Company NameNewmason Properties Limited
Company StatusActive
Company Number04573943
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed11 November 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameMs Joanna Louise Mason
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed09 December 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
LS24 9QR
Secretary NameJoanna Louise Mason
StatusCurrent
Appointed09 December 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
LS24 9QR
Director NameDigby Bartholomew Mason
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
LS24 9QR
Director NameEliza Ellen Mason
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
LS24 9QR
Director NameBarbara Ann Newsham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressHathenshaw
Denton
Ilkley
West Yorks
LS29 0HR
Director NameMr Alec Charles Newsham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 1 month (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Royal Baths Ii
Montpellier Road
Harrogate
North Yorkshire
HG1 2EG
Secretary NameMr Alec Newsham
NationalityBritish
StatusResigned
Appointed11 November 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 1 month (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Royal Baths Ii
Montpellier Road
Harrogate
North Yorkshire
HG1 2EG
Director NameDavid Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 October 2004)
RoleProjects Director
Correspondence Address15 Norton Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6QE
Director NameTimothy Charles Harper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleProject Director
Correspondence Address1 Mallard Court
South Milford
Leeds
West Yorkshire
LS25 5DT
Director NameMr Christopher Pratt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14a Timble Drive
Bingley
West Yorkshire
BD16 3PF
Director NameMr Kristy Cameron Kinghorn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2009)
RoleManagement Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Dymond View
Liversedge
West Yorkshire
WF15 7DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitenewmason.co.uk
Email address[email protected]
Telephone0845 1235553
Telephone regionUnknown

Location

Registered AddressThe Poplars Common Lane
Church Fenton
Tadcaster
LS24 9QR
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishChurch Fenton
WardAppleton Roebuck & Church Fenton
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Mason Properties (Ch) LTD
50.00%
Ordinary A
500 at £1Mason Properties (Ch) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£785,661
Cash£1,836
Current Liabilities£540,469

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

14 May 2021Delivered on: 19 May 2021
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
28 September 2011Delivered on: 4 October 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company has charged by way of first fixed charge the deposit monies.
Outstanding
17 April 2003Delivered on: 22 April 2003
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. See the mortgage charge document for full details.
Outstanding
15 January 2003Delivered on: 18 January 2003
Persons entitled: Alec Charles Newsham

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 September 2011Delivered on: 4 October 2011
Satisfied on: 5 January 2013
Persons entitled: Bank Leumi (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 August 2003Delivered on: 21 August 2003
Satisfied on: 7 April 2009
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 byron halls, byron street, bradford, west yorkshire part of t/n WYK741409 together with all buildings, other structures and items fixed to the property any goodwill relating to the property and any plant, machinery and other items affixed to and forming part of the property.
Fully Satisfied
17 April 2003Delivered on: 22 April 2003
Satisfied on: 7 April 2009
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 the former pollard park middle school byron street/barkerend road bradford. 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

Filing History

1 December 2023Compulsory strike-off action has been suspended (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
15 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 January 2023Micro company accounts made up to 31 December 2021 (3 pages)
5 July 2022Registered office address changed from The Poplars Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR to The Poplars Common Lane Church Fenton Tadcaster LS24 9QR on 5 July 2022 (1 page)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Change of details for Mrs Joanna Louise Mason as a person with significant control on 7 June 2016 (2 pages)
30 June 2021Change of details for Mr Andrew Mason as a person with significant control on 7 June 2016 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
19 May 2021Registration of charge 045739430007, created on 14 May 2021 (52 pages)
11 May 2021Micro company accounts made up to 31 December 2019 (3 pages)
31 March 2021Satisfaction of charge 3 in full (1 page)
31 March 2021Satisfaction of charge 1 in full (1 page)
31 March 2021Satisfaction of charge 5 in full (1 page)
21 December 2020Previous accounting period shortened from 25 December 2019 to 24 December 2019 (1 page)
3 July 2020Confirmation statement made on 30 June 2020 with updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2018 (3 pages)
23 December 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
26 September 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 February 2017Appointment of Digby Bartholomew Mason as a director on 17 January 2017 (2 pages)
7 February 2017Appointment of Mrs Joanna Louise Mason as a director on 9 December 2016 (2 pages)
7 February 2017Termination of appointment of Alec Newsham as a secretary on 9 December 2016 (1 page)
7 February 2017Appointment of Eliza Ellen Mason as a director on 17 January 2017 (2 pages)
7 February 2017Appointment of Joanna Louise Mason as a secretary on 9 December 2016 (2 pages)
7 February 2017Appointment of Eliza Ellen Mason as a director on 17 January 2017 (2 pages)
7 February 2017Termination of appointment of Alec Charles Newsham as a director on 9 December 2016 (1 page)
7 February 2017Termination of appointment of Alec Charles Newsham as a director on 9 December 2016 (1 page)
7 February 2017Appointment of Digby Bartholomew Mason as a director on 17 January 2017 (2 pages)
7 February 2017Termination of appointment of Alec Newsham as a secretary on 9 December 2016 (1 page)
7 February 2017Appointment of Joanna Louise Mason as a secretary on 9 December 2016 (2 pages)
7 February 2017Appointment of Mrs Joanna Louise Mason as a director on 9 December 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(7 pages)
19 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(7 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
17 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
5 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(7 pages)
5 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(7 pages)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(7 pages)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page)
29 April 2013Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 November 2012Full accounts made up to 30 July 2011 (14 pages)
23 November 2012Full accounts made up to 30 July 2011 (14 pages)
1 October 2012Secretary's details changed for Mr Alec Newsham on 3 September 2012 (2 pages)
1 October 2012Secretary's details changed for Mr Alec Newsham on 3 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Alec Charles Newsham on 3 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Alec Charles Newsham on 3 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Alec Charles Newsham on 3 September 2012 (2 pages)
1 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
1 October 2012Secretary's details changed for Mr Alec Newsham on 3 September 2012 (2 pages)
24 May 2012Registered office address changed from 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG on 24 May 2012 (1 page)
23 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
23 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
12 January 2012Memorandum and Articles of Association (12 pages)
12 January 2012Memorandum and Articles of Association (12 pages)
15 December 2011Full accounts made up to 31 July 2010 (15 pages)
15 December 2011Full accounts made up to 31 July 2010 (15 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into various agreements 22/09/2011
(4 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into various agreements 22/09/2011
(4 pages)
7 October 2011Termination of appointment of Christopher Pratt as a director (2 pages)
7 October 2011Termination of appointment of Christopher Pratt as a director (2 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
23 June 2011Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Christopher Pratt on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Christopher Pratt on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
8 February 2011Full accounts made up to 31 July 2009 (16 pages)
8 February 2011Full accounts made up to 31 July 2009 (16 pages)
21 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Registered office address changed from Victoria Mills Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EF on 20 September 2010 (1 page)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Registered office address changed from Victoria Mills Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EF on 20 September 2010 (1 page)
20 September 2010Director's details changed for Mr Christopher Pratt on 30 June 2010 (2 pages)
20 September 2010Director's details changed for Mr Christopher Pratt on 30 June 2010 (2 pages)
21 January 2010Termination of appointment of Kristy Kinghorn as a director (1 page)
21 January 2010Termination of appointment of Kristy Kinghorn as a director (1 page)
21 September 2009Full accounts made up to 31 July 2008 (17 pages)
21 September 2009Full accounts made up to 31 July 2008 (17 pages)
11 August 2009Return made up to 30/06/09; full list of members (5 pages)
11 August 2009Return made up to 30/06/09; full list of members (5 pages)
8 July 2009Resolutions
  • RES13 ‐ Approve/authorise guarantee 03/07/2009
(15 pages)
8 July 2009Resolutions
  • RES13 ‐ Approve/authorise guarantee 03/07/2009
(15 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 March 2009Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
18 March 2009Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
29 July 2008Return made up to 30/06/08; full list of members (5 pages)
29 July 2008Return made up to 30/06/08; full list of members (5 pages)
4 June 2008Auditor's resignation (1 page)
4 June 2008Auditor's resignation (1 page)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
25 July 2005Return made up to 30/06/05; full list of members (3 pages)
25 July 2005Return made up to 30/06/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 January 2005Return made up to 25/10/04; full list of members (8 pages)
19 January 2005Return made up to 25/10/04; full list of members (8 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: byron halls, byron street bradford west yorkshire BD3 0AD (1 page)
15 July 2004Registered office changed on 15/07/04 from: byron halls, byron street bradford west yorkshire BD3 0AD (1 page)
16 June 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
16 June 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
4 June 2004Resolutions
  • RES13 ‐ Sale of co. Property 05/05/04
(1 page)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 June 2004Resolutions
  • RES13 ‐ Sale of co. Property 05/05/04
(1 page)
4 June 2004Resolutions
  • RES13 ‐ Sale of co. Property 05/05/04
(1 page)
4 June 2004Resolutions
  • RES13 ‐ Sale of co. Property 05/05/04
(1 page)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 January 2004Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
28 June 2003Registered office changed on 28/06/03 from: grant thornton st johns centre leeds west yorkshire LS2 8LA (1 page)
28 June 2003Registered office changed on 28/06/03 from: grant thornton st johns centre leeds west yorkshire LS2 8LA (1 page)
22 April 2003Particulars of mortgage/charge (5 pages)
22 April 2003Particulars of mortgage/charge (5 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
16 January 2003Memorandum and Articles of Association (10 pages)
16 January 2003Memorandum and Articles of Association (10 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 December 2002Ad 17/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 December 2002Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
31 December 2002Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Ad 17/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002Director resigned (1 page)
25 October 2002Incorporation (15 pages)
25 October 2002Incorporation (15 pages)