Company NameWilliam Hill Credit Limited
DirectorPhilip Le-Grice
Company StatusActive
Company Number00413846
CategoryPrivate Limited Company
Incorporation Date28 June 1946(77 years, 9 months ago)
Previous NameBurns & Downes (Slough) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Philip Le-Grice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(75 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Elizabeth Ann Bisby
StatusCurrent
Appointed04 November 2022(76 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Martin Stanley Pinnick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(44 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address7 Thorp Arch Park
Thorp Arch
Wetherby
West Yorkshire
LS23 7AP
Director NameJohn Michael Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(44 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressMilford Court Milford Road
South Milford
Leeds
LS25 5AD
Director NameLeonard Ponsonby Cowburn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(44 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressFoxhollows Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director NameRobert Lambert
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(44 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof
Tithe Barn Lane, Bardsey
Wetherby
LS17 9DX
Director NameDavid Lowrey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(44 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressWymondley
13 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameMr Michael William Norris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(44 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address9 Highthorne Court
Shadwell
Leeds
LS17 8NW
Secretary NameMr Kevin Matthew Joseph Christopher Hogan
NationalityBritish
StatusResigned
Appointed10 June 1991(44 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
121 Upper Hoyland Road
Hoyland
South Yorkshire
S74 9NL
Director NameMr William Leslie Haygarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(47 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address9 Hillside
Burghfield Common
Reading
Berkshire
RG7 3BQ
Director NameMr Stephen Gerard Olive
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(47 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address4 High Park Road
Kew
Richmond
Surrey
TW9 4BH
Secretary NameMr Matthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed01 November 1996(50 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Princess Court
105 Hornsey Lane Highgate
London
N6 5XD
Director NameLiam John McGuigan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(50 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(51 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr Raymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(51 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 1998)
RoleBanker
Correspondence AddressHazel Court
The Drive
Belmont
Surrey
SM2 7DH
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed30 June 1999(53 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(54 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Ian John Spearing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(54 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(57 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(60 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(60 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Thomas Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(61 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(61 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(63 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Philip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(69 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(70 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(71 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(72 years, 3 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(72 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(72 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(72 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(73 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Simon James Callander
StatusResigned
Appointed25 March 2020(73 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMs Josie-Azzara Havita
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(76 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Secretary NameMs Josie-Azzara Havita
StatusResigned
Appointed21 June 2022(76 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleCompany Director
Correspondence AddressOne Bedford Avenue
London
W1C 3AU

Contact

Websitewilliamhill.co.uk
Telephone020 89183600
Telephone regionLondon

Location

Registered Address1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

15.2k at £1William Hill Organization LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: William Hill Organization Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank Plcaries(As Defined)as Agent and Trustee for Itself and the Benefici

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: William Hill Organization Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: The William Hill Group Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
30 March 1992Delivered on: 3 April 1992
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of clause 2 of the deed asdefined in this charge.
Particulars: See form 395 ref M198 for full details. All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
21 December 1989Delivered on: 10 January 1990
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Deed of guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over all freehold and leasehold property and rights. Undertaking and all property and assets.
Fully Satisfied
21 December 1989Delivered on: 10 January 1990
Satisfied on: 14 February 1998
Persons entitled: Hill Samuel Bank Limitedned)(As Trustee for Itself and for the Bank, as Defi

Classification: Deed of guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over all freehold and leasehold property and rights. Undertaking and all property and assets.
Fully Satisfied
1 March 1994Delivered on: 15 March 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of this deed,the facility or the charge (as defined).
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
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: The William Hill Group Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
5 January 1966Delivered on: 21 January 1966
Satisfied on: 9 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc from the hurst park securities LTD.
Particulars: 12, high st, slough 2, chandas st. Slough, buckingham.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
23 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
4 November 2022Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page)
4 November 2022Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022 (1 page)
4 November 2022Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages)
22 September 2022Accounts for a dormant company made up to 28 December 2021 (4 pages)
1 July 2022Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page)
23 June 2022Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022 (2 pages)
23 June 2022Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages)
2 February 2022Notification of William Hill Organization Limited as a person with significant control on 14 January 2022 (2 pages)
28 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
27 January 2022Change of details for a person with significant control (2 pages)
26 January 2022Withdrawal of a person with significant control statement on 26 January 2022 (2 pages)
5 October 2021Accounts for a dormant company made up to 29 December 2020 (4 pages)
26 July 2021Termination of appointment of Michael James Ford as a director on 26 July 2021 (1 page)
26 July 2021Appointment of Mr Philip Le-Grice as a director on 26 July 2021 (2 pages)
13 July 2021Accounts for a small company made up to 31 December 2019 (14 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (9 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
17 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
20 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
20 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
20 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
20 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
6 October 2018Accounts for a dormant company made up to 26 December 2017 (9 pages)
1 October 2018Appointment of Luke Amos Thomas as a director on 24 September 2018 (2 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
16 April 2018Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages)
16 April 2018Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018 (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (9 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (9 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (9 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (9 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 15,150
(5 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 15,150
(5 pages)
22 December 2015Accounts for a dormant company made up to 30 December 2014 (10 pages)
22 December 2015Accounts for a dormant company made up to 30 December 2014 (10 pages)
17 November 2015Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages)
17 November 2015Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 15,150
(5 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 15,150
(5 pages)
7 January 2015Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 October 2014Full accounts made up to 31 December 2013 (11 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,150
(6 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 15,150
(6 pages)
16 July 2013Full accounts made up to 1 January 2013 (15 pages)
16 July 2013Full accounts made up to 1 January 2013 (15 pages)
16 July 2013Full accounts made up to 1 January 2013 (15 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
10 August 2012Full accounts made up to 27 December 2011 (17 pages)
10 August 2012Full accounts made up to 27 December 2011 (17 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 28 December 2010 (19 pages)
4 April 2011Full accounts made up to 28 December 2010 (19 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 29 December 2009 (19 pages)
25 September 2010Full accounts made up to 29 December 2009 (19 pages)
20 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/06/2010
(20 pages)
20 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/06/2010
(20 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Statement of company's objects (2 pages)
23 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
23 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
22 April 2010Termination of appointment of Simon Lane as a director (1 page)
22 April 2010Termination of appointment of Simon Lane as a director (1 page)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
14 October 2009Full accounts made up to 30 December 2008 (17 pages)
14 October 2009Full accounts made up to 30 December 2008 (17 pages)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
23 January 2009Director appointed anthony david steele (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Appointment terminated director ian spearing (1 page)
23 January 2009Director appointed anthony david steele (1 page)
3 October 2008Full accounts made up to 1 January 2008 (17 pages)
3 October 2008Full accounts made up to 1 January 2008 (17 pages)
3 October 2008Full accounts made up to 1 January 2008 (17 pages)
12 February 2008Return made up to 14/01/08; full list of members (3 pages)
12 February 2008Return made up to 14/01/08; full list of members (3 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
12 September 2007Registered office changed on 12/09/07 from: 2 city walk leeds LS11 9AR (1 page)
12 September 2007Registered office changed on 12/09/07 from: 2 city walk leeds LS11 9AR (1 page)
11 September 2007New director appointed (4 pages)
11 September 2007New director appointed (4 pages)
25 July 2007Full accounts made up to 26 December 2006 (17 pages)
25 July 2007Full accounts made up to 26 December 2006 (17 pages)
17 May 2007New director appointed (9 pages)
17 May 2007New director appointed (9 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
12 March 2007Return made up to 14/01/07; full list of members (6 pages)
12 March 2007Return made up to 14/01/07; full list of members (6 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
10 December 2006Registered office changed on 10/12/06 from: 15 mark lane leeds LS1 8LB (1 page)
10 December 2006Registered office changed on 10/12/06 from: 15 mark lane leeds LS1 8LB (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
18 October 2006Full accounts made up to 27 December 2005 (15 pages)
18 October 2006Full accounts made up to 27 December 2005 (15 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
21 February 2006Return made up to 14/01/06; full list of members (6 pages)
21 February 2006Return made up to 14/01/06; full list of members (6 pages)
19 October 2005Full accounts made up to 28 December 2004 (16 pages)
19 October 2005Full accounts made up to 28 December 2004 (16 pages)
14 February 2005Return made up to 14/01/05; no change of members (5 pages)
14 February 2005Return made up to 14/01/05; no change of members (5 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
28 October 2004Full accounts made up to 30 December 2003 (16 pages)
28 October 2004Full accounts made up to 30 December 2003 (16 pages)
22 June 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
12 February 2004Return made up to 14/01/04; no change of members (6 pages)
12 February 2004Return made up to 14/01/04; no change of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Full accounts made up to 31 December 2002 (15 pages)
12 February 2003Return made up to 14/01/03; full list of members (7 pages)
12 February 2003Return made up to 14/01/03; full list of members (7 pages)
4 November 2002Full accounts made up to 1 January 2002 (16 pages)
4 November 2002Full accounts made up to 1 January 2002 (16 pages)
4 November 2002Full accounts made up to 1 January 2002 (16 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 February 2002Return made up to 14/01/02; full list of members (7 pages)
27 February 2002Return made up to 14/01/02; full list of members (7 pages)
29 October 2001Full accounts made up to 26 December 2000 (16 pages)
29 October 2001Full accounts made up to 26 December 2000 (16 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (3 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
14 February 2001Return made up to 14/01/01; full list of members (5 pages)
14 February 2001Return made up to 14/01/01; full list of members (5 pages)
25 October 2000Full accounts made up to 28 December 1999 (16 pages)
25 October 2000Full accounts made up to 28 December 1999 (16 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
14 February 2000Return made up to 14/01/00; no change of members (20 pages)
14 February 2000Return made up to 14/01/00; no change of members (20 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
28 October 1999Full accounts made up to 29 December 1998 (15 pages)
28 October 1999Full accounts made up to 29 December 1998 (15 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
15 February 1999Return made up to 14/01/99; full list of members (20 pages)
15 February 1999Return made up to 14/01/99; full list of members (20 pages)
6 October 1998Full accounts made up to 30 December 1997 (16 pages)
6 October 1998Full accounts made up to 30 December 1997 (16 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
19 June 1998Return made up to 10/06/98; no change of members (17 pages)
19 June 1998Return made up to 10/06/98; no change of members (17 pages)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (4 pages)
22 December 1997New director appointed (4 pages)
22 December 1997New director appointed (2 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 October 1997Full accounts made up to 31 December 1996 (17 pages)
22 October 1997Full accounts made up to 31 December 1996 (17 pages)
8 July 1997Location of debenture register (1 page)
8 July 1997Return made up to 10/06/97; no change of members (8 pages)
8 July 1997Return made up to 10/06/97; no change of members (8 pages)
8 July 1997Location of register of members (1 page)
8 July 1997Location of debenture register (1 page)
8 July 1997Location of register of members (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
3 March 1997New director appointed (1 page)
3 March 1997New director appointed (1 page)
2 March 1997Secretary's particulars changed (1 page)
2 March 1997Secretary's particulars changed (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
17 October 1996Full accounts made up to 26 December 1995 (18 pages)
17 October 1996Full accounts made up to 26 December 1995 (18 pages)
21 June 1996Return made up to 10/06/96; full list of members (8 pages)
21 June 1996Return made up to 10/06/96; full list of members (8 pages)
19 October 1995Full accounts made up to 27 December 1994 (19 pages)
19 October 1995Full accounts made up to 27 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (128 pages)
11 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 April 1994Memorandum and Articles of Association (5 pages)
18 April 1994Memorandum and Articles of Association (5 pages)
4 March 1991Full accounts made up to 30 September 1989 (16 pages)
4 March 1991Full accounts made up to 30 September 1989 (16 pages)
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1989Full accounts made up to 15 December 1988 (13 pages)
17 October 1989Full accounts made up to 15 December 1988 (13 pages)
30 November 1988Full accounts made up to 28 January 1988 (13 pages)
30 November 1988Full accounts made up to 28 January 1988 (13 pages)
27 November 1987Full accounts made up to 29 January 1987 (13 pages)
27 November 1987Full accounts made up to 29 January 1987 (13 pages)
30 July 1986Full accounts made up to 30 January 1986 (14 pages)
30 July 1986Full accounts made up to 30 January 1986 (14 pages)
28 June 1946Certificate of incorporation (1 page)
28 June 1946Certificate of incorporation (1 page)