Company NameKirkgate Group Limited
Company StatusActive
Company Number04172045
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Previous NameInhoco 2284 Limited

Business Activity

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

Directors

Director NameMr David Witt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(4 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameAnthony James Mark Wood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(7 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Secretary NameMr Christopher John Wilde
NationalityBritish
StatusCurrent
Appointed01 February 2009(7 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Colin Andrew Wafer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Scott Stanford Beattie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameMr Ian Roberts Dewhirst
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolywell House
Brancepeth
Durham
County Durham
DH7 8EH
Director NameJames Alistair Reed Dewhirst
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2004)
RoleFarmer
Correspondence AddressField House Scarborough Road
Driffield
East Yorkshire
YO25 5UY
Director NameMr Timothy Charles Dewhirst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNafferton Heights
Wold Road Nafferton
Driffield
North Humberside
YO25 4LD
Director NameBrian Stacey Farrow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address17 Station Road
Epping
Essex
CM16 4HG
Director NameDavid Anthony Stonier
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2005)
RoleCompany Director
Correspondence AddressHartwell Grange
Hartwell Lane
Stone
Staffordshire
ST15 8TL
Director NameMr Michael Fielding Terry
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2005)
RoleCompany Director
Correspondence AddressClakkers Hall Claygate Cross
Plaxtol
Sevenoaks
Kent
TN15 8PU
Secretary NameMr Scott Stanford Beattie
NationalityBritish
StatusResigned
Appointed03 April 2001(4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameMr Kieron Bartholemew Traynor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitedewhirst.com

Location

Registered AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

335k at £0.01Winsfield LTD
51.93%
Ordinary
310.1k at £0.01Winsfield LTD
48.07%
Preferred Ordinary

Financials

Year2014
Net Worth-£6,321,000
Current Liabilities£94,945,000

Accounts

Latest Accounts14 January 2023 (1 year, 3 months ago)
Next Accounts Due17 October 2024 (5 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End17 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

12 February 2016Delivered on: 19 February 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 June 2012Delivered on: 9 June 2012
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Debenture accession deed
Secured details: All monies due or to become due to the secured parties (or any of them) 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.
Outstanding
21 December 2006Delivered on: 23 December 2006
Satisfied on: 3 July 2013
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee, the beneficiaries or any of them on any account whatsoever 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
19 December 2003Delivered on: 24 December 2003
Satisfied on: 16 January 2007
Persons entitled: Hsbc Bank PLC as Security Agent for and on Behalf of Itself and the Beneficiaries (The Securityagent)

Classification: Keyman policies assignment
Secured details: All monies due or to become due from the company and each other chargor to the security agent, the beneficiaries, or any beneficiary or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in to arising under or resulting from th policies including all new and substituted policies relating thereto and all moneys including bonuses. See the mortgage charge document for full details.
Fully Satisfied
19 December 2003Delivered on: 24 December 2003
Satisfied on: 16 January 2007
Persons entitled: Hsbc Bank PLC as Security Agent for and on Behalf of Itself and the Beneficiaries (The Securityagent)

Classification: Debenture
Secured details: All monies due or to become due from the company and each other chargor to the security agent, the beneficiaries, or any beneficiary or any of them on any account whatsoever 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
19 July 2001Delivered on: 30 July 2001
Satisfied on: 6 January 2004
Persons entitled: Hsbc Investment Bank PLC as Security Agent for and on Behalf of Itself and the Beneficiaries (As Defined) (the Security Agent)

Classification: Keyman policies assignment
Secured details: All present and future obligations and liabilities of the company to the security agent, the beneficiaries, or any beneficiary (each as defined) or any of them under or in connection with the finance documents (as defined) or any of them or on any other account whatsoever.
Particulars: All its right title and interest in to arising under or resulting from th policies including all new and substituted policies relating thereto and all moneys including bonuses. See the mortgage charge document for full details.
Fully Satisfied
19 July 2001Delivered on: 27 July 2001
Satisfied on: 6 January 2004
Persons entitled: Hsbc Investment Bank PLC, as Security Agent for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents (as defined), or any of then or on any other 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 July 2023Audit exemption statement of guarantee by parent company for period ending 14/01/23 (3 pages)
24 July 2023Notice of agreement to exemption from audit of accounts for period ending 14/01/23 (1 page)
24 July 2023Audit exemption subsidiary accounts made up to 14 January 2023 (16 pages)
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 14/01/23 (56 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
26 July 2022Notice of agreement to exemption from audit of accounts for period ending 15/01/22 (1 page)
26 July 2022Audit exemption subsidiary accounts made up to 15 January 2022 (17 pages)
26 July 2022Consolidated accounts of parent company for subsidiary company period ending 15/01/22 (55 pages)
26 July 2022Audit exemption statement of guarantee by parent company for period ending 15/01/22 (3 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
10 December 2021Appointment of Mr Colin Andrew Wafer as a director on 7 December 2021 (2 pages)
1 November 2021Audit exemption statement of guarantee by parent company for period ending 16/01/21 (3 pages)
1 November 2021Consolidated accounts of parent company for subsidiary company period ending 16/01/21 (59 pages)
1 November 2021Notice of agreement to exemption from audit of accounts for period ending 16/01/21 (1 page)
1 November 2021Audit exemption subsidiary accounts made up to 16 January 2021 (19 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
27 January 2021Full accounts made up to 11 January 2020 (23 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 12 January 2019 (20 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 13 January 2018 (20 pages)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
9 July 2018Notification of Winsfield Limited as a person with significant control on 13 October 2016 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 14 January 2017 (20 pages)
21 September 2017Full accounts made up to 14 January 2017 (20 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 September 2016Full accounts made up to 16 January 2016 (18 pages)
13 September 2016Full accounts made up to 16 January 2016 (18 pages)
19 February 2016Registration of charge 041720450007, created on 12 February 2016 (61 pages)
19 February 2016Registration of charge 041720450007, created on 12 February 2016 (61 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,450.85
(5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,450.85
(5 pages)
25 September 2015Full accounts made up to 10 January 2015 (17 pages)
25 September 2015Full accounts made up to 10 January 2015 (17 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,450.85
(5 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,450.85
(5 pages)
26 September 2014Full accounts made up to 11 January 2014 (16 pages)
26 September 2014Full accounts made up to 11 January 2014 (16 pages)
13 February 2014Termination of appointment of Kieron Traynor as a director (1 page)
13 February 2014Termination of appointment of Kieron Traynor as a director (1 page)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6,450.85
(6 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6,450.85
(6 pages)
30 September 2013Full accounts made up to 12 January 2013 (14 pages)
30 September 2013Full accounts made up to 12 January 2013 (14 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
15 October 2012Full accounts made up to 14 January 2012 (14 pages)
15 October 2012Full accounts made up to 14 January 2012 (14 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/06/2012
(3 pages)
19 June 2012Memorandum and Articles of Association (6 pages)
19 June 2012Memorandum and Articles of Association (6 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/06/2012
(3 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
11 October 2011Full accounts made up to 15 January 2011 (14 pages)
11 October 2011Full accounts made up to 15 January 2011 (14 pages)
23 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
8 October 2010Full accounts made up to 16 January 2010 (15 pages)
8 October 2010Full accounts made up to 16 January 2010 (15 pages)
19 November 2009Director's details changed for Mr Kieron Bartholemew Traynor on 19 November 2009 (2 pages)
19 November 2009Director's details changed for David Witt on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
19 November 2009Secretary's details changed for Mr Christopher John Wilde on 19 November 2009 (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Anthony James Mark Wood on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Anthony James Mark Wood on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Kieron Bartholemew Traynor on 19 November 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Secretary's details changed for Mr Christopher John Wilde on 19 November 2009 (1 page)
19 November 2009Director's details changed for David Witt on 19 November 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
16 November 2009Full accounts made up to 10 January 2009 (15 pages)
16 November 2009Full accounts made up to 10 January 2009 (15 pages)
10 March 2009Director appointed kieron bartholemew traynor (2 pages)
10 March 2009Director appointed kieron bartholemew traynor (2 pages)
9 March 2009Director appointed anthony james mark wood (2 pages)
9 March 2009Director appointed anthony james mark wood (2 pages)
3 March 2009Appointment terminated director and secretary scott beattie (1 page)
3 March 2009Appointment terminated director and secretary scott beattie (1 page)
3 March 2009Secretary appointed christopher john wilde (2 pages)
3 March 2009Secretary appointed christopher john wilde (2 pages)
13 November 2008Full accounts made up to 12 January 2008 (15 pages)
13 November 2008Full accounts made up to 12 January 2008 (15 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Return made up to 13/10/08; full list of members (4 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Return made up to 13/10/08; full list of members (4 pages)
5 November 2007Full accounts made up to 13 January 2007 (15 pages)
5 November 2007Full accounts made up to 13 January 2007 (15 pages)
18 October 2007Return made up to 13/10/07; full list of members (3 pages)
18 October 2007Return made up to 13/10/07; full list of members (3 pages)
12 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 2007Declaration of assistance for shares acquisition (9 pages)
12 October 2007Declaration of assistance for shares acquisition (9 pages)
12 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 January 2007Declaration of assistance for shares acquisition (11 pages)
17 January 2007Declaration of assistance for shares acquisition (11 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Declaration of assistance for shares acquisition (12 pages)
16 January 2007Declaration of assistance for shares acquisition (12 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
6 January 2007Declaration of assistance for shares acquisition (11 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
23 December 2006Particulars of mortgage/charge (13 pages)
23 December 2006Particulars of mortgage/charge (13 pages)
14 November 2006Full accounts made up to 14 January 2006 (14 pages)
14 November 2006Full accounts made up to 14 January 2006 (14 pages)
8 November 2006Return made up to 13/10/06; full list of members (3 pages)
8 November 2006Return made up to 13/10/06; full list of members (3 pages)
14 November 2005Full accounts made up to 15 January 2005 (13 pages)
14 November 2005Full accounts made up to 15 January 2005 (13 pages)
13 October 2005Return made up to 13/10/05; full list of members (3 pages)
13 October 2005Return made up to 13/10/05; full list of members (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
30 March 2005Return made up to 05/03/05; change of members
  • 363(288) ‐ Director resigned
(17 pages)
30 March 2005Return made up to 05/03/05; change of members
  • 363(288) ‐ Director resigned
(17 pages)
16 November 2004Group of companies' accounts made up to 10 January 2004 (34 pages)
16 November 2004Group of companies' accounts made up to 10 January 2004 (34 pages)
2 April 2004Return made up to 05/03/04; change of members (17 pages)
2 April 2004Return made up to 05/03/04; change of members (17 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
14 January 2004Resolutions
  • RES13 ‐ Details of share transf 19/12/03
(21 pages)
14 January 2004Resolutions
  • RES13 ‐ Details of share transf 19/12/03
(21 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Memorandum and Articles of Association (34 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Memorandum and Articles of Association (34 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (11 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
7 January 2004Declaration of assistance for shares acquisition (11 pages)
7 January 2004Declaration of assistance for shares acquisition (13 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Particulars of mortgage/charge (6 pages)
24 December 2003Particulars of mortgage/charge (8 pages)
24 December 2003Particulars of mortgage/charge (6 pages)
24 December 2003Particulars of mortgage/charge (8 pages)
8 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2003£ ic 6464/6451 21/10/03 £ sr [email protected]=13 (2 pages)
27 November 2003£ ic 6464/6451 21/10/03 £ sr [email protected]=13 (2 pages)
14 November 2003Group of companies' accounts made up to 10 January 2003 (31 pages)
14 November 2003Group of companies' accounts made up to 10 January 2003 (31 pages)
31 August 2003£ ic 6497/6464 01/08/03 £ sr [email protected]=33 (2 pages)
31 August 2003£ ic 6497/6464 01/08/03 £ sr [email protected]=33 (2 pages)
29 April 2003Return made up to 05/03/03; full list of members (31 pages)
29 April 2003Return made up to 05/03/03; full list of members (31 pages)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
18 November 2002Group of companies' accounts made up to 11 January 2002 (34 pages)
18 November 2002Group of companies' accounts made up to 11 January 2002 (34 pages)
17 July 2002Ad 08/07/02-08/07/02 £ si [email protected]=49 £ ic 6447/6496 (1 page)
17 July 2002Ad 08/07/02-08/07/02 £ si [email protected]=49 £ ic 6447/6496 (1 page)
9 May 2002Ad 09/01/02--------- £ si [email protected] (4 pages)
9 May 2002Ad 09/01/02--------- £ si [email protected] (4 pages)
27 March 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
27 March 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(17 pages)
11 December 2001Registered office changed on 11/12/01 from: dewhurst house westgate driffield east yorkshire YO42 1YS (1 page)
11 December 2001Registered office changed on 11/12/01 from: dewhurst house westgate driffield east yorkshire YO42 1YS (1 page)
23 November 2001Registered office changed on 23/11/01 from: 100 barbirolli square manchester M2 3AB (1 page)
23 November 2001Registered office changed on 23/11/01 from: 100 barbirolli square manchester M2 3AB (1 page)
16 October 2001Accounting reference date shortened from 31/03/02 to 17/01/02 (1 page)
16 October 2001Accounting reference date shortened from 31/03/02 to 17/01/02 (1 page)
11 October 2001Statement of affairs (32 pages)
11 October 2001Statement of affairs (32 pages)
11 October 2001Ad 24/08/01--------- £ si [email protected]=3101 £ ic 2784/5885 (12 pages)
11 October 2001Ad 24/08/01--------- £ si [email protected]=3101 £ ic 2784/5885 (12 pages)
11 September 2001Ad 04/09/01--------- £ si 1@1=1 £ ic 2783/2784 (2 pages)
11 September 2001Ad 04/09/01--------- £ si 1@1=1 £ ic 2783/2784 (2 pages)
31 August 2001S-div 16/07/01 (1 page)
31 August 2001Nc inc already adjusted 16/07/01 (1 page)
31 August 2001Ad 16/07/01--------- £ si [email protected]=2782 £ ic 1/2783 (5 pages)
31 August 2001S-div 16/07/01 (1 page)
31 August 2001Nc inc already adjusted 16/07/01 (1 page)
31 August 2001Ad 16/07/01--------- £ si [email protected]=2782 £ ic 1/2783 (5 pages)
1 August 2001Memorandum and Articles of Association (9 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
1 August 2001Memorandum and Articles of Association (9 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
30 July 2001Particulars of mortgage/charge (7 pages)
30 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Particulars of mortgage/charge (19 pages)
27 July 2001Particulars of mortgage/charge (19 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (4 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (5 pages)
21 May 2001New director appointed (4 pages)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (5 pages)
21 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (5 pages)
14 May 2001New secretary appointed (5 pages)
14 May 2001New director appointed (3 pages)
14 May 2001New director appointed (3 pages)
19 April 2001Company name changed inhoco 2284 LIMITED\certificate issued on 19/04/01 (2 pages)
19 April 2001Company name changed inhoco 2284 LIMITED\certificate issued on 19/04/01 (2 pages)
5 March 2001Incorporation (21 pages)
5 March 2001Incorporation (21 pages)