Company NamePeter Stevens Estates Limited
Company StatusActive
Company Number04665155
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Stevens
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Michael Stevens
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Richard Ian Stevens
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(10 years, 2 months after company formation)
Appointment Duration11 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Colin Stevens
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NamePeter Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrune House
Grune Point, Skinburness
Sillouth
Cumbria
CA5 4RA
Secretary NameMr Alan Rennie Dickson
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Alan Rennie Dickson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(7 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepeterstevensestates.com
Email address[email protected]
Telephone01697 331937
Telephone regionBrampton (6 figure numbers)

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£10,029,833
Cash£325,868
Current Liabilities£2,202,721

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

3 August 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 2023Delivered 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 2021Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

3 February 2024Accounts for a small company made up to 30 June 2023 (9 pages)
3 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
14 December 2023Registration of charge 046651550034, created on 12 December 2023 (8 pages)
26 May 2023Registration of charge 046651550033, created on 24 May 2023 (18 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (9 pages)
6 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
28 February 2022Accounts for a small company made up to 30 June 2021 (9 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
28 July 2021Registration of charge 046651550032, created on 27 July 2021 (18 pages)
3 February 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
23 October 2020Accounts for a small company made up to 30 June 2020 (9 pages)
1 April 2020Termination of appointment of Alan Rennie Dickson as a director on 1 April 2020 (1 page)
1 April 2020Termination of appointment of Alan Rennie Dickson as a secretary on 1 April 2020 (1 page)
18 February 2020Accounts for a small company made up to 30 June 2019 (9 pages)
30 January 2020Registration of charge 046651550031, created on 24 January 2020 (7 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
6 September 2019Registration of charge 046651550030, created on 6 September 2019 (18 pages)
17 April 2019Registration of charge 046651550029, created on 15 April 2019 (6 pages)
2 April 2019Registration of charge 046651550028, created on 1 April 2019 (16 pages)
18 March 2019Satisfaction of charge 046651550019 in full (1 page)
10 January 2019Registration of charge 046651550027, created on 7 January 2019 (8 pages)
7 January 2019Accounts for a small company made up to 30 June 2018 (8 pages)
4 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
3 August 2018Registration of charge 046651550026, created on 31 July 2018 (7 pages)
5 May 2018Registration of charge 046651550025, created on 26 April 2018 (17 pages)
22 March 2018Registration of charge 046651550024, created on 7 March 2018 (15 pages)
9 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
11 January 2018Satisfaction of charge 046651550018 in full (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Change of share class name or designation (2 pages)
2 May 2017Statement of company's objects (2 pages)
2 May 2017Statement of company's objects (2 pages)
2 May 2017Resolutions
  • RES13 ‐ Shares are issued and fully paid up, be converted into and redesignated having rights and subject to conditions. 11/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 May 2017Resolutions
  • RES13 ‐ Shares are issued and fully paid up, be converted into and redesignated having rights and subject to conditions. 11/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
27 September 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
27 September 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
3 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 November 2015Registration of charge 046651550023, created on 12 November 2015 (16 pages)
20 November 2015Registration of charge 046651550023, created on 12 November 2015 (16 pages)
4 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
4 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
24 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
24 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(5 pages)
22 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
22 October 2014Accounts for a small company made up to 31 January 2014 (6 pages)
29 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
29 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
24 December 2013Satisfaction of charge 4 in full (4 pages)
24 December 2013Satisfaction of charge 13 in full (4 pages)
24 December 2013Satisfaction of charge 8 in full (4 pages)
24 December 2013Satisfaction of charge 11 in full (4 pages)
24 December 2013Satisfaction of charge 15 in full (4 pages)
24 December 2013Satisfaction of charge 11 in full (4 pages)
24 December 2013Satisfaction of charge 9 in full (4 pages)
24 December 2013Satisfaction of charge 8 in full (4 pages)
24 December 2013Satisfaction of charge 6 in full (4 pages)
24 December 2013Satisfaction of charge 15 in full (4 pages)
24 December 2013Satisfaction of charge 6 in full (4 pages)
24 December 2013Satisfaction of charge 7 in full (4 pages)
24 December 2013Satisfaction of charge 4 in full (4 pages)
24 December 2013Satisfaction of charge 9 in full (4 pages)
24 December 2013Satisfaction of charge 10 in full (4 pages)
24 December 2013Satisfaction of charge 12 in full (4 pages)
24 December 2013Satisfaction of charge 7 in full (4 pages)
24 December 2013Satisfaction of charge 12 in full (4 pages)
24 December 2013Satisfaction of charge 10 in full (4 pages)
24 December 2013Satisfaction of charge 13 in full (4 pages)
23 December 2013Registration of charge 046651550019 (15 pages)
23 December 2013Registration of charge 046651550018 (16 pages)
23 December 2013Registration of charge 046651550021 (14 pages)
23 December 2013Registration of charge 046651550022 (15 pages)
23 December 2013Registration of charge 046651550021 (14 pages)
23 December 2013Registration of charge 046651550022 (15 pages)
23 December 2013Registration of charge 046651550018 (16 pages)
23 December 2013Registration of charge 046651550020 (16 pages)
23 December 2013Registration of charge 046651550020 (16 pages)
23 December 2013Registration of charge 046651550019 (15 pages)
29 November 2013Satisfaction of charge 1 in full (4 pages)
29 November 2013Satisfaction of charge 1 in full (4 pages)
25 November 2013Appointment of Mr Colin Stevens as a director (2 pages)
25 November 2013Director's details changed for Mr Andrew Stevens on 22 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Andrew Stevens on 22 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Alan Rennie Dickson on 22 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Michael Stevens on 22 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Alan Rennie Dickson on 22 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Michael Stevens on 22 November 2013 (2 pages)
25 November 2013Appointment of Mr Colin Stevens as a director (2 pages)
23 November 2013Satisfaction of charge 14 in full (4 pages)
23 November 2013Satisfaction of charge 14 in full (4 pages)
22 November 2013Registration of charge 046651550016 (16 pages)
22 November 2013Registration of charge 046651550017 (16 pages)
22 November 2013Registration of charge 046651550016 (16 pages)
22 November 2013Registration of charge 046651550017 (16 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(6 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,000
(6 pages)
29 May 2013Accounts for a small company made up to 31 January 2013 (6 pages)
29 May 2013Accounts for a small company made up to 31 January 2013 (6 pages)
1 May 2013Appointment of Mr Richard Ian Stevens as a director (2 pages)
1 May 2013Appointment of Mr Richard Ian Stevens as a director (2 pages)
26 March 2013Secretary's details changed for Alan Rennie Dickson on 1 March 2013 (1 page)
26 March 2013Secretary's details changed for Alan Rennie Dickson on 1 March 2013 (1 page)
26 March 2013Secretary's details changed for Alan Rennie Dickson on 1 March 2013 (1 page)
26 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
29 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from Causeway Head Silloth Cumbria CA7 4PE on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Causeway Head Silloth Cumbria CA7 4PE on 20 December 2011 (1 page)
6 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
28 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 June 2011Accounts for a small company made up to 31 January 2011 (6 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
27 October 2010Termination of appointment of Peter Stevens as a director (1 page)
27 October 2010Appointment of Mr Andrew Stevens as a director (2 pages)
27 October 2010Appointment of Mr Andrew Stevens as a director (2 pages)
27 October 2010Appointment of Mr Michael Stevens as a director (2 pages)
27 October 2010Termination of appointment of Peter Stevens as a director (1 page)
27 October 2010Appointment of Mr Michael Stevens as a director (2 pages)
27 October 2010Appointment of Mr Alan Rennie Dickson as a director (2 pages)
27 October 2010Appointment of Mr Alan Rennie Dickson as a director (2 pages)
26 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
26 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
24 February 2010Director's details changed for Peter Stevens on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Peter Stevens on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Peter Stevens on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Peter Stevens on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
29 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
29 May 2009Accounts for a small company made up to 31 January 2009 (6 pages)
24 February 2009Return made up to 13/02/09; full list of members (3 pages)
24 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
27 August 2008Accounts for a small company made up to 31 January 2008 (8 pages)
27 August 2008Accounts for a small company made up to 31 January 2008 (8 pages)
9 May 2008Return made up to 13/02/08; full list of members (3 pages)
9 May 2008Return made up to 13/02/08; full list of members (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
22 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
22 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
10 March 2007Return made up to 13/02/07; full list of members (6 pages)
10 March 2007Return made up to 13/02/07; full list of members (6 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
25 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
25 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
9 March 2006Return made up to 13/02/06; full list of members (6 pages)
9 March 2006Return made up to 13/02/06; full list of members (6 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
22 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
22 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
8 March 2005Return made up to 13/02/05; full list of members (6 pages)
8 March 2005Return made up to 13/02/05; full list of members (6 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
12 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 July 2004Registered office changed on 30/07/04 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
30 July 2004Registered office changed on 30/07/04 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
4 March 2004Return made up to 13/02/04; full list of members (6 pages)
4 March 2004Return made up to 13/02/04; full list of members (6 pages)
24 January 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
24 January 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
3 October 2003Ad 26/06/03--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
3 October 2003Statement of affairs (15 pages)
3 October 2003Ad 26/06/03--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
3 October 2003Statement of affairs (15 pages)
1 April 2003Ad 13/02/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
1 April 2003Ad 13/02/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
25 February 2003New director appointed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Registered office changed on 25/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (1 page)
13 February 2003Incorporation (16 pages)
13 February 2003Incorporation (16 pages)