Company NameHarron Homes (North West) Limited
DirectorsPaul Andrew Harrison and Stephen Thomas Harrison
Company StatusActive
Company Number04377160
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColton House Temple Point
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr Stephen Thomas Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColton House Temple Point
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Secretary NameMr Pe Hayes
StatusCurrent
Appointed06 April 2022(20 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Director NamePatricia Gertrude Harrison
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Director NameThomas Craig Harrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Secretary NamePatricia Gertrude Harrison
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleFinancial Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Secretary NameMr David Michael Royston
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Secretary NameMr Jonathan Paul Woodthorpe
NationalityBritish
StatusResigned
Appointed04 January 2006(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westbourne Avenue
Harrogate
North Yorkshire
HG2 9BD
Secretary NameMr Stephen Thomas Harrison
NationalityBritish
StatusResigned
Appointed21 March 2006(4 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUckerby Hall
Uckerby Scorton
Richmond
North Yorkshire
DL10 6DA
Secretary NameMr Parjinder Chana
NationalityBritish
StatusResigned
Appointed10 May 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2009)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address8 Holt Park Approach
Leeds
West Yorkshire
LS16 7PW
Secretary NameMr Richard Miles Wilson
NationalityBritish
StatusResigned
Appointed28 April 2009(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Secretary NameMr Virgil John Lee
StatusResigned
Appointed31 March 2020(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteharronhomes.com
Telephone0113 2044670
Telephone regionLeeds

Location

Registered AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Harron Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

20 February 2004Delivered on: 24 February 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hornbeam road halewood t/n MS455820.
Fully Satisfied
30 January 2004Delivered on: 19 February 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ivy cottage, burtonwood road, sankey, warrington.
Fully Satisfied
14 October 2003Delivered on: 16 October 2003
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £285,000 due or to become due from the comapny to the chargee on any account whatsoever.
Particulars: Land at mercer avnue, kirkby, merseyside. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 September 2003Delivered on: 16 September 2003
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land at heys primary school ashton under lyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 April 2003Delivered on: 9 April 2003
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cole avenue and lathom avenue newton-le-willows. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 April 2003Delivered on: 5 April 2003
Satisfied on: 31 May 2013
Persons entitled: St Helens Borough Council

Classification: Legal charge
Secured details: £975,000.00 and all monies due or to become due from the company to the chargee.
Particulars: Land at cole avenue/lathom avenue newton le willows merseyside.
Fully Satisfied
12 November 2002Delivered on: 25 November 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a land at ferry road irlam. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 August 2009Delivered on: 28 August 2009
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 186 euston road morecambe t/no LA669377 and 36 herbert street st helens t/no LA195852 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 July 2009Delivered on: 31 July 2009
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of bolton road kearsley bolton t/n GM699738. Land on the south west side of bolton road kearsley bolton t/n GM517716. 14 bolton road, kearsley bolton t/n GM409428 for details of further properties charged, please refer to form 395 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 June 2007Delivered on: 15 June 2007
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the north east side of plane avenue wigan t/no MAN52619.
Fully Satisfied
17 October 2002Delivered on: 1 November 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at caernarfon rd,bangor gwynedd north wales. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 April 2007Delivered on: 25 April 2007
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land being the former illuminations depot heysham road heysham morecambe t/no LAN24344 and land and buildings on the south east side of heysham road heysham morecambe t/no LA718418. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 June 2006Delivered on: 12 July 2006
Satisfied on: 25 August 2007
Persons entitled: Maxim Investments Limited

Classification: Legal charge
Secured details: £915,500 due or to become due from the company to.
Particulars: The property at towyn road towyn near abergele conwy formerly k/a north wales holiday camp north of towyn road abergele.
Fully Satisfied
30 May 2006Delivered on: 7 June 2006
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north east side of douglas road bacup (part) t/n LA478630 and LA633102 (part) fixed charge all buildings and other structures any goodwill relating to the property all plant, machinery and other items affixed by way of assignment the rental sums. See the mortgage charge document for full details.
Fully Satisfied
8 November 2005Delivered on: 16 November 2005
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fleet lane parr st helens t/nos MS497100 and MS488985.
Fully Satisfied
26 July 2005Delivered on: 10 August 2005
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a greenacres, ashtons green drive, st helens t/no LA176883 and MS502349. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 March 2005Delivered on: 7 April 2005
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the south side of stanley road whitfield bury lancashire t/n LA240930. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 September 2004Delivered on: 1 October 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 2004Delivered on: 8 April 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property land comprising of 2.03 hectares (5 acres) or thereabouts adjacent to county road kirkby merseyside. See the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 5 April 2004
Satisfied on: 31 May 2013
Persons entitled: Knowsley Metropolitan Borough Council

Classification: Legal charge
Secured details: £600,000 due or to become due from the company to the chargee.
Particulars: F/H property known as phase 1 county road kirkby.
Fully Satisfied
10 February 2004Delivered on: 24 February 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former st anthonys roman catholic school beverley street blackley.
Fully Satisfied
26 March 2002Delivered on: 10 April 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 all the freehold property known as land on the north side of hillylaid road thornton cleveleys lancashire.
Fully Satisfied
31 May 2013Delivered on: 12 June 2013
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 April 2024Micro company accounts made up to 31 December 2023 (2 pages)
23 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
11 May 2023Micro company accounts made up to 31 December 2022 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
21 February 2023Secretary's details changed for Mr Pe Hayes on 21 February 2023 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 April 2022Termination of appointment of Virgil John Lee as a secretary on 6 April 2022 (1 page)
6 April 2022Appointment of Mr Pe Hayes as a secretary on 6 April 2022 (2 pages)
9 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Appointment of Mr Virgil John Lee as a secretary on 31 March 2020 (2 pages)
6 April 2020Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 6 April 2020 (1 page)
6 April 2020Termination of appointment of Richard Miles Wilson as a secretary on 31 March 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 February 2018Director's details changed for Mr Paul Andrew Harrison on 19 February 2018 (2 pages)
21 February 2018Change of details for Mr Stephen Thomas Harrison as a person with significant control on 29 June 2017 (2 pages)
21 February 2018Director's details changed for Mr Stephen Thomas Harrison on 29 June 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 250,000
(4 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 250,000
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 250,000
(4 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 250,000
(4 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 250,000
(4 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 250,000
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Resolutions
  • RES13 ‐ Facilities agreement 30/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2013Resolutions
  • RES13 ‐ Facilities agreement 30/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2013Registration of charge 043771600023 (60 pages)
12 June 2013Registration of charge 043771600023 (60 pages)
8 June 2013Satisfaction of charge 13 in full (5 pages)
8 June 2013Satisfaction of charge 21 in full (5 pages)
8 June 2013Satisfaction of charge 20 in full (5 pages)
8 June 2013Satisfaction of charge 3 in full (5 pages)
8 June 2013Satisfaction of charge 6 in full (5 pages)
8 June 2013Satisfaction of charge 7 in full (5 pages)
8 June 2013Satisfaction of charge 16 in full (5 pages)
8 June 2013Satisfaction of charge 22 in full (5 pages)
8 June 2013Satisfaction of charge 14 in full (5 pages)
8 June 2013Satisfaction of charge 19 in full (5 pages)
8 June 2013Satisfaction of charge 7 in full (5 pages)
8 June 2013Satisfaction of charge 12 in full (5 pages)
8 June 2013Satisfaction of charge 8 in full (5 pages)
8 June 2013Satisfaction of charge 15 in full (5 pages)
8 June 2013Satisfaction of charge 19 in full (5 pages)
8 June 2013Satisfaction of charge 16 in full (5 pages)
8 June 2013Satisfaction of charge 13 in full (5 pages)
8 June 2013Satisfaction of charge 1 in full (5 pages)
8 June 2013Satisfaction of charge 14 in full (5 pages)
8 June 2013Satisfaction of charge 9 in full (5 pages)
8 June 2013Satisfaction of charge 10 in full (5 pages)
8 June 2013Satisfaction of charge 20 in full (5 pages)
8 June 2013Satisfaction of charge 3 in full (5 pages)
8 June 2013Satisfaction of charge 12 in full (5 pages)
8 June 2013Satisfaction of charge 21 in full (5 pages)
8 June 2013Satisfaction of charge 10 in full (5 pages)
8 June 2013Satisfaction of charge 5 in full (5 pages)
8 June 2013Satisfaction of charge 2 in full (5 pages)
8 June 2013Satisfaction of charge 9 in full (5 pages)
8 June 2013Satisfaction of charge 8 in full (5 pages)
8 June 2013Satisfaction of charge 2 in full (5 pages)
8 June 2013Satisfaction of charge 22 in full (5 pages)
8 June 2013Satisfaction of charge 15 in full (5 pages)
8 June 2013Satisfaction of charge 5 in full (5 pages)
8 June 2013Satisfaction of charge 17 in full (5 pages)
8 June 2013Satisfaction of charge 1 in full (5 pages)
8 June 2013Satisfaction of charge 17 in full (5 pages)
8 June 2013Satisfaction of charge 6 in full (5 pages)
31 May 2013Satisfaction of charge 11 in full (5 pages)
31 May 2013Satisfaction of charge 4 in full (5 pages)
31 May 2013Satisfaction of charge 4 in full (5 pages)
31 May 2013Satisfaction of charge 11 in full (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages)
23 February 2012Director's details changed for Mr Paul Andrew Harrison on 21 February 2012 (2 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Mr Paul Andrew Harrison on 21 February 2012 (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 March 2010Full accounts made up to 31 December 2009 (18 pages)
4 March 2010Full accounts made up to 31 December 2009 (18 pages)
23 February 2010Secretary's details changed for Mr Richard Miles Wilson on 21 February 2010 (1 page)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Mr Richard Miles Wilson on 21 February 2010 (1 page)
15 December 2009Auditor's resignation (1 page)
15 December 2009Auditor's resignation (1 page)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
7 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages)
6 October 2009Termination of appointment of Parjinder Chana as a secretary (1 page)
6 October 2009Termination of appointment of Parjinder Chana as a secretary (1 page)
6 October 2009Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
8 May 2009Return made up to 21/02/09; full list of members (3 pages)
8 May 2009Return made up to 21/02/09; full list of members (3 pages)
28 April 2009Secretary appointed mr richard miles wilson (1 page)
28 April 2009Secretary appointed mr richard miles wilson (1 page)
14 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
14 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
26 June 2008Registered office changed on 26/06/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page)
26 June 2008Registered office changed on 26/06/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page)
15 April 2008Full accounts made up to 30 June 2007 (17 pages)
15 April 2008Full accounts made up to 30 June 2007 (17 pages)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Particulars of mortgage/charge (19 pages)
15 June 2007Particulars of mortgage/charge (19 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
12 March 2007Return made up to 21/02/07; full list of members (7 pages)
12 March 2007Return made up to 21/02/07; full list of members (7 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
3 January 2007Full accounts made up to 30 June 2006 (17 pages)
3 January 2007Full accounts made up to 30 June 2006 (17 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (7 pages)
7 June 2006Particulars of mortgage/charge (7 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
20 April 2006Full accounts made up to 30 June 2005 (16 pages)
20 April 2006Full accounts made up to 30 June 2005 (16 pages)
16 March 2006Return made up to 21/02/06; full list of members (8 pages)
16 March 2006Return made up to 21/02/06; full list of members (8 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
10 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page)
8 August 2005Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
1 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Full accounts made up to 30 June 2004 (14 pages)
23 November 2004Full accounts made up to 30 June 2004 (14 pages)
17 November 2004Registered office changed on 17/11/04 from: standard way north allerton north yorkshire DL6 2XA (1 page)
17 November 2004Registered office changed on 17/11/04 from: standard way north allerton north yorkshire DL6 2XA (1 page)
1 October 2004Particulars of mortgage/charge (6 pages)
1 October 2004Particulars of mortgage/charge (6 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
26 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
12 January 2004Full accounts made up to 30 June 2003 (15 pages)
12 January 2004Full accounts made up to 30 June 2003 (15 pages)
16 October 2003Particulars of mortgage/charge (9 pages)
16 October 2003Particulars of mortgage/charge (9 pages)
16 September 2003Particulars of mortgage/charge (5 pages)
16 September 2003Particulars of mortgage/charge (5 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
27 February 2003Return made up to 19/02/03; full list of members (8 pages)
27 February 2003Return made up to 19/02/03; full list of members (8 pages)
18 December 2002Full accounts made up to 30 June 2002 (14 pages)
18 December 2002Full accounts made up to 30 June 2002 (14 pages)
27 November 2002Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page)
27 November 2002Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page)
25 November 2002Particulars of mortgage/charge (6 pages)
25 November 2002Particulars of mortgage/charge (6 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
15 April 2002Ad 19/02/02--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
15 April 2002Ad 19/02/02--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
19 February 2002Incorporation (17 pages)
19 February 2002Incorporation (17 pages)