Company NameReally Useful Products Ltd
DirectorsMichael Pickles and Marc Anthony Pickles
Company StatusActive
Company Number03899123
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Michael Pickles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(3 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Marc Anthony Pickles
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(11 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameMr Marc Anthony Pickles
StatusCurrent
Appointed20 November 2014(14 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameJolene Anna Pickles
NationalityBritish
StatusResigned
Appointed28 March 2000(3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address104 Leeds Road
Oulton
Leeds
West Yorkshire
LS26 8JY
Director NameMrs Carole Ann Crawford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Busker Lane Scissett
Huddersfield
West Yorkshire
HD8 9JU
Secretary NameMrs Carole Ann Crawford
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Busker Lane Scissett
Huddersfield
West Yorkshire
HD8 9JU
Director NameMr Neil Andrew Ashton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbridge Way
Normanton
West Yorkshire
WF6 1TN
Secretary NameMr Neil Andrew Ashton
StatusResigned
Appointed14 February 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2014)
RoleCompany Director
Correspondence AddressFoxbridge Way
Normanton
West Yorkshire
WF6 1TN
Director NameKatrin Gisela Andersson
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2013(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 2017)
RoleSales Director Europe
Country of ResidenceBelgium
Correspondence AddressFoxbridge Way
Normanton
West Yorkshire
WF6 1TN
Director NameMrs Julie Helen Walker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2019)
RoleSales Director Uk
Country of ResidenceUnited Kingdom
Correspondence AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.reallyusefulproducts.co.uk
Telephone01924 898477
Telephone regionWakefield

Location

Registered AddressWhistler Drive
Castleford
West Yorkshire
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton

Shareholders

5.8m at £1Shaman Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,622,604
Gross Profit£7,971,283
Net Worth£6,868,704
Cash£24,283
Current Liabilities£18,561,124

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 May

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

15 April 2016Delivered on: 18 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land at summit park whistler drive glasshoughton known as plot G2 and 15E.
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as plot G1 summit park whistler drive glasshoughton t/n YY38761.
Outstanding
30 November 2012Delivered on: 8 December 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Assignment
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: Assignment over any credit balance due in relation to the agreement for the purchase of debts together with any interests costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance.
Outstanding
6 June 2012Delivered on: 8 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect.
Outstanding
27 March 2012Delivered on: 28 March 2012
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

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 charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 March 2007Delivered on: 3 April 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
30 March 2007Delivered on: 3 April 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
7 September 2005Delivered on: 13 September 2005
Persons entitled: LCP Estates Limited

Classification: Rent deposit deed
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: The sum of £23,750 and any other sum pursuant to the rent deposit deed. See the mortgage charge document for full details.
Outstanding
11 September 2019Delivered on: 23 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A chattels mortgage over each of the items of equipment and/or other chattel(s) described within the mortgage including engel inj.mould.m/c victory 200/50 s/n 189852, engel duo 16050H/2550W/1700 combi & viper 60-RC200 & FB100 lxb 2500X850 conveyor, engel duo 11050/1000 & viper 40-RC200 & FB100 lxb 3500X850 conveyor, engel duo 5550/600 pico & viper 40-RC200 & FB100 lxb 3500X850 conveyor, 2X victory 200/50 tech, victory 500/120 tech, victory 1350/220 tech, victory 1350/220 tech, engel victory 2050/300 tech, engel VIPER20 - RC300 integrated, engel victory 2050/300 tech, engel viper 20 - RC300 integrated, engel victory 2050/300 tech, engel viper 20 - RC300 integrated, engel victory 2050/300 tech, engel viper 20 - RC300 integrated, special conveyor belt, engel victory 650/120 tech, engel viper 20 - RC300 integrated and VIPER20 robot at unit 2, foxbridge way, normanton and whistler drive, castleford.
Outstanding
16 January 2017Delivered on: 16 January 2017
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 3 June 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finanace (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
7 April 2000Delivered on: 11 April 2000
Persons entitled: Hsbc 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.
Outstanding

Filing History

9 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2021Confirmation statement made on 14 December 2020 with updates (5 pages)
22 January 2020Full accounts made up to 31 May 2019 (28 pages)
6 January 2020Confirmation statement made on 14 December 2019 with updates (5 pages)
3 January 2020Statement of capital following an allotment of shares on 31 May 2019
  • GBP 12,000,000.00
(4 pages)
23 September 2019Registration of charge 038991230012, created on 11 September 2019 (16 pages)
20 June 2019Termination of appointment of Julie Helen Walker as a director on 30 April 2019 (1 page)
8 March 2019Full accounts made up to 31 May 2018 (30 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
21 March 2018Statement of capital following an allotment of shares on 31 May 2017
  • GBP 11,000,000
(4 pages)
6 March 2018Full accounts made up to 31 May 2017 (28 pages)
27 December 2017Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
27 December 2017Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Foxbridge Way Normanton Normanton West Yorkshire WF6 1TN to Whistler Drive Castleford West Yorkshire WF10 5HX on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from Foxbridge Way Normanton Normanton West Yorkshire WF6 1TN to Whistler Drive Castleford West Yorkshire WF10 5HX on 11 October 2017 (2 pages)
10 March 2017Resolutions
  • RES14 ‐ Capitalised 2200000 ord sha £1 each 31/05/2016
(2 pages)
10 March 2017Resolutions
  • RES14 ‐ Capitalised 2200000 ord sha £1 each 31/05/2016
(2 pages)
8 March 2017Statement of capital following an allotment of shares on 31 May 2015
  • GBP 6,800,000
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 9,000,000
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 31 May 2015
  • GBP 6,800,000
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 9,000,000
(3 pages)
2 March 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
2 March 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
24 February 2017Termination of appointment of Katrin Gisela Andersson as a director on 27 January 2017 (1 page)
24 February 2017Termination of appointment of Katrin Gisela Andersson as a director on 27 January 2017 (1 page)
17 January 2017Satisfaction of charge 038991230010 in full (1 page)
17 January 2017Satisfaction of charge 038991230010 in full (1 page)
16 January 2017Registration of charge 038991230011, created on 16 January 2017 (14 pages)
16 January 2017Registration of charge 038991230011, created on 16 January 2017 (14 pages)
16 November 2016Full accounts made up to 31 May 2016 (25 pages)
16 November 2016Full accounts made up to 31 May 2016 (25 pages)
3 June 2016Registration of charge 038991230010, created on 31 May 2016 (14 pages)
3 June 2016Registration of charge 038991230010, created on 31 May 2016 (14 pages)
18 April 2016Registration of charge 038991230009, created on 15 April 2016 (6 pages)
18 April 2016Registration of charge 038991230009, created on 15 April 2016 (6 pages)
14 January 2016Full accounts made up to 31 May 2015 (21 pages)
14 January 2016Full accounts made up to 31 May 2015 (21 pages)
6 January 2016Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,800,000
(6 pages)
6 January 2016Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,800,000
(6 pages)
6 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5,800,000
(6 pages)
6 February 2015Appointment of Mr Marc Anthony Pickles as a secretary on 20 November 2014 (2 pages)
6 February 2015Termination of appointment of Neil Andrew Ashton as a director on 20 November 2014 (1 page)
6 February 2015Appointment of Mr Marc Anthony Pickles as a secretary on 20 November 2014 (2 pages)
6 February 2015Termination of appointment of Neil Andrew Ashton as a secretary on 20 November 2014 (1 page)
6 February 2015Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
6 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5,800,000
(6 pages)
6 February 2015Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
6 February 2015Termination of appointment of Neil Andrew Ashton as a secretary on 20 November 2014 (1 page)
6 February 2015Termination of appointment of Neil Andrew Ashton as a director on 20 November 2014 (1 page)
30 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ That upon recommendation of the directors the sum of £1, 300,000 being part of the amount standing to the credit of the company profit and loss account be capitalised 30/05/2014
(1 page)
17 December 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 5,800,000
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 5,800,000
(3 pages)
3 December 2014Registration of charge 038991230008, created on 28 November 2014 (8 pages)
3 December 2014Registration of charge 038991230008, created on 28 November 2014 (8 pages)
17 October 2014Full accounts made up to 31 May 2014 (21 pages)
17 October 2014Full accounts made up to 31 May 2014 (21 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,500,000
(7 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4,500,000
(7 pages)
8 January 2014Register inspection address has been changed from Rsm Tenon 6Th Floor, 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page)
8 January 2014Register inspection address has been changed from Rsm Tenon 6Th Floor, 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page)
18 October 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 4,500,000
(6 pages)
18 October 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 4,500,000
(6 pages)
18 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2013Resolutions
  • RES14 ‐ £1,500,000 31/05/2013
(2 pages)
18 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2013Resolutions
  • RES14 ‐ £1,500,000 31/05/2013
(2 pages)
10 October 2013Appointment of Mr Neil Andrew Ashton as a secretary (1 page)
10 October 2013Appointment of Mr Neil Andrew Ashton as a secretary (1 page)
7 October 2013Full accounts made up to 31 May 2013 (21 pages)
7 October 2013Full accounts made up to 31 May 2013 (21 pages)
27 September 2013Appointment of Katrin Gisela Andersson as a director (2 pages)
27 September 2013Appointment of Mrs Julie Helen Walker as a director (2 pages)
27 September 2013Appointment of Mrs Julie Helen Walker as a director (2 pages)
27 September 2013Appointment of Katrin Gisela Andersson as a director (2 pages)
17 May 2013Termination of appointment of Carole Crawford as a director (1 page)
17 May 2013Termination of appointment of Carole Crawford as a secretary (1 page)
17 May 2013Termination of appointment of Carole Crawford as a director (1 page)
17 May 2013Termination of appointment of Carole Crawford as a secretary (1 page)
9 May 2013Appointment of Mr Neil Andrew Ashton as a director (2 pages)
9 May 2013Appointment of Mr Neil Andrew Ashton as a director (2 pages)
29 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
14 December 2012Full accounts made up to 31 May 2012 (21 pages)
14 December 2012Full accounts made up to 31 May 2012 (21 pages)
12 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 3,000,000
(4 pages)
12 December 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 3,000,000
(4 pages)
12 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 May 2011 (22 pages)
15 December 2011Full accounts made up to 31 May 2011 (22 pages)
13 January 2011Appointment of Marc Anthony Pickles as a director (3 pages)
13 January 2011Appointment of Marc Anthony Pickles as a director (3 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
21 December 2010Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
21 December 2010Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
30 November 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
30 November 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
9 September 2010Full accounts made up to 31 May 2010 (24 pages)
9 September 2010Full accounts made up to 31 May 2010 (24 pages)
16 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register inspection address has been changed (1 page)
10 September 2009Appointment terminated secretary jolene pickles (1 page)
10 September 2009Appointment terminated secretary jolene pickles (1 page)
10 September 2009Director and secretary appointed carole ann crawford (3 pages)
10 September 2009Director and secretary appointed carole ann crawford (3 pages)
2 September 2009Full accounts made up to 31 May 2009 (20 pages)
2 September 2009Full accounts made up to 31 May 2009 (20 pages)
21 January 2009Return made up to 23/12/08; full list of members (5 pages)
21 January 2009Location of register of members (non legible) (1 page)
21 January 2009Return made up to 23/12/08; full list of members (5 pages)
21 January 2009Location of debenture register (non legible) (1 page)
21 January 2009Location of debenture register (non legible) (1 page)
21 January 2009Location of register of members (non legible) (1 page)
24 November 2008Memorandum and Articles of Association (5 pages)
24 November 2008Nc inc already adjusted 01/11/08 (2 pages)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £1499900 01/11/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2008Particulars of contract relating to shares (2 pages)
24 November 2008Memorandum and Articles of Association (5 pages)
24 November 2008Particulars of contract relating to shares (2 pages)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ £1499900 01/11/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2008Ad 01/11/08\gbp si 1499900@1=1499900\gbp ic 100/1500000\ (2 pages)
24 November 2008Nc inc already adjusted 01/11/08 (2 pages)
24 November 2008Ad 01/11/08\gbp si 1499900@1=1499900\gbp ic 100/1500000\ (2 pages)
5 September 2008Full accounts made up to 31 May 2008 (19 pages)
5 September 2008Full accounts made up to 31 May 2008 (19 pages)
8 January 2008Return made up to 23/12/07; full list of members (5 pages)
8 January 2008Return made up to 23/12/07; full list of members (5 pages)
16 November 2007Location of register of members (non legible) (1 page)
16 November 2007Location of debenture register (non legible) (1 page)
16 November 2007Location of debenture register (non legible) (1 page)
16 November 2007Location of register of members (non legible) (1 page)
12 September 2007Full accounts made up to 31 May 2007 (19 pages)
12 September 2007Full accounts made up to 31 May 2007 (19 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
2 March 2007Registered office changed on 02/03/07 from: 104 leeds road oulton leeds west yorkshire LS26 8JY (1 page)
2 March 2007Registered office changed on 02/03/07 from: 104 leeds road oulton leeds west yorkshire LS26 8JY (1 page)
19 February 2007Return made up to 23/12/06; full list of members (5 pages)
19 February 2007Return made up to 23/12/06; full list of members (5 pages)
18 January 2007Location - directors interests register: non legible (1 page)
18 January 2007Location of register of members (non legible) (1 page)
18 January 2007Location of debenture register (non legible) (1 page)
18 January 2007Location of register of members (non legible) (1 page)
18 January 2007Location - directors interests register: non legible (1 page)
18 January 2007Location of debenture register (non legible) (1 page)
16 August 2006Full accounts made up to 31 May 2006 (14 pages)
16 August 2006Full accounts made up to 31 May 2006 (14 pages)
30 January 2006Return made up to 23/12/05; full list of members (5 pages)
30 January 2006Return made up to 23/12/05; full list of members (5 pages)
21 September 2005Full accounts made up to 31 May 2005 (11 pages)
21 September 2005Full accounts made up to 31 May 2005 (11 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
18 January 2005Return made up to 23/12/04; full list of members (5 pages)
18 January 2005Return made up to 23/12/04; full list of members (5 pages)
2 September 2004Full accounts made up to 31 May 2004 (11 pages)
2 September 2004Full accounts made up to 31 May 2004 (11 pages)
28 January 2004Location of debenture register (non legible) (2 pages)
28 January 2004Location of register of members (non legible) (1 page)
28 January 2004Location of debenture register (non legible) (2 pages)
28 January 2004Location - directors interests register: non legible (1 page)
28 January 2004Location of register of members (non legible) (1 page)
28 January 2004Location - directors interests register: non legible (1 page)
6 January 2004Return made up to 23/12/03; full list of members (6 pages)
6 January 2004Return made up to 23/12/03; full list of members (6 pages)
3 October 2003Full accounts made up to 31 May 2003 (11 pages)
3 October 2003Full accounts made up to 31 May 2003 (11 pages)
31 December 2002Return made up to 23/12/02; full list of members (6 pages)
31 December 2002Return made up to 23/12/02; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
1 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
3 January 2002Return made up to 23/12/01; full list of members (6 pages)
3 January 2002Return made up to 23/12/01; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
17 September 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
9 January 2001Return made up to 23/12/00; full list of members (6 pages)
9 January 2001Return made up to 23/12/00; full list of members (6 pages)
30 October 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
30 October 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2000Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2000New secretary appointed (2 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
23 December 1999Incorporation (12 pages)
23 December 1999Incorporation (12 pages)