Gelderd Road
Leeds
LS12 6NJ
Director Name | Mr David Arthur Hodkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2003(2 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
Secretary Name | Ms Marianne Hodgkiss |
---|---|
Status | Current |
Appointed | 06 December 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
Director Name | Julian Bond |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 The Hudson Huddersfield Road Wyke Bradford West Yorkshire BD12 8HZ |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Mr Sean Eugene Fahey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT |
Director Name | Mr Paul Vincent Savage |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 August 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Wilstrop Farm Road Copmanthorpe York North Yorkshire YO23 3RZ |
Secretary Name | Sean Eugene Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 20 Jackroyd Lane Upper Hopton Mirfield West Yorkshire WF14 8HU |
Director Name | Michael David Badrock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View Westgate Clifton Brighouse West Yorkshire HD6 4HJ |
Director Name | Kenneth Taylor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2003) |
Role | Finance |
Correspondence Address | Mayfair Baghill Road West Ardsley Wakefield West Yorkshire WF3 1DG |
Secretary Name | Angela Judith Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 8 Smithy Court Scholes Cleckheaton West Yorkshire BD19 6HD |
Director Name | Michael John Daly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT |
Director Name | Mr John Charles Robb |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steppes Moss Hill Stockton Brook Stoke On Trent Staffordshire ST9 9NW |
Director Name | Mr Antony Gerard Mannix |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(5 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Kexby York North Yorkshire YO41 5LA |
Secretary Name | Mr Paul Gerard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinfold Rise Aberford Leeds LS25 3EN |
Director Name | Mr Stewart Oades |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Sunderland Street Doncaster South Yorkshire DN11 9PT |
Director Name | Mr Michael John Russell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT |
Director Name | Mr Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT |
Website | clippergroup.co.uk |
---|---|
Telephone | 0113 2042050 |
Telephone region | Leeds |
Registered Address | Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
5.1k at £1 | Buxtby Limited 52.53% Ordinary B |
---|---|
4.1k at £1 | Steven Nicholas Parkin 41.54% Ordinary A |
145 at £1 | Parkin 2014 Settlement 1 1.48% Ordinary A |
145 at £1 | Parkin 2014 Settlement 2 1.48% Ordinary A |
145 at £1 | Parkin 2014 Settlement 3 1.48% Ordinary A |
145 at £1 | Parkin 2014 Settlement 4 1.48% Ordinary A |
Year | 2014 |
---|---|
Turnover | £217,572,000 |
Gross Profit | £64,409,000 |
Net Worth | £93,741,000 |
Cash | £36,000 |
Current Liabilities | £14,078,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 March 2016 | Delivered on: 15 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 October 2014 | Delivered on: 8 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 May 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
6 January 2024 | Change of details for Mr Steven Nicholas Parkin as a person with significant control on 6 April 2016 (2 pages) |
2 January 2024 | Director's details changed for Mr Steven Nicholas Parkin on 30 November 2023 (2 pages) |
2 January 2024 | Change of details for Mr Steven Nicholas Parkin as a person with significant control on 30 November 2023 (2 pages) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
5 December 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
21 March 2023 | Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
23 January 2023 | Registered 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 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
25 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2021 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Guy Collingwood Jackson as a director on 6 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for Mr Guy Collingwood Jackson on 23 September 2015 (2 pages) |
3 April 2019 | Group of companies' accounts made up to 31 May 2018 (40 pages) |
2 April 2019 | Director's details changed for Mr Steven Nicholas Parkin on 2 April 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 April 2018 | Group of companies' accounts made up to 31 May 2017 (37 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 December 2017 | Appointment of Ms Marianne Hodgkiss as a secretary on 6 December 2017 (2 pages) |
6 December 2017 | Appointment of Ms Marianne Hodgkiss as a secretary on 6 December 2017 (2 pages) |
7 July 2017 | Group of companies' accounts made up to 31 May 2016 (38 pages) |
7 July 2017 | Group of companies' accounts made up to 31 May 2016 (38 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 (2 pages) |
11 May 2016 | Group of companies' accounts made up to 31 May 2015 (48 pages) |
11 May 2016 | Group of companies' accounts made up to 31 May 2015 (48 pages) |
15 March 2016 | Registration of charge 041383480009, created on 10 March 2016 (26 pages) |
15 March 2016 | Registration of charge 041383480009, created on 10 March 2016 (26 pages) |
29 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 October 2015 | Termination of appointment of Paul Gerard White as a secretary on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Paul Gerard White as a secretary on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Paul Gerard White as a secretary on 7 October 2015 (1 page) |
24 September 2015 | Appointment of Mr Guy Collingwood Jackson as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Guy Collingwood Jackson as a director on 23 September 2015 (2 pages) |
23 June 2015 | Group of companies' accounts made up to 31 May 2014 (55 pages) |
23 June 2015 | Group of companies' accounts made up to 31 May 2014 (55 pages) |
10 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 October 2014 | Registration of charge 041383480008 (17 pages) |
8 October 2014 | Registration of charge 041383480008 (17 pages) |
21 August 2014 | Company name changed clipper group holdings LIMITED\certificate issued on 21/08/14
|
21 August 2014 | Company name changed clipper group holdings LIMITED\certificate issued on 21/08/14
|
21 August 2014 | Change of name notice (2 pages) |
21 August 2014 | Change of name notice (2 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
1 August 2014 | Change of name notice (2 pages) |
1 August 2014 | Resolutions
|
1 August 2014 | Change of name notice (2 pages) |
1 August 2014 | Resolutions
|
1 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
1 July 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
30 May 2014 | Satisfaction of charge 041383480007 in full (4 pages) |
30 May 2014 | Satisfaction of charge 041383480007 in full (4 pages) |
30 May 2014 | Satisfaction of charge 5 in full (4 pages) |
30 May 2014 | Satisfaction of charge 5 in full (4 pages) |
30 May 2014 | Satisfaction of charge 6 in full (4 pages) |
30 May 2014 | Satisfaction of charge 6 in full (4 pages) |
23 May 2014 | Termination of appointment of Antony Gerard Mannix as a director on 21 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Michael John Russell as a director on 21 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Sean Eugene Fahey as a director on 21 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Antony Gerard Mannix as a director on 21 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Michael John Russell as a director on 21 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Sean Eugene Fahey as a director on 21 May 2014 (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
19 May 2014 | Termination of appointment of Michael John Daly as a director on 13 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Sean Eugene Fahey on 25 January 2014 (2 pages) |
19 May 2014 | Termination of appointment of Michael John Daly as a director on 13 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Michael David Badrock as a director on 13 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Michael David Badrock as a director on 13 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Sean Eugene Fahey on 25 January 2014 (2 pages) |
16 May 2014 | Memorandum and Articles of Association (58 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
16 May 2014 | Memorandum and Articles of Association (58 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
16 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
16 May 2014 | Resolutions
|
9 May 2014 | Registration of charge 041383480007 (29 pages) |
9 May 2014 | Registration of charge 041383480007 (29 pages) |
30 April 2014 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
30 April 2014 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
6 February 2014 | Auditor's resignation (1 page) |
6 February 2014 | Auditor's resignation (1 page) |
6 February 2014 | Auditor's resignation (1 page) |
6 February 2014 | Auditor's resignation (1 page) |
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (53 pages) |
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (53 pages) |
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (11 pages) |
30 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (11 pages) |
28 January 2013 | Group of companies' accounts made up to 30 April 2012 (52 pages) |
28 January 2013 | Group of companies' accounts made up to 30 April 2012 (52 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (11 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (11 pages) |
14 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (11 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (11 pages) |
2 February 2012 | Director's details changed for Michael John Daly on 10 January 2012 (2 pages) |
2 February 2012 | Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages) |
2 February 2012 | Director's details changed for David Arthur Hodkin on 16 December 2011 (2 pages) |
2 February 2012 | Director's details changed for Michael John Daly on 10 January 2012 (2 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (54 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (54 pages) |
10 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2011 | Statement of company's objects (2 pages) |
20 September 2011 | Statement of company's objects (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 February 2011 | Termination of appointment of Stewart Oades as a director (1 page) |
23 February 2011 | Termination of appointment of Stewart Oades as a director (1 page) |
9 February 2011 | Memorandum and Articles of Association (55 pages) |
9 February 2011 | Memorandum and Articles of Association (55 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (11 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (57 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (57 pages) |
27 January 2011 | Appointment of Mr Michael John Russell as a director (2 pages) |
27 January 2011 | Appointment of Mr Michael John Russell as a director (2 pages) |
12 January 2011 | Change of share class name or designation (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
12 January 2011 | Change of share class name or designation (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
20 October 2010 | Director's details changed for Antony Gerard Mannix on 30 April 2010 (2 pages) |
20 October 2010 | Director's details changed for Antony Gerard Mannix on 30 April 2010 (2 pages) |
25 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 16 October 2009
|
25 February 2010 | Director's details changed for Michael John Daly on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 16 October 2009
|
25 February 2010 | Director's details changed for Michael John Daly on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michael John Daly on 1 October 2009 (2 pages) |
1 February 2010 | Group of companies' accounts made up to 30 April 2009 (56 pages) |
1 February 2010 | Group of companies' accounts made up to 30 April 2009 (56 pages) |
26 November 2009 | Director's details changed for Michael David Badrock on 17 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael David Badrock on 17 November 2009 (2 pages) |
31 July 2009 | Director appointed stewart oades (2 pages) |
31 July 2009 | Director appointed stewart oades (2 pages) |
4 March 2009 | Group of companies' accounts made up to 30 April 2008 (62 pages) |
4 March 2009 | Group of companies' accounts made up to 30 April 2008 (62 pages) |
30 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
30 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from armytage road wakefield industrial estate brighouse west yorkshire HD6 1UJ (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from armytage road wakefield industrial estate brighouse west yorkshire HD6 1UJ (1 page) |
28 May 2008 | Auditor's resignation (2 pages) |
28 May 2008 | Auditor's resignation (2 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (57 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (57 pages) |
25 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
25 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (62 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (62 pages) |
9 February 2007 | Return made up to 10/01/07; full list of members (4 pages) |
9 February 2007 | Return made up to 10/01/07; full list of members (4 pages) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
17 February 2006 | Group of companies' accounts made up to 30 April 2005 (50 pages) |
17 February 2006 | Group of companies' accounts made up to 30 April 2005 (50 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members (4 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members (4 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 10/01/05; full list of members (9 pages) |
14 March 2005 | Return made up to 10/01/05; full list of members (9 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
28 February 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
28 February 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
9 October 2004 | Particulars of mortgage/charge (5 pages) |
9 October 2004 | Particulars of mortgage/charge (5 pages) |
6 October 2004 | Particulars of mortgage/charge (5 pages) |
6 October 2004 | Particulars of mortgage/charge (5 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 February 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
18 February 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (9 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (9 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | New director appointed (3 pages) |
2 March 2003 | Return made up to 10/01/03; full list of members (9 pages) |
2 March 2003 | Return made up to 10/01/03; full list of members (9 pages) |
13 December 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
13 December 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
14 May 2002 | Return made up to 10/01/02; full list of members (7 pages) |
14 May 2002 | Return made up to 10/01/02; full list of members (7 pages) |
8 March 2002 | Memorandum and Articles of Association (5 pages) |
8 March 2002 | Memorandum and Articles of Association (5 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: unit 1 gelderd triangle gelderd road leeds west yorkshire LS12 6BE (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: unit 1 gelderd triangle gelderd road leeds west yorkshire LS12 6BE (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Nc inc already adjusted 13/07/01 (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned;director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
23 August 2001 | Secretary resigned;director resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
23 August 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Nc inc already adjusted 13/07/01 (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
2 July 2001 | Company name changed readco 268 LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed readco 268 LIMITED\certificate issued on 02/07/01 (2 pages) |
10 January 2001 | Incorporation (20 pages) |
10 January 2001 | Incorporation (20 pages) |