Castleford
West Yorkshire
WF10 5HX
Director Name | Mr Marc Anthony Pickles |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(11 years after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Mr Marc Anthony Pickles |
---|---|
Status | Current |
Appointed | 20 November 2014(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Whistler Drive Castleford West Yorkshire WF10 5HX |
Secretary Name | Jolene Anna Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 104 Leeds Road Oulton Leeds West Yorkshire LS26 8JY |
Director Name | Mrs Carole Ann Crawford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Secretary Name | Mrs Carole Ann Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Director Name | Mr Neil Andrew Ashton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxbridge Way Normanton West Yorkshire WF6 1TN |
Secretary Name | Mr Neil Andrew Ashton |
---|---|
Status | Resigned |
Appointed | 14 February 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2014) |
Role | Company Director |
Correspondence Address | Foxbridge Way Normanton West Yorkshire WF6 1TN |
Director Name | Katrin Gisela Andersson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2013(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 2017) |
Role | Sales Director Europe |
Country of Residence | Belgium |
Correspondence Address | Foxbridge Way Normanton West Yorkshire WF6 1TN |
Director Name | Mrs Julie Helen Walker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2019) |
Role | Sales Director Uk |
Country of Residence | United Kingdom |
Correspondence Address | Whistler Drive Castleford West Yorkshire WF10 5HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.reallyusefulproducts.co.uk |
---|---|
Telephone | 01924 898477 |
Telephone region | Wakefield |
Registered Address | Whistler Drive Castleford West Yorkshire WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
5.8m at £1 | Shaman Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,622,604 |
Gross Profit | £7,971,283 |
Net Worth | £6,868,704 |
Cash | £24,283 |
Current Liabilities | £18,561,124 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 May |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
15 April 2016 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2019 | Delivered 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 2017 | Delivered on: 16 January 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
31 May 2016 | Delivered 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 2000 | Delivered 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 |
9 February 2021 | Resolutions
|
---|---|
1 February 2021 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
22 January 2020 | Full accounts made up to 31 May 2019 (28 pages) |
6 January 2020 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
3 January 2020 | Statement of capital following an allotment of shares on 31 May 2019
|
23 September 2019 | Registration of charge 038991230012, created on 11 September 2019 (16 pages) |
20 June 2019 | Termination of appointment of Julie Helen Walker as a director on 30 April 2019 (1 page) |
8 March 2019 | Full accounts made up to 31 May 2018 (30 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
6 March 2018 | Full accounts made up to 31 May 2017 (28 pages) |
27 December 2017 | Register 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 2017 | Register 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 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
11 October 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
10 March 2017 | Resolutions
|
8 March 2017 | Statement of capital following an allotment of shares on 31 May 2015
|
8 March 2017 | Statement of capital following an allotment of shares on 31 May 2016
|
8 March 2017 | Statement of capital following an allotment of shares on 31 May 2015
|
8 March 2017 | Statement of capital following an allotment of shares on 31 May 2016
|
2 March 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
24 February 2017 | Termination of appointment of Katrin Gisela Andersson as a director on 27 January 2017 (1 page) |
24 February 2017 | Termination of appointment of Katrin Gisela Andersson as a director on 27 January 2017 (1 page) |
17 January 2017 | Satisfaction of charge 038991230010 in full (1 page) |
17 January 2017 | Satisfaction of charge 038991230010 in full (1 page) |
16 January 2017 | Registration of charge 038991230011, created on 16 January 2017 (14 pages) |
16 January 2017 | Registration of charge 038991230011, created on 16 January 2017 (14 pages) |
16 November 2016 | Full accounts made up to 31 May 2016 (25 pages) |
16 November 2016 | Full accounts made up to 31 May 2016 (25 pages) |
3 June 2016 | Registration of charge 038991230010, created on 31 May 2016 (14 pages) |
3 June 2016 | Registration of charge 038991230010, created on 31 May 2016 (14 pages) |
18 April 2016 | Registration of charge 038991230009, created on 15 April 2016 (6 pages) |
18 April 2016 | Registration of charge 038991230009, created on 15 April 2016 (6 pages) |
14 January 2016 | Full accounts made up to 31 May 2015 (21 pages) |
14 January 2016 | Full accounts made up to 31 May 2015 (21 pages) |
6 January 2016 | Register 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 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Register 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 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Appointment of Mr Marc Anthony Pickles as a secretary on 20 November 2014 (2 pages) |
6 February 2015 | Termination of appointment of Neil Andrew Ashton as a director on 20 November 2014 (1 page) |
6 February 2015 | Appointment of Mr Marc Anthony Pickles as a secretary on 20 November 2014 (2 pages) |
6 February 2015 | Termination of appointment of Neil Andrew Ashton as a secretary on 20 November 2014 (1 page) |
6 February 2015 | Register 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 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Register 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 2015 | Termination of appointment of Neil Andrew Ashton as a secretary on 20 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Neil Andrew Ashton as a director on 20 November 2014 (1 page) |
30 December 2014 | Resolutions
|
17 December 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
3 December 2014 | Registration of charge 038991230008, created on 28 November 2014 (8 pages) |
3 December 2014 | Registration of charge 038991230008, created on 28 November 2014 (8 pages) |
17 October 2014 | Full accounts made up to 31 May 2014 (21 pages) |
17 October 2014 | Full accounts made up to 31 May 2014 (21 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Register inspection address has been changed from Rsm Tenon 6Th Floor, 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page) |
8 January 2014 | Register inspection address has been changed from Rsm Tenon 6Th Floor, 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page) |
18 October 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
10 October 2013 | Appointment of Mr Neil Andrew Ashton as a secretary (1 page) |
10 October 2013 | Appointment of Mr Neil Andrew Ashton as a secretary (1 page) |
7 October 2013 | Full accounts made up to 31 May 2013 (21 pages) |
7 October 2013 | Full accounts made up to 31 May 2013 (21 pages) |
27 September 2013 | Appointment of Katrin Gisela Andersson as a director (2 pages) |
27 September 2013 | Appointment of Mrs Julie Helen Walker as a director (2 pages) |
27 September 2013 | Appointment of Mrs Julie Helen Walker as a director (2 pages) |
27 September 2013 | Appointment of Katrin Gisela Andersson as a director (2 pages) |
17 May 2013 | Termination of appointment of Carole Crawford as a director (1 page) |
17 May 2013 | Termination of appointment of Carole Crawford as a secretary (1 page) |
17 May 2013 | Termination of appointment of Carole Crawford as a director (1 page) |
17 May 2013 | Termination of appointment of Carole Crawford as a secretary (1 page) |
9 May 2013 | Appointment of Mr Neil Andrew Ashton as a director (2 pages) |
9 May 2013 | Appointment of Mr Neil Andrew Ashton as a director (2 pages) |
29 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Full accounts made up to 31 May 2012 (21 pages) |
14 December 2012 | Full accounts made up to 31 May 2012 (21 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 December 2012 | Resolutions
|
8 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
15 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
13 January 2011 | Appointment of Marc Anthony Pickles as a director (3 pages) |
13 January 2011 | Appointment of Marc Anthony Pickles as a director (3 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
21 December 2010 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
30 November 2010 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
30 November 2010 | Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages) |
9 September 2010 | Full accounts made up to 31 May 2010 (24 pages) |
9 September 2010 | Full accounts made up to 31 May 2010 (24 pages) |
16 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
10 September 2009 | Appointment terminated secretary jolene pickles (1 page) |
10 September 2009 | Appointment terminated secretary jolene pickles (1 page) |
10 September 2009 | Director and secretary appointed carole ann crawford (3 pages) |
10 September 2009 | Director and secretary appointed carole ann crawford (3 pages) |
2 September 2009 | Full accounts made up to 31 May 2009 (20 pages) |
2 September 2009 | Full accounts made up to 31 May 2009 (20 pages) |
21 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
21 January 2009 | Location of register of members (non legible) (1 page) |
21 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
21 January 2009 | Location of debenture register (non legible) (1 page) |
21 January 2009 | Location of debenture register (non legible) (1 page) |
21 January 2009 | Location of register of members (non legible) (1 page) |
24 November 2008 | Memorandum and Articles of Association (5 pages) |
24 November 2008 | Nc inc already adjusted 01/11/08 (2 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Particulars of contract relating to shares (2 pages) |
24 November 2008 | Memorandum and Articles of Association (5 pages) |
24 November 2008 | Particulars of contract relating to shares (2 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Ad 01/11/08\gbp si 1499900@1=1499900\gbp ic 100/1500000\ (2 pages) |
24 November 2008 | Nc inc already adjusted 01/11/08 (2 pages) |
24 November 2008 | Ad 01/11/08\gbp si 1499900@1=1499900\gbp ic 100/1500000\ (2 pages) |
5 September 2008 | Full accounts made up to 31 May 2008 (19 pages) |
5 September 2008 | Full accounts made up to 31 May 2008 (19 pages) |
8 January 2008 | Return made up to 23/12/07; full list of members (5 pages) |
8 January 2008 | Return made up to 23/12/07; full list of members (5 pages) |
16 November 2007 | Location of register of members (non legible) (1 page) |
16 November 2007 | Location of debenture register (non legible) (1 page) |
16 November 2007 | Location of debenture register (non legible) (1 page) |
16 November 2007 | Location of register of members (non legible) (1 page) |
12 September 2007 | Full accounts made up to 31 May 2007 (19 pages) |
12 September 2007 | Full accounts made up to 31 May 2007 (19 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 104 leeds road oulton leeds west yorkshire LS26 8JY (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 104 leeds road oulton leeds west yorkshire LS26 8JY (1 page) |
19 February 2007 | Return made up to 23/12/06; full list of members (5 pages) |
19 February 2007 | Return made up to 23/12/06; full list of members (5 pages) |
18 January 2007 | Location - directors interests register: non legible (1 page) |
18 January 2007 | Location of register of members (non legible) (1 page) |
18 January 2007 | Location of debenture register (non legible) (1 page) |
18 January 2007 | Location of register of members (non legible) (1 page) |
18 January 2007 | Location - directors interests register: non legible (1 page) |
18 January 2007 | Location of debenture register (non legible) (1 page) |
16 August 2006 | Full accounts made up to 31 May 2006 (14 pages) |
16 August 2006 | Full accounts made up to 31 May 2006 (14 pages) |
30 January 2006 | Return made up to 23/12/05; full list of members (5 pages) |
30 January 2006 | Return made up to 23/12/05; full list of members (5 pages) |
21 September 2005 | Full accounts made up to 31 May 2005 (11 pages) |
21 September 2005 | Full accounts made up to 31 May 2005 (11 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
2 September 2004 | Full accounts made up to 31 May 2004 (11 pages) |
2 September 2004 | Full accounts made up to 31 May 2004 (11 pages) |
28 January 2004 | Location of debenture register (non legible) (2 pages) |
28 January 2004 | Location of register of members (non legible) (1 page) |
28 January 2004 | Location of debenture register (non legible) (2 pages) |
28 January 2004 | Location - directors interests register: non legible (1 page) |
28 January 2004 | Location of register of members (non legible) (1 page) |
28 January 2004 | Location - directors interests register: non legible (1 page) |
6 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
3 October 2003 | Full accounts made up to 31 May 2003 (11 pages) |
3 October 2003 | Full accounts made up to 31 May 2003 (11 pages) |
31 December 2002 | Return made up to 23/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 23/12/02; full list of members (6 pages) |
1 October 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
1 October 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
17 September 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
17 September 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
9 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
30 October 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
30 October 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2000 | Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
23 December 1999 | Incorporation (12 pages) |
23 December 1999 | Incorporation (12 pages) |