Company NameStroma Developments Limited
DirectorsPaul Barry and Robert Laszlo Rostas
Company StatusActive
Company Number05256474
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Secretary NameThomas Gray
StatusCurrent
Appointed25 February 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(19 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Steven Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Matthew John Ferguson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Secretary NameMr Steven Turner
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Wickets
18 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Director NameMr Robert James Coxon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(3 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr John Higgins
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2009(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Secretary NameMrs Elizabeth Turner
StatusResigned
Appointed01 October 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMrs Joanna Claire Dobson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Richard John Dean
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ

Contact

Websitestroma-network.com
Email address[email protected]
Telephone01977 665420
Telephone regionPontefract

Location

Registered Address6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

272.6k at £0.001Mysing No 1 LTD
61.94%
Ordinary A1
24.4k at £0.001Mysing No 1 LTD
5.55%
Ordinary A2
68.8k at £0.001Mysing No 1 LTD
15.64%
Ordinary B1
62.4k at £0.001Mysing No 1 LTD
14.18%
Ordinary C1
6.2k at £0.001Mysing No 1 LTD
1.40%
Ordinary B2
5.6k at £0.001Mysing No 1 LTD
1.27%
Ordinary C2
-OTHER
0.00%
-

Financials

Year2014
Turnover£14,196,089
Gross Profit£11,433,553
Net Worth£6,186,430
Cash£874,042
Current Liabilities£1,761,305

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

23 May 2014Delivered on: 29 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 29 May 2014
Persons entitled: Ldc (Managers) Limited (Security Trustee)

Classification: A registered charge
Particulars: F/H property k/a unit 4 pioneer business park pioneer way castleford t/no. WYK670367, f/h property k/a unit 6 silkwood park junction 40 M1 wakefield t/no. WYK778643.
Outstanding
12 June 2013Delivered on: 15 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property k/a unit 6 fryers way, ossett t/no:WYK778643. Notification of addition to or amendment of charge.
Outstanding
19 February 2008Delivered on: 21 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 pioneer way pioneer business park castleford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 February 2008Delivered on: 21 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 3 eagle point telford way wakefield, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 February 2008Delivered on: 21 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 225 wakefield road denby dale huddersfield, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 June 2023Delivered on: 6 June 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2022Delivered on: 25 July 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
30 October 2020Delivered on: 4 November 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 February 2012Delivered on: 4 February 2012
Satisfied on: 27 January 2014
Persons entitled: Bond House Systems Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 March 2005Delivered on: 11 March 2005
Satisfied on: 15 March 2008
Persons entitled: Barclays 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: L/H property k/a unit 3 eagle point telford way wakefield.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
4 November 2020Registration of charge 052564740010, created on 30 October 2020 (70 pages)
22 September 2020Notification of Ldc Lii Lp as a person with significant control on 12 October 2018 (2 pages)
22 September 2020Cessation of Ldc Iii Lp as a person with significant control on 12 October 2018 (1 page)
15 September 2020Second filing of Confirmation Statement dated 12 October 2019 (5 pages)
14 September 2020Notification of Stroma Holdings Ltd as a person with significant control on 12 October 2018 (2 pages)
14 September 2020Change of details for Ldc Iii Lp as a person with significant control on 12 October 2018 (2 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/09/2020
(4 pages)
25 January 2019Second filing for the appointment of Richard John Dean as a director (6 pages)
13 December 2018Group of companies' accounts made up to 31 March 2018 (44 pages)
16 November 2018Appointment of Mr Richard John Dean as a director on 3 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2019.
(3 pages)
16 November 2018Termination of appointment of Joanna Claire Dobson as a director on 3 November 2018 (1 page)
19 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
15 October 2018Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page)
15 October 2018Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page)
15 October 2018Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (45 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (45 pages)
15 December 2017Second filing of the annual return made up to 12 October 2015 (24 pages)
15 December 2017Second filing of the annual return made up to 12 October 2014 (25 pages)
15 December 2017Second filing of the annual return made up to 12 October 2014 (25 pages)
15 December 2017Second filing of the annual return made up to 12 October 2015 (24 pages)
24 November 2017Second filing of Confirmation Statement dated 12/10/2017 (12 pages)
24 November 2017Second filing of Confirmation Statement dated 12/10/2016 (12 pages)
24 November 2017Second filing of Confirmation Statement dated 12/10/2017 (12 pages)
24 November 2017Second filing of Confirmation Statement dated 12/10/2016 (12 pages)
16 October 2017Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Robert James Coxon as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Robert James Coxon as a director on 30 September 2017 (1 page)
16 October 2017Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 24/11/2017.
(4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 24/11/2017.
(4 pages)
21 July 2017Appointment of Mr Martin John Holt as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Martin John Holt as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Ms Joanna Claire Dobson as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Ms Joanna Claire Dobson as a director on 21 July 2017 (2 pages)
22 February 2017Termination of appointment of John Higgins as a director on 20 February 2017 (1 page)
22 February 2017Termination of appointment of John Higgins as a director on 20 February 2017 (1 page)
22 December 2016Group of companies' accounts made up to 31 March 2016 (51 pages)
22 December 2016Group of companies' accounts made up to 31 March 2016 (51 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
25 October 201612/10/16 Statement of Capital gbp 440.000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 24/11/2017.
(9 pages)
25 October 201612/10/16 Statement of Capital gbp 440.000
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 24/11/2017.
(9 pages)
27 January 2016Auditor's resignation (1 page)
27 January 2016Auditor's resignation (1 page)
23 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 440.011766
(6 pages)
23 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 440.011766
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2017.
(8 pages)
23 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 440.011766
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2017.
(8 pages)
3 November 2015Group of companies' accounts made up to 31 March 2015 (54 pages)
3 November 2015Group of companies' accounts made up to 31 March 2015 (54 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 440
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2017.
(8 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 440
(7 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 440
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2017.
(8 pages)
15 September 2014Termination of appointment of Elizabeth Turner as a secretary on 23 May 2014 (2 pages)
15 September 2014Termination of appointment of Steven Turner as a director on 23 May 2014 (2 pages)
15 September 2014Termination of appointment of Elizabeth Turner as a secretary on 23 May 2014 (2 pages)
15 September 2014Termination of appointment of Steven Turner as a director on 23 May 2014 (2 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-div 297 aordinary shares of 31 into 297000 of £0.001. the 75 b ordinary shares of £1 into 75000 of £0.001. sub-div 68 c ordinary shares of £1 into 68000 of £0.001 21/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 July 2014Sub-division of shares on 21 May 2014 (5 pages)
16 July 2014Sub-division of shares on 21 May 2014 (5 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-div 297 aordinary shares of 31 into 297000 of £0.001. the 75 b ordinary shares of £1 into 75000 of £0.001. sub-div 68 c ordinary shares of £1 into 68000 of £0.001 21/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 July 2014Change of share class name or designation (2 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 May 2014Registration of charge 052564740009 (10 pages)
29 May 2014Registration of charge 052564740008 (73 pages)
29 May 2014Registration of charge 052564740009 (10 pages)
29 May 2014Registration of charge 052564740008 (73 pages)
27 January 2014Satisfaction of charge 6 in full (4 pages)
27 January 2014Satisfaction of charge 6 in full (4 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
11 November 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 440
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 440
(4 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(6 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(6 pages)
15 June 2013Registration of charge 052564740007 (10 pages)
15 June 2013Registration of charge 052564740007 (10 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
28 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
28 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
10 October 2012Appointment of Mrs Elizabeth Turner as a secretary (1 page)
10 October 2012Termination of appointment of Steven Turner as a secretary (1 page)
10 October 2012Appointment of Mrs Elizabeth Turner as a secretary (1 page)
10 October 2012Termination of appointment of Steven Turner as a secretary (1 page)
4 February 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (25 pages)
16 December 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 400
(7 pages)
16 December 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 400
(7 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 372
(5 pages)
25 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 372
(5 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
5 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
5 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
15 October 2009Director's details changed for Mr Steven Turner on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Matthew John Ferguson on 7 October 2009 (2 pages)
15 October 2009Director's details changed for John Higgins on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert James Coxon on 7 October 2009 (2 pages)
15 October 2009Director's details changed for John Higgins on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert James Coxon on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Matthew John Ferguson on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert James Coxon on 7 October 2009 (2 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for John Higgins on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Matthew John Ferguson on 7 October 2009 (2 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Mr Steven Turner on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Steven Turner on 7 October 2009 (2 pages)
19 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
19 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2009Ad 01/06/09\gbp si 297@1=297\gbp ic 6/303\ (2 pages)
18 August 2009Nc inc already adjusted 01/06/09 (1 page)
18 August 2009Ad 01/06/09\gbp si 297@1=297\gbp ic 6/303\ (2 pages)
18 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2009Nc inc already adjusted 01/06/09 (1 page)
18 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2009Particulars of contract relating to shares (2 pages)
30 April 2009Particulars of contract relating to shares (2 pages)
30 April 2009Ad 31/01/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
30 April 2009Ad 31/01/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
28 April 2009Director appointed john higgins (1 page)
28 April 2009Director appointed john higgins (1 page)
23 October 2008Director's change of particulars / matthew ferguson / 26/09/2008 (1 page)
23 October 2008Director's change of particulars / matthew ferguson / 26/09/2008 (1 page)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
22 October 2008Director's change of particulars / matthew ferguson / 26/09/2008 (1 page)
22 October 2008Director's change of particulars / matthew ferguson / 26/09/2008 (1 page)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
22 October 2008Director's change of particulars / matthew ferguson / 26/09/2008 (1 page)
22 October 2008Director's change of particulars / matthew ferguson / 26/09/2008 (1 page)
17 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from, unit 3 eagle point, telford way business park 41, wakefield, WF2 0XW (1 page)
10 March 2008Registered office changed on 10/03/2008 from unit 3 eagle point telford way business park 41 wakefield WF2 0XW (1 page)
10 March 2008Registered office changed on 10/03/2008 from, unit 3 eagle point, telford way business park 41, wakefield, WF2 0XW (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 October 2007Return made up to 12/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2007Return made up to 12/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 January 2006Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
11 January 2006Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
13 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
13 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Registered office changed on 10/11/05 from: 20 goldsmith drive, robin hood wakefield west yorkshire WF3 3TF (1 page)
10 November 2005Registered office changed on 10/11/05 from: 20 goldsmith drive, robin hood, wakefield, west yorkshire, WF3 3TF (1 page)
10 November 2005Director's particulars changed (1 page)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
12 October 2004Incorporation (17 pages)
12 October 2004Incorporation (17 pages)