Company NamePrinciple Healthcare Limited
DirectorJohn Sutcliffe
Company StatusActive
Company Number04283476
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr John Sutcliffe
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(21 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAiredale Business Centre
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Director NameAndrew Mark Avery
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakhall Park
Thornton
Bradford
West Yorkshire
BD13 3QW
Secretary NameClare Campbell
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Gaisby Lane
Shipley
West Yorkshire
BD18 1AE
Director NameGeraldine Ann Ray
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2004)
RoleFinancial Controller
Correspondence Address39 Pasture Road
Baildon
West Yorkshire
BD17 6QU
Director NameMs Clare Campbell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 10 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Business Centre
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Secretary NameGeraldine Ann Ray
NationalityBritish
StatusResigned
Appointed30 April 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2004)
RoleFinancial Controller
Correspondence Address39 Pasture Road
Baildon
West Yorkshire
BD17 6QU
Director NameBruce Carlin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(8 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 03 February 2010)
RoleCompany Director
Correspondence Address19 Boarded Barn
Euxton
Chorley
Lancashire
PR7 6LE
Secretary NameAnita Birchall
NationalityBritish
StatusResigned
Appointed02 July 2004(2 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 January 2016)
RoleFinance Manager
Correspondence Address9 Ferncliffe Drive
Baildon
Shipley
West Yorkshire
BD17 5AH
Director NameMr Michael John Davies
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2006(5 years after company formation)
Appointment Duration14 years, 1 month (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grimsargh Manor
Whittingham Lane Grimsargh
Preston
PR2 5LZ
Director NameMr Paul Alec Dove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Moorland Crescent
Menston Ilkley
Leeds
West Yorkshire
LS20 9EF
Director NameMr Stuart Barker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritiah
StatusResigned
Appointed01 December 2010(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Business Centre
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Director NameMrs Fiona Louise Lazenby
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale Business Centre
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Director NameMr Philip Benjamin Davies
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 years after company formation)
Appointment Duration9 years, 1 month (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Business Centre
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Director NameMr Andrew Michael Davies
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiredale Business Centre
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Secretary NameMr Richard Doyle
StatusResigned
Appointed21 January 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 2020)
RoleCompany Director
Correspondence AddressAiredale Business Centre
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
Director NameMr Stephan Martin Franz Maria Weber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAiredale Business Centre
Millenium Road
Skipton
North Yorkshire
BD23 2TZ

Contact

Websiteprinciplehealthcare.com
Telephone01756 792600
Telephone regionSkipton

Location

Registered AddressAiredale Business Centre
Millenium Road
Skipton
North Yorkshire
BD23 2TZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£11,364,154
Gross Profit£2,928,791
Net Worth£1,037,177
Cash£1,467
Current Liabilities£3,132,719

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 4 weeks ago)
Next Return Due7 July 2024 (2 months, 3 weeks from now)

Charges

7 February 2011Delivered on: 16 February 2011
Persons entitled: Kbc Bank Nv, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: All f/h land and buildings at snaygill on the west side of keighley road, skipton 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
6 October 2005Delivered on: 13 October 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £125,132 and all other monies due or to become due.
Particulars: Pharma packaging systems invoice no 593 dated 15/04/2004 invoice no 601 dated 15/05/2005 invoice no 609 dated 15/06/2005 together with all accessories and componet parts and all improvements and renewals thereof for details of further properties/goods charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
23 September 2021Delivered on: 1 October 2021
Persons entitled: Wilmington Trust Sp Services (Frankfurt) Gmbh

Classification: A registered charge
Outstanding
2 November 2020Delivered on: 2 November 2020
Persons entitled:
Richard Howard Doyle
Michael John Davies

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures plant and machinery. For more details please refer to the instrument.
Outstanding
6 December 2017Delivered on: 19 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 November 2017Delivered on: 17 November 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: Kbc Bank Nv, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: F/H land and buildings at snaygill on the west side of keighley road skipton t/no NYK119120 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
22 July 2009Delivered on: 29 July 2009
Satisfied on: 18 November 2014
Persons entitled: Paul Alec Dove

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 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
15 February 2006Delivered on: 16 February 2006
Satisfied on: 6 December 2010
Persons entitled: The Partnership Investment Small Loans Fund L.P.

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. See the mortgage charge document for full details.
Fully Satisfied
21 June 2004Delivered on: 23 June 2004
Satisfied on: 25 January 2008
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
Fully Satisfied
21 June 2004Delivered on: 23 June 2004
Satisfied on: 27 November 2010
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment, being, tablet and capsule counting, container filling and packaging line (new 2003), ansa bottle unscrambler type ansa-1200S serial number ah-1084 for 100 + bottles per minute, pharmacount 1812 integrated tablet/capsule counter and container filling system with windows based software package, conveyor link via cintex integrated metal detection unit to borgo type V6 transfer automatic 6-head capping machine serial number 396-2003, for details of further chattels charged please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
24 September 2002Delivered on: 3 October 2002
Satisfied on: 14 December 2007
Persons entitled: A J Bell Trustees Limited and Anthony John Bloye Webster and David John Nocton Webster

Classification: Legal charge
Secured details: The principle sum of £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 2 airedale business centre keighley road snaygill skipton north yorkshire.
Fully Satisfied
26 July 2002Delivered on: 30 July 2002
Satisfied on: 21 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land and buildings at snaygill on the west side of keighley road skipton north yorkshire.
Fully Satisfied
15 July 2002Delivered on: 22 July 2002
Satisfied on: 21 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage millenium road, airedale business centre, skipton, north yorkshire t/n NYK119120. 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 December 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
6 November 2020Termination of appointment of Philip Benjamin Davies as a director on 2 November 2020 (1 page)
6 November 2020Termination of appointment of Richard Doyle as a secretary on 2 November 2020 (1 page)
6 November 2020Termination of appointment of Michael John Davies as a director on 2 November 2020 (1 page)
2 November 2020Registration of charge 042834760013, created on 2 November 2020 (65 pages)
8 October 2020Satisfaction of charge 042834760011 in full (1 page)
2 July 2020Cessation of Principle Healthcare International as a person with significant control on 1 July 2020 (1 page)
2 July 2020Full accounts made up to 31 March 2020 (24 pages)
29 June 2020Satisfaction of charge 042834760012 in full (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
12 March 2020Satisfaction of charge 10 in full (2 pages)
12 March 2020Satisfaction of charge 9 in full (2 pages)
10 October 2019Full accounts made up to 31 March 2019 (24 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Clare Campbell as a director on 10 March 2019 (1 page)
18 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 March 2018 (24 pages)
19 December 2017Registration of charge 042834760012, created on 6 December 2017 (43 pages)
19 December 2017Registration of charge 042834760012, created on 6 December 2017 (43 pages)
17 November 2017Registration of charge 042834760011, created on 17 November 2017 (9 pages)
17 November 2017Registration of charge 042834760011, created on 17 November 2017 (9 pages)
1 November 2017Full accounts made up to 31 March 2017 (23 pages)
1 November 2017Full accounts made up to 31 March 2017 (23 pages)
16 October 2017Satisfaction of charge 6 in full (2 pages)
16 October 2017Notification of Principle Healthcare International Ltd as a person with significant control on 6 April 2016 (1 page)
16 October 2017Satisfaction of charge 6 in full (2 pages)
16 October 2017Notification of Principle Healthcare International Ltd as a person with significant control on 6 April 2016 (1 page)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
1 September 2016Full accounts made up to 31 March 2016 (24 pages)
1 September 2016Full accounts made up to 31 March 2016 (24 pages)
10 June 2016Termination of appointment of Fiona Louise Lazenby as a director on 26 May 2016 (1 page)
10 June 2016Termination of appointment of Fiona Louise Lazenby as a director on 26 May 2016 (1 page)
10 March 2016Termination of appointment of Anita Birchall as a secretary on 21 January 2016 (1 page)
10 March 2016Appointment of Mr Richard Doyle as a secretary on 21 January 2016 (2 pages)
10 March 2016Termination of appointment of Anita Birchall as a secretary on 21 January 2016 (1 page)
10 March 2016Appointment of Mr Richard Doyle as a secretary on 21 January 2016 (2 pages)
26 November 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
26 November 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
20 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 980
(7 pages)
20 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 980
(7 pages)
20 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 980
(7 pages)
21 April 2015Satisfaction of charge 2 in full (1 page)
21 April 2015Satisfaction of charge 2 in full (1 page)
21 April 2015Satisfaction of charge 1 in full (2 pages)
21 April 2015Satisfaction of charge 1 in full (2 pages)
18 November 2014Satisfaction of charge 8 in full (4 pages)
18 November 2014Satisfaction of charge 8 in full (4 pages)
13 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 980
(7 pages)
13 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 980
(7 pages)
13 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 980
(7 pages)
29 August 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
29 August 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
16 December 2013Termination of appointment of Stuart Barker as a director (1 page)
16 December 2013Termination of appointment of Stuart Barker as a director (1 page)
9 October 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 980
(7 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 980
(7 pages)
9 October 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 980
(7 pages)
14 June 2013Director's details changed for Clare Campbell on 1 February 2013 (2 pages)
14 June 2013Director's details changed for Clare Campbell on 1 February 2013 (2 pages)
14 June 2013Director's details changed for Clare Campbell on 1 February 2013 (2 pages)
29 May 2013Director's details changed for Mr Philip Benjamin Davies on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Miss Fiona Louise Wiseman on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Miss Fiona Louise Lazenby on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Stuart Barker on 26 May 2013 (2 pages)
29 May 2013Director's details changed for Miss Fiona Louise Wiseman on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Michael John Davies on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Michael John Davies on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Andrew Michael Davies on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Stuart Barker on 26 May 2013 (2 pages)
29 May 2013Director's details changed for Miss Fiona Louise Lazenby on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Philip Benjamin Davies on 27 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Andrew Michael Davies on 27 May 2013 (2 pages)
14 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
14 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
2 January 2012Accounts for a medium company made up to 31 March 2011 (20 pages)
2 January 2012Accounts for a medium company made up to 31 March 2011 (20 pages)
4 October 2011Appointment of Mr Andrew Michael Davies as a director (2 pages)
4 October 2011Appointment of Mr Philip Benjamin Davies as a director (2 pages)
4 October 2011Appointment of Mr Philip Benjamin Davies as a director (2 pages)
4 October 2011Appointment of Mr Andrew Michael Davies as a director (2 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
16 December 2010Appointment of Miss Fiona Louise Wiseman as a director (2 pages)
16 December 2010Appointment of Miss Fiona Louise Wiseman as a director (2 pages)
16 December 2010Appointment of Mr Stuart Barker as a director (2 pages)
16 December 2010Appointment of Mr Stuart Barker as a director (2 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
24 September 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
24 September 2010Accounts for a medium company made up to 31 March 2010 (17 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
4 February 2010Termination of appointment of Bruce Carlin as a director (1 page)
4 February 2010Termination of appointment of Bruce Carlin as a director (1 page)
22 October 2009Full accounts made up to 31 March 2009 (16 pages)
22 October 2009Full accounts made up to 31 March 2009 (16 pages)
22 September 2009Appointment terminated director paul dove (1 page)
22 September 2009Appointment terminated director paul dove (1 page)
22 September 2009Return made up to 07/09/09; full list of members (5 pages)
22 September 2009Return made up to 07/09/09; full list of members (5 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
9 September 2008Return made up to 07/09/08; full list of members (5 pages)
9 September 2008Return made up to 07/09/08; full list of members (5 pages)
20 June 2008Full accounts made up to 31 March 2008 (17 pages)
20 June 2008Full accounts made up to 31 March 2008 (17 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2007Full accounts made up to 31 March 2007 (17 pages)
4 November 2007Full accounts made up to 31 March 2007 (17 pages)
4 October 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
17 April 2007Accounts for a medium company made up to 31 March 2006 (17 pages)
20 March 2007Ad 05/12/05--------- £ si 978@1 (3 pages)
20 March 2007Ad 05/12/05--------- £ si 978@1 (3 pages)
10 October 2006Return made up to 07/09/06; full list of members (7 pages)
10 October 2006Return made up to 07/09/06; full list of members (7 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
13 October 2005Particulars of mortgage/charge (4 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
1 September 2005Return made up to 07/09/05; full list of members (7 pages)
1 September 2005Return made up to 07/09/05; full list of members (7 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 September 2004Return made up to 07/09/04; full list of members (7 pages)
23 September 2004Return made up to 07/09/04; full list of members (7 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
23 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Secretary's particulars changed;director's particulars changed (1 page)
27 January 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2002Registered office changed on 05/09/02 from: 5 oakhall park thornton bradford west yorkshire BD13 3QW (1 page)
5 September 2002Registered office changed on 05/09/02 from: 5 oakhall park thornton bradford west yorkshire BD13 3QW (1 page)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2002Nc inc already adjusted 05/08/02 (1 page)
12 August 2002Nc inc already adjusted 05/08/02 (1 page)
12 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
22 July 2002Particulars of mortgage/charge (4 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
5 December 2001Registered office changed on 05/12/01 from: 212 leeds road eccleshill bradford west yorkshire BD2 3JU (1 page)
5 December 2001Registered office changed on 05/12/01 from: 212 leeds road eccleshill bradford west yorkshire BD2 3JU (1 page)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
8 October 2001Secretary's particulars changed (1 page)
8 October 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
7 September 2001Incorporation (16 pages)
7 September 2001Incorporation (16 pages)