Taylor Lane, Bradshaw
Halifax
West Yorkshire
HX2 9NT
Secretary Name | Mr Joshua Paterson |
---|---|
Status | Current |
Appointed | 30 September 2011(9 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Valley Court Bradford BD1 4SP |
Director Name | Mr Joshua Luke Paterson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Valley Court Bradford BD1 4SP |
Director Name | Danny Murphy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 8 Park View Queensbury Bradford West Yorkshire BD13 1PL |
Secretary Name | Tracey Coghill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Role | Housewife |
Correspondence Address | 22 Edale Grove Queensbury Bradford West Yorkshire BD13 2EF |
Director Name | Grant Cooper |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 April 2004) |
Role | Property Developer |
Correspondence Address | 96 Kenley Parade Wibsey Bradford West Yorkshire BD7 4LA |
Secretary Name | Susan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | 96 Kenley Parade Wibsey Bradford West Yorkshire BD7 4LA |
Director Name | Philip Stanley Greenwood |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Role | Builder |
Correspondence Address | 315 Moorside Road Bradford West Yorkshire BD2 3HU |
Secretary Name | Philip Stewart Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2010) |
Role | Property Developer |
Correspondence Address | 26 Leeds Road Mirfield West Yorkshire WF14 0DA |
Secretary Name | Joanne Lisa Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2011) |
Role | Secretary |
Correspondence Address | 19 Deanstones Lane Queensbury Bradford West Yorkshire BD13 2AR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | emeraldgreeninvestments.com |
---|---|
Telephone | 07 970387353 |
Telephone region | Mobile |
Registered Address | 1 Valley Court Bradford BD1 4SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Amy Hall 25.00% Ordinary |
---|---|
1 at £1 | Joanne Paterson 25.00% Ordinary |
1 at £1 | Joshua Paterson 25.00% Ordinary |
1 at £1 | Philip Paterson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,294 |
Cash | £13,936 |
Current Liabilities | £412,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
7 January 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 28 April 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
26 October 2015 | Delivered 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 2002 | Delivered 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 2015 | Delivered on: 12 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 May 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 |
9 February 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
---|---|
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
18 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
3 December 2019 | Notification of Lauren Close as a person with significant control on 22 November 2019 (2 pages) |
3 December 2019 | Cessation of Joshua Luke Paterson as a person with significant control on 22 November 2019 (1 page) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
28 March 2019 | Notification of Joshua Luke Paterson as a person with significant control on 28 March 2019 (2 pages) |
2 January 2019 | Director's details changed for Mr Joshua Luke Paterson on 2 January 2019 (2 pages) |
2 January 2019 | Change of details for Mrs Amy Paterson as a person with significant control on 2 January 2019 (2 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
9 February 2018 | Satisfaction of charge 6 in full (1 page) |
9 February 2018 | Satisfaction of charge 2 in full (2 pages) |
9 February 2018 | Satisfaction of charge 7 in full (2 pages) |
9 February 2018 | Satisfaction of charge 12 in full (2 pages) |
9 February 2018 | Satisfaction of charge 5 in full (2 pages) |
9 February 2018 | Satisfaction of charge 17 in full (2 pages) |
9 February 2018 | Satisfaction of charge 11 in full (2 pages) |
9 February 2018 | Satisfaction of charge 18 in full (2 pages) |
9 February 2018 | Satisfaction of charge 8 in full (2 pages) |
9 February 2018 | Satisfaction of charge 3 in full (2 pages) |
9 February 2018 | Satisfaction of charge 15 in full (2 pages) |
9 February 2018 | Satisfaction of charge 16 in full (2 pages) |
9 February 2018 | Satisfaction of charge 13 in full (2 pages) |
9 February 2018 | Satisfaction of charge 10 in full (2 pages) |
9 February 2018 | Satisfaction of charge 1 in full (2 pages) |
9 February 2018 | Satisfaction of charge 4 in full (2 pages) |
9 February 2018 | Satisfaction of charge 9 in full (2 pages) |
9 February 2018 | Satisfaction of charge 14 in full (1 page) |
25 January 2018 | Satisfaction of charge 043001070020 in full (1 page) |
25 January 2018 | Satisfaction of charge 043001070019 in full (1 page) |
23 January 2018 | Appointment of Mr Joshua Luke Paterson as a director on 23 January 2018 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Notification of Amy Paterson as a person with significant control on 31 March 2017 (2 pages) |
24 October 2017 | Notification of Joanne Paterson as a person with significant control on 31 March 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Amy Paterson as a person with significant control on 31 March 2017 (2 pages) |
24 October 2017 | Notification of Joanne Paterson as a person with significant control on 31 March 2017 (2 pages) |
24 October 2017 | Cessation of Philip Stewart Paterson as a person with significant control on 31 March 2017 (1 page) |
24 October 2017 | Cessation of Philip Stewart Paterson as a person with significant control on 31 March 2017 (1 page) |
13 July 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 November 2015 | Registration of charge 043001070020, created on 26 October 2015 (12 pages) |
7 November 2015 | Registration of charge 043001070020, created on 26 October 2015 (12 pages) |
12 June 2015 | Registration of charge 043001070019, created on 5 June 2015 (18 pages) |
12 June 2015 | Registration of charge 043001070019, created on 5 June 2015 (18 pages) |
12 June 2015 | Registration of charge 043001070019, created on 5 June 2015 (18 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Termination of appointment of Philip Paterson as a secretary (1 page) |
31 October 2011 | Appointment of Mr Joshua Paterson as a secretary (1 page) |
31 October 2011 | Appointment of Mr Joshua Paterson as a secretary (1 page) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Termination of appointment of Joanne Ratcliffe as a secretary (1 page) |
31 October 2011 | Termination of appointment of Philip Paterson as a secretary (1 page) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Termination of appointment of Joanne Ratcliffe as a secretary (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
6 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
6 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Philip Stewart Paterson on 7 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Philip Stewart Paterson on 7 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Philip Stewart Paterson on 7 November 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
16 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
23 April 2008 | Secretary appointed joanne lisa ratcliffe (2 pages) |
23 April 2008 | Secretary appointed joanne lisa ratcliffe (2 pages) |
8 April 2008 | Appointment terminated director philip greenwood (1 page) |
8 April 2008 | Appointment terminated director philip greenwood (1 page) |
26 March 2008 | Director appointed philip stewart paterson (2 pages) |
26 March 2008 | Director appointed philip stewart paterson (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: unit B2 tenterfields business park burnley road luddenfoot halifax west yorkshire HX2 6EQ (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: unit B2 tenterfields business park burnley road luddenfoot halifax west yorkshire HX2 6EQ (1 page) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
8 December 2005 | Ad 13/12/04--------- £ si 2@1 (2 pages) |
8 December 2005 | Ad 13/12/04--------- £ si 2@1 (2 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: unit G3 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: unit G3 tenterfields business park burnley road luddendenfoot halifax west yorkshire HX2 6EQ (1 page) |
14 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New secretary appointed (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New secretary appointed (1 page) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Particulars of mortgage/charge (4 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 96 kenley parade wibsey bradford west yorkshire BD7 4LA (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 96 kenley parade wibsey bradford west yorkshire BD7 4LA (1 page) |
29 September 2003 | Return made up to 05/10/03; full list of members (6 pages) |
29 September 2003 | Return made up to 05/10/03; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 22 edale grove queensbury bradford west yorkshire BD13 2EF (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 22 edale grove queensbury bradford west yorkshire BD13 2EF (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
28 November 2002 | Return made up to 05/10/02; full list of members (6 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: empire house 8-10 piccadilly bradford west yorkshire BD1 3LW (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: empire house 8-10 piccadilly bradford west yorkshire BD1 3LW (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
5 October 2001 | Incorporation (13 pages) |
5 October 2001 | Incorporation (13 pages) |