Company NameOats Royd Mill Management Company Limited
Company StatusActive
Company Number04518622
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Vanessa Henshaw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMrs Susan Pegg
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(17 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr John Philip Whaites
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(18 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr David William Percival
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(18 years after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMiss Ann Maria Mills
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleRetired Business Analyst
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed08 August 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ
Director NameKevin Christian
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor Digital World Centre
1 Lowry Plaza Salford Quays
Manchester
M50 3UB
Director NameMrs Mary Jane Sims
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEddisons, Pennine House
Russell Street
Leeds
West Yorkshire
LS1 5RN
Director NameMr John Alexander Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address3rd Floor Digital World Centre
1 Lowry Plaza Salford Quays
Manchester
M50 3UB
Secretary NameMrs Mary Jane Sims
NationalityBritish
StatusResigned
Appointed27 September 2002(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarroose House
Barroose Road
Baldrine
Isle Of Man
IM4 6AR
Secretary NameMs Nicola Yvette Sims
NationalityBritish
StatusResigned
Appointed12 September 2007(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2011)
RoleCompany Director
Correspondence AddressEddisons, Pennine House
Russell Street
Leeds
West Yorkshire
LS1 5RN
Secretary NameAlexandra Fay Heald
NationalityBritish
StatusResigned
Appointed05 January 2011(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 January 2012)
RoleCompany Director
Correspondence AddressEddisons, Pennine House
Russell Street
Leeds
West Yorkshire
LS1 5RN
Director NameMrs Helen Louise Peace
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(8 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEddisons, Pennine House
Russell Street
Leeds
West Yorkshire
LS1 5RN
Director NameMrs Helen Louise Peace
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(8 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEddisons, Pennine House
Russell Street
Leeds
West Yorkshire
LS1 5RN
Director NameMr Ricky Madden
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2013)
RoleSenior Accounts Administrator
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameHelena Murphy
StatusResigned
Appointed13 January 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2014)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Stephen Holmes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 2018)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Peter Robin Siddall
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2018)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr David John Coleman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2017)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Christopher David Berry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMiss Rachel Louise Dean
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Danielle Clare McCarthy
StatusResigned
Appointed22 October 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Richard Anthony Day
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMs Melany Rae Freeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 2015(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMrs Samantha Louise Fear
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 February 2020)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameMr Alexander Daniel Noteman
StatusResigned
Appointed01 September 2017(15 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr John William Evans
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed18 June 2018(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMrs Angela Maria Lawson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMrs Janette Nicholson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Jason Crilley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr James Daniel Fear
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(18 years after company formation)
Appointment Duration1 year (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameCuppin Street Services Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address34 Cuppin Street 297 PO Box
Chester
Cheshire
CH1 2BN
Wales
Secretary NameCuppin Street Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence AddressC/O Hill Dickinson
Union Court 1 Cook Street
Liverpool
Merseyside
L2 4SJ

Location

Registered AddressGlendevon House
4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

20 September 2023Appointment of Mrs Catherine Mary Siddall as a director on 5 August 2023 (2 pages)
4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 September 2023Appointment of Mr Alan Lawson as a director on 4 July 2023 (2 pages)
18 August 2023Appointment of Ms Helen Jayne Addinall as a director on 10 August 2023 (2 pages)
10 August 2023Confirmation statement made on 8 August 2023 with updates (8 pages)
21 February 2023Termination of appointment of David William Percival as a director on 20 February 2023 (1 page)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 August 2022Confirmation statement made on 8 August 2022 with updates (8 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 September 2021Termination of appointment of James Daniel Fear as a director on 2 September 2021 (1 page)
9 August 2021Confirmation statement made on 8 August 2021 with updates (8 pages)
5 August 2021Termination of appointment of Deanne Stephanie Hall as a secretary on 5 August 2021 (1 page)
1 July 2021Termination of appointment of Angela Maria Lawson as a director on 1 July 2021 (1 page)
21 January 2021Termination of appointment of John William Evans as a director on 19 January 2021 (1 page)
13 October 2020Appointment of Miss Ann Maria Mills as a director on 13 October 2020 (2 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 August 2020Appointment of Mr John Philip Whaites as a director on 24 August 2020 (2 pages)
28 August 2020Appointment of Mr David William Percival as a director on 28 August 2020 (2 pages)
18 August 2020Appointment of Mr James Daniel Fear as a director on 18 August 2020 (2 pages)
18 August 2020Termination of appointment of Janette Nicholson as a director on 18 August 2020 (1 page)
14 August 2020Appointment of Mrs Susan Pegg as a director on 13 August 2020 (2 pages)
10 August 2020Confirmation statement made on 8 August 2020 with updates (8 pages)
19 February 2020Termination of appointment of Samantha Louise Fear as a director on 13 February 2020 (1 page)
12 September 2019Termination of appointment of Christopher David Berry as a director on 12 September 2019 (1 page)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 August 2019Appointment of J H Watson Property Management Limited as a secretary on 8 August 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (8 pages)
7 May 2019Termination of appointment of Jason Crilley as a director on 7 May 2019 (1 page)
31 December 2018Secretary's details changed for Miss Stephanie Deanne Hall on 31 December 2018 (1 page)
18 October 2018Appointment of Ms Vanessa Henshaw as a director on 16 October 2018 (2 pages)
18 October 2018Appointment of Mr Jason Crilley as a director on 16 October 2018 (2 pages)
16 October 2018Termination of appointment of Melany Rae Freeman as a director on 16 October 2018 (1 page)
10 September 2018Appointment of Mrs Janette Nicholson as a director on 7 September 2018 (2 pages)
6 September 2018Appointment of Mrs Angela Maria Lawson as a director on 6 September 2018 (2 pages)
5 September 2018Termination of appointment of Peter Robin Siddall as a director on 5 September 2018 (1 page)
5 September 2018Termination of appointment of Richard Anthony Day as a director on 3 September 2018 (1 page)
5 September 2018Termination of appointment of Stephen Holmes as a director on 4 September 2018 (1 page)
29 August 2018Confirmation statement made on 23 August 2018 with updates (8 pages)
29 August 2018Termination of appointment of Danielle Clare Mccarthy as a secretary on 1 September 2017 (1 page)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 June 2018Appointment of Miss Stephanie Deanne Hall as a secretary on 18 June 2018 (2 pages)
18 June 2018Termination of appointment of Alexander Daniel Noteman as a secretary on 18 June 2018 (1 page)
7 June 2018Appointment of Mr John William Evans as a director on 28 May 2018 (2 pages)
29 May 2018Termination of appointment of Rachel Louise Dean as a director on 26 May 2018 (1 page)
5 September 2017Termination of appointment of David John Coleman as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of David John Coleman as a director on 5 September 2017 (1 page)
4 September 2017Director's details changed for Mr Stephen Holmes on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Christopher David Berry on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Ms Melany Rae Freeman on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Miss Rachel Louise Dean on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Ms Melany Rae Freeman on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Miss Rachel Louise Dean on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Peter Robin Siddall on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Mr David John Coleman on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Mr David John Coleman on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Stephen Holmes on 1 September 2017 (2 pages)
4 September 2017Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 4 September 2017 (1 page)
4 September 2017Director's details changed for Mr Christopher David Berry on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Peter Robin Siddall on 1 September 2017 (2 pages)
4 September 2017Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 4 September 2017 (1 page)
1 September 2017Appointment of Mr Alexander Daniel Noteman as a secretary on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Alexander Daniel Noteman as a secretary on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 23 August 2017 with updates (9 pages)
1 September 2017Confirmation statement made on 23 August 2017 with updates (9 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Appointment of Mrs Samantha Louise Fear as a director on 12 September 2016 (2 pages)
19 September 2016Appointment of Mrs Samantha Louise Fear as a director on 12 September 2016 (2 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
14 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016 (1 page)
14 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016 (1 page)
4 January 2016Appointment of Ms Melany Rae Freeman as a director on 3 November 2015 (2 pages)
4 January 2016Appointment of Ms Melany Rae Freeman as a director on 3 November 2015 (2 pages)
4 January 2016Appointment of Ms Melany Rae Freeman as a director on 3 November 2015 (2 pages)
9 November 2015Appointment of Mr Richard Anthony Day as a director on 17 September 2015 (2 pages)
9 November 2015Appointment of Mr Richard Anthony Day as a director on 17 September 2015 (2 pages)
6 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50
(11 pages)
6 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50
(11 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50
(11 pages)
7 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50
(11 pages)
22 October 2014Appointment of Miss Danielle Clare Mccarthy as a secretary on 22 October 2014 (2 pages)
22 October 2014Appointment of Miss Danielle Clare Mccarthy as a secretary on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Helena Murphy as a secretary on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Helena Murphy as a secretary on 22 October 2014 (1 page)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 October 2013Appointment of Miss Rachel Louise Dean as a director (2 pages)
25 October 2013Appointment of Miss Rachel Louise Dean as a director (2 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50
(10 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50
(10 pages)
24 July 2013Appointment of Mr Christopher David Berry as a director (2 pages)
24 July 2013Appointment of Mr Christopher David Berry as a director (2 pages)
19 July 2013Appointment of Mr David John Coleman as a director (2 pages)
19 July 2013Termination of appointment of Helen Peace as a director (1 page)
19 July 2013Appointment of Mr David John Coleman as a director (2 pages)
19 July 2013Termination of appointment of Ricky Madden as a director (1 page)
19 July 2013Termination of appointment of Helen Peace as a director (1 page)
19 July 2013Termination of appointment of Ricky Madden as a director (1 page)
16 July 2013Appointment of Mr Stephen Holmes as a director (2 pages)
16 July 2013Appointment of Mr Peter Robin Siddall as a director (2 pages)
16 July 2013Appointment of Mr Stephen Holmes as a director (2 pages)
16 July 2013Appointment of Mr Peter Robin Siddall as a director (2 pages)
9 July 2013Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2013Particulars of variation of rights attached to shares (2 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 May 2013Particulars of variation of rights attached to shares (2 pages)
1 May 2013Change of share class name or designation (2 pages)
1 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 50.00
(4 pages)
1 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 May 2013Change of share class name or designation (2 pages)
1 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 50.00
(4 pages)
27 November 2012Appointment of Mrs Helen Louise Peace as a director (2 pages)
27 November 2012Appointment of Mrs Helen Louise Peace as a director (2 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
16 January 2012Termination of appointment of Alexandra Heald as a secretary (1 page)
16 January 2012Appointment of Helena Murphy as a secretary (1 page)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
10 August 2011Appointment of Mr Ricky Madden as a director (2 pages)
10 August 2011Appointment of Mr Ricky Madden as a director (2 pages)
10 August 2011Termination of appointment of Helen Peace as a director (1 page)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Termination of appointment of Helen Peace as a director (1 page)
27 January 2011Appointment of Mrs Helen Louise Peace as a director (3 pages)
27 January 2011Appointment of Mrs Helen Louise Peace as a director (3 pages)
20 January 2011Registered office address changed from 3Rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 20 January 2011 (2 pages)
20 January 2011Termination of appointment of Mary Sims as a director (2 pages)
20 January 2011Termination of appointment of Mary Sims as a director (2 pages)
20 January 2011Appointment of Alexandra Fay Heald as a secretary (3 pages)
20 January 2011Appointment of Alexandra Fay Heald as a secretary (3 pages)
20 January 2011Termination of appointment of Nicola Sims as a secretary (2 pages)
20 January 2011Registered office address changed from 3Rd Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 20 January 2011 (2 pages)
20 January 2011Termination of appointment of Nicola Sims as a secretary (2 pages)
8 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
17 September 2010Termination of appointment of John Wilson as a director (1 page)
17 September 2010Termination of appointment of John Wilson as a director (1 page)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Termination of appointment of Kevin Christian as a director (1 page)
14 January 2010Termination of appointment of Kevin Christian as a director (1 page)
15 October 2009Secretary's details changed for Nicola Yvette Sims on 15 October 2009 (1 page)
15 October 2009Director's details changed for Kevin Christian on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mary Jane Sims on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Wilson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mary Jane Sims on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Kevin Christian on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Alexander Wilson on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Nicola Yvette Sims on 15 October 2009 (1 page)
6 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Return made up to 23/08/08; full list of members (4 pages)
22 September 2008Return made up to 23/08/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
19 September 2007Return made up to 23/08/07; no change of members (8 pages)
19 September 2007Return made up to 23/08/07; no change of members (8 pages)
12 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 October 2006Return made up to 23/08/06; full list of members (7 pages)
2 October 2006Return made up to 23/08/06; full list of members (7 pages)
26 October 2005Return made up to 23/08/05; full list of members (7 pages)
26 October 2005Return made up to 23/08/05; full list of members (7 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 January 2005Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester M15 4LL (1 page)
19 January 2005Registered office changed on 19/01/05 from: lowry house 20 chorlton road hulme manchester M15 4LL (1 page)
31 August 2004Return made up to 23/08/04; full list of members (7 pages)
31 August 2004Return made up to 23/08/04; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 October 2003Return made up to 23/08/03; full list of members (7 pages)
10 October 2003Return made up to 23/08/03; full list of members (7 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
3 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed;new director appointed (1 page)
2 October 2002New director appointed (2 pages)
23 August 2002Incorporation (26 pages)
23 August 2002Incorporation (26 pages)