts made up to 30 June 2001 (17 pages)
11 December 2000Full accounts made up to 30 June 2000 (18 pages)
11 December 2000Full accounts made up to 30 June 2000 (18 pages)
15 August 2000Company name changed avramead LIMITED\certificate issued on 16/08/00 (5 pages)
15 August 2000Company name changed avramead LIMITED\certificate issued on 16/08/00 (5 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
27 June 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
17 January 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
11 November 1999Particulars of mortgage/charge (8 pages)
11 November 1999Particulars of mortgage/charge (8 pages)
1 August 1999Registered office changed on 01/08/99 from: 56 midhope way barnsley south yorkshire S75 2LS (1 page)
1 August 1999Memorandum and Articles of Association (12 pages)
1 August 1999Ad 27/07/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
1 August 1999Memorandum and Articles of Association (12 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1999£ nc 100/500000 27/07/99 (1 page)
1 August 1999Registered office changed on 01/08/99 from: 56 midhope way barnsley south yorkshire S75 2LS (1 page)
1 August 1999Ad 27/07/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1999£ nc 100/500000 27/07/99 (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page)
1 July 1999Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
1 April 1999Incorporation (18 pages)
1 April 1999Incorporation (18 pages)