Company NameWelcome Financial Services Limited
Company StatusDissolved
Company Number00133540
CategoryPrivate Limited Company
Incorporation Date23 January 1914(110 years, 3 months ago)
Dissolution Date20 November 2021 (2 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameMr Roland Charles William Todd
NationalityBritish
StatusClosed
Appointed01 July 2004(90 years, 6 months after company formation)
Appointment Duration17 years, 4 months (closed 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr James Robert Drummond Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(95 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 20 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Jonathan Mark Briggs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(97 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 20 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(98 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 20 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr John Edward Gordon Cran
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(78 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Croft Burn Road
Birchencliffe
Huddersfield
West Yorkshire
HD2 2EG
Director NameGrant Clappison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(78 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 May 1999)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Secretary NamePeter Henry Prescott
NationalityBritish
StatusResigned
Appointed24 May 1992(78 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressTree Tops
West End Walkington
Beverley
North Humberside
HU17 8RX
Secretary NameGrant Clappison
NationalityBritish
StatusResigned
Appointed08 September 1992(78 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address4 Westella Road
Kirkella
Hull
East Yorkshire
HU10 7QE
Secretary NamePatrick Joseph Doherty
NationalityBritish
StatusResigned
Appointed29 March 1993(79 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address6 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RU
Director NameMr Graham Ralph Dunn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(82 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address15 St Nicholas Close
North Newbald
York
North Yorkshire
YO4 3TT
Director NamePaul Michael Kirby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(84 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address8 Glenview Close
Nab Wood
Shipley
West Yorkshire
BD18 4AZ
Director NameMark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(85 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr Sean Patrick Lauritson Mahon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(86 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2001(87 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NameMr Ian Stephen Cummine
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(89 years after company formation)
Appointment Duration3 years (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stamford Road
Oakham
Rutland
Leicestershire
LE15 6JA
Director NameAntony Curry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(89 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressEastfield House 107a York Road
Tadcaster
West Yorkshire
LS24 8AU
Director NameStephen Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(89 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address3 Middle Greeve
Wootton
Northampton
NN4 6BB
Director NameMr John Blake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(89 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brickyard Lane
East Bridgford
Nottinghamshire
NG13 8NJ
Secretary NameMark William Gerard Collins
NationalityBritish
StatusResigned
Appointed31 May 2004(90 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Wentworth Avenue
Whirlowdale Park
Sheffield
South Yorkshire
S11 9QX
Director NameMr John Blake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(92 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brickyard Lane
East Bridgford
Nottinghamshire
NG13 8NJ
Director NameMr Adrian Clifford Cummings
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(92 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn Glebe Farm
Pytchley
Kettering
Northants
NN14 1SA
Director NameMr Michael Allen Belcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(92 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Merilies Gardens
Westcliff On Sea
Essex
SS0 0AB
Director NameMr Tony Curry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(92 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield House
107a York Road
Tadcaster
North Yorkshire
LS24 8AU
Director NameMiss Lucy Anne Calver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(92 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House
5 The Green
Weston By Welland
Leicestershire
LE16 8HS
Director NameMr Frank Rigby Dee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(94 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House Centre 27 Business Park
Woodhead Road
Birstall, Batley
West Yorkshire
WF17 9TD
Director NameMr David Arthur Haxby
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(94 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Friars
61 Kent Road
Harrogate
North Yorkshire
HG1 2NL
Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(94 years, 9 months after company formation)
Appointment Duration9 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameNorman Neill Broadhurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(94 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address26 Darwin Court
Gloucester Avenue
London
NW1 7BG
Director NameMr John Paul Mackin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2009(95 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House Centre 27 Business Park
Woodhead Road
Birstall, Batley
West Yorkshire
WF17 9TD
Director NameMrs Laura Jane Barlow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(95 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House Centre 27 Business Park
Woodhead Road
Birstall, Batley
West Yorkshire
WF17 9TD
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(96 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House Centre 27 Business Park
Woodhead Road
Birstall, Batley
West Yorkshire
WF17 9TD
Director NameMr Paul Jonathan Felton-Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(96 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston House Centre 27 Business Park
Woodhead Road
Birstall, Batley
West Yorkshire
WF17 9TD
Director NameMr Robert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(97 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL

Contact

Websitewww.wfs.co.uk/
Email address[email protected]
Telephone0115 9849200
Telephone regionNottingham

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£144,352,000
Net Worth£118,493,000
Cash£40,901,000
Current Liabilities£107,774,000

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

30 April 2007Delivered on: 3 May 2007
Persons entitled: Sun Life Assurance Society PLC

Classification: Rent deposit deed
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: The initial rent deposit being £16,479.383 and all sums that may be paid to the landlord under the terms of the rent deposit deed. See the mortgage charge document for full details.
Outstanding
30 April 2007Delivered on: 3 May 2007
Persons entitled: Sun Life Assurance Society PLC

Classification: Rent deposit deed
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: The initial rent deposit being £20,121.88 and all other sums that may be paid to the landlord under the terms of the rent deposit deed. See the mortgage charge document for full details.
Outstanding
30 November 2006Delivered on: 5 December 2006
Persons entitled: Sun Life Assurance Society PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company formerly known as progressive financial services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £20,121.88 and all sums that may be paid to the landlord and all interest in the single interest bearing account. See the mortgage charge document for full details.
Outstanding
30 November 2006Delivered on: 5 December 2006
Persons entitled: Sun Life Assurance Society PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company formerly known as progressive financial services limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £16,479.38 and all sums that may be paid to the landlord and all interest in the single interest bearing account. See the mortgage charge document for full details.
Outstanding
7 June 2004Delivered on: 9 June 2004
Persons entitled: Sunlife Assurance Society PLC

Classification: Rent deposit deed
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: The initial rent deposit being £16,479.38, all sums that may be paid under the terms of the rent deposit deed, all interest in the single interest bearing account.
Outstanding
3 November 2003Delivered on: 6 November 2003
Persons entitled: Sun Life Assurance Society PLC

Classification: Rent deposit deed
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: The initial rent deposit and all other monies accruing.
Outstanding
30 September 2003Delivered on: 13 October 2003
Persons entitled: Gle Properties Limited

Classification: Rent deposit deed
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: The deposit of £4,945, any sum paid any additional payment and interest credited to the account.
Outstanding
28 August 2003Delivered on: 30 August 2003
Persons entitled: Leywood Estates Limited

Classification: Rent deposit deed
Secured details: £4,039.06 due or to become due from the company to the chargee.
Particulars: £4,039.06.
Outstanding
29 January 2014Delivered on: 30 January 2014
Persons entitled: Welcome Finance Group Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 November 2012Delivered on: 6 December 2012
Persons entitled: Re: Markability Limited

Classification: Rent deposit deed
Secured details: £1,172.49 due or to become due from the company to the chargee.
Particulars: £1,172.49 being the sum reserved by a rent deposit deed date 23RD november 2012.
Outstanding
31 October 2007Delivered on: 7 November 2007
Persons entitled: Sun Life Assurance Society PLC

Classification: Rent deposit deed
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: The initial rent deposit of £20,121.88 and all interest. See the mortgage charge document for full details.
Outstanding
31 October 2007Delivered on: 7 November 2007
Persons entitled: Sunlife Assurance Society PLC

Classification: Rent deposit deed
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: The initial rent deposit being £16,479.38 and all sums that may be paid to the landlord under the terms of the rent deposit deed. See the mortgage charge document for full details.
Outstanding
18 July 2003Delivered on: 22 July 2003
Persons entitled: Nestron Limited

Classification: Rent deposit deed
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: £14,687.50 and any other sums from time to time deposited in the separate designated deposit account with the landlord's bankers and any interest earned thereon and retained in the account.
Outstanding
20 December 2012Delivered on: 21 December 2012
Satisfied on: 31 January 2014
Persons entitled: Welcome Finance Group Limited

Classification: Assignment by way of mortgage
Secured details: All monies due or to become due from the company to the relevant employees and all monies due or to become due from the company to hm revenue & customs under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums deposited or to be deposited in the accounts with account no's 93106527 and 13769925, sort code 20-37-75. see image for full details.
Fully Satisfied
17 December 2010Delivered on: 23 December 2010
Satisfied on: 21 December 2012
Persons entitled: Welcome Finance Group Limited

Classification: An assignment by way of mortgage
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: All its right, title and interest in and to all sums deposited in the account see image for full details.
Fully Satisfied

Filing History

20 November 2021Final Gazette dissolved following liquidation (1 page)
20 August 2021Return of final meeting in a creditors' voluntary winding up (34 pages)
19 February 2021Liquidators' statement of receipts and payments to 15 December 2020 (40 pages)
15 February 2021Satisfaction of charge 001335400015 in full (7 pages)
9 June 2020Appointment of a voluntary liquidator (3 pages)
14 January 2020Termination of appointment of Robert David East as a director on 7 January 2020 (1 page)
6 January 2020Statement of affairs (14 pages)
6 January 2020Notice of limited disclosure (7 pages)
23 December 2019Registered office address changed from Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Canada Square London E14 5GL on 23 December 2019 (2 pages)
20 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-16
(1 page)
20 December 2019Establishment of creditors or liquidation committee (6 pages)
20 December 2019Appointment of a voluntary liquidator (4 pages)
16 December 2019Satisfaction of charge 10 in full (4 pages)
16 December 2019Satisfaction of charge 2 in full (4 pages)
16 December 2019Satisfaction of charge 8 in full (4 pages)
16 December 2019Satisfaction of charge 1 in full (4 pages)
16 December 2019Satisfaction of charge 3 in full (4 pages)
16 December 2019Satisfaction of charge 4 in full (4 pages)
16 December 2019Satisfaction of charge 13 in full (4 pages)
16 December 2019Satisfaction of charge 6 in full (4 pages)
16 December 2019Satisfaction of charge 11 in full (4 pages)
16 December 2019Satisfaction of charge 7 in full (4 pages)
16 December 2019Satisfaction of charge 9 in full (4 pages)
16 December 2019Satisfaction of charge 5 in full (4 pages)
19 November 2019Full accounts made up to 30 June 2019 (33 pages)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 December 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 December 2017 (36 pages)
8 June 2017Full accounts made up to 31 December 2016 (36 pages)
8 June 2017Full accounts made up to 31 December 2016 (36 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
6 October 2016Full accounts made up to 31 December 2015 (48 pages)
6 October 2016Full accounts made up to 31 December 2015 (48 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101,139,767.02
(8 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101,139,767.02
(8 pages)
6 October 2015Full accounts made up to 31 December 2014 (51 pages)
6 October 2015Full accounts made up to 31 December 2014 (51 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 101,139,767.02
(8 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 101,139,767.02
(8 pages)
23 December 2014Termination of appointment of Paul Hugh Thompson as a director on 16 December 2014 (1 page)
23 December 2014Termination of appointment of Paul Hugh Thompson as a director on 16 December 2014 (1 page)
12 June 2014Full accounts made up to 31 December 2013 (48 pages)
12 June 2014Full accounts made up to 31 December 2013 (48 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 101,139,767.02
(8 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 101,139,767.02
(8 pages)
27 March 2014Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD England on 27 March 2014 (1 page)
31 January 2014Satisfaction of charge 14 in full (8 pages)
31 January 2014Satisfaction of charge 14 in full (8 pages)
30 January 2014Registration of charge 001335400015 (36 pages)
30 January 2014Registration of charge 001335400015 (36 pages)
3 December 2013Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages)
22 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Robert David East on 15 July 2013 (2 pages)
17 July 2013Full accounts made up to 31 December 2012 (46 pages)
17 July 2013Full accounts made up to 31 December 2012 (46 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 September 2012Full accounts made up to 31 December 2011 (51 pages)
18 September 2012Full accounts made up to 31 December 2011 (51 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
22 March 2012Appointment of Mr. Robin Simon Johnson as a director (2 pages)
22 March 2012Appointment of Mr. Robin Simon Johnson as a director (2 pages)
28 December 2011Termination of appointment of Margaret Young as a director (1 page)
28 December 2011Termination of appointment of Frank Dee as a director (1 page)
28 December 2011Appointment of Mr Paul Hugh Thompson as a director (2 pages)
28 December 2011Appointment of Mr Paul Hugh Thompson as a director (2 pages)
28 December 2011Termination of appointment of Frank Dee as a director (1 page)
28 December 2011Termination of appointment of Margaret Young as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (55 pages)
29 June 2011Full accounts made up to 31 December 2010 (55 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (19 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (19 pages)
27 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
27 May 2011Appointment of Mr Jonathan Mark Briggs as a director (2 pages)
6 April 2011Termination of appointment of Paul Felton-Smith as a director (1 page)
6 April 2011Termination of appointment of Paul Felton-Smith as a director (1 page)
11 March 2011Termination of appointment of David Lovett as a director (1 page)
11 March 2011Appointment of Mr Robert David East as a director (2 pages)
11 March 2011Appointment of Mr Robert David East as a director (2 pages)
11 March 2011Termination of appointment of David Lovett as a director (1 page)
7 March 2011Scheme of arrng/wfsl scheme (103 pages)
7 March 2011Scheme of arrng/wfsl scheme (103 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
30 November 2010Full accounts made up to 31 December 2009 (54 pages)
30 November 2010Full accounts made up to 31 December 2009 (54 pages)
24 September 2010Director's details changed for Mr Frank Rigby Dee on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Frank Rigby Dee on 24 September 2010 (2 pages)
2 July 2010Appointment of Mr Paul Jonathan Felton-Smith as a director (2 pages)
2 July 2010Appointment of Mr Paul Jonathan Felton-Smith as a director (2 pages)
1 July 2010Termination of appointment of John Mackin as a director (1 page)
1 July 2010Termination of appointment of John Mackin as a director (1 page)
29 June 2010Annual return made up to 24 May 2010 (19 pages)
29 June 2010Annual return made up to 24 May 2010 (19 pages)
14 May 2010Full accounts made up to 31 December 2008 (57 pages)
14 May 2010Full accounts made up to 31 December 2008 (57 pages)
26 April 2010Director's details changed for Mr Frank Rigby Dee on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Frank Rigby Dee on 23 April 2010 (2 pages)
10 March 2010Appointment of Mr David Charles Lovett as a director (2 pages)
10 March 2010Appointment of Mr David Charles Lovett as a director (2 pages)
18 February 2010Termination of appointment of Laura Barlow as a director (1 page)
18 February 2010Termination of appointment of Laura Barlow as a director (1 page)
30 December 2009Auditor's resignation (1 page)
30 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages)
27 October 2009Appointment of Mrs Laura Jane Barlow as a director (2 pages)
27 October 2009Appointment of Mrs Laura Jane Barlow as a director (2 pages)
22 October 2009Director's details changed for Margaret Anne Young on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
22 October 2009Director's details changed for Frank Rigby Dee on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John Paul Mackin on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
22 October 2009Director's details changed for Frank Rigby Dee on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page)
22 October 2009Director's details changed for Margaret Anne Young on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Margaret Anne Young on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Frank Rigby Dee on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John Paul Mackin on 1 October 2009 (2 pages)
22 October 2009Director's details changed for John Paul Mackin on 1 October 2009 (2 pages)
15 July 2009Appointment terminated director ian cummine (1 page)
15 July 2009Appointment terminated director ian cummine (1 page)
15 July 2009Appointment terminated director james corr (1 page)
15 July 2009Appointment terminated director james corr (1 page)
15 July 2009Appointment terminated director mark collins (1 page)
15 July 2009Appointment terminated director norman broadhurst (1 page)
15 July 2009Appointment terminated director david postings (1 page)
15 July 2009Appointment terminated director david postings (1 page)
15 July 2009Appointment terminated director mark collins (1 page)
15 July 2009Appointment terminated director norman broadhurst (1 page)
10 July 2009Director appointed john paul mackin (2 pages)
10 July 2009Director appointed john paul mackin (2 pages)
10 June 2009Return made up to 24/05/09; full list of members (7 pages)
10 June 2009Return made up to 24/05/09; full list of members (7 pages)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(5 pages)
16 May 2009Resolutions
  • RES13 ‐ Sec 175(5)(a) 05/05/2009
(5 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
12 May 2009Director appointed james robert drummond smith (3 pages)
24 April 2009Resolutions
  • RES13 ‐ Quoting section 175 09/04/2009
(5 pages)
24 April 2009Appointment terminated director david haxby (1 page)
24 April 2009Appointment terminated director alan mcwalter (1 page)
24 April 2009Appointment terminated director david haxby (1 page)
24 April 2009Appointment terminated director alan mcwalter (1 page)
24 April 2009Resolutions
  • RES13 ‐ Quoting section 175 09/04/2009
(5 pages)
15 October 2008Director appointed alan james mcwalter (2 pages)
15 October 2008Director appointed alan james mcwalter (2 pages)
14 October 2008Director appointed david arthur haxby (2 pages)
14 October 2008Director appointed david arthur haxby (2 pages)
13 October 2008Appointment terminated director michael belcher (1 page)
13 October 2008Director appointed frank rigby dee (2 pages)
13 October 2008Appointment terminated director peter miller (1 page)
13 October 2008Appointment terminated director lucy calver (1 page)
13 October 2008Appointment terminated director paul wood (1 page)
13 October 2008Appointment terminated director peter miller (1 page)
13 October 2008Appointment terminated director michael belcher (1 page)
13 October 2008Director appointed margaret anne young (2 pages)
13 October 2008Director appointed mark william gerard collins (2 pages)
13 October 2008Director appointed mark william gerard collins (2 pages)
13 October 2008Director appointed margaret anne young (2 pages)
13 October 2008Appointment terminated director paul wood (1 page)
13 October 2008Appointment terminated director john blake (1 page)
13 October 2008Director appointed norman neill broadhurst (2 pages)
13 October 2008Appointment terminated director tony curry (1 page)
13 October 2008Director appointed frank rigby dee (2 pages)
13 October 2008Appointment terminated director john blake (1 page)
13 October 2008Appointment terminated director adrian cummings (1 page)
13 October 2008Appointment terminated director tony curry (1 page)
13 October 2008Director appointed norman neill broadhurst (2 pages)
13 October 2008Appointment terminated director lucy calver (1 page)
13 October 2008Director appointed james joseph corr (2 pages)
13 October 2008Director appointed david john postings (2 pages)
13 October 2008Director appointed david john postings (2 pages)
13 October 2008Appointment terminated director adrian cummings (1 page)
13 October 2008Director appointed james joseph corr (2 pages)
5 June 2008Return made up to 24/05/08; full list of members (7 pages)
5 June 2008Director's change of particulars / peter miller / 28/06/2007 (2 pages)
5 June 2008Registered office changed on 05/06/2008 from kingston house centre 27 business park woodhead birstall batley west yorkshire WF17 9TD (1 page)
5 June 2008Return made up to 24/05/08; full list of members (7 pages)
5 June 2008Director's change of particulars / peter miller / 28/06/2007 (2 pages)
5 June 2008Registered office changed on 05/06/2008 from kingston house centre 27 business park woodhead birstall batley west yorkshire WF17 9TD (1 page)
30 May 2008Full accounts made up to 31 December 2007 (57 pages)
30 May 2008Full accounts made up to 31 December 2007 (57 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Director's particulars changed (1 page)
24 July 2007Full accounts made up to 31 December 2006 (54 pages)
24 July 2007Full accounts made up to 31 December 2006 (54 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
18 June 2007Return made up to 24/05/07; full list of members (9 pages)
18 June 2007Return made up to 24/05/07; full list of members (9 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Company name changed progressive financial services l imited\certificate issued on 01/12/06 (2 pages)
1 December 2006Company name changed progressive financial services l imited\certificate issued on 01/12/06 (2 pages)
21 July 2006Resolutions
  • RES13 ‐ Re facility agreement 03/07/06
(2 pages)
21 July 2006Resolutions
  • RES13 ‐ Re facility agreement 03/07/06
(2 pages)
21 June 2006Return made up to 24/05/06; full list of members (9 pages)
21 June 2006Return made up to 24/05/06; full list of members (9 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
8 June 2006Full accounts made up to 31 December 2005 (65 pages)
8 June 2006Full accounts made up to 31 December 2005 (65 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
14 November 2005Certificate of cancellation of share premium account (1 page)
14 November 2005Certificate of cancellation of share premium account (1 page)
11 November 2005Cancelation of shar prem account (3 pages)
11 November 2005Cancelation of shar prem account (3 pages)
21 October 2005Resolutions
  • RES13 ‐ Shre premium acc 12/10/05
(1 page)
21 October 2005Resolutions
  • RES13 ‐ Shre premium acc 12/10/05
(1 page)
18 October 2005Full accounts made up to 31 December 2004 (24 pages)
18 October 2005Full accounts made up to 31 December 2004 (24 pages)
30 September 2005Memorandum and Articles of Association (21 pages)
30 September 2005Memorandum and Articles of Association (21 pages)
5 September 2005Memorandum and Articles of Association (11 pages)
5 September 2005Memorandum and Articles of Association (11 pages)
1 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 2004Full accounts made up to 31 December 2003 (24 pages)
1 November 2004Full accounts made up to 31 December 2003 (24 pages)
5 October 2004Amending 882 - a/d 31/03/04 (2 pages)
5 October 2004Amending 882 - a/d 29/02/04 (2 pages)
5 October 2004Amending 882 - a/d 31/03/04 (2 pages)
5 October 2004Amending 882 - a/d 29/02/04 (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 April 2004Statement of affairs (10 pages)
27 April 2004Ad 04/03/04--------- £ si [email protected]=250000 £ ic 100786431/101036431 (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 April 2004Statement of affairs (10 pages)
27 April 2004Ad 04/03/04--------- £ si [email protected]=250000 £ ic 100786431/101036431 (2 pages)
27 April 2004Ad 31/03/04--------- £ si [email protected]=53244 £ ic 101036431/101089675 (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 April 2004Ad 29/02/04--------- £ si [email protected]=50089 £ ic 101089675/101139764 (2 pages)
27 April 2004Nc inc already adjusted 04/03/04 (2 pages)
27 April 2004Nc inc already adjusted 04/03/04 (2 pages)
27 April 2004Ad 29/02/04--------- £ si [email protected]=50089 £ ic 101089675/101139764 (2 pages)
27 April 2004Ad 31/03/04--------- £ si [email protected]=53244 £ ic 101036431/101089675 (2 pages)
11 March 2004Statement of affairs (10 pages)
11 March 2004Statement of affairs (10 pages)
11 March 2004Ad 31/01/04--------- £ si [email protected]=74547 £ ic 100711884/100786431 (2 pages)
11 March 2004Ad 31/01/04--------- £ si [email protected]=74547 £ ic 100711884/100786431 (2 pages)
28 February 2004Statement of affairs (7 pages)
28 February 2004Statement of affairs (7 pages)
28 February 2004Nc inc already adjusted 19/12/03 (1 page)
28 February 2004Ad 19/12/03--------- £ si [email protected]=606889 £ ic 100104995/100711884 (2 pages)
28 February 2004Amending resolution 19/12/2003 (1 page)
28 February 2004Nc inc already adjusted 19/12/03 (1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004Ad 19/12/03--------- £ si [email protected]=606889 £ ic 100104995/100711884 (2 pages)
28 February 2004Amending resolution 19/12/2003 (1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2004Return made up to 24/05/03; full list of members; amend (11 pages)
29 January 2004Return made up to 24/05/03; full list of members; amend (11 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2003Nc inc already adjusted 08/04/03 (1 page)
12 December 2003Nc inc already adjusted 08/04/03 (1 page)
12 December 2003Ad 08/04/03--------- £ si [email protected] (2 pages)
12 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2003Ad 08/04/03--------- £ si [email protected] (2 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003Full accounts made up to 31 December 2002 (21 pages)
30 October 2003Full accounts made up to 31 December 2002 (21 pages)
13 October 2003Particulars of mortgage/charge (3 pages)
13 October 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Resolutions
  • RES13 ‐ Corporate guarantee 04/07/03
(2 pages)
17 July 2003Resolutions
  • RES13 ‐ Corporate guarantee 04/07/03
(2 pages)
26 June 2003Return made up to 24/05/03; full list of members (11 pages)
26 June 2003Return made up to 24/05/03; full list of members (11 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
21 March 2003Nc inc already adjusted 23/12/02 (1 page)
21 March 2003Nc inc already adjusted 23/12/02 (1 page)
21 March 2003Ad 23/12/02--------- £ si 100000000@1=100000000 £ ic 4995/100004995 (2 pages)
21 March 2003Ad 23/12/02--------- £ si 100000000@1=100000000 £ ic 4995/100004995 (2 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
28 January 2003Resolutions
  • RES13 ‐ Accession agreement 18/07/01
(1 page)
28 January 2003Resolutions
  • RES13 ‐ Facility agreement 20/12/02
(2 pages)
28 January 2003Resolutions
  • RES13 ‐ Accession agreement 18/07/01
(1 page)
28 January 2003Resolutions
  • RES13 ‐ Guaranty agreement 20/12/02
(2 pages)
28 January 2003Resolutions
  • RES13 ‐ Guaranty agreement 20/12/02
(2 pages)
28 January 2003Resolutions
  • RES13 ‐ Facility agreement 20/12/02
(2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
23 December 2002Company name changed teleplan rentals LIMITED\certificate issued on 23/12/02 (2 pages)
23 December 2002Company name changed teleplan rentals LIMITED\certificate issued on 23/12/02 (2 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
25 June 2002Return made up to 24/05/02; full list of members (8 pages)
25 June 2002Return made up to 24/05/02; full list of members (8 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
27 June 2001Director resigned (1 page)
26 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2000Declaration of assistance for shares acquisition (7 pages)
19 December 2000Declaration of assistance for shares acquisition (7 pages)
22 November 2000Full accounts made up to 31 December 1999 (17 pages)
22 November 2000Full accounts made up to 31 December 1999 (17 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
23 June 2000Return made up to 24/05/00; full list of members (7 pages)
23 June 2000Return made up to 24/05/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
1 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 July 1999Return made up to 24/05/99; full list of members (7 pages)
2 July 1999Return made up to 24/05/99; full list of members (7 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
28 June 1999Declaration of assistance for shares acquisition (21 pages)
22 June 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (3 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
17 December 1998Declaration of assistance for shares acquisition (19 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
24 August 1998Auditor's resignation (2 pages)
24 August 1998Auditor's resignation (2 pages)
22 June 1998Return made up to 24/05/98; no change of members (4 pages)
22 June 1998Return made up to 24/05/98; no change of members (4 pages)
16 June 1998New director appointed (3 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (3 pages)
16 June 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 June 1997Return made up to 24/05/97; no change of members (4 pages)
12 February 1997Registered office changed on 12/02/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page)
12 February 1997Registered office changed on 12/02/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR (1 page)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
15 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
15 October 1996Declaration of assistance for shares acquisition (23 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
2 July 1996Auditor's resignation (2 pages)
2 July 1996Auditor's resignation (2 pages)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
27 March 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
7 September 1995Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(40 pages)
7 September 1995Declaration of assistance for shares acquisition (48 pages)
7 September 1995Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(40 pages)
7 September 1995Declaration of assistance for shares acquisition (48 pages)
6 September 1995Auditor's resignation (2 pages)
6 September 1995Auditor's resignation (2 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1995Recon 19/06/95 (1 page)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 July 1995Recon 19/06/95 (1 page)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
29 June 1995Return made up to 24/05/95; no change of members (4 pages)
29 June 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
2 November 1994Full accounts made up to 31 December 1993 (13 pages)
2 November 1994Full accounts made up to 31 December 1993 (13 pages)
2 February 1994Director resigned (2 pages)
2 February 1994Director resigned (2 pages)
4 November 1993Full accounts made up to 31 December 1992 (11 pages)
4 November 1993Full accounts made up to 31 December 1992 (11 pages)
4 November 1992Full accounts made up to 31 December 1991 (11 pages)
4 November 1992Full accounts made up to 31 December 1991 (11 pages)
28 October 1992Secretary resigned;new secretary appointed (2 pages)
28 October 1992Secretary resigned;new secretary appointed (2 pages)
24 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
4 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
4 March 1992Memorandum and Articles of Association (14 pages)
4 March 1992Memorandum and Articles of Association (14 pages)
21 November 1991Director resigned;new director appointed (2 pages)
21 November 1991Accounts made up to 31 December 1990 (10 pages)
21 November 1991Director resigned;new director appointed (2 pages)
21 November 1991Full accounts made up to 31 December 1990 (10 pages)
13 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1990Memorandum and Articles of Association (20 pages)
13 December 1990Resolutions
  • SRES13 ‐ Special resolution
(35 pages)
13 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1990Resolutions
  • SRES13 ‐ Special resolution
(35 pages)
13 December 1990Memorandum and Articles of Association (20 pages)
18 September 1990Full accounts made up to 31 December 1989 (10 pages)
18 September 1990Accounts made up to 31 December 1989 (10 pages)
7 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1989Accounts made up to 31 December 1988 (10 pages)
15 November 1989Full accounts made up to 31 December 1988 (10 pages)
8 December 1988Accounts made up to 31 December 1987 (10 pages)
8 December 1988Full accounts made up to 31 December 1987 (10 pages)
2 November 1987Accounts made up to 31 December 1986 (7 pages)
2 November 1987Accounts made up to 31 December 1986 (7 pages)
26 October 1987Company name changed refuge supply company LIMITED\certificate issued on 27/10/87 (3 pages)
26 October 1987Company name changed refuge supply company LIMITED\certificate issued on 27/10/87 (3 pages)
24 July 1986Accounts made up to 31 December 1985 (7 pages)
24 July 1986Full accounts made up to 31 December 1985 (7 pages)
23 January 1914Certificate of incorporation (1 page)
23 January 1914Certificate of incorporation (1 page)
23 January 1914Incorporation (26 pages)
23 January 1914Incorporation (26 pages)