Company NameThe Lettershop Limited
Company StatusActive
Company Number00165672
CategoryPrivate Limited Company
Incorporation Date24 March 1920(104 years, 2 months ago)
Previous NameW.A. Smith (Leeds) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(102 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 2022(102 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2022(102 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed15 June 2022(102 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressParagon Suite, Irish Management Institute Sandyfor
Dublin
D16x 8c3
Director NameDorothy Mabel Hornby
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(71 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 26 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall Park.
Whitehall Road.
Leeds.
LS12 5XX
Director NameHarry Hornby
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(71 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 1998)
RoleChairman
Correspondence Address1 East Beck Court
Askwith
Otley
Yorkshire
LS21 2HX
Director NameMr John Cyril Hornby
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(71 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 09 August 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWhitehall Park.
Whitehall Road.
Leeds.
LS12 5XX
Director NameMrs Susan Elizabeth Settle
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(71 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall Park.
Whitehall Road.
Leeds.
LS12 5XX
Secretary NameMr John Cyril Hornby
NationalityBritish
StatusResigned
Appointed06 June 1991(71 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 09 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhitehall Park.
Whitehall Road.
Leeds.
LS12 5XX
Secretary NameDavid Rees
NationalityBritish
StatusResigned
Appointed22 June 1994(74 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 July 1995)
RoleSecretary
Correspondence Address64 Woodcross
Morley
Leeds
West Yorkshire
LS27 9HU
Director NameMr Simon Timothy Cooper
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(93 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leetershop Group Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NameMr David McGolpin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(93 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leetershop Group Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NameMr Michael Rutherford Newbould
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(93 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leetershop Group Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NameMr Christopher William Ivor Lockley Ingram
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(93 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Director NameMr Stephen Tony Goodman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(94 years after company formation)
Appointment Duration8 years, 3 months (resigned 15 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Secretary NameMr Stephen Tony Goodman
StatusResigned
Appointed05 March 2014(94 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2015)
RoleCompany Director
Correspondence AddressThe Lettershop Limited Whitehall Park
Whitehall Road
Leeds
LS12 5XX
Secretary NameMr Lee David Richardson
StatusResigned
Appointed02 September 2015(95 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 2022)
RoleCompany Director
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Lee David Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed27 October 2016(96 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2022)
RoleAccountant
Country of ResidenceWales
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Alistair Fitzroy-Ezzy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 2020(100 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lettershop Limited Whitehall Road
Leeds
LS12 5XX

Contact

Websitetlg.co.uk
Telephone0113 2311113
Telephone regionLeeds

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

36.4k at £0.2Hamsard 3302 LTD
96.55%
Ordinary
325 at £1Hamsard 3302 LTD
3.45%
Preference

Financials

Year2014
Turnover£25,847,345
Gross Profit£8,526,421
Net Worth£11,712,390
Cash£4,710
Current Liabilities£5,994,654

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

9 August 2013Delivered on: 13 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 February 2020Delivered on: 8 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 6 November 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 9 September 2015
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
14 October 2010Delivered on: 16 October 2010
Satisfied on: 24 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of euro 150,000.00 and all amounts in the future credited to account number NXNFQZLNEUR00 also designated as 48729930 with the bank.
Fully Satisfied
16 June 1992Delivered on: 16 June 1992
Satisfied on: 15 August 1995
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels,plant, machinery and things as per the schedule see form 395.
Fully Satisfied
15 April 1992Delivered on: 24 April 1992
Satisfied on: 5 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate off whitehall road,farnley leeds west yorkshire.and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1991Delivered on: 24 December 1991
Satisfied on: 1 September 1992
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery as described or any part thereof.one used heidelberg offset press model speedmaster 102FPP serial no.529109 Together with one CPC1-02 serial no.3955 And one alcolor serial no.n/a plus all necessary ancilliary equipment.
Fully Satisfied
30 November 1990Delivered on: 7 December 1990
Satisfied on: 5 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of cobden road farnley title no ywe 39947 the f/hold property k/as land situate at whitehall road leeds and forming part of the whitehall estate and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1986Delivered on: 28 August 1986
Satisfied on: 5 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equipment charge over the company's estate ot interest in all f/h or l/h properties and the proceeds of sale therof fixed & floating charge over the undertaking and all property and assets present and future including goodwill & brookdebts.
Fully Satisfied
25 January 1985Delivered on: 4 February 1985
Satisfied on: 23 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 and 104A gelderd road, leeds west yorkshire tn wyk 248992 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1973Delivered on: 28 November 1973
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carlton printing klorks gelderd leeds see doc 82.
Fully Satisfied

Filing History

4 January 2021Termination of appointment of David Mcgolpin as a director on 18 December 2020 (1 page)
3 December 2020Termination of appointment of Simon Timothy Cooper as a director on 13 November 2020 (1 page)
20 November 2020Appointment of Mr Alistair Fitzroy-Ezzy as a director on 13 November 2020 (2 pages)
26 June 2020Satisfaction of charge 001656720009 in full (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 March 2020Full accounts made up to 31 May 2019 (25 pages)
8 February 2020Registration of charge 001656720012, created on 7 February 2020 (18 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 January 2019Full accounts made up to 31 May 2018 (25 pages)
6 November 2018Registration of charge 001656720011, created on 1 November 2018 (14 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 31 May 2017 (27 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 March 2017Full accounts made up to 31 May 2016 (24 pages)
1 March 2017Full accounts made up to 31 May 2016 (24 pages)
28 October 2016Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages)
28 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
28 October 2016Appointment of Mr Lee David Richardson as a director on 27 October 2016 (2 pages)
28 October 2016Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016 (1 page)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 9,420
(6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 9,420
(6 pages)
10 June 2016Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX on 10 June 2016 (1 page)
10 June 2016Registered office address changed from C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX to The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX on 10 June 2016 (1 page)
10 June 2016Registered office address changed from The Lettershop Group Whitehall Park Whitehall Road Leeds LS12 5XX England to The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX on 10 June 2016 (1 page)
10 June 2016Registered office address changed from The Lettershop Group Whitehall Park Whitehall Road Leeds LS12 5XX England to The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX on 10 June 2016 (1 page)
23 October 2015Full accounts made up to 31 May 2015 (20 pages)
23 October 2015Full accounts made up to 31 May 2015 (20 pages)
1 October 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page)
1 October 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page)
1 October 2015Appointment of Mr Lee David Richardson as a secretary on 2 September 2015 (2 pages)
1 October 2015Termination of appointment of Christopher William Ivor Lockley Ingram as a director on 2 September 2015 (1 page)
1 October 2015Termination of appointment of Stephen Tony Goodman as a secretary on 2 September 2015 (1 page)
1 October 2015Appointment of Mr Lee David Richardson as a secretary on 2 September 2015 (2 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The company's execution, delivery and performance of each of the documents to which it is to be a party are hereby approved. Accession as guarantor (npa deed of accession, securities purchase agreement, borrower and purchasers. An accession as a chargor, the security agent. An intercreditor deed, director's certificate. Other company business 02/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The company's execution, delivery and performance of each of the documents to which it is to be a party are hereby approved. Accession as guarantor (npa deed of accession, securities purchase agreement, borrower and purchasers. An accession as a chargor, the security agent. An intercreditor deed, director's certificate. Other company business 02/09/2015
(17 pages)
9 September 2015Registration of charge 001656720010, created on 2 September 2015 (11 pages)
9 September 2015Registration of charge 001656720010, created on 2 September 2015 (11 pages)
24 August 2015Satisfaction of charge 8 in full (1 page)
24 August 2015Satisfaction of charge 8 in full (1 page)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9,420
(6 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 9,420
(6 pages)
24 February 2015Full accounts made up to 31 May 2014 (20 pages)
24 February 2015Full accounts made up to 31 May 2014 (20 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 9,420
(6 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 9,420
(6 pages)
6 March 2014Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU England on 6 March 2014 (1 page)
5 March 2014Appointment of Mr Stephen Tony Goodman as a secretary (2 pages)
5 March 2014Appointment of Mr Stephen Tony Goodman as a secretary (2 pages)
5 March 2014Appointment of Mr Stephen Tony Goodman as a director (2 pages)
5 March 2014Appointment of Mr Stephen Tony Goodman as a director (2 pages)
28 January 2014Company name changed W.A. smith (leeds) LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Company name changed W.A. smith (leeds) LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Termination of appointment of John Hornby as a director (1 page)
4 September 2013Registered office address changed from , Whitehall Park., Whitehall Road., Leeds., LS12 5XX on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Susan Settle as a director (1 page)
4 September 2013Termination of appointment of John Hornby as a secretary (1 page)
4 September 2013Registered office address changed from , Whitehall Park., Whitehall Road., Leeds., LS12 5XX on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Susan Settle as a director (1 page)
4 September 2013Termination of appointment of John Hornby as a secretary (1 page)
4 September 2013Appointment of Mr David Mcgolpin as a director (2 pages)
4 September 2013Registered office address changed from , Whitehall Park., Whitehall Road., Leeds., LS12 5XX on 4 September 2013 (1 page)
4 September 2013Appointment of Mr Michael Rutherford Newbould as a director (2 pages)
4 September 2013Appointment of Mr Simon Cooper as a director (2 pages)
4 September 2013Termination of appointment of John Hornby as a director (1 page)
4 September 2013Appointment of Mr Christopher William Ivor Lockley Ingram as a director (2 pages)
4 September 2013Appointment of Mr Christopher William Ivor Lockley Ingram as a director (2 pages)
4 September 2013Appointment of Mr Michael Rutherford Newbould as a director (2 pages)
4 September 2013Appointment of Mr David Mcgolpin as a director (2 pages)
4 September 2013Appointment of Mr Simon Cooper as a director (2 pages)
20 August 2013Auditor's resignation (1 page)
20 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
16 August 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 August 2013Current accounting period extended from 31 January 2014 to 31 May 2014 (3 pages)
16 August 2013Auditor's resignation (1 page)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 August 2013Auditor's resignation (1 page)
13 August 2013Registration of charge 001656720009 (11 pages)
13 August 2013Registration of charge 001656720009 (11 pages)
12 August 2013Group of companies' accounts made up to 31 January 2013 (24 pages)
12 August 2013Group of companies' accounts made up to 31 January 2013 (24 pages)
9 August 2013Resolutions
  • RES13 ‐ Dividend 01/08/2013
(2 pages)
9 August 2013Resolutions
  • RES13 ‐ Dividend 01/08/2013
(2 pages)
5 August 2013Satisfaction of charge 6 in full (4 pages)
5 August 2013Satisfaction of charge 6 in full (4 pages)
5 August 2013Satisfaction of charge 4 in full (4 pages)
5 August 2013Satisfaction of charge 4 in full (4 pages)
5 August 2013Satisfaction of charge 3 in full (4 pages)
5 August 2013Satisfaction of charge 3 in full (4 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2013Memorandum and Articles of Association (11 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2013Memorandum and Articles of Association (11 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
4 July 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
4 July 2012Group of companies' accounts made up to 31 January 2012 (25 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 July 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
12 July 2011Group of companies' accounts made up to 31 January 2011 (27 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
22 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
22 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
22 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
21 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
21 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
14 March 2011Termination of appointment of Dorothy Hornby as a director (1 page)
14 March 2011Termination of appointment of Dorothy Hornby as a director (1 page)
16 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 September 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
7 September 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
18 June 2010Secretary's details changed for Mr John Cyril Hornby on 6 June 2010 (1 page)
18 June 2010Director's details changed for Mr John Cyril Hornby on 6 June 2010 (2 pages)
18 June 2010Secretary's details changed for Mr John Cyril Hornby on 6 June 2010 (1 page)
18 June 2010Secretary's details changed for Mr John Cyril Hornby on 6 June 2010 (1 page)
18 June 2010Director's details changed for Mr John Cyril Hornby on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Mrs Susan Elizabeth Settle on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dorothy Mabel Hornby on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Mrs Susan Elizabeth Settle on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dorothy Mabel Hornby on 6 June 2010 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr John Cyril Hornby on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Dorothy Mabel Hornby on 6 June 2010 (2 pages)
18 June 2010Director's details changed for Mrs Susan Elizabeth Settle on 6 June 2010 (2 pages)
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
12 April 2010Group of companies' accounts made up to 31 January 2009 (25 pages)
12 April 2010Group of companies' accounts made up to 31 January 2009 (25 pages)
1 July 2009Return made up to 06/06/09; full list of members (5 pages)
1 July 2009Return made up to 06/06/09; full list of members (5 pages)
30 June 2009Director and secretary's change of particulars / john hornby / 06/06/2009 (2 pages)
30 June 2009Director and secretary's change of particulars / john hornby / 06/06/2009 (2 pages)
27 October 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
27 October 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
1 July 2008Return made up to 06/06/08; full list of members (6 pages)
1 July 2008Return made up to 06/06/08; full list of members (6 pages)
19 June 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
19 June 2007Group of companies' accounts made up to 31 January 2007 (26 pages)
6 June 2007Return made up to 06/06/07; full list of members (4 pages)
6 June 2007Return made up to 06/06/07; full list of members (4 pages)
30 November 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
30 November 2006Group of companies' accounts made up to 31 January 2006 (24 pages)
12 July 2006Return made up to 06/06/06; full list of members (4 pages)
12 July 2006Return made up to 06/06/06; full list of members (4 pages)
21 November 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
21 November 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
14 October 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
14 October 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
23 June 2004Return made up to 06/06/04; full list of members (4 pages)
23 June 2004Return made up to 06/06/04; full list of members (4 pages)
22 August 2003Group of companies' accounts made up to 31 January 2003 (25 pages)
22 August 2003Group of companies' accounts made up to 31 January 2003 (25 pages)
8 July 2003Return made up to 06/06/03; full list of members (9 pages)
8 July 2003Return made up to 06/06/03; full list of members (9 pages)
28 November 2002Group of companies' accounts made up to 31 January 2002 (23 pages)
28 November 2002Group of companies' accounts made up to 31 January 2002 (23 pages)
17 June 2002Return made up to 06/06/02; full list of members (9 pages)
17 June 2002Return made up to 06/06/02; full list of members (9 pages)
27 October 2001Group of companies' accounts made up to 31 January 2001 (26 pages)
27 October 2001Group of companies' accounts made up to 31 January 2001 (26 pages)
13 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2000Full group accounts made up to 30 January 2000 (25 pages)
11 August 2000Full group accounts made up to 30 January 2000 (25 pages)
13 June 2000Return made up to 06/06/00; full list of members (9 pages)
13 June 2000Return made up to 06/06/00; full list of members (9 pages)
26 November 1999Full group accounts made up to 31 January 1999 (28 pages)
26 November 1999Full group accounts made up to 31 January 1999 (28 pages)
7 July 1999Return made up to 06/06/99; no change of members (4 pages)
7 July 1999Return made up to 06/06/99; no change of members (4 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
24 June 1998Full group accounts made up to 25 January 1998 (25 pages)
24 June 1998Full group accounts made up to 25 January 1998 (25 pages)
11 June 1998Return made up to 06/06/98; no change of members (4 pages)
11 June 1998Return made up to 06/06/98; no change of members (4 pages)
26 June 1997Return made up to 06/06/97; full list of members (6 pages)
26 June 1997Return made up to 06/06/97; full list of members (6 pages)
23 May 1997Full group accounts made up to 26 January 1997 (25 pages)
23 May 1997Full group accounts made up to 26 January 1997 (25 pages)
10 July 1996Return made up to 06/06/96; no change of members (4 pages)
10 July 1996Return made up to 06/06/96; no change of members (4 pages)
9 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 May 1996Full group accounts made up to 28 January 1996 (26 pages)
22 May 1996Full group accounts made up to 28 January 1996 (26 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Return made up to 06/06/95; no change of members (6 pages)
4 July 1995Return made up to 06/06/95; no change of members (6 pages)
16 May 1995Full group accounts made up to 29 January 1995 (25 pages)
16 May 1995Full group accounts made up to 29 January 1995 (25 pages)
7 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 1920Incorporation (20 pages)
24 March 1920Certificate of incorporation (1 page)
24 March 1920Certificate of incorporation (1 page)
24 March 1920Incorporation (20 pages)