Leeds
West Yorkshire
LS1 2JT
Director Name | Mr Michael Stevens |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Richard Ian Stevens |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Colin Stevens |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Peter Stevens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grune House Grune Point, Skinburness Sillouth Cumbria CA5 4RA |
Secretary Name | Mr Alan Rennie Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Alan Rennie Dickson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | peterstevensestates.com |
---|---|
Email address | [email protected] |
Telephone | 01697 331937 |
Telephone region | Brampton (6 figure numbers) |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,029,833 |
Cash | £325,868 |
Current Liabilities | £2,202,721 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
3 August 2006 | Delivered on: 8 August 2006 Satisfied on: 24 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units a b & f highfield industrial estate little hulton worsley salford greater manchester t/n GM890533. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
---|---|
31 January 2006 | Delivered on: 4 February 2006 Satisfied on: 24 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit p highfield road salford t/no GM117847 and man 39. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
18 July 2005 | Delivered on: 19 July 2005 Satisfied on: 24 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units g & h highfield road salford t/no GM398614 and man 17618. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
18 July 2005 | Delivered on: 19 July 2005 Satisfied on: 24 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units u & v highfield road salford t/no's GM432109,GM444256 and MAN9507. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
19 January 2005 | Delivered on: 29 January 2005 Satisfied on: 25 January 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 4, 5 & 6 leopold centre, t/ns GM63164 and GM420347,. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
6 December 2004 | Delivered on: 9 December 2004 Satisfied on: 24 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Manor industrial estate t/no's CH462444,CH286064,CH360692,LA372794,CH196011,CH190897 and CH400858. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
6 December 2004 | Delivered on: 9 December 2004 Satisfied on: 25 January 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 4,5 and 6 old boston trading estate t/no's MS253706,MS278450,MS278449 and MS460538. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
6 December 2004 | Delivered on: 9 December 2004 Satisfied on: 25 January 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Springbank industrial estate t/no's GM514222,GM861344,GM554260 and GM524458. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
5 August 2011 | Delivered on: 6 August 2011 Satisfied on: 24 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on the south side of westinghouse road trafford park manchester t/no GM265091; a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
26 October 2009 | Delivered on: 4 November 2009 Satisfied on: 23 November 2013 Persons entitled: Alliance & Leicester PLC Classification: Legal charge 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: F/H unit 30 rufford court hardwick garage woolston warrington t/n CH394192, see image for full details. Fully Satisfied |
12 December 2008 | Delivered on: 17 December 2008 Satisfied on: 24 December 2013 Persons entitled: Co-Operative 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: Unit 6 leopold centre, lamberhead business park, pemberton, wigan t/no GM463164 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
11 September 2007 | Delivered on: 12 September 2007 Satisfied on: 24 December 2013 Persons entitled: The Cooperative Bank PLC Classification: Legal charge 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: Unit s highfield road industrial estate little hulton worsley t/nos GM432259 and GM840885 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
17 July 2007 | Delivered on: 20 July 2007 Satisfied on: 24 December 2013 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of swan lane, hindley green, wigan t/no GM682801, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
27 October 2006 | Delivered on: 3 November 2006 Satisfied on: 24 December 2013 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge 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: Unit 3 (north) leopold centre leopold road wigan t/n GM702264. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
30 June 2004 | Delivered on: 10 July 2004 Satisfied on: 29 November 2013 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings at cemetery road ince moss wigan greater manchester t/no GM746513 & t/no GM746516 a floating charge over all unfixed plant and machinery and other chattels and equipment. Fully Satisfied |
24 May 2023 | Delivered on: 26 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land and buildings on the north and west sides of lower wash lane and the north west side of back brook place, latchford, warrington and registered at land registry under title number CH207050. Outstanding |
27 July 2021 | Delivered on: 28 July 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the north side of hambleton grove, knaresborough, HG5 0DB registered at hm land registry under title numbers NYK148342 and NYK312177. Outstanding |
24 January 2020 | Delivered on: 30 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming site d, aberdeen science and energy park, claymore drive, bridge of don, aberdeen, AB23 8DG registered in the land register of scotland under title number ABN99650. Outstanding |
6 September 2019 | Delivered on: 6 September 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as units 3 and 5 fairway industrial park, the green, birstall, batley WF17 9QA and registered at land registry under title number WYK612466. Outstanding |
15 April 2019 | Delivered on: 17 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming plot 2A inverbreakie industrial estate, invergordon, being the whole subjects registered in the land register of scotland under title number ROS6683. Outstanding |
1 April 2019 | Delivered on: 2 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the north east side of thwaite gate, leeds now known as 1A george mann way, leeds LS10 1DR with title number WYK822332. Outstanding |
7 January 2019 | Delivered on: 10 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 25 eagle street, glasgow, G4 9XA, which subjects form part and portion of the subject at 25 eagle street, aforesaid, registered in the land register of scotland under title number gla 180844. Outstanding |
31 July 2018 | Delivered on: 3 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1.29 hectares at transocean house crawpeel road altens industrial estate aberdeen title number KNC1391. Outstanding |
26 April 2018 | Delivered on: 5 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1A wilson road huyton business park knowsley. Outstanding |
7 March 2018 | Delivered on: 22 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as unit 1 point 5 walker industrial park, walker road, blackburn, BB1 2LJ under title number LAN136435 and other land. Outstanding |
12 November 2015 | Delivered on: 20 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Brighouse business village, riverside park road, middlesbrough, TS2 1RT registered at the land registry under title number CE192759. Outstanding |
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The land and property known as units at westinghouse road, trafford park, manchester and registered with title number GM265091. Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The land and property at leopold centre, smethurst lane, pemberton, wigan registered at the land registry with title numbers GM702264 and GM463164. Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Manor industrial estate, lower wash lane, latchford, warrington registered at the land registry with title numbers CH462444, LA341456, CH286064, CH360692, LA372794, CH196011, CH400858, CH190879. Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Swan lane industrial estate, hindley green, wigan registered with title number GM682801. Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as highfield road industrial estate, little hulton, salford, manchester registered at the land registry with title numbers GM432259, GM840885, MAN39, MAN17618, GM890533, GM432109, GM444256, MAN9507, GM398614. Notification of addition to or amendment of charge. Outstanding |
19 November 2013 | Delivered on: 22 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 November 2013 | Delivered on: 22 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal charge the property known as rufford and rivington court, hardwick grange, woolston, warrington and registered at hm land registry under title number CH394192. Notification of addition to or amendment of charge. Outstanding |
3 February 2024 | Accounts for a small company made up to 30 June 2023 (9 pages) |
---|---|
3 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
14 December 2023 | Registration of charge 046651550034, created on 12 December 2023 (8 pages) |
26 May 2023 | Registration of charge 046651550033, created on 24 May 2023 (18 pages) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
6 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
28 July 2021 | Registration of charge 046651550032, created on 27 July 2021 (18 pages) |
3 February 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
23 October 2020 | Accounts for a small company made up to 30 June 2020 (9 pages) |
1 April 2020 | Termination of appointment of Alan Rennie Dickson as a director on 1 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Alan Rennie Dickson as a secretary on 1 April 2020 (1 page) |
18 February 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
30 January 2020 | Registration of charge 046651550031, created on 24 January 2020 (7 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
6 September 2019 | Registration of charge 046651550030, created on 6 September 2019 (18 pages) |
17 April 2019 | Registration of charge 046651550029, created on 15 April 2019 (6 pages) |
2 April 2019 | Registration of charge 046651550028, created on 1 April 2019 (16 pages) |
18 March 2019 | Satisfaction of charge 046651550019 in full (1 page) |
10 January 2019 | Registration of charge 046651550027, created on 7 January 2019 (8 pages) |
7 January 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
3 August 2018 | Registration of charge 046651550026, created on 31 July 2018 (7 pages) |
5 May 2018 | Registration of charge 046651550025, created on 26 April 2018 (17 pages) |
22 March 2018 | Registration of charge 046651550024, created on 7 March 2018 (15 pages) |
9 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
11 January 2018 | Satisfaction of charge 046651550018 in full (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
5 May 2017 | Change of share class name or designation (2 pages) |
5 May 2017 | Change of share class name or designation (2 pages) |
2 May 2017 | Statement of company's objects (2 pages) |
2 May 2017 | Statement of company's objects (2 pages) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
21 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
27 September 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
27 September 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 November 2015 | Registration of charge 046651550023, created on 12 November 2015 (16 pages) |
20 November 2015 | Registration of charge 046651550023, created on 12 November 2015 (16 pages) |
4 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
4 November 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
24 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
22 October 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
29 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
24 December 2013 | Satisfaction of charge 13 in full (4 pages) |
24 December 2013 | Satisfaction of charge 8 in full (4 pages) |
24 December 2013 | Satisfaction of charge 11 in full (4 pages) |
24 December 2013 | Satisfaction of charge 15 in full (4 pages) |
24 December 2013 | Satisfaction of charge 11 in full (4 pages) |
24 December 2013 | Satisfaction of charge 9 in full (4 pages) |
24 December 2013 | Satisfaction of charge 8 in full (4 pages) |
24 December 2013 | Satisfaction of charge 6 in full (4 pages) |
24 December 2013 | Satisfaction of charge 15 in full (4 pages) |
24 December 2013 | Satisfaction of charge 6 in full (4 pages) |
24 December 2013 | Satisfaction of charge 7 in full (4 pages) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
24 December 2013 | Satisfaction of charge 9 in full (4 pages) |
24 December 2013 | Satisfaction of charge 10 in full (4 pages) |
24 December 2013 | Satisfaction of charge 12 in full (4 pages) |
24 December 2013 | Satisfaction of charge 7 in full (4 pages) |
24 December 2013 | Satisfaction of charge 12 in full (4 pages) |
24 December 2013 | Satisfaction of charge 10 in full (4 pages) |
24 December 2013 | Satisfaction of charge 13 in full (4 pages) |
23 December 2013 | Registration of charge 046651550019 (15 pages) |
23 December 2013 | Registration of charge 046651550018 (16 pages) |
23 December 2013 | Registration of charge 046651550021 (14 pages) |
23 December 2013 | Registration of charge 046651550022 (15 pages) |
23 December 2013 | Registration of charge 046651550021 (14 pages) |
23 December 2013 | Registration of charge 046651550022 (15 pages) |
23 December 2013 | Registration of charge 046651550018 (16 pages) |
23 December 2013 | Registration of charge 046651550020 (16 pages) |
23 December 2013 | Registration of charge 046651550020 (16 pages) |
23 December 2013 | Registration of charge 046651550019 (15 pages) |
29 November 2013 | Satisfaction of charge 1 in full (4 pages) |
29 November 2013 | Satisfaction of charge 1 in full (4 pages) |
25 November 2013 | Appointment of Mr Colin Stevens as a director (2 pages) |
25 November 2013 | Director's details changed for Mr Andrew Stevens on 22 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Andrew Stevens on 22 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Alan Rennie Dickson on 22 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Michael Stevens on 22 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Alan Rennie Dickson on 22 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Michael Stevens on 22 November 2013 (2 pages) |
25 November 2013 | Appointment of Mr Colin Stevens as a director (2 pages) |
23 November 2013 | Satisfaction of charge 14 in full (4 pages) |
23 November 2013 | Satisfaction of charge 14 in full (4 pages) |
22 November 2013 | Registration of charge 046651550016 (16 pages) |
22 November 2013 | Registration of charge 046651550017 (16 pages) |
22 November 2013 | Registration of charge 046651550016 (16 pages) |
22 November 2013 | Registration of charge 046651550017 (16 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
29 May 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
29 May 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
1 May 2013 | Appointment of Mr Richard Ian Stevens as a director (2 pages) |
1 May 2013 | Appointment of Mr Richard Ian Stevens as a director (2 pages) |
26 March 2013 | Secretary's details changed for Alan Rennie Dickson on 1 March 2013 (1 page) |
26 March 2013 | Secretary's details changed for Alan Rennie Dickson on 1 March 2013 (1 page) |
26 March 2013 | Secretary's details changed for Alan Rennie Dickson on 1 March 2013 (1 page) |
26 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
2 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
29 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Registered office address changed from Causeway Head Silloth Cumbria CA7 4PE on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Causeway Head Silloth Cumbria CA7 4PE on 20 December 2011 (1 page) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
28 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
28 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Termination of appointment of Peter Stevens as a director (1 page) |
27 October 2010 | Appointment of Mr Andrew Stevens as a director (2 pages) |
27 October 2010 | Appointment of Mr Andrew Stevens as a director (2 pages) |
27 October 2010 | Appointment of Mr Michael Stevens as a director (2 pages) |
27 October 2010 | Termination of appointment of Peter Stevens as a director (1 page) |
27 October 2010 | Appointment of Mr Michael Stevens as a director (2 pages) |
27 October 2010 | Appointment of Mr Alan Rennie Dickson as a director (2 pages) |
27 October 2010 | Appointment of Mr Alan Rennie Dickson as a director (2 pages) |
26 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
26 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
24 February 2010 | Director's details changed for Peter Stevens on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Peter Stevens on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Peter Stevens on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Peter Stevens on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
29 May 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
29 May 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
24 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
27 August 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
27 August 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
9 May 2008 | Return made up to 13/02/08; full list of members (3 pages) |
9 May 2008 | Return made up to 13/02/08; full list of members (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
22 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
22 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
25 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
9 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
22 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
24 January 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
24 January 2004 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
3 October 2003 | Ad 26/06/03--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
3 October 2003 | Statement of affairs (15 pages) |
3 October 2003 | Ad 26/06/03--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
3 October 2003 | Statement of affairs (15 pages) |
1 April 2003 | Ad 13/02/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
1 April 2003 | Ad 13/02/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed (1 page) |
13 February 2003 | Incorporation (16 pages) |
13 February 2003 | Incorporation (16 pages) |