Company NameParaytec Limited
Company StatusActive
Company Number05341664
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameProf David Murray Goodall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMr Philip Neil Jepson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMr Trevor Edward Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleInvestor
Country of ResidenceSwitzerland
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMr Vivian David Hallam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Secretary NameGBAC Limited (Corporation)
StatusCurrent
Appointed29 January 2020(15 years after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameProf Nigel Martin Allinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House
Selby Road, Fulford
York
North Yorkshire
YO19 4RD
Secretary NameMr Michael John Slade
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameCarolyn Julia Parkinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 2005(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 14 September 2007)
RoleCEO
Correspondence Address35 Markham Street
York
North Yorkshire
YO31 8NR
Director NameMr Mark Vaux
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(2 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMr Mehboob Abdulkadir Surve
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2011)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address45 Beckett Drive
Osbaldwick
York
North Yorkshire
YO19 5RX
Director NameDr William Robert Frederick Gosling
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMr David John Livesley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameMr Alan Robert Needle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameViking Directors Limited (Corporation)
StatusResigned
Appointed25 July 2005(6 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 September 2016)
Correspondence AddressMetic House Ripley Drive
Normanton
West Yorkshire
WF6 1QT

Contact

Websiteparaytec.com
Email address[email protected]
Telephone01904 436620
Telephone regionYork

Location

Registered AddressYork House Outgang Lane
Osbaldwick
York
North Yorkshire
YO19 5UP
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£702,402
Gross Profit£444,411
Net Worth-£268,500
Cash£18,572
Current Liabilities£107,761

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Charges

9 September 2015Delivered on: 9 September 2015
Persons entitled: Ridings Holdings Limited

Classification: A registered charge
Outstanding
9 September 2015Delivered on: 9 September 2015
Persons entitled: Alan Needle (As Security Trustee)

Classification: A registered charge
Outstanding
26 July 2010Delivered on: 31 July 2010
Persons entitled: The Yorkshire & Humber Equity Fund No 1 LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 September 2006Delivered on: 19 September 2006
Satisfied on: 16 July 2010
Persons entitled: David Murray Goodall

Classification: Debenture
Secured details: £40,000 due or to become due from the company to.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
7 September 2006Delivered on: 15 September 2006
Satisfied on: 12 October 2011
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
1 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
1 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
1 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
1 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (78 pages)
4 January 2021Termination of appointment of Mark Vaux as a director on 31 December 2020 (1 page)
17 August 2020Register inspection address has been changed from C/O Finance Department Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
17 August 2020Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB (1 page)
14 August 2020Change of details for Braveheart Investment Group Plc as a person with significant control on 27 July 2020 (2 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (8 pages)
24 February 2020Appointment of Gbac Limited as a secretary on 29 January 2020 (2 pages)
10 February 2020Change of details for Braveheart Investment Group Plc as a person with significant control on 25 September 2019 (2 pages)
7 February 2020Confirmation statement made on 25 January 2020 with updates (8 pages)
7 February 2020Change of details for Braveheart Investment Group Plc as a person with significant control on 25 September 2019 (2 pages)
17 December 2019Termination of appointment of Michael John Slade as a secretary on 17 December 2019 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 November 2019Termination of appointment of Alan Robert Needle as a director on 13 November 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with updates (8 pages)
15 January 2019Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
6 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 10,421.5
(3 pages)
16 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 December 2017Director's details changed for Mr Vivian David Hallam on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Trevor Edward Brown on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Trevor Edward Brown on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Vivian David Hallam on 21 December 2017 (2 pages)
18 December 2017Satisfaction of charge 053416640004 in full (1 page)
18 December 2017Satisfaction of charge 053416640004 in full (1 page)
1 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (12 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (12 pages)
23 January 2017Satisfaction of charge 3 in full (1 page)
23 January 2017Satisfaction of charge 053416640005 in full (1 page)
23 January 2017Satisfaction of charge 053416640005 in full (1 page)
23 January 2017Satisfaction of charge 3 in full (1 page)
20 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 9,426.1
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 9,426.1
(3 pages)
10 October 2016Termination of appointment of Viking Directors Limited as a director on 22 September 2016 (1 page)
10 October 2016Termination of appointment of Viking Directors Limited as a director on 22 September 2016 (1 page)
10 October 2016Appointment of Mr Vivian David Hallam as a director on 22 September 2016 (2 pages)
10 October 2016Appointment of Mr Vivian David Hallam as a director on 22 September 2016 (2 pages)
13 September 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 8,824.20
(8 pages)
13 September 2016Second filing of the annual return made up to 25 January 2016 (25 pages)
13 September 2016Second filing of the annual return made up to 25 January 2016 (25 pages)
13 September 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 8,824.20
(8 pages)
1 September 2016Appointment of Mr Trevor Edward Brown as a director on 29 June 2016 (2 pages)
1 September 2016Appointment of Mr Trevor Edward Brown as a director on 29 June 2016 (2 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,122.3
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2016
(11 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,122.3
(9 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,122.3
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2016
(11 pages)
31 December 2015Total exemption full accounts made up to 31 October 2015 (12 pages)
31 December 2015Total exemption full accounts made up to 31 October 2015 (12 pages)
16 December 2015Appointment of Mr Alan Robert Needle as a director on 1 December 2015 (2 pages)
16 December 2015Appointment of Mr Alan Robert Needle as a director on 1 December 2015 (2 pages)
16 December 2015Appointment of Mr Alan Robert Needle as a director on 1 December 2015 (2 pages)
10 November 2015Appointment of Mr Philip Neil Jepson as a director on 1 October 2015 (2 pages)
10 November 2015Appointment of Mr Philip Neil Jepson as a director on 1 October 2015 (2 pages)
10 November 2015Appointment of Mr Philip Neil Jepson as a director on 1 October 2015 (2 pages)
9 September 2015Registration of charge 053416640004, created on 9 September 2015 (32 pages)
9 September 2015Registration of charge 053416640004, created on 9 September 2015 (32 pages)
9 September 2015Registration of charge 053416640005, created on 9 September 2015 (32 pages)
9 September 2015Registration of charge 053416640004, created on 9 September 2015 (32 pages)
9 September 2015Registration of charge 053416640005, created on 9 September 2015 (32 pages)
9 September 2015Registration of charge 053416640005, created on 9 September 2015 (32 pages)
4 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
4 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 3,102.3
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 3,102.3
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 3,102.3
(3 pages)
26 January 2015Director's details changed for Mr Mark Vaux on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,102.3
(8 pages)
26 January 2015Director's details changed for Mr Mark Vaux on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Professor David Murray Goodall on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,102.3
(8 pages)
26 January 2015Director's details changed for Professor David Murray Goodall on 26 January 2015 (2 pages)
3 November 2014Termination of appointment of David John Livesley as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of David John Livesley as a director on 31 October 2014 (1 page)
2 July 2014Full accounts made up to 31 October 2013 (14 pages)
2 July 2014Full accounts made up to 31 October 2013 (14 pages)
31 March 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,070.3
(3 pages)
31 March 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 3,070.3
(3 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders (10 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders (10 pages)
14 January 2014Termination of appointment of William Gosling as a director (1 page)
14 January 2014Termination of appointment of William Gosling as a director (1 page)
7 January 2014Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,038.3
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,038.3
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,038.3
(3 pages)
4 March 2013Appointment of Mr David John Livesley as a director (2 pages)
4 March 2013Appointment of Mr David John Livesley as a director (2 pages)
12 February 2013Statement of capital following an allotment of shares on 12 September 2012
  • GBP 3,054.30
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 12 September 2012
  • GBP 3,054.30
(4 pages)
1 February 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
1 February 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
25 January 2013Secretary's details changed for Mr Michael John Slade on 25 January 2013 (1 page)
25 January 2013Secretary's details changed for Mr Michael John Slade on 25 January 2013 (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (10 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (10 pages)
27 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
27 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
1 March 2012Appointment of Dr William Robert Frederick Gosling as a director (2 pages)
1 March 2012Appointment of Dr William Robert Frederick Gosling as a director (2 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (10 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (10 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
11 July 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
9 March 2011Registered office address changed from , 1a St Georges Place, Tadcaster Road, York, North Yorkshire, YO24 1GN on 9 March 2011 (1 page)
9 March 2011Registered office address changed from , 1a St Georges Place, Tadcaster Road, York, North Yorkshire, YO24 1GN on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 1a St Georges Place Tadcaster Road York North Yorkshire YO24 1GN on 9 March 2011 (1 page)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Register(s) moved to registered inspection location (1 page)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Termination of appointment of Mehboob Surve as a director (1 page)
24 January 2011Termination of appointment of Mehboob Surve as a director (1 page)
19 November 2010Termination of appointment of Nigel Allinson as a director (1 page)
19 November 2010Termination of appointment of Nigel Allinson as a director (1 page)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
24 February 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
5 February 2010Director's details changed for Professor David Murray Goodall on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Dr Mehboob Abdulkadir Surve on 25 January 2010 (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
5 February 2010Director's details changed for Professor David Murray Goodall on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Professor Nigel Martin Allinson on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Mark Vaux on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Mark Vaux on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Viking Directors Limited on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Professor Nigel Martin Allinson on 25 January 2010 (2 pages)
5 February 2010Director's details changed for Dr Mehboob Abdulkadir Surve on 25 January 2010 (2 pages)
5 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
5 February 2010Director's details changed for Viking Directors Limited on 25 January 2010 (2 pages)
14 September 2009Ad 09/09/09\gbp si [email protected]=95.4\gbp ic 2942.9/3038.3\ (2 pages)
14 September 2009Ad 09/09/09\gbp si [email protected]=95.4\gbp ic 2942.9/3038.3\ (2 pages)
19 June 2009Ad 17/06/09\gbp si [email protected]=38.8\gbp ic 2904.1/2942.9\ (2 pages)
19 June 2009Ad 17/06/09\gbp si [email protected]=38.8\gbp ic 2904.1/2942.9\ (2 pages)
13 February 2009Full accounts made up to 31 October 2008 (17 pages)
13 February 2009Full accounts made up to 31 October 2008 (17 pages)
12 February 2009Return made up to 25/01/09; full list of members (13 pages)
12 February 2009Secretary's change of particulars / michael slade / 11/02/2009 (1 page)
12 February 2009Secretary's change of particulars / michael slade / 11/02/2009 (1 page)
12 February 2009Return made up to 25/01/09; full list of members (13 pages)
5 January 2009Amending 88(2) (4 pages)
5 January 2009Amending 88(2) (4 pages)
22 December 2008Ad 12/12/08\gbp si [email protected]=188.4\gbp ic 2718/2906.4\ (4 pages)
22 December 2008Ad 12/12/08\gbp si [email protected]=188.4\gbp ic 2718/2906.4\ (4 pages)
22 December 2008Nc inc already adjusted 12/12/08 (1 page)
22 December 2008Memorandum and Articles of Association (21 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2008Nc inc already adjusted 12/12/08 (1 page)
22 December 2008Memorandum and Articles of Association (21 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2008Memorandum and Articles of Association (21 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2008Nc inc already adjusted 08/10/07 (1 page)
20 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 February 2008Nc inc already adjusted 08/10/07 (1 page)
20 February 2008Memorandum and Articles of Association (21 pages)
20 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2008Full accounts made up to 31 October 2007 (15 pages)
13 February 2008Full accounts made up to 31 October 2007 (15 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2008Ad 07/12/07--------- £ si [email protected] (3 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2008Ad 07/12/07--------- £ si [email protected] (3 pages)
6 February 2008Return made up to 25/01/08; full list of members (8 pages)
6 February 2008Return made up to 25/01/08; full list of members (8 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2007Memorandum and Articles of Association (21 pages)
29 December 2007Memorandum and Articles of Association (21 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
21 July 2007New director appointed (1 page)
21 July 2007New director appointed (1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 July 2007Ad 23/03/07--------- £ si [email protected]=214 £ ic 1796/2010 (3 pages)
3 July 2007Ad 23/03/07--------- £ si [email protected]=214 £ ic 1796/2010 (3 pages)
21 June 2007Ad 07/06/07--------- £ si [email protected]=151 £ ic 1645/1796 (2 pages)
21 June 2007Ad 07/06/07--------- £ si [email protected]=151 £ ic 1645/1796 (2 pages)
20 June 2007Nc inc already adjusted 23/03/07 (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 June 2007Nc inc already adjusted 23/03/07 (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 April 2007Full accounts made up to 31 October 2006 (15 pages)
4 April 2007Full accounts made up to 31 October 2006 (15 pages)
30 January 2007Return made up to 25/01/07; full list of members (6 pages)
30 January 2007Return made up to 25/01/07; full list of members (6 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (5 pages)
15 September 2006Particulars of mortgage/charge (5 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
24 May 2006Full accounts made up to 31 October 2005 (10 pages)
24 May 2006Full accounts made up to 31 October 2005 (10 pages)
3 April 2006Registered office changed on 03/04/06 from: university of york, heslington, hall, heslington, york, north yorkshire YO10 5DD (1 page)
3 April 2006Registered office changed on 03/04/06 from: university of york, heslington hall, heslington york north yorkshire YO10 5DD (1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 January 2006Return made up to 25/01/06; full list of members (6 pages)
25 January 2006Return made up to 25/01/06; full list of members (6 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
14 September 2005Nc inc already adjusted 25/07/05 (1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 September 2005Nc inc already adjusted 25/07/05 (1 page)
14 September 2005Ad 25/07/05--------- si [email protected]=645 ic 1000/1645 (3 pages)
14 September 2005Ad 25/07/05--------- si [email protected]=645 ic 1000/1645 (3 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
28 July 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
28 July 2005Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
31 May 2005Ad 18/05/05--------- £ si 724@1=724 £ ic 1/725 (2 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 May 2005Ad 18/05/05--------- £ si 275@1=275 £ ic 725/1000 (2 pages)
31 May 2005Ad 18/05/05--------- £ si 724@1=724 £ ic 1/725 (2 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 May 2005Ad 18/05/05--------- £ si 275@1=275 £ ic 725/1000 (2 pages)
26 January 2005New director appointed (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New director appointed (1 page)
26 January 2005Registered office changed on 26/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Registered office changed on 26/01/05 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New director appointed (1 page)
25 January 2005Incorporation (16 pages)
25 January 2005Incorporation (16 pages)