Company NameEmerald Green Investments Limited
DirectorsPhilip Stewart Paterson and Joshua Luke Paterson
Company StatusActive
Company Number04300107
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip Stewart Paterson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2008(6 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence AddressJammy Fold Farm
Taylor Lane, Bradshaw
Halifax
West Yorkshire
HX2 9NT
Secretary NameMr Joshua Paterson
StatusCurrent
Appointed30 September 2011(9 years, 12 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address1 Valley Court
Bradford
BD1 4SP
Director NameMr Joshua Luke Paterson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Valley Court
Bradford
BD1 4SP
Director NameDanny Murphy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleElectrical Contractor
Correspondence Address8 Park View
Queensbury
Bradford
West Yorkshire
BD13 1PL
Secretary NameTracey Coghill
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleHousewife
Correspondence Address22 Edale Grove
Queensbury
Bradford
West Yorkshire
BD13 2EF
Director NameGrant Cooper
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 April 2004)
RoleProperty Developer
Correspondence Address96 Kenley Parade
Wibsey
Bradford
West Yorkshire
BD7 4LA
Secretary NameSusan Cooper
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 15 April 2004)
RoleCompany Director
Correspondence Address96 Kenley Parade
Wibsey
Bradford
West Yorkshire
BD7 4LA
Director NamePhilip Stanley Greenwood
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleBuilder
Correspondence Address315 Moorside Road
Bradford
West Yorkshire
BD2 3HU
Secretary NamePhilip Stewart Paterson
NationalityBritish
StatusResigned
Appointed15 April 2004(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2010)
RoleProperty Developer
Correspondence Address26 Leeds Road
Mirfield
West Yorkshire
WF14 0DA
Secretary NameJoanne Lisa Ratcliffe
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2011)
RoleSecretary
Correspondence Address19 Deanstones Lane
Queensbury
Bradford
West Yorkshire
BD13 2AR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteemeraldgreeninvestments.com
Telephone07 970387353
Telephone regionMobile

Location

Registered Address1 Valley Court
Bradford
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amy Hall
25.00%
Ordinary
1 at £1Joanne Paterson
25.00%
Ordinary
1 at £1Joshua Paterson
25.00%
Ordinary
1 at £1Philip Paterson
25.00%
Ordinary

Financials

Year2014
Net Worth£45,294
Cash£13,936
Current Liabilities£412,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

7 January 2005Delivered on: 18 January 2005
Persons entitled: Yorkshire Bank

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201 bierley lane, bradford, west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 February 2004Delivered on: 6 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 311 and 315 moorside road, eccleshill, bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 March 2004Delivered on: 6 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 466 huddersfield road mirfield west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 February 2004Delivered on: 14 February 2004
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.
Outstanding
19 January 2004Delivered on: 7 February 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 proposed road scholes cleckheaton BD19 6DS. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 January 2003Delivered on: 29 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 leeds road mirfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 November 2002Delivered on: 9 November 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 booth street queensbury. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 April 2021Delivered on: 29 April 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Freehold land on the south side of school lane and land on the east side of ashday lane, southowram, halifax (title number WYK877800);. Freehold land adjoining toft lea, school lane, southowram, halifax (title number WYK699646);. Freehold land on the north side of ashday lane, halifax (title number WYK699643); and. Freehold land being toft lea, school lane, southowram, halifax HX3 9TL (title number WYK699638).
Outstanding
26 April 2021Delivered on: 28 April 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 7 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 12 briggs street, queensbury, bradford and 4 spring garden street, queensbury, bradford.
Outstanding
31 July 2002Delivered on: 13 August 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
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 the property 51 downside crescent, bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 June 2015Delivered on: 12 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 May 2008Delivered on: 22 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land adjacent to the coach house, the avenue, clayton, bradford assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
9 May 2008Delivered on: 22 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 66 park road, queensbury, bradford assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
4 May 2007Delivered on: 9 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 6 chapel street wibsey. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 March 2007Delivered on: 11 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 sutcliffe street halifax. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 February 2006Delivered on: 25 February 2006
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal charge
Secured details: Two hundred and forty two thousand five hundred pounds due or to become due from the company to.
Particulars: Jammy fold farm, taylor lane, bradshaw, halifax, west yorkshire t/nos WYK66778, WYK134873 and WYK289593.
Outstanding
23 January 2006Delivered on: 28 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 deanstones lane queensbury bradford,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 January 2006Delivered on: 28 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 deanstones lane queensbury bradford,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 January 2005Delivered on: 19 January 2005
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at proposed road scholes cleckheaton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 January 2005Delivered on: 19 January 2005
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the southwest side of 32 leeds road mirfield west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 July 2002Delivered on: 13 August 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
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 the property 13 beacon place, bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

9 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 5
(3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
18 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
3 December 2019Notification of Lauren Close as a person with significant control on 22 November 2019 (2 pages)
3 December 2019Cessation of Joshua Luke Paterson as a person with significant control on 22 November 2019 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
28 March 2019Notification of Joshua Luke Paterson as a person with significant control on 28 March 2019 (2 pages)
2 January 2019Director's details changed for Mr Joshua Luke Paterson on 2 January 2019 (2 pages)
2 January 2019Change of details for Mrs Amy Paterson as a person with significant control on 2 January 2019 (2 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
9 February 2018Satisfaction of charge 6 in full (1 page)
9 February 2018Satisfaction of charge 2 in full (2 pages)
9 February 2018Satisfaction of charge 7 in full (2 pages)
9 February 2018Satisfaction of charge 12 in full (2 pages)
9 February 2018Satisfaction of charge 5 in full (2 pages)
9 February 2018Satisfaction of charge 17 in full (2 pages)
9 February 2018Satisfaction of charge 11 in full (2 pages)
9 February 2018Satisfaction of charge 18 in full (2 pages)
9 February 2018Satisfaction of charge 8 in full (2 pages)
9 February 2018Satisfaction of charge 3 in full (2 pages)
9 February 2018Satisfaction of charge 15 in full (2 pages)
9 February 2018Satisfaction of charge 16 in full (2 pages)
9 February 2018Satisfaction of charge 13 in full (2 pages)
9 February 2018Satisfaction of charge 10 in full (2 pages)
9 February 2018Satisfaction of charge 1 in full (2 pages)
9 February 2018Satisfaction of charge 4 in full (2 pages)
9 February 2018Satisfaction of charge 9 in full (2 pages)
9 February 2018Satisfaction of charge 14 in full (1 page)
25 January 2018Satisfaction of charge 043001070020 in full (1 page)
25 January 2018Satisfaction of charge 043001070019 in full (1 page)
23 January 2018Appointment of Mr Joshua Luke Paterson as a director on 23 January 2018 (2 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Notification of Amy Paterson as a person with significant control on 31 March 2017 (2 pages)
24 October 2017Notification of Joanne Paterson as a person with significant control on 31 March 2017 (2 pages)
24 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
24 October 2017Notification of Amy Paterson as a person with significant control on 31 March 2017 (2 pages)
24 October 2017Notification of Joanne Paterson as a person with significant control on 31 March 2017 (2 pages)
24 October 2017Cessation of Philip Stewart Paterson as a person with significant control on 31 March 2017 (1 page)
24 October 2017Cessation of Philip Stewart Paterson as a person with significant control on 31 March 2017 (1 page)
13 July 2017Registered office address changed from Jammy Fold Farm Taylor Lane Bradshaw Halifax West Yorkshire HX2 9NT to 1 Valley Court Bradford BD1 4SP on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Jammy Fold Farm Taylor Lane Bradshaw Halifax West Yorkshire HX2 9NT to 1 Valley Court Bradford BD1 4SP on 13 July 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(3 pages)
9 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(3 pages)
7 November 2015Registration of charge 043001070020, created on 26 October 2015 (12 pages)
7 November 2015Registration of charge 043001070020, created on 26 October 2015 (12 pages)
12 June 2015Registration of charge 043001070019, created on 5 June 2015 (18 pages)
12 June 2015Registration of charge 043001070019, created on 5 June 2015 (18 pages)
12 June 2015Registration of charge 043001070019, created on 5 June 2015 (18 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(3 pages)
16 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(3 pages)
16 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(3 pages)
3 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(3 pages)
3 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Termination of appointment of Philip Paterson as a secretary (1 page)
31 October 2011Appointment of Mr Joshua Paterson as a secretary (1 page)
31 October 2011Appointment of Mr Joshua Paterson as a secretary (1 page)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
31 October 2011Termination of appointment of Joanne Ratcliffe as a secretary (1 page)
31 October 2011Termination of appointment of Philip Paterson as a secretary (1 page)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
31 October 2011Termination of appointment of Joanne Ratcliffe as a secretary (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Philip Stewart Paterson on 7 November 2009 (2 pages)
11 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Philip Stewart Paterson on 7 November 2009 (2 pages)
11 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Philip Stewart Paterson on 7 November 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Return made up to 05/10/08; full list of members (4 pages)
16 January 2009Return made up to 05/10/08; full list of members (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 April 2008Secretary appointed joanne lisa ratcliffe (2 pages)
23 April 2008Secretary appointed joanne lisa ratcliffe (2 pages)
8 April 2008Appointment terminated director philip greenwood (1 page)
8 April 2008Appointment terminated director philip greenwood (1 page)
26 March 2008Director appointed philip stewart paterson (2 pages)
26 March 2008Director appointed philip stewart paterson (2 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 05/10/07; full list of members (2 pages)
26 November 2007Return made up to 05/10/07; full list of members (2 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 05/10/06; full list of members (6 pages)
7 November 2006Return made up to 05/10/06; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Registered office changed on 31/07/06 from: unit B2 tenterfields business park burnley road luddenfoot halifax west yorkshire HX2 6EQ (1 page)
31 July 2006Registered office changed on 31/07/06 from: unit B2 tenterfields business park burnley road luddenfoot halifax west yorkshire HX2 6EQ (1 page)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
13 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 December 2005Ad 13/12/04--------- £ si 2@1 (2 pages)
8 December 2005Ad 13/12/04--------- £ si 2@1 (2 pages)
14 October 2005Return made up to 05/10/05; full list of members (6 pages)
14 October 2005Return made up to 05/10/05; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Registered office changed on 05/01/05 from: unit G3 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page)
5 January 2005Registered office changed on 05/01/05 from: unit G3 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page)
14 October 2004Return made up to 05/10/04; full list of members (6 pages)
14 October 2004Return made up to 05/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 April 2004New director appointed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New secretary appointed (1 page)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (4 pages)
14 February 2004Particulars of mortgage/charge (4 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
28 November 2003Registered office changed on 28/11/03 from: 96 kenley parade wibsey bradford west yorkshire BD7 4LA (1 page)
28 November 2003Registered office changed on 28/11/03 from: 96 kenley parade wibsey bradford west yorkshire BD7 4LA (1 page)
29 September 2003Return made up to 05/10/03; full list of members (6 pages)
29 September 2003Return made up to 05/10/03; full list of members (6 pages)
31 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 April 2003Registered office changed on 23/04/03 from: 22 edale grove queensbury bradford west yorkshire BD13 2EF (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 22 edale grove queensbury bradford west yorkshire BD13 2EF (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New secretary appointed (2 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
28 November 2002Return made up to 05/10/02; full list of members (6 pages)
28 November 2002Return made up to 05/10/02; full list of members (6 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 1 wards end halifax west yorkshire HX1 1DD (1 page)
8 March 2002Registered office changed on 08/03/02 from: empire house 8-10 piccadilly bradford west yorkshire BD1 3LW (1 page)
8 March 2002Registered office changed on 08/03/02 from: empire house 8-10 piccadilly bradford west yorkshire BD1 3LW (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned (1 page)
5 October 2001Incorporation (13 pages)
5 October 2001Incorporation (13 pages)