Company NameSmoothwall Limited
DirectorsJames Gavin Logan and Crispin Marcel Swan
Company StatusActive
Company Number04298247
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Gavin Logan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(20 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Locke Lord (Uk) Llp 201 Bishopsgate
London
EC2M 3AB
Director NameMr Crispin Marcel Swan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Locke Lord (Uk) Llp 201 Bishopsgate
London
EC2M 3AB
Director NameLawrence Manning
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 January 2006)
RoleSoftware Development Director
Correspondence Address9 Abbey Hill
Netley Abbey
Southampton
Hampshire
SO31 5FB
Director NameRichard Michael Morrell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2003)
RoleOperations Director
Correspondence Address46 Saint Annes Close
Badger Farm
Winchester
Hampshire
SO22 4LQ
Director NameMr George Lungley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(1 month after company formation)
Appointment Duration15 years, 11 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Secretary NameMr George Lungley
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameDaniel Benedict Barron
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(1 year, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 March 2016)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Richard Peter Moore
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameMrs Nicola Jane Sharp
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(8 years after company formation)
Appointment Duration8 years, 9 months (resigned 13 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Secretary NameMrs Sarah Lungley
StatusResigned
Appointed02 June 2010(8 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 October 2017)
RoleCompany Director
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Gary Pearson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2014)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameMr James Gavin Logan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 August 2021)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Michael Marks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Ian Charles Parrett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 2016)
RoleGroup Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Terence Roy Heath
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2018)
RoleCeo Smoothwall Inc
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Richard William Hurd-Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Douglas Gerard Hanley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2020)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Georg Mischa Ell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2018(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 August 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Manprit Singh Randhawa
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameTimothy David Levy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2021(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2022)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address945 Wellington Street
West Perth
Wa 6005
Director NameEmma Jane Wates
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2021(19 years, 10 months after company formation)
Appointment Duration2 months (resigned 20 October 2021)
RoleCorporate Advisor
Country of ResidenceAustralia
Correspondence Address945 Wellington Street
West Perth
Wa 6005
Secretary NameEmma Jane Wates
StatusResigned
Appointed16 August 2021(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address945 Wellington Street
West Perth
Wa 6005
Director NameGeorg Mischa Ell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(20 years after company formation)
Appointment Duration1 year (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Locke Lord (Uk) Llp 201 Bishopsgate
London
EC2M 3AB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitesmoothwall.org

Location

Registered Address2nd Floor
2 Whitehall Quay
Leeds
LS1 4HR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.3k at £0.01George Lungley
27.06%
Ordinary
2.3k at £0.01Lawrence Manning
27.06%
Ordinary
1.7k at £0.01Sarah Lungley
20.00%
Ordinary
1.1k at £0.01Daniel Barron
12.94%
Ordinary
1000 at £0.01Jade Barron
11.76%
Ordinary
100 at £0.01Nicola Jane Sharp
1.18%
Ordinary

Financials

Year2014
Turnover£7,386,561
Gross Profit£5,891,409
Net Worth-£7,246,027
Cash£884,901
Current Liabilities£8,045,122

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

10 July 2023Delivered on: 13 July 2023
Persons entitled: Ashgrove Capital Management LTD. as Security Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademarks numbered UK00003328690 and UK00003365742. For more details please refer to the debenture.
Outstanding
16 September 2011Delivered on: 20 September 2011
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 January 2024Full accounts made up to 30 June 2023 (33 pages)
13 December 2023Registration of charge 042982470003, created on 7 December 2023 (29 pages)
3 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
8 August 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN (1 page)
13 July 2023Registration of charge 042982470002, created on 10 July 2023 (56 pages)
8 July 2023Full accounts made up to 30 June 2022 (31 pages)
25 June 2023Appointment of Kate Elizabeth Sainty as a secretary on 1 April 2023 (2 pages)
20 March 2023Change of details for Bidco Oasis Limited as a person with significant control on 20 March 2023 (2 pages)
7 March 2023Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom to 2nd Floor 2 Whitehall Quay Leeds LS1 4HR on 7 March 2023 (1 page)
31 October 2022Termination of appointment of Emma Jane Wates as a secretary on 31 October 2022 (1 page)
31 October 2022Termination of appointment of Timothy David Levy as a director on 31 October 2022 (1 page)
31 October 2022Termination of appointment of Georg Mischa Ell as a director on 31 October 2022 (1 page)
31 October 2022Appointment of Mr Crispin Marcel Swan as a director on 31 October 2022 (2 pages)
19 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
5 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (35 pages)
5 July 2022Audit exemption subsidiary accounts made up to 30 June 2021 (35 pages)
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 July 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
4 July 2022Audit exemption subsidiary accounts made up to 31 March 2021 (37 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages)
8 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2021Appointment of Mr Georg Mischa Ell as a director on 20 October 2021 (2 pages)
20 October 2021Termination of appointment of Emma Jane Wates as a director on 20 October 2021 (1 page)
20 October 2021Appointment of James Gavin Logan as a director on 20 October 2021 (2 pages)
6 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
17 August 2021Previous accounting period shortened from 31 March 2022 to 30 June 2021 (1 page)
16 August 2021Appointment of Emma Jane Wates as a secretary on 16 August 2021 (2 pages)
16 August 2021Termination of appointment of Georg Mischa Ell as a director on 16 August 2021 (1 page)
16 August 2021Registered office address changed from Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021 (1 page)
16 August 2021Termination of appointment of Richard William Hurd-Wood as a director on 16 August 2021 (1 page)
16 August 2021Appointment of Timothy David Levy as a director on 16 August 2021 (2 pages)
16 August 2021Appointment of Emma Jane Wates as a director on 16 August 2021 (2 pages)
16 August 2021Termination of appointment of Lisa Jane Stone as a director on 16 August 2021 (1 page)
16 August 2021Termination of appointment of James Gavin Logan as a director on 16 August 2021 (1 page)
29 July 2021Satisfaction of charge 1 in full (1 page)
27 July 2021Group of companies' accounts made up to 31 March 2020 (41 pages)
23 July 2021Director's details changed for Mr James Gavin Logan on 22 July 2021 (2 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
5 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
21 September 2020Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
21 September 2020Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
15 June 2020Termination of appointment of Douglas Gerard Hanley as a director on 13 May 2020 (1 page)
15 June 2020Termination of appointment of Manprit Singh Randhawa as a director on 17 April 2020 (1 page)
7 February 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
14 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 August 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
29 January 2019Group of companies' accounts made up to 31 December 2017 (30 pages)
26 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
29 August 2018Termination of appointment of Terence Roy Heath as a director on 31 July 2018 (1 page)
8 August 2018Director's details changed for Mr Manprit Singh Randhawa on 8 August 2018 (2 pages)
8 August 2018Appointment of Mr Manprit Singh Randhawa as a director on 2 August 2018 (2 pages)
8 August 2018Termination of appointment of Georg Mischa Ell as a director on 24 July 2018 (1 page)
8 August 2018Termination of appointment of Michael Marks as a director on 31 July 2018 (1 page)
8 August 2018Appointment of Mr Georg Mischa Ell as a director on 31 July 2018 (2 pages)
8 August 2018Termination of appointment of Nicola Jane Sharp as a director on 13 July 2018 (1 page)
8 August 2018Appointment of Douglas Gerard Hanley as a director on 24 July 2018 (2 pages)
8 August 2018Appointment of Mr Georg Mischa Ell as a director on 24 July 2018 (2 pages)
20 November 2017Appointment of Mr Richard Hurd-Wood as a director on 4 October 2017 (2 pages)
20 November 2017Appointment of Mrs Lisa Jane Stone as a director on 4 October 2017 (2 pages)
20 November 2017Appointment of Mrs Lisa Jane Stone as a director on 4 October 2017 (2 pages)
20 November 2017Appointment of Mr Richard Hurd-Wood as a director on 4 October 2017 (2 pages)
19 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 98.57
(4 pages)
19 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 98.57
(4 pages)
18 October 2017Notification of Bidco Oasis Limited as a person with significant control on 4 October 2017 (2 pages)
18 October 2017Cessation of George Lungley as a person with significant control on 4 October 2017 (1 page)
18 October 2017Cessation of Lawrence Manning as a person with significant control on 4 October 2017 (1 page)
18 October 2017Notification of Bidco Oasis Limited as a person with significant control on 4 October 2017 (2 pages)
18 October 2017Cessation of George Lungley as a person with significant control on 4 October 2017 (1 page)
18 October 2017Cessation of Lawrence Manning as a person with significant control on 4 October 2017 (1 page)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 October 2017Termination of appointment of George Lungley as a director on 4 October 2017 (1 page)
11 October 2017Termination of appointment of Sarah Lungley as a secretary on 4 October 2017 (1 page)
11 October 2017Termination of appointment of George Lungley as a director on 4 October 2017 (1 page)
11 October 2017Termination of appointment of Sarah Lungley as a secretary on 4 October 2017 (1 page)
4 October 2017Reduction of iss capital and minute (oc) (2 pages)
4 October 2017Certificate of reduction of issued capital (1 page)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Statement of capital on 4 October 2017
  • GBP 85.00
(3 pages)
4 October 2017Reduction of iss capital and minute (oc) (2 pages)
4 October 2017Certificate of reduction of issued capital (1 page)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Statement of capital on 4 October 2017
  • GBP 85.00
(3 pages)
26 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
26 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
21 July 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
21 July 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
15 March 2017Appointment of Mr Terence Roy Heath as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Mr Terence Roy Heath as a director on 1 March 2017 (2 pages)
28 November 2016Termination of appointment of Ian Charles Parrett as a director on 25 November 2016 (1 page)
28 November 2016Termination of appointment of Ian Charles Parrett as a director on 25 November 2016 (1 page)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
15 June 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
11 April 2016Termination of appointment of Daniel Benedict Barron as a director on 21 March 2016 (1 page)
11 April 2016Termination of appointment of Daniel Benedict Barron as a director on 21 March 2016 (1 page)
2 November 2015Registered office address changed from 1 John Charles Way Leeds West Yorkshire LS12 6QA to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 John Charles Way Leeds West Yorkshire LS12 6QA to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 2 November 2015 (1 page)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 85
(7 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 85
(7 pages)
6 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
6 June 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
21 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
21 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 85
(7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 85
(7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 85
(7 pages)
15 August 2014Cancellation of shares. Statement of capital on 10 January 2014
  • GBP 8.50
(4 pages)
15 August 2014Cancellation of shares. Statement of capital on 10 January 2014
  • GBP 8.50
(4 pages)
31 July 2014Appointment of Mr Ian Parrett as a director on 28 July 2014 (2 pages)
31 July 2014Appointment of Mr Ian Parrett as a director on 28 July 2014 (2 pages)
31 July 2014Termination of appointment of Gary Pearson as a director on 25 July 2014 (1 page)
31 July 2014Termination of appointment of Gary Pearson as a director on 25 July 2014 (1 page)
2 June 2014Appointment of Mr Michael Marks as a director (2 pages)
2 June 2014Appointment of Mr Michael Marks as a director (2 pages)
10 March 2014Purchase of own shares. (3 pages)
10 March 2014Purchase of own shares. (3 pages)
25 February 2014Termination of appointment of Richard Moore as a director (1 page)
25 February 2014Termination of appointment of Richard Moore as a director (1 page)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 86
(8 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 86
(8 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 86
(8 pages)
21 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
21 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
16 January 2013Appointment of Mr Gary Pearson as a director (2 pages)
16 January 2013Appointment of Mr Gary Pearson as a director (2 pages)
16 January 2013Appointment of Mr James Gavin Logan as a director (2 pages)
16 January 2013Appointment of Mr James Gavin Logan as a director (2 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
6 January 2012Director's details changed for Richard Peter Moore on 1 January 2012 (2 pages)
6 January 2012Director's details changed for Richard Peter Moore on 1 January 2012 (2 pages)
6 January 2012Director's details changed for Richard Peter Moore on 1 January 2012 (2 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
17 October 2011Director's details changed for Nicola Jane Curry on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Nicola Jane Curry on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Nicola Jane Curry on 1 September 2011 (2 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
29 October 2010Appointment of Mrs Sarah Lungley as a secretary (1 page)
29 October 2010Termination of appointment of George Lungley as a secretary (1 page)
29 October 2010Appointment of Mrs Sarah Lungley as a secretary (1 page)
29 October 2010Termination of appointment of George Lungley as a secretary (1 page)
4 June 2010Secretary's details changed for George Lungley on 2 June 2010 (1 page)
4 June 2010Secretary's details changed for George Lungley on 2 June 2010 (1 page)
4 June 2010Secretary's details changed for George Lungley on 2 June 2010 (1 page)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for George Lungley on 3 October 2009 (2 pages)
22 October 2009Director's details changed for George Lungley on 3 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for George Lungley on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Daniel Benedict Barron on 3 October 2009 (2 pages)
22 October 2009Director's details changed for Daniel Benedict Barron on 3 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Daniel Benedict Barron on 3 October 2009 (2 pages)
15 October 2009Appointment of Richard Peter Moore as a director (3 pages)
15 October 2009Appointment of Richard Peter Moore as a director (3 pages)
15 October 2009Appointment of Nicola Jane Curry as a director (3 pages)
15 October 2009Appointment of Nicola Jane Curry as a director (3 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
1 May 2009S-div (1 page)
1 May 2009S-div (1 page)
1 May 2009Resolutions
  • RES13 ‐ Subdivision of shares 24/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 May 2009Resolutions
  • RES13 ‐ Subdivision of shares 24/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 October 2008Return made up to 03/10/08; full list of members (5 pages)
10 October 2008Return made up to 03/10/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
2 November 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 April 2007Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2007Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2007Ad 14/01/03--------- £ si 10@1 (2 pages)
26 March 2007Ad 14/01/03--------- £ si 10@1 (2 pages)
26 January 2007Registered office changed on 26/01/07 from: thorpe house 61 richardshaw lane pudsey west yorkshire LS28 7EL (1 page)
26 January 2007Registered office changed on 26/01/07 from: thorpe house 61 richardshaw lane pudsey west yorkshire LS28 7EL (1 page)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 February 2006Return made up to 03/10/03; full list of members (8 pages)
10 February 2006Return made up to 03/10/04; full list of members (8 pages)
10 February 2006Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2006Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 February 2005Secretary's particulars changed;director's particulars changed (1 page)
22 February 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
7 December 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
14 January 2003Return made up to 31/10/02; full list of members (8 pages)
14 January 2003Return made up to 31/10/02; full list of members (8 pages)
14 November 2002New secretary appointed (1 page)
14 November 2002Registered office changed on 14/11/02 from: 1 park row leeds LS1 5AB (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (1 page)
14 November 2002Registered office changed on 14/11/02 from: 1 park row leeds LS1 5AB (1 page)
14 November 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
8 November 2001Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2001Ad 02/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001Company name changed pinco 1681 LIMITED\certificate issued on 07/11/01 (2 pages)
7 November 2001Company name changed pinco 1681 LIMITED\certificate issued on 07/11/01 (2 pages)
3 October 2001Incorporation (14 pages)
3 October 2001Incorporation (14 pages)