Company NameKnaresborough Investments Limited
DirectorsSteven Nicholas Parkin and David Arthur Hodkin
Company StatusActive
Company Number04138348
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Previous NamesReadco 268 Limited and Clipper Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Nicholas Parkin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Director NameMr David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(2 years, 3 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Secretary NameMs Marianne Hodgkiss
StatusCurrent
Appointed06 December 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
Director NameJulian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleSolicitor
Correspondence Address6 The Hudson
Huddersfield Road Wyke
Bradford
West Yorkshire
BD12 8HZ
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Sean Eugene Fahey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(6 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClipper Logistics Group Gelderd Road
Leeds
West Yorkshire
LS12 6LT
Director NameMr Paul Vincent Savage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(6 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 August 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO23 3RZ
Secretary NameSean Eugene Fahey
NationalityBritish
StatusResigned
Appointed31 July 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address20 Jackroyd Lane
Upper Hopton
Mirfield
West Yorkshire
WF14 8HU
Director NameMichael David Badrock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(6 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View Westgate
Clifton
Brighouse
West Yorkshire
HD6 4HJ
Director NameKenneth Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2003)
RoleFinance
Correspondence AddressMayfair
Baghill Road West Ardsley
Wakefield
West Yorkshire
WF3 1DG
Secretary NameAngela Judith Hanson
NationalityBritish
StatusResigned
Appointed31 October 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address8 Smithy Court
Scholes
Cleckheaton
West Yorkshire
BD19 6HD
Director NameMichael John Daly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClipper Logistics Group Gelderd Road
Leeds
West Yorkshire
LS12 6LT
Director NameMr John Charles Robb
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steppes Moss Hill
Stockton Brook
Stoke On Trent
Staffordshire
ST9 9NW
Director NameMr Antony Gerard Mannix
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(5 years, 3 months after company formation)
Appointment Duration8 years (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Kexby
York
North Yorkshire
YO41 5LA
Secretary NameMr Paul Gerard White
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinfold Rise
Aberford
Leeds
LS25 3EN
Director NameMr Stewart Oades
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sunderland Street
Doncaster
South Yorkshire
DN11 9PT
Director NameMr Michael John Russell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClipper Logistics Group Gelderd Road
Leeds
West Yorkshire
LS12 6LT
Director NameMr Guy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClipper Logistics Group Gelderd Road
Leeds
West Yorkshire
LS12 6LT

Contact

Websiteclippergroup.co.uk
Telephone0113 2042050
Telephone regionLeeds

Location

Registered AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.1k at £1Buxtby Limited
52.53%
Ordinary B
4.1k at £1Steven Nicholas Parkin
41.54%
Ordinary A
145 at £1Parkin 2014 Settlement 1
1.48%
Ordinary A
145 at £1Parkin 2014 Settlement 2
1.48%
Ordinary A
145 at £1Parkin 2014 Settlement 3
1.48%
Ordinary A
145 at £1Parkin 2014 Settlement 4
1.48%
Ordinary A

Financials

Year2014
Turnover£217,572,000
Gross Profit£64,409,000
Net Worth£93,741,000
Cash£36,000
Current Liabilities£14,078,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 March 2016Delivered on: 15 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 8 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 May 2014Delivered on: 9 May 2014
Satisfied on: 30 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, fixed and floating charges over all the assets and undertaking (present and future) of clipper group holdings limited.
Fully Satisfied
29 September 2011Delivered on: 11 October 2011
Satisfied on: 30 May 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
29 September 2011Delivered on: 11 October 2011
Satisfied on: 30 May 2014
Persons entitled: Santander UK PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the bank group (or any bank group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, the distribution rights and interest in the secured property see image for full details.
Fully Satisfied
1 April 2011Delivered on: 12 April 2011
Satisfied on: 6 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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 see image for full details.
Fully Satisfied
28 September 2004Delivered on: 6 October 2004
Satisfied on: 18 March 2008
Persons entitled: Mj Daly as Agent and Trustee for Himself and Andrew Palmer

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 2004Delivered on: 9 October 2004
Satisfied on: 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
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: Assigns the deposit and all the present and future rights titles and benefit of the company whatsoever in the deposit. See the mortgage charge document for full details.
Fully Satisfied
3 August 2001Delivered on: 9 August 2001
Satisfied on: 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 January 2024Change of details for Mr Steven Nicholas Parkin as a person with significant control on 6 April 2016 (2 pages)
2 January 2024Director's details changed for Mr Steven Nicholas Parkin on 30 November 2023 (2 pages)
2 January 2024Change of details for Mr Steven Nicholas Parkin as a person with significant control on 30 November 2023 (2 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 December 2023Registered office address changed from Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ on 5 December 2023 (1 page)
23 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 March 2023Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
23 January 2023Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 23 January 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
25 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
16 March 2021Total exemption full accounts made up to 31 May 2019 (9 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Guy Collingwood Jackson as a director on 6 March 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mr Guy Collingwood Jackson on 23 September 2015 (2 pages)
3 April 2019Group of companies' accounts made up to 31 May 2018 (40 pages)
2 April 2019Director's details changed for Mr Steven Nicholas Parkin on 2 April 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 April 2018Group of companies' accounts made up to 31 May 2017 (37 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Appointment of Ms Marianne Hodgkiss as a secretary on 6 December 2017 (2 pages)
6 December 2017Appointment of Ms Marianne Hodgkiss as a secretary on 6 December 2017 (2 pages)
7 July 2017Group of companies' accounts made up to 31 May 2016 (38 pages)
7 July 2017Group of companies' accounts made up to 31 May 2016 (38 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
9 January 2017Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages)
11 May 2016Group of companies' accounts made up to 31 May 2015 (48 pages)
11 May 2016Group of companies' accounts made up to 31 May 2015 (48 pages)
15 March 2016Registration of charge 041383480009, created on 10 March 2016 (26 pages)
15 March 2016Registration of charge 041383480009, created on 10 March 2016 (26 pages)
29 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 9,788
(5 pages)
29 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 9,788
(5 pages)
7 October 2015Termination of appointment of Paul Gerard White as a secretary on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Paul Gerard White as a secretary on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Paul Gerard White as a secretary on 7 October 2015 (1 page)
24 September 2015Appointment of Mr Guy Collingwood Jackson as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Guy Collingwood Jackson as a director on 23 September 2015 (2 pages)
23 June 2015Group of companies' accounts made up to 31 May 2014 (55 pages)
23 June 2015Group of companies' accounts made up to 31 May 2014 (55 pages)
10 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 9,788
(6 pages)
10 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 9,788
(6 pages)
8 October 2014Registration of charge 041383480008 (17 pages)
8 October 2014Registration of charge 041383480008 (17 pages)
21 August 2014Company name changed clipper group holdings LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-15
(7 pages)
21 August 2014Company name changed clipper group holdings LIMITED\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-08-15
(7 pages)
21 August 2014Change of name notice (2 pages)
21 August 2014Change of name notice (2 pages)
12 August 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 48,086
(5 pages)
12 August 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 48,086
(5 pages)
1 August 2014Change of name notice (2 pages)
1 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-30
(4 pages)
1 August 2014Change of name notice (2 pages)
1 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-30
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 34,957
(5 pages)
1 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 9,622
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 9,622
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 21,789
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 34,957
(5 pages)
1 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 21,789
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 9,622
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 34,957
(5 pages)
1 July 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 21,789
(4 pages)
30 May 2014Satisfaction of charge 041383480007 in full (4 pages)
30 May 2014Satisfaction of charge 041383480007 in full (4 pages)
30 May 2014Satisfaction of charge 5 in full (4 pages)
30 May 2014Satisfaction of charge 5 in full (4 pages)
30 May 2014Satisfaction of charge 6 in full (4 pages)
30 May 2014Satisfaction of charge 6 in full (4 pages)
23 May 2014Termination of appointment of Antony Gerard Mannix as a director on 21 May 2014 (1 page)
23 May 2014Termination of appointment of Michael John Russell as a director on 21 May 2014 (1 page)
23 May 2014Termination of appointment of Sean Eugene Fahey as a director on 21 May 2014 (1 page)
23 May 2014Termination of appointment of Antony Gerard Mannix as a director on 21 May 2014 (1 page)
23 May 2014Termination of appointment of Michael John Russell as a director on 21 May 2014 (1 page)
23 May 2014Termination of appointment of Sean Eugene Fahey as a director on 21 May 2014 (1 page)
20 May 2014Resolutions
  • RES13 ‐ Loan agreement 02/05/2014
(2 pages)
20 May 2014Resolutions
  • RES13 ‐ Loan agreement 02/05/2014
(2 pages)
19 May 2014Termination of appointment of Michael John Daly as a director on 13 May 2014 (1 page)
19 May 2014Director's details changed for Mr Sean Eugene Fahey on 25 January 2014 (2 pages)
19 May 2014Termination of appointment of Michael John Daly as a director on 13 May 2014 (1 page)
19 May 2014Termination of appointment of Michael David Badrock as a director on 13 May 2014 (1 page)
19 May 2014Termination of appointment of Michael David Badrock as a director on 13 May 2014 (1 page)
19 May 2014Director's details changed for Mr Sean Eugene Fahey on 25 January 2014 (2 pages)
16 May 2014Memorandum and Articles of Association (58 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 47,920.00
(5 pages)
16 May 2014Memorandum and Articles of Association (58 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 48,086.00
(5 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 47,920.00
(5 pages)
16 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 48,086.00
(5 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 47,920.00
(5 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 May 2014Registration of charge 041383480007 (29 pages)
9 May 2014Registration of charge 041383480007 (29 pages)
30 April 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
30 April 2014Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
6 February 2014Auditor's resignation (1 page)
6 February 2014Auditor's resignation (1 page)
6 February 2014Auditor's resignation (1 page)
6 February 2014Auditor's resignation (1 page)
4 February 2014Group of companies' accounts made up to 30 April 2013 (53 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (53 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (11 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (11 pages)
28 January 2013Group of companies' accounts made up to 30 April 2012 (52 pages)
28 January 2013Group of companies' accounts made up to 30 April 2012 (52 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (11 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (11 pages)
14 March 2012Particulars of variation of rights attached to shares (2 pages)
14 March 2012Particulars of variation of rights attached to shares (2 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (11 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (11 pages)
2 February 2012Director's details changed for Michael John Daly on 10 January 2012 (2 pages)
2 February 2012Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages)
2 February 2012Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages)
2 February 2012Director's details changed for Michael John Daly on 10 January 2012 (2 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (54 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (54 pages)
10 January 2012Particulars of variation of rights attached to shares (2 pages)
10 January 2012Resolutions
  • RES13 ‐ Deed of amendment re warrant instrument 21/12/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
10 January 2012Resolutions
  • RES13 ‐ Deed of amendment re warrant instrument 21/12/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
10 January 2012Particulars of variation of rights attached to shares (2 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2011Statement of company's objects (2 pages)
20 September 2011Statement of company's objects (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 February 2011Termination of appointment of Stewart Oades as a director (1 page)
23 February 2011Termination of appointment of Stewart Oades as a director (1 page)
9 February 2011Memorandum and Articles of Association (55 pages)
9 February 2011Memorandum and Articles of Association (55 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (11 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (11 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (57 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (57 pages)
27 January 2011Appointment of Mr Michael John Russell as a director (2 pages)
27 January 2011Appointment of Mr Michael John Russell as a director (2 pages)
12 January 2011Change of share class name or designation (2 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 11,920
(4 pages)
12 January 2011Change of share class name or designation (2 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 11,920
(4 pages)
20 October 2010Director's details changed for Antony Gerard Mannix on 30 April 2010 (2 pages)
20 October 2010Director's details changed for Antony Gerard Mannix on 30 April 2010 (2 pages)
25 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
25 February 2010Statement of capital following an allotment of shares on 16 October 2009
  • GBP 5,728
(2 pages)
25 February 2010Director's details changed for Michael John Daly on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
25 February 2010Statement of capital following an allotment of shares on 16 October 2009
  • GBP 5,728
(2 pages)
25 February 2010Director's details changed for Michael John Daly on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michael John Daly on 1 October 2009 (2 pages)
1 February 2010Group of companies' accounts made up to 30 April 2009 (56 pages)
1 February 2010Group of companies' accounts made up to 30 April 2009 (56 pages)
26 November 2009Director's details changed for Michael David Badrock on 17 November 2009 (2 pages)
26 November 2009Director's details changed for Michael David Badrock on 17 November 2009 (2 pages)
31 July 2009Director appointed stewart oades (2 pages)
31 July 2009Director appointed stewart oades (2 pages)
4 March 2009Group of companies' accounts made up to 30 April 2008 (62 pages)
4 March 2009Group of companies' accounts made up to 30 April 2008 (62 pages)
30 January 2009Return made up to 10/01/09; full list of members (6 pages)
30 January 2009Return made up to 10/01/09; full list of members (6 pages)
9 July 2008Registered office changed on 09/07/2008 from armytage road wakefield industrial estate brighouse west yorkshire HD6 1UJ (1 page)
9 July 2008Registered office changed on 09/07/2008 from armytage road wakefield industrial estate brighouse west yorkshire HD6 1UJ (1 page)
28 May 2008Auditor's resignation (2 pages)
28 May 2008Auditor's resignation (2 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 March 2008Group of companies' accounts made up to 30 April 2007 (57 pages)
4 March 2008Group of companies' accounts made up to 30 April 2007 (57 pages)
25 January 2008Return made up to 10/01/08; full list of members (4 pages)
25 January 2008Return made up to 10/01/08; full list of members (4 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
8 March 2007Group of companies' accounts made up to 30 April 2006 (62 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (62 pages)
9 February 2007Return made up to 10/01/07; full list of members (4 pages)
9 February 2007Return made up to 10/01/07; full list of members (4 pages)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (3 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
17 February 2006Group of companies' accounts made up to 30 April 2005 (50 pages)
17 February 2006Group of companies' accounts made up to 30 April 2005 (50 pages)
19 January 2006Return made up to 10/01/06; full list of members (4 pages)
19 January 2006Return made up to 10/01/06; full list of members (4 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
14 March 2005Return made up to 10/01/05; full list of members (9 pages)
14 March 2005Return made up to 10/01/05; full list of members (9 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
28 February 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
28 February 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
9 October 2004Particulars of mortgage/charge (5 pages)
9 October 2004Particulars of mortgage/charge (5 pages)
6 October 2004Particulars of mortgage/charge (5 pages)
6 October 2004Particulars of mortgage/charge (5 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
18 February 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
18 February 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
27 January 2004Return made up to 10/01/04; full list of members (9 pages)
27 January 2004Return made up to 10/01/04; full list of members (9 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003New secretary appointed (2 pages)
21 May 2003New director appointed (3 pages)
21 May 2003New director appointed (3 pages)
2 March 2003Return made up to 10/01/03; full list of members (9 pages)
2 March 2003Return made up to 10/01/03; full list of members (9 pages)
13 December 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
13 December 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
14 May 2002Return made up to 10/01/02; full list of members (7 pages)
14 May 2002Return made up to 10/01/02; full list of members (7 pages)
8 March 2002Memorandum and Articles of Association (5 pages)
8 March 2002Memorandum and Articles of Association (5 pages)
13 November 2001Registered office changed on 13/11/01 from: unit 1 gelderd triangle gelderd road leeds west yorkshire LS12 6BE (1 page)
13 November 2001Registered office changed on 13/11/01 from: unit 1 gelderd triangle gelderd road leeds west yorkshire LS12 6BE (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2001Director resigned (1 page)
23 August 2001Nc inc already adjusted 13/07/01 (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Secretary resigned;director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 August 2001Secretary resigned;director resigned (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001Director resigned (1 page)
23 August 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
23 August 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
23 August 2001Registered office changed on 23/08/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001Nc inc already adjusted 13/07/01 (1 page)
23 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
9 August 2001Particulars of mortgage/charge (5 pages)
2 July 2001Company name changed readco 268 LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed readco 268 LIMITED\certificate issued on 02/07/01 (2 pages)
10 January 2001Incorporation (20 pages)
10 January 2001Incorporation (20 pages)