Company NameG.J.T. Limited
Company StatusActive
Company Number04125517
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)
Previous NameCodemaker 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
Appointed25 January 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringwell Mill Church Street
Heckmondwike
WF16 0LF
Director NameMr Derek Paul Nott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwell Mill Church Street
Heckmondwike
WF16 0LF
Secretary NameMr Andrew Dunn
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringwell Mill Church Street
Heckmondwike
WF16 0LF
Director NameMr Christopher Paul Nott
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(20 years, 4 months after company formation)
Appointment Duration3 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSpringwell Mill Church Street
Heckmondwike
WF16 0LF
Director NameMr John James Arthur Hamer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(6 days after company formation)
Appointment Duration1 month (resigned 25 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorwood Barn Carlton Lane
East Carlton
West Yorkshire
LS19 7BG
Secretary NameSimon James Hardcastle
NationalityBritish
StatusResigned
Appointed20 December 2000(6 days after company formation)
Appointment Duration1 month (resigned 25 January 2001)
RoleCompany Director
Correspondence Address1003 Scott Hall Road
Moortown
Leeds
LS17 6HJ
Director NameJohn Stephen Ray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 13 February 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameRobert Surtees
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address37 Houghside Lane
Pudsey
Leeds
LS28 9JH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesundour.com
Telephone01925 253500
Telephone regionWarrington

Location

Registered AddressSpringwell Mill
Church Street
Heckmondwike
WF16 0LF
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

56.7k at £1Derek Paul Nott
63.00%
Ordinary
24.3k at £1Andrew Dunn
27.00%
Ordinary
9k at £1Robert Surtees
10.00%
Ordinary

Financials

Year2014
Turnover£8,808,251
Gross Profit£2,870,601
Net Worth£873,719
Cash£1,140
Current Liabilities£3,220,758

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

17 August 2012Delivered on: 21 August 2012
Satisfied on: 18 June 2014
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: L/H property k/a 7 lowerbrook close horwich bolton t/n MAN47412.
Fully Satisfied
1 July 2009Delivered on: 17 July 2009
Satisfied on: 18 June 2014
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: L/H property k/a apartment 26 and parking space, radcliffe house, 401 ashton old road, manchester.
Fully Satisfied
1 July 2009Delivered on: 7 July 2009
Satisfied on: 18 June 2014
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.
Fully Satisfied
20 May 2009Delivered on: 28 May 2009
Satisfied on: 18 June 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 April 2006Delivered on: 4 April 2006
Satisfied on: 10 December 2011
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: Apartment 7 lower brook close, horwich, bolton. 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
5 January 2005Delivered on: 7 January 2005
Satisfied on: 10 December 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
7 January 2003Delivered on: 28 January 2003
Satisfied on: 10 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 2001Delivered on: 9 March 2001
Satisfied on: 4 June 2009
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys payable to the company and all other rights the company may have under a business finance agreement dated 28TH february 2001...all right title property and interest (if any) that the company may have in and to the debts and to the related rights.
Fully Satisfied
12 June 2014Delivered on: 12 June 2014
Satisfied on: 13 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Fully Satisfied
28 February 2001Delivered on: 3 March 2001
Satisfied on: 28 October 2002
Persons entitled: Headlam Home Furnishings (Holdings) Limited

Classification: Debenture
Secured details: £425,000 and all other monies due or to become due from the company and/or gordon john textiles limited to the chargee pursuant to a sale and purchase agreement of even date.
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. See the mortgage charge document for full details.
Fully Satisfied
15 February 2016Delivered on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as springwell mill church street heckmondwike west yorkshire registered with title number WYK639523, WYK721636 and WYK264749.
Outstanding
15 February 2016Delivered on: 17 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 261/262 europa boulevard warrington registered as h m land registry with title number CH317565.
Outstanding
12 June 2014Delivered on: 12 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 12 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 March 2014Delivered on: 18 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 December 2013Delivered on: 11 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 10 July 2013
Persons entitled: The Leonard John Bichard Accumulation and Maintenance Trust by the Trustees Named Leonard John Bichard as Trustee and Christine Bichard as Trustee

Classification: A registered charge
Particulars: Springwell works and land and buildings at church lane heckmondwike t/no's WYK264749, WYK721636 and WYK639523. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
3 September 2020Registered office address changed from 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN England to Sprinwell Mill Church Street Heckmondwike WF16 0LF on 3 September 2020 (1 page)
18 February 2020Termination of appointment of Robert Surtees as a director on 31 January 2020 (1 page)
23 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
21 December 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (29 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
23 August 2016Satisfaction of charge 041255170010 in full (1 page)
23 August 2016Satisfaction of charge 041255170010 in full (1 page)
27 June 2016Registered office address changed from 14 Leacroft Road Birchwood Warrington Cheshire WA3 6PJ to 261 Europa 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 Cheshire WA3 6PJ to 261 Europa Boulevard Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 27 June 2016 (1 page)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 90,300
(4 pages)
10 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 90,300
(4 pages)
17 February 2016Registration of charge 041255170018, created on 15 February 2016 (7 pages)
17 February 2016Registration of charge 041255170017, created on 15 February 2016 (7 pages)
17 February 2016Registration of charge 041255170018, created on 15 February 2016 (7 pages)
17 February 2016Registration of charge 041255170017, created on 15 February 2016 (7 pages)
22 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 90,000
(6 pages)
22 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 90,000
(6 pages)
29 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
29 October 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 90,000
(6 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 90,000
(6 pages)
18 June 2014Satisfaction of charge 6 in full (1 page)
18 June 2014Satisfaction of charge 6 in full (1 page)
18 June 2014Satisfaction of charge 9 in full (1 page)
18 June 2014Satisfaction of charge 9 in full (1 page)
18 June 2014Satisfaction of charge 8 in full (1 page)
18 June 2014Satisfaction of charge 7 in full (1 page)
18 June 2014Satisfaction of charge 7 in full (1 page)
18 June 2014Satisfaction of charge 8 in full (1 page)
13 June 2014Satisfaction of charge 041255170014 in full (1 page)
13 June 2014Satisfaction of charge 041255170014 in full (1 page)
12 June 2014Registration of charge 041255170015 (18 pages)
12 June 2014Registration of charge 041255170015 (18 pages)
12 June 2014Registration of charge 041255170016 (9 pages)
12 June 2014Registration of charge 041255170014 (9 pages)
12 June 2014Registration of charge 041255170014 (9 pages)
12 June 2014Registration of charge 041255170016 (9 pages)
18 March 2014Registration of charge 041255170013 (19 pages)
18 March 2014Registration of charge 041255170013 (19 pages)
21 December 2013Registration of charge 041255170012 (26 pages)
21 December 2013Registration of charge 041255170012 (26 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 90,000
(6 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 90,000
(6 pages)
11 December 2013Registration of charge 041255170011 (16 pages)
11 December 2013Registration of charge 041255170011 (16 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
10 July 2013Registration of charge 041255170010 (14 pages)
10 July 2013Registration of charge 041255170010 (14 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
15 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
15 October 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
18 December 2009Director's details changed for Derek Paul Nott on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Derek Paul Nott on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Robert Surtees on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Andrew Dunn on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Robert Surtees on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Andrew Dunn on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 8 (4 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 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 May 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
30 January 2009Return made up to 14/12/08; full list of members (4 pages)
30 January 2009Return made up to 14/12/08; full list of members (4 pages)
20 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
20 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
24 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
24 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
7 January 2007Return made up to 14/12/06; full list of members (7 pages)
7 January 2007Return made up to 14/12/06; full list of members (7 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
13 February 2006Return made up to 14/12/05; full list of members (7 pages)
13 February 2006Return made up to 14/12/05; full list of members (7 pages)
9 December 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
9 December 2005Accounts for a medium company made up to 31 March 2005 (20 pages)
8 November 2005£ ic 100000/90000 31/03/05 £ sr 10000@1=10000 (1 page)
8 November 2005£ ic 100000/90000 31/03/05 £ sr 10000@1=10000 (1 page)
31 January 2005Return made up to 14/12/04; full list of members (8 pages)
31 January 2005Return made up to 14/12/04; full list of members (8 pages)
7 January 2005Particulars of mortgage/charge (5 pages)
7 January 2005Particulars of mortgage/charge (5 pages)
29 December 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
29 December 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
30 December 2003Return made up to 14/12/03; full list of members (9 pages)
30 December 2003Return made up to 14/12/03; full list of members (9 pages)
18 August 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
18 August 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003175000 pref shares adj on 363S (2 pages)
14 January 2003175000 pref shares adj on 363S (2 pages)
7 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 January 2003Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 2002Declaration of satisfaction of mortgage/charge (1 page)
28 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
25 September 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
21 December 2001Return made up to 14/12/01; full list of members (7 pages)
21 December 2001Return made up to 14/12/01; full list of members (7 pages)
12 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 March 2001Particulars of mortgage/charge (4 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
7 March 2001Ad 28/02/01--------- £ si 175000@1=175000 £ ic 100000/275000 (2 pages)
7 March 2001Ad 28/02/01--------- £ si 175000@1=175000 £ ic 100000/275000 (2 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
7 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
7 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 March 2001Particulars of mortgage/charge (4 pages)
3 March 2001Particulars of mortgage/charge (4 pages)
27 February 2001Nc inc already adjusted 16/02/01 (1 page)
27 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 February 2001Ad 16/02/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
27 February 2001Ad 16/02/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
27 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 February 2001Nc inc already adjusted 16/02/01 (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001New director appointed (3 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: kings court 12 king street leeds LS1 2HL (1 page)
2 February 2001Registered office changed on 02/02/01 from: kings court 12 king street leeds LS1 2HL (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
1 February 2001Company name changed codemaker LIMITED\certificate issued on 01/02/01 (2 pages)
1 February 2001Company name changed codemaker LIMITED\certificate issued on 01/02/01 (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2001New secretary appointed (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (1 page)
4 January 2001New director appointed (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed (1 page)
14 December 2000Incorporation (18 pages)
14 December 2000Incorporation (18 pages)