Company NameKelkay Limited
Company StatusActive
Company Number04219711
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian Gerard Harris
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2018(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleSvp, Cfo
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Robert Francis Mehmel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2018(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Secretary NameMr Matthew Francis Wilson
StatusCurrent
Appointed09 October 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Paul North
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Matthew Francis Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr William Christoper Durborow
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMs Hayley Jane Thomis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Anthony Neil Harker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Secretary NameMr Anthony Neil Harker
NationalityBritish
StatusResigned
Appointed18 May 2001(same day as company formation)
RoleManaging Director
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Stuart Harker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2013)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Richard Pyrah
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(9 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 July 2021)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Jonathan Wilson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(15 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Robert John Hewitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameMr Simon Andrew Hupfeld
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2018(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Old Airfield Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekelkay.com

Location

Registered AddressThe Old Airfield
Heck And Pollington Lane
Pollington
East Yorkshire
DN14 0BA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishPollington
WardSnaith, Airmyn, Rawcliffe and Marshland
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Altia Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£11,365,442
Gross Profit£3,701,258
Net Worth£5,427,721
Cash£3,061,538
Current Liabilities£2,402,387

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

30 July 2018Delivered on: 9 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land on the north side of heck and pollington lane, great heck, goole shown edged red on the attached plan 1 but excluding land edged green with title number NYK349848, land and buildings on the north side of heck and pollington lane, pollington shown edged red on the attached plan 4 but excluding land edged green with title number HS243868, kelkay LTD, heck lane, pollington, goole, DN14 0BA shown edged red on the attached plan 6 with title number YEA51783.
Outstanding
15 February 2017Delivered on: 17 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 June 2010Delivered on: 13 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Access road between the old airfield and heck and pollington lane, pollington, goole t/no: HS243868 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2009Delivered on: 28 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2007Delivered on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at heck and pollington lane pollington east yorkshire t/no's HS257365,HS257366 and HS243868. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 November 2008Delivered on: 14 November 2008
Satisfied on: 6 September 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All fixed charge debts the related rights floating charge over all undertaking, property assets and rights.
Fully Satisfied
13 February 2004Delivered on: 24 February 2004
Satisfied on: 20 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 2001Delivered on: 25 July 2001
Satisfied on: 16 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 October 2023Full accounts made up to 30 September 2022 (35 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
12 May 2023Termination of appointment of Matthew Francis Wilson as a director on 3 March 2023 (1 page)
9 May 2023Appointment of Mr John Ian Thompson as a secretary on 9 May 2023 (2 pages)
9 May 2023Termination of appointment of Matthew Francis Wilson as a secretary on 3 March 2023 (1 page)
9 May 2023Appointment of Mr John Ian Thompson as a director on 9 May 2023 (2 pages)
4 July 2022Full accounts made up to 30 September 2021 (30 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Jonathan Wilson as a director on 31 December 2021 (1 page)
21 October 2021Full accounts made up to 30 September 2020 (28 pages)
30 July 2021Termination of appointment of Richard Pyrah as a director on 16 July 2021 (1 page)
30 June 2021Termination of appointment of Simon Andrew Hupfeld as a director on 29 September 2020 (1 page)
30 June 2021Appointment of Mr William Christoper Durborow as a director on 30 June 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
24 October 2020Amended full accounts made up to 30 September 2019 (25 pages)
22 September 2020Full accounts made up to 30 September 2019 (25 pages)
13 July 2020Appointment of Mr Matthew Francis Wilson as a director on 6 July 2020 (2 pages)
13 July 2020Appointment of Mr Paul North as a director on 6 July 2020 (2 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
9 October 2019Appointment of Mr Matthew Francis Wilson as a secretary on 9 October 2019 (2 pages)
9 October 2019Termination of appointment of Anthony Neil Harker as a director on 9 October 2019 (1 page)
11 September 2019Termination of appointment of Robert John Hewitt as a director on 31 August 2019 (1 page)
4 July 2019Full accounts made up to 30 September 2018 (25 pages)
21 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
5 September 2018Memorandum and Articles of Association (6 pages)
5 September 2018Resolutions
  • RES13 ‐ Re-company business 27/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 August 2018Resolutions
  • RES13 ‐ Re-company business 27/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 August 2018Registration of charge 042197110008, created on 30 July 2018 (11 pages)
3 August 2018Cessation of Griffon Corporation as a person with significant control on 22 February 2018 (1 page)
21 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
21 June 2018Notification of Griffon Corporation as a person with significant control on 22 February 2018 (2 pages)
7 March 2018Auditor's resignation (1 page)
5 March 2018Appointment of Mr Brian Gerard Harris as a director on 13 February 2018 (2 pages)
23 February 2018Notification of Altia Holdings Limited as a person with significant control on 13 February 2018 (2 pages)
23 February 2018Cessation of Anthony Neil Harker as a person with significant control on 13 February 2018 (1 page)
22 February 2018Appointment of Mr Robert Francis Mehmel as a director on 13 February 2018 (2 pages)
21 February 2018Appointment of Mr Simon Andrew Hupfeld as a director on 13 February 2018 (2 pages)
21 February 2018Termination of appointment of Anthony Neil Harker as a secretary on 13 February 2018 (1 page)
21 February 2018Termination of appointment of Hayley Jane Thomis as a director on 13 February 2018 (1 page)
2 January 2018Full accounts made up to 30 September 2017 (25 pages)
10 October 2017Appointment of Mr Robert John Hewitt as a director on 1 May 2017 (2 pages)
10 October 2017Appointment of Mr Robert John Hewitt as a director on 1 May 2017 (2 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 April 2017Satisfaction of charge 3 in full (2 pages)
20 April 2017Satisfaction of charge 3 in full (2 pages)
20 April 2017Satisfaction of charge 6 in full (2 pages)
20 April 2017Satisfaction of charge 5 in full (1 page)
20 April 2017Satisfaction of charge 6 in full (2 pages)
20 April 2017Satisfaction of charge 5 in full (1 page)
28 February 2017Full accounts made up to 30 September 2016 (27 pages)
28 February 2017Full accounts made up to 30 September 2016 (27 pages)
17 February 2017Registration of charge 042197110007, created on 15 February 2017 (23 pages)
3 January 2017Appointment of Mr Jonathan Wilson as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Jonathan Wilson as a director on 1 January 2017 (2 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
25 May 2016Full accounts made up to 30 September 2015 (21 pages)
25 May 2016Full accounts made up to 30 September 2015 (21 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
10 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(4 pages)
13 April 2015Full accounts made up to 30 September 2014 (21 pages)
13 April 2015Full accounts made up to 30 September 2014 (21 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
14 April 2014Full accounts made up to 30 September 2013 (21 pages)
14 April 2014Full accounts made up to 30 September 2013 (21 pages)
7 January 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
7 January 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
6 September 2013Satisfaction of charge 4 in full (4 pages)
6 September 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
13 March 2013Termination of appointment of Stuart Harker as a director (1 page)
13 March 2013Termination of appointment of Stuart Harker as a director (1 page)
28 February 2013Accounts for a medium company made up to 31 May 2012 (18 pages)
28 February 2013Accounts for a medium company made up to 31 May 2012 (18 pages)
20 February 2013Director's details changed for Mr Stuart Harker on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Stuart Harker on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Miss Hayley Jane Thomis on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Miss Hayley Jane Thomis on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Richard Pyrah on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Richard Pyrah on 20 February 2013 (2 pages)
18 June 2012Director's details changed for Mr Anthony Neil Harker on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
18 June 2012Secretary's details changed for Mr Anthony Neil Harker on 18 June 2012 (1 page)
18 June 2012Director's details changed for Mr Anthony Neil Harker on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
18 June 2012Secretary's details changed for Mr Anthony Neil Harker on 18 June 2012 (1 page)
26 January 2012Full accounts made up to 31 May 2011 (19 pages)
26 January 2012Full accounts made up to 31 May 2011 (19 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
8 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
8 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
20 January 2011Appointment of Mr Richard Pyrah as a director (2 pages)
20 January 2011Appointment of Mr Richard Pyrah as a director (2 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Anthony Neil Harker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Anthony Neil Harker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Stuart Harker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Stuart Harker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Anthony Neil Harker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Hayley Jane Thomis on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Anthony Neil Harker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Stuart Harker on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Anthony Neil Harker on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Anthony Neil Harker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Hayley Jane Thomis on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Hayley Jane Thomis on 1 October 2009 (2 pages)
28 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
28 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2009Registered office changed on 16/07/2009 from carlton house grammar school street bradford BD1 4NS (1 page)
16 July 2009Registered office changed on 16/07/2009 from carlton house grammar school street bradford BD1 4NS (1 page)
1 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 June 2009Return made up to 17/05/09; full list of members (4 pages)
23 February 2009Accounts for a small company made up to 31 May 2008 (9 pages)
23 February 2009Accounts for a small company made up to 31 May 2008 (9 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 June 2008Return made up to 17/05/08; full list of members (4 pages)
16 June 2008Return made up to 17/05/08; full list of members (4 pages)
9 June 2008Director and secretary's change of particulars / anthony harker / 17/05/2008 (1 page)
9 June 2008Director's change of particulars / hayley thomis / 17/05/2008 (1 page)
9 June 2008Director's change of particulars / stuart harker / 17/05/2008 (1 page)
9 June 2008Director and secretary's change of particulars / anthony harker / 17/05/2008 (1 page)
9 June 2008Director's change of particulars / hayley thomis / 17/05/2008 (1 page)
9 June 2008Director's change of particulars / stuart harker / 17/05/2008 (1 page)
9 January 2008Accounts for a small company made up to 31 May 2007 (9 pages)
9 January 2008Accounts for a small company made up to 31 May 2007 (9 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Return made up to 17/05/07; full list of members (2 pages)
4 June 2007Return made up to 17/05/07; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 May 2006Return made up to 17/05/06; full list of members (2 pages)
24 May 2006Return made up to 17/05/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 August 2005Return made up to 18/05/05; full list of members (2 pages)
3 August 2005Return made up to 18/05/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
11 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
1 June 2004Return made up to 18/05/04; full list of members (7 pages)
17 April 2004Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 April 2004Ad 01/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
16 October 2003Declaration of satisfaction of mortgage/charge (1 page)
16 October 2003Declaration of satisfaction of mortgage/charge (1 page)
23 June 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 June 2003Accounts for a small company made up to 31 May 2003 (6 pages)
23 June 2003Accounts for a small company made up to 31 May 2003 (6 pages)
23 June 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
30 May 2003Return made up to 18/05/03; full list of members (7 pages)
30 May 2003Return made up to 18/05/03; full list of members (7 pages)
31 May 2002Return made up to 18/05/02; full list of members (7 pages)
31 May 2002Return made up to 18/05/02; full list of members (7 pages)
25 July 2001Particulars of mortgage/charge (4 pages)
25 July 2001Particulars of mortgage/charge (4 pages)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Registered office changed on 14/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
18 May 2001Incorporation (15 pages)
18 May 2001Incorporation (15 pages)