Company NameISG Northern Limited
Company StatusActive
Company Number00315305
CategoryPrivate Limited Company
Incorporation Date17 June 1936(87 years, 11 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Zoe Price
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(84 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Ellis James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(85 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(87 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(56 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameRichard Albert Lumley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(56 years, 8 months after company formation)
Appointment Duration2 days (resigned 26 February 1993)
RoleCompany Director
Correspondence Address42 Ramkeswood Road
Skipton
North Yorkshire
BD23 1NB
Director NameAlan Ackroyd Cocking
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(56 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address6 Westroyd
Pudsey
West Yorkshire
LS28 8HZ
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(56 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Secretary NameMr John Pursehouse
NationalityBritish
StatusResigned
Appointed24 February 1993(56 years, 8 months after company formation)
Appointment Duration6 months (resigned 27 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vesper Drive
Acomb
York
North Yorkshire
YO2 3HT
Secretary NameDavid James Jackson
NationalityBritish
StatusResigned
Appointed27 August 1993(57 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 1993)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Secretary NameJohn Robert Stier
NationalityBritish
StatusResigned
Appointed15 December 1993(57 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address37 Bachelor Lane
Horsforth
Leeds
West Yorkshire
LS18 5NA
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed30 April 1996(59 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(59 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 January 2003)
RoleChartered Acccountant
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(61 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameNeil Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(63 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence Address23 Nab Wood Drive
Shipley
West Yorkshire
BD18 4HP
Director NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(65 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressStonegarth
Beech Lane
Spofforth
West Yorkshire
HG3 1AN
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed13 May 2002(65 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NameMr Andrew Mark Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(67 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Exchange Quay
Salford Quays
M5 3EA
Director NameBrian Gareth Anthony Moore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(67 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2007)
RoleCompany Director
Correspondence Address13 Estonfield Drive
Urmston
Manchester
M41 9RR
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(70 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(70 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed30 September 2006(70 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Alan William McCarthy-Wyper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(78 years after company formation)
Appointment Duration4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Exchange Quay
Salford Quays
M5 3EA
Director NameMr James Robert Parker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(78 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Exchange Quay
Salford Quays
M5 3EA
Director NameMr Daniel Joseph Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(78 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Exchange Quay
Salford Quays
M5 3EA
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(79 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pimpernel Close
Bearsted
Maidstone
Kent
ME14 4QQ
Director NameMr Philip Martin Harman Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(79 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 Exchange Quay
Salford Quays
M5 3EA
Director NameMr Graham Lumberg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(79 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Michael Thomas Griffiths
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(79 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Darren Richard Parker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(79 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Exchange Quay
Salford Quays
M5 3EA
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(79 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(80 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(80 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(80 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Robert Samuel Martin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(84 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Jessica Lion
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(84 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Isg Construction LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Gross Profit£27,000
Net Worth£275,000
Cash£364,000
Current Liabilities£130,000

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

19 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 September 2012Delivered on: 24 September 2012
Satisfied on: 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
24 May 2007Delivered on: 1 June 2007
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 2005Delivered on: 11 October 2005
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property being part 1ST floor westwood house greenwood business park salford,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 May 2004Delivered on: 13 May 2004
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
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 charged account and the deposit and all present and future rights titles and benefit of the company whatsoever in the charged account and in the deposit. See the mortgage charge document for full details.
Fully Satisfied
3 January 2003Delivered on: 10 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 2002Delivered on: 9 October 2002
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)

Classification: Composite guarantee and trust debenture
Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 December 1998Delivered on: 11 December 1998
Satisfied on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
31 July 1984Delivered on: 3 August 1984
Satisfied on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts owed the company. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

29 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
29 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 July 2023Termination of appointment of Jessica Lion as a director on 30 June 2023 (1 page)
12 July 2023Appointment of Mr Scott Bolton as a director on 12 July 2023 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
14 December 2021Termination of appointment of Robert Samuel Martin as a director on 1 December 2021 (1 page)
14 December 2021Appointment of Mr Jonathan Ellis James as a director on 1 December 2021 (2 pages)
12 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
11 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages)
10 March 2021Director's details changed for Ms Jessica Lion on 1 March 2021 (2 pages)
12 February 2021Appointment of Mr Robert Samuel Martin as a director on 10 February 2021 (2 pages)
12 February 2021Appointment of Ms Jessica Lion as a director on 10 February 2021 (2 pages)
12 February 2021Appointment of Ms Zoe Price as a director on 10 February 2021 (2 pages)
12 February 2021Termination of appointment of Paul Martin Cossell as a director on 10 February 2021 (1 page)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
28 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Michael Thomas Griffiths as a director on 17 July 2020 (1 page)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
2 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
23 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 April 2020Termination of appointment of Craig Stevens as a director on 31 January 2020 (1 page)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
4 September 2019Termination of appointment of Graham Lumberg as a director on 16 August 2019 (1 page)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
14 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages)
14 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 February 2018Registered office address changed from Building 1 Exchange Quay Salford Quays M5 3EA to Aldgate House 33 Aldgate High Street London EC3N 1AG on 27 February 2018 (1 page)
27 February 2018Registered office address changed from , Building 1 Exchange Quay, Salford Quays, M5 3EA to Aldgate House 33 Aldgate High Street London EC3N 1AG on 27 February 2018 (1 page)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
9 May 2017Termination of appointment of Jonathan Edward Taylor as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Jonathan Edward Taylor as a director on 30 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
20 March 2017Satisfaction of charge 003153050009 in full (1 page)
20 March 2017Satisfaction of charge 003153050009 in full (1 page)
1 February 2017Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 January 2017Director's details changed for Mr Craig Stevens on 1 November 2016 (2 pages)
20 January 2017Director's details changed for Mr Craig Stevens on 1 November 2016 (2 pages)
31 October 2016Termination of appointment of Mark Goldsworthy as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Mark Goldsworthy as a director on 31 October 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
16 August 2016Termination of appointment of Darren Richard Parker as a director on 29 June 2016 (1 page)
16 August 2016Termination of appointment of Darren Richard Parker as a director on 29 June 2016 (1 page)
19 July 2016Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages)
19 July 2016Termination of appointment of Daniel Joseph Murray as a director on 15 July 2016 (1 page)
19 July 2016Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages)
19 July 2016Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages)
19 July 2016Termination of appointment of Daniel Joseph Murray as a director on 15 July 2016 (1 page)
10 May 2016Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages)
10 May 2016Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(11 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(11 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages)
24 November 2015Appointment of Mr Graham Lumberg as a director on 6 October 2015 (2 pages)
24 November 2015Appointment of Mr Graham Lumberg as a director on 6 October 2015 (2 pages)
24 November 2015Appointment of Mr Graham Lumberg as a director on 6 October 2015 (2 pages)
20 November 2015Appointment of Mr Michael Thomas Griffiths as a director on 6 October 2015 (2 pages)
20 November 2015Appointment of Mr Michael Thomas Griffiths as a director on 6 October 2015 (2 pages)
20 November 2015Appointment of Mr Michael Thomas Griffiths as a director on 6 October 2015 (2 pages)
18 November 2015Appointment of Mr Darren Richard Parker as a director on 6 October 2015 (2 pages)
18 November 2015Appointment of Mr Jonathan Edward Taylor as a director on 6 October 2015 (2 pages)
18 November 2015Appointment of Mr Jonathan Edward Taylor as a director on 6 October 2015 (2 pages)
18 November 2015Appointment of Mr Darren Richard Parker as a director on 6 October 2015 (2 pages)
18 November 2015Appointment of Mr Jonathan Edward Taylor as a director on 6 October 2015 (2 pages)
18 November 2015Appointment of Mr Darren Richard Parker as a director on 6 October 2015 (2 pages)
14 October 2015Termination of appointment of James Robert Parker as a director on 31 July 2015 (1 page)
14 October 2015Termination of appointment of James Robert Parker as a director on 31 July 2015 (1 page)
12 October 2015Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages)
12 October 2015Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(9 pages)
2 February 2015Appointment of Mr Daniel Joseph Murray as a director on 3 November 2014 (2 pages)
2 February 2015Appointment of Mr Daniel Joseph Murray as a director on 3 November 2014 (2 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(9 pages)
2 February 2015Appointment of Mr Daniel Joseph Murray as a director on 3 November 2014 (2 pages)
28 January 2015Satisfaction of charge 8 in full (4 pages)
28 January 2015Satisfaction of charge 8 in full (4 pages)
26 January 2015Termination of appointment of Stephen Christopher Michael Prendergast as a director on 24 December 2014 (1 page)
26 January 2015Termination of appointment of Stephen Christopher Michael Prendergast as a director on 24 December 2014 (1 page)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (98 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
23 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (13 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
23 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (13 pages)
23 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
23 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (98 pages)
1 October 2014Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page)
24 July 2014Termination of appointment of Joseph Patrick Martin Webb as a director on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Joseph Patrick Martin Webb as a director on 24 July 2014 (1 page)
16 June 2014Appointment of Mr Stephen Christopher Michael Prendergast as a director (2 pages)
16 June 2014Appointment of Mr Stephen Christopher Michael Prendergast as a director (2 pages)
10 June 2014Appointment of Mr James Robert Parker as a director (2 pages)
10 June 2014Appointment of Mr James Robert Parker as a director (2 pages)
10 June 2014Appointment of Mr Craig Stevens as a director (2 pages)
10 June 2014Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
10 June 2014Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
10 June 2014Appointment of Mr Craig Stevens as a director (2 pages)
9 June 2014Appointment of Mr Joseph Patrick Martin Webb as a director (2 pages)
9 June 2014Appointment of Mr Joseph Patrick Martin Webb as a director (2 pages)
4 June 2014Company name changed isg regions building LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Company name changed isg regions building LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Statement by directors (1 page)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1
(4 pages)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2014Statement by directors (1 page)
29 May 2014Solvency statement dated 28/05/14 (1 page)
29 May 2014Solvency statement dated 28/05/14 (1 page)
29 May 2014Statement of capital on 29 May 2014
  • GBP 1
(4 pages)
25 February 2014Registration of charge 003153050009 (14 pages)
25 February 2014Registration of charge 003153050009 (14 pages)
24 January 2014Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
24 January 2014Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders (6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders (6 pages)
24 January 2014Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page)
24 January 2014Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
24 January 2014Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
24 January 2014Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
24 January 2014Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages)
24 January 2014Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
24 January 2014Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
24 January 2014Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page)
24 January 2014Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page)
9 December 2013Full accounts made up to 30 June 2013 (15 pages)
9 December 2013Full accounts made up to 30 June 2013 (15 pages)
15 May 2013Termination of appointment of Craig Tatton as a director (1 page)
15 May 2013Termination of appointment of Craig Tatton as a director (1 page)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 October 2012Full accounts made up to 30 June 2012 (17 pages)
11 October 2012Full accounts made up to 30 June 2012 (17 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 8 (16 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 8 (16 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
25 October 2011Full accounts made up to 30 June 2011 (16 pages)
25 October 2011Full accounts made up to 30 June 2011 (16 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
24 January 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Andrew Mark Finn on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Craig Nicholas Tatton on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Samuel David Lawther on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Samuel David Lawther on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Andrew Mark Finn on 23 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Craig Nicholas Tatton on 23 January 2011 (2 pages)
11 October 2010Full accounts made up to 30 June 2010 (18 pages)
11 October 2010Full accounts made up to 30 June 2010 (18 pages)
2 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,555,000.00
(4 pages)
2 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,555,000.00
(4 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 January 2010Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
23 September 2009Full accounts made up to 30 June 2009 (18 pages)
23 September 2009Full accounts made up to 30 June 2009 (18 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
20 November 2008Full accounts made up to 30 June 2008 (18 pages)
20 November 2008Full accounts made up to 30 June 2008 (18 pages)
15 July 2008Registered office changed on 15/07/2008 from woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page)
15 July 2008Registered office changed on 15/07/2008 from woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page)
15 July 2008Registered office changed on 15/07/2008 from, woodland house woodland park, bradford road chain bar, bradford, west yorkshire, BD19 6BW (1 page)
14 July 2008Company name changed isg totty building LIMITED\certificate issued on 14/07/08 (2 pages)
14 July 2008Company name changed isg totty building LIMITED\certificate issued on 14/07/08 (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Secretary's particulars changed (1 page)
16 November 2007Full accounts made up to 30 June 2007 (17 pages)
16 November 2007Full accounts made up to 30 June 2007 (17 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
1 June 2007Particulars of mortgage/charge (9 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
23 February 2007Full accounts made up to 30 June 2006 (18 pages)
23 February 2007Full accounts made up to 30 June 2006 (18 pages)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
25 January 2007Return made up to 24/01/07; full list of members (3 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
1 September 2006Company name changed totty building services LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed totty building services LIMITED\certificate issued on 01/09/06 (2 pages)
24 August 2006New director appointed (3 pages)
24 August 2006New director appointed (3 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
17 February 2006Return made up to 24/01/06; full list of members (3 pages)
17 February 2006Return made up to 24/01/06; full list of members (3 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
11 October 2005Auditor's resignation (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Auditor's resignation (1 page)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
21 June 2005Full accounts made up to 31 December 2004 (15 pages)
21 June 2005Full accounts made up to 31 December 2004 (15 pages)
22 February 2005Return made up to 24/01/05; full list of members (8 pages)
22 February 2005Return made up to 24/01/05; full list of members (8 pages)
29 November 2004Registered office changed on 29/11/04 from: park house woodland park, bradford road, chain bar, bradford, west yorkshire BD19 6BW (1 page)
29 November 2004Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
29 November 2004Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
13 May 2004Particulars of mortgage/charge (4 pages)
13 May 2004Particulars of mortgage/charge (4 pages)
20 February 2004Return made up to 24/01/04; full list of members (8 pages)
20 February 2004Return made up to 24/01/04; full list of members (8 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
29 October 2003Full accounts made up to 3 January 2003 (18 pages)
29 October 2003Full accounts made up to 3 January 2003 (18 pages)
29 October 2003Full accounts made up to 3 January 2003 (18 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 July 2003Secretary's particulars changed (1 page)
17 July 2003Secretary's particulars changed (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
3 March 2003Return made up to 24/01/03; full list of members (9 pages)
3 March 2003Return made up to 24/01/03; full list of members (9 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 January 2003Declaration of assistance for shares acquisition (9 pages)
27 January 2003Declaration of assistance for shares acquisition (9 pages)
10 January 2003Director resigned (1 page)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Resolutions
  • RES13 ‐ Various agreements etc 04/10/02
(3 pages)
16 October 2002Resolutions
  • RES13 ‐ Various agreements etc 04/10/02
(3 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
9 October 2002Particulars of mortgage/charge (12 pages)
17 August 2002Auditors resignation sec 394 (1 page)
17 August 2002Auditors resignation sec 394 (1 page)
5 August 2002Full accounts made up to 31 December 2001 (18 pages)
5 August 2002Full accounts made up to 31 December 2001 (18 pages)
14 June 2002Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
14 June 2002Registered office changed on 14/06/02 from: woodland house woodland park, bradford road, chain bar, bradford, west yorkshire BD19 6BW (1 page)
14 June 2002Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
20 February 2002Return made up to 24/01/02; full list of members (8 pages)
20 February 2002Return made up to 24/01/02; full list of members (8 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (16 pages)
24 July 2001Full accounts made up to 31 December 2000 (16 pages)
19 July 2001Registered office changed on 19/07/01 from: peter house, 937, harrogate rd, bradford, west yorkshire. BD10 0RD (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: peter house,, 937, harrogate rd,, bradford,, west yorkshire. BD10 0RD (1 page)
19 July 2001Registered office changed on 19/07/01 from: peter house, 937, harrogate rd, bradford, west yorkshire. BD10 0RD (1 page)
21 February 2001Return made up to 24/01/01; full list of members (8 pages)
21 February 2001Return made up to 24/01/01; full list of members (8 pages)
5 July 2000Full accounts made up to 31 December 1999 (16 pages)
5 July 2000Full accounts made up to 31 December 1999 (16 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director's particulars changed (1 page)
5 April 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999New director appointed (1 page)
9 November 1999New director appointed (1 page)
14 May 1999Full accounts made up to 4 January 1999 (15 pages)
14 May 1999Full accounts made up to 4 January 1999 (15 pages)
14 May 1999Full accounts made up to 4 January 1999 (15 pages)
12 February 1999Return made up to 24/01/99; no change of members
  • 363(287) ‐ Registered office changed on 12/02/99
(6 pages)
12 February 1999Return made up to 24/01/99; no change of members
  • 363(287) ‐ Registered office changed on 12/02/99
(6 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Particulars of mortgage/charge (4 pages)
11 December 1998Particulars of mortgage/charge (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (15 pages)
9 June 1998Full accounts made up to 31 December 1997 (15 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
19 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
20 January 1998New director appointed (3 pages)
20 January 1998New director appointed (3 pages)
24 February 1997Return made up to 24/01/97; no change of members (4 pages)
24 February 1997Return made up to 24/01/97; no change of members (4 pages)
27 December 1996Full accounts made up to 30 September 1996 (13 pages)
27 December 1996Full accounts made up to 30 September 1996 (13 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned;director resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned;director resigned (1 page)
1 February 1996Return made up to 24/01/96; no change of members (4 pages)
1 February 1996Return made up to 24/01/96; no change of members (4 pages)
4 January 1996Full accounts made up to 30 September 1995 (14 pages)
4 January 1996Full accounts made up to 30 September 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
20 September 1994Memorandum and Articles of Association (6 pages)
20 September 1994Memorandum and Articles of Association (6 pages)
9 September 1994Company name changed lumb brothers LIMITED\certificate issued on 12/09/94 (2 pages)
9 September 1994Company name changed lumb brothers LIMITED\certificate issued on 12/09/94 (2 pages)
7 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 March 1991Company name changed lumb brothers (plasterers) limit ed\certificate issued on 06/03/91 (2 pages)
5 March 1991Company name changed lumb brothers (plasterers) limit ed\certificate issued on 06/03/91 (2 pages)
19 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1989Full accounts made up to 30 September 1988 (12 pages)
14 April 1989Full accounts made up to 30 September 1988 (12 pages)
6 May 1988Full accounts made up to 30 September 1987 (12 pages)
6 May 1988Full accounts made up to 30 September 1987 (12 pages)
17 June 1936Incorporation (20 pages)
17 June 1936Incorporation (20 pages)