Company NameTGW (Holdings) Limited
DirectorsRichard Alan Winegar and Aakash Patel
Company StatusActive
Company Number04533953
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Alan Winegar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2020(17 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameAakash Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameDonald Glyn Stain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 week after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Director NameDavyd Neil Wilkinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 week after company formation)
Appointment Duration10 years, 6 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kerwin Close
Sheffield
South Yorkshire
S17 3DF
Director NameMr Richard John Wolstenholme
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(1 week after company formation)
Appointment Duration15 years, 7 months (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorseats Hall
Outseats Hathersage
Hope Valley
S32 1BR
Secretary NameGawain Douglas Moore
NationalityBritish
StatusResigned
Appointed19 September 2002(1 week after company formation)
Appointment Duration1 week, 6 days (resigned 02 October 2002)
RoleTrainee Solicitor
Correspondence Address41 Boothroyd Drive
Leeds
W Yorkshire
LS6 2SL
Secretary NameMr Andrew David Hodkinson
NationalityBritish
StatusResigned
Appointed02 October 2002(2 weeks, 6 days after company formation)
Appointment Duration11 years, 9 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Somerton Road
Worksop
Nottinghamshire
S81 7SA
Director NameMr Andrew David Hodkinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Somerton Road
Worksop
Nottinghamshire
S81 7SA
Director NameJeffery Alan Litmer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(6 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address191 Capri Drive
Fort Thomas
Kentucky 41071
United States
Director NameMr Steven John Corbett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2020)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMrs Lisa Louise Street
StatusResigned
Appointed09 October 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2018)
RoleCompany Director
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield South Yorkshire
S4 8BT
Director NameMrs Lisa Marie Cork
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield South Yorkshire
S4 8BT
Director NameMr Robert Groberg
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield South Yorkshire
S4 8BT
Director NameMr Michael Ranson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr John Julian Frederick Tattersfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2019)
RoleOperating Executive
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMiss Katherine Christina Elizabeth Carrington
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish,American
StatusResigned
Appointed14 June 2019(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetgwglobal.com/
Telephone0114 2445600
Telephone regionSheffield

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£14,548,191
Net Worth£8,128,063
Cash£46,740
Current Liabilities£4,813,539

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

1 November 2011Delivered on: 3 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Apartment 8 atlantic one 2 radford street sheffield t/n SYK551692 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
14 October 2011Delivered on: 18 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
4 September 2018Delivered on: 24 September 2018
Persons entitled: Mgg Investment Group LP

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 21 September 2018
Persons entitled: Mgg Investment Group LP

Classification: A registered charge
Particulars: Ip: trademark "tgw" with the registration number 3025119 (UK) registered in the name of tgw (holdings) limited.
Outstanding
14 May 2015Delivered on: 23 May 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
1 November 2011Delivered on: 3 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Apartment 11 atlantic one 2 radford street sheffield t/n SYK551698 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
22 February 2008Delivered on: 1 March 2008
Satisfied on: 31 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 11 atlantic one 2 radford street sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2008Delivered on: 1 March 2008
Satisfied on: 31 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 8 atlantic one 2 radford street sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 2007Delivered on: 28 April 2007
Satisfied on: 31 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 12 76 arundel street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 2007Delivered on: 28 April 2007
Satisfied on: 31 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 11 76 arundel street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 2005Delivered on: 7 July 2005
Satisfied on: 31 July 2012
Persons entitled: National Westminster 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.
Fully Satisfied
11 March 2003Delivered on: 12 March 2003
Satisfied on: 18 February 2006
Persons entitled: Fortis Bank S.A./N.V.

Classification: Assignment of keyman policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right,title and interest,present and future in and to the policies being the standard life assurance company policy (policy no:X74421599)assuring:richard john wolstenholme sum:£1,000,000 date:5/12/2002 the wren life policy (policy no:2002/0000003031) assuring:jeffrey litmer sum:£500,000 date:19/11/2002 the standard life assurance company policy (policy no:X74422030) assuring:sidney frederick cripps sum:£250,000 date:28/11/2002 and all other policies all sums assured by them and all monies and bonuses,and benefits and the benefits of all powers and remedies. See the mortgage charge document for full details.
Fully Satisfied
2 October 2002Delivered on: 12 October 2002
Satisfied on: 13 September 2005
Persons entitled: Fortis Bank S.A./N.V.

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2023Full accounts made up to 31 December 2022 (17 pages)
24 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
7 August 2023Change of details for Bw Tgw Holdings Limited as a person with significant control on 7 August 2023 (2 pages)
1 December 2022Full accounts made up to 31 December 2021 (18 pages)
1 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
1 September 2022Change of details for Bw Tgw Holdings Limited as a person with significant control on 12 August 2022 (2 pages)
2 January 2022Full accounts made up to 31 December 2020 (20 pages)
7 September 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
5 May 2021Full accounts made up to 31 December 2019 (20 pages)
3 March 2021Full accounts made up to 31 December 2018 (24 pages)
4 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
14 August 2020Termination of appointment of Katherine Christina Elizabeth Carrington as a director on 31 July 2020 (1 page)
14 August 2020Appointment of Aakash Patel as a director on 31 July 2020 (2 pages)
16 April 2020Termination of appointment of Steven John Corbett as a director on 16 April 2020 (1 page)
16 April 2020Appointment of Mr Richard Alan Winegar as a director on 16 April 2020 (2 pages)
16 April 2020Termination of appointment of Michael Ranson as a director on 16 April 2020 (1 page)
24 December 2019Termination of appointment of John Julian Frederick Tattersfield as a director on 24 December 2019 (1 page)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
27 September 2019Registered office address changed from Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 27 September 2019 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
18 June 2019Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019 (2 pages)
18 June 2019Termination of appointment of Robert Groberg as a director on 14 June 2019 (1 page)
7 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
19 December 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
21 November 2018Termination of appointment of Lisa Marie Cork as a director on 20 November 2018 (1 page)
24 September 2018Registration of charge 045339530013, created on 4 September 2018 (50 pages)
21 September 2018Registration of charge 045339530012, created on 4 September 2018 (57 pages)
21 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
21 September 2018Register(s) moved to registered office address Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8BT (1 page)
31 August 2018Satisfaction of charge 045339530011 in full (1 page)
31 August 2018Satisfaction of charge 8 in full (1 page)
21 May 2018Notification of Bw Tgw Holdings Limited as a person with significant control on 12 May 2018 (2 pages)
15 May 2018Termination of appointment of Jeffery Alan Litmer as a director on 12 May 2018 (1 page)
15 May 2018Appointment of Mr Robert Groberg as a director on 12 May 2018 (2 pages)
15 May 2018Termination of appointment of Richard John Wolstenholme as a director on 12 May 2018 (1 page)
15 May 2018Appointment of Mr John Julian Frederick Tattersfield as a director on 12 May 2018 (2 pages)
15 May 2018Appointment of Mr Michael Ranson as a director on 12 May 2018 (2 pages)
15 May 2018Termination of appointment of Lisa Louise Street as a secretary on 12 May 2018 (1 page)
15 May 2018Cessation of Richard John Wolstenholme as a person with significant control on 12 May 2018 (1 page)
14 March 2018Satisfaction of charge 10 in full (4 pages)
14 March 2018Satisfaction of charge 9 in full (4 pages)
19 January 2018Appointment of Mrs Lisa Marie Cork as a director on 1 April 2017 (2 pages)
19 January 2018Appointment of Mrs Lisa Marie Cork as a director on 1 April 2017 (2 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
27 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
31 August 2017Change of share class name or designation (2 pages)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Cancellation of shares. Statement of capital on 20 July 2017
  • GBP 9,361
(6 pages)
31 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Change of share class name or designation (2 pages)
31 August 2017Cancellation of shares. Statement of capital on 20 July 2017
  • GBP 9,361
(6 pages)
31 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 February 2017Cancellation of shares. Statement of capital on 21 November 2016
  • GBP 34,361
(7 pages)
7 February 2017Cancellation of shares. Statement of capital on 21 November 2016
  • GBP 34,361
(7 pages)
23 January 2017Purchase of own shares. (3 pages)
23 January 2017Purchase of own shares. (3 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (34 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 February 2016Group of companies' accounts made up to 31 March 2015 (33 pages)
29 February 2016Group of companies' accounts made up to 31 March 2015 (33 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 37,001
(7 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 37,001
(7 pages)
23 May 2015Registration of charge 045339530011, created on 14 May 2015 (21 pages)
23 May 2015Registration of charge 045339530011, created on 14 May 2015 (21 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 37,001
(7 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 37,001
(7 pages)
7 October 2014Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page)
7 October 2014Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page)
7 October 2014Termination of appointment of Andrew David Hodkinson as a director on 18 July 2014 (1 page)
7 October 2014Termination of appointment of Andrew David Hodkinson as a director on 18 July 2014 (1 page)
22 May 2014Appointment of Mr Steven John Corbett as a director (2 pages)
22 May 2014Appointment of Mr Steven John Corbett as a director (2 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 37,001
(8 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 37,001
(8 pages)
3 July 2013Termination of appointment of Donald Stain as a director (1 page)
3 July 2013Termination of appointment of Donald Stain as a director (1 page)
8 April 2013Termination of appointment of Davyd Wilkinson as a director (1 page)
8 April 2013Termination of appointment of Davyd Wilkinson as a director (1 page)
14 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
14 December 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (10 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (10 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (10 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (10 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (10 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (10 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Full accounts made up to 31 March 2009 (23 pages)
15 January 2010Full accounts made up to 31 March 2009 (23 pages)
14 September 2009Return made up to 12/09/09; full list of members (5 pages)
14 September 2009Return made up to 12/09/09; full list of members (5 pages)
6 April 2009Director appointed jeffery alan litmer (2 pages)
6 April 2009Director appointed jeffery alan litmer (2 pages)
9 January 2009Full accounts made up to 31 March 2008 (22 pages)
9 January 2009Full accounts made up to 31 March 2008 (22 pages)
15 September 2008Return made up to 12/09/08; full list of members (5 pages)
15 September 2008Return made up to 12/09/08; full list of members (5 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (21 pages)
10 January 2008Full accounts made up to 31 March 2007 (21 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
22 January 2007Full accounts made up to 31 March 2006 (21 pages)
22 January 2007Full accounts made up to 31 March 2006 (21 pages)
6 October 2006Return made up to 12/09/06; full list of members (8 pages)
6 October 2006Return made up to 12/09/06; full list of members (8 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Full accounts made up to 31 March 2005 (22 pages)
25 January 2006Full accounts made up to 31 March 2005 (22 pages)
12 October 2005Return made up to 12/09/05; full list of members (7 pages)
12 October 2005Return made up to 12/09/05; full list of members (7 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (19 pages)
28 January 2005Full accounts made up to 31 March 2004 (19 pages)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
16 January 2004Full accounts made up to 31 March 2003 (19 pages)
16 January 2004Full accounts made up to 31 March 2003 (19 pages)
7 October 2003Return made up to 12/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2003Return made up to 12/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
9 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
12 March 2003Particulars of mortgage/charge (5 pages)
12 March 2003Particulars of mortgage/charge (5 pages)
18 February 2003Company name changed memory check LIMITED\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed memory check LIMITED\certificate issued on 17/02/03 (2 pages)
31 January 2003Nc inc already adjusted 10/01/03 (1 page)
31 January 2003Nc inc already adjusted 10/01/03 (1 page)
23 January 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 37000/37001 (2 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 January 2003Ad 10/01/03--------- £ si 1@1=1 £ ic 37000/37001 (2 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 November 2002Statement of affairs (8 pages)
19 November 2002Ad 02/10/02--------- £ si 36999@1=36999 £ ic 1/37000 (4 pages)
19 November 2002Ad 02/10/02--------- £ si 36999@1=36999 £ ic 1/37000 (4 pages)
19 November 2002Statement of affairs (8 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Nc inc already adjusted 02/10/02 (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2002Resolutions
  • RES13 ‐ Shares approved 02/10/02
(2 pages)
14 October 2002Resolutions
  • RES13 ‐ Shares approved 02/10/02
(2 pages)
14 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 October 2002Nc inc already adjusted 02/10/02 (1 page)
14 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2002Particulars of mortgage/charge (6 pages)
12 October 2002Particulars of mortgage/charge (6 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New secretary appointed (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
12 September 2002Incorporation (16 pages)
12 September 2002Incorporation (16 pages)