Company NamePark Newton Estates Limited
Company StatusActive
Company Number05345346
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Raymond Harris
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Director NameMr David Jeffery Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(6 years, 2 months after company formation)
Appointment Duration13 years
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressRichardshaw Business Centre Grangefield Industrial
Richardshaw Road
Pudsey, Leeds
West Yorkshire
LS28 6RW
Director NameMr Daniel Saul Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichardshaw Business Centre Grangefield Industrial
Richardshaw Road
Pudsey, Leeds
West Yorkshire
LS28 6RW
Secretary NamePatricia Harris
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address171 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Secretary NameMr Alan Harris
NationalityBritish
StatusResigned
Appointed06 February 2006(1 year after company formation)
Appointment DurationResigned same day (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2394343
Telephone regionLeeds

Location

Registered AddressRichardshaw Business Centre Grangefield Industrial Estate
Richardshaw Road
Pudsey, Leeds
West Yorkshire
LS28 6RW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Raymond Harris
60.00%
Ordinary
40 at £1Patricia Harris
40.00%
Ordinary

Financials

Year2014
Net Worth£2,176,156
Cash£79,010
Current Liabilities£349,492

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 12, 14 and 16 new briggate leeds t/no WYK335932 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 13/15 castlegate, knaresborough t/n NYK231411, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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 and buildings on the north east side of millwright street, leeds t/n WYK307346, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 67 newborough, scarborough t/no NYK231387 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 51 main street, garforth, leeds t/no WYK8219 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties k/a 101 and 103 main street, burley in wharfdale, west yorkshire t/no WYK369003 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 2 and 2A ash street, bowness-on-windermere t/n CU60660, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
26 August 2022Delivered on: 30 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 5-7 lancaster park road, harrogate.
Outstanding
15 July 2022Delivered on: 29 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 13 and 15 nether street, farsley, leeds and 32 bagley lane, farsley, leeds under title numbers WYK276973 and WYK483313.
Outstanding
15 July 2022Delivered on: 25 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 14 nether street, farsley, leeds.
Outstanding
11 March 2022Delivered on: 14 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 12 parkstone grove, leeds.
Outstanding
27 June 2018Delivered on: 28 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 81 stainbeck road, leeds, LS7 2PR.
Outstanding
5 December 2017Delivered on: 20 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 31 fir tree approach, leeds, LS17 7EF.
Outstanding
14 July 2016Delivered on: 19 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 431/433 otley road adel leeds LS16 6AJ.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 1A ash street, bowness-on-windermere t/n CU153612, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
20 September 2012Delivered on: 22 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed or legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 dolly lane leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
2 May 2007Delivered on: 3 May 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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 and buildings on the east side of millwright street leeds t/n WYK49706 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
31 October 2006Delivered on: 1 November 2006
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
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: 17 castlegate, knaresborough, north yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 66 street lane, leeds t/no WYK630698 the property k/a 39 street lane, leeds and 2 shaftesbury avenue leeds t/no WYK122529 for further property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 66 street lane, leeds t/no WYK630698 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 39 street lane, leeds and 2 shaftesbury avenue leeds t/no WYK122529 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 108 leeds road, bramhope, leeds t/n WYK342220 and land on the south east side of wynmore avenue, bramhope, leeds t/n YK30640, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 146 and 148 harrogate road, chapel allerton, leeds t/n WYK432184, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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 and buildings at gowthorpe, selby and 18 gowthorpe, selby t/n's NYK228633 and NYK171573, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: 20 and 22 crescent road, windermere and 29 and 31 main road, windermere t/n CU153589, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 February 2006Delivered on: 16 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a longclose works, dolly lane , leeds t/no wyk 305016 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
8 November 2019Termination of appointment of Patricia Harris as a secretary on 6 November 2019 (1 page)
1 November 2019Appointment of Mr Daniel Saul Harris as a director on 1 November 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 January 2018 (10 pages)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
28 June 2018Registration of charge 053453460022, created on 27 June 2018 (16 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
20 December 2017Registration of charge 053453460021, created on 5 December 2017 (16 pages)
20 December 2017Registration of charge 053453460021, created on 5 December 2017 (16 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 July 2016Registration of charge 053453460020, created on 14 July 2016 (16 pages)
19 July 2016Registration of charge 053453460020, created on 14 July 2016 (16 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England (1 page)
4 March 2014Register(s) moved to registered office address (1 page)
4 March 2014Register(s) moved to registered office address (1 page)
4 March 2014Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England (1 page)
4 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
3 December 2012Register inspection address has been changed (1 page)
3 December 2012Register(s) moved to registered inspection location (1 page)
3 December 2012Register(s) moved to registered inspection location (1 page)
3 December 2012Register inspection address has been changed (1 page)
22 September 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
11 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
11 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
8 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
8 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
13 April 2011Appointment of Mr David Jeffery Harris as a director (2 pages)
13 April 2011Appointment of Mr David Jeffery Harris as a director (2 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
20 May 2010Accounts for a small company made up to 31 January 2010 (6 pages)
20 May 2010Accounts for a small company made up to 31 January 2010 (6 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Raymond Harris on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Raymond Harris on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Raymond Harris on 1 January 2010 (2 pages)
29 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
29 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
19 March 2009Return made up to 27/01/09; full list of members (3 pages)
19 March 2009Return made up to 27/01/09; full list of members (3 pages)
7 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
7 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
2 April 2008Return made up to 27/01/08; full list of members (3 pages)
2 April 2008Return made up to 27/01/08; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 August 2007Accounts for a small company made up to 31 January 2007 (7 pages)
3 May 2007Particulars of mortgage/charge (11 pages)
3 May 2007Particulars of mortgage/charge (11 pages)
16 February 2007Return made up to 27/01/07; full list of members (2 pages)
16 February 2007Return made up to 27/01/07; full list of members (2 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 March 2006Ad 06/02/06--------- £ si 4@1=4 £ ic 5/9 (2 pages)
14 March 2006Statement of affairs (10 pages)
14 March 2006Ad 06/02/06--------- £ si 4@1=4 £ ic 5/9 (2 pages)
14 March 2006Statement of affairs (10 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Statement of affairs (10 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Statement of affairs (10 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (19 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (19 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
16 February 2006Particulars of mortgage/charge (11 pages)
3 February 2006Return made up to 27/01/06; full list of members (2 pages)
3 February 2006Return made up to 27/01/06; full list of members (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 February 2005Registered office changed on 25/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
27 January 2005Incorporation (16 pages)
27 January 2005Incorporation (16 pages)