London
NW10 7BW
Director Name | Mr Mohammed Younus Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(44 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road London NW10 7BW |
Director Name | Lord Zameer Mohammed Choudrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 28 January 2005(44 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 17 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road London NW10 7BW |
Director Name | Mr Dawood Pervez |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 26 July 2006(45 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road London NW10 7BW |
Secretary Name | Mr Dawood Pervez |
---|---|
Nationality | British,Pakistani |
Status | Closed |
Appointed | 26 July 2006(45 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road London NW10 7BW |
Director Name | Mr Naser Janjua Khan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 25 March 2013(52 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Abbey Road London NW10 7BW |
Director Name | Mrs Dorothie Batley |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 1998) |
Role | Company Director |
Correspondence Address | Heaton Park House Heaton Road Huddersfield West Yorkshire HD1 4HX |
Director Name | Mr Lawrence Batley |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 August 2002) |
Role | Chairman |
Correspondence Address | Heaton Park House Heaton Road Huddersfield West Yorkshire HD1 4HX |
Director Name | Mr John Austin Wells |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 26 August 2004) |
Role | Chartered Accountant |
Correspondence Address | The Cliff Mont Arthur St Aubin Jersey Channel |
Director Name | Mr Bruce Firth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 January 2005) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Field House Rigton Green Bardsey Leeds West Yorkshire LS17 9AR |
Director Name | Leonard William McCormick |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 September 2006) |
Role | Managing Director |
Correspondence Address | Cliffordmoor Farmhouse Clifford Boston Spa Wetherby Yorkshire LS23 6HQ |
Director Name | John Peter Stevenson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Croft Farm Stonegate Whixley Yorkshire YO5 8AS |
Secretary Name | John Peter Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Croft Farm Stonegate Whixley Yorkshire YO5 8AS |
Director Name | Mr John Tobin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(31 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 July 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Friezland House High Hoyland Lane High Hoyland Barnsley South Yorkshire S75 4AY |
Secretary Name | Mr John Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(31 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 July 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Friezland House High Hoyland Lane High Hoyland Barnsley South Yorkshire S75 4AY |
Director Name | Mr Martin Race |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(39 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Batleys Limited 2 Abbey Road London NW10 7BW |
Director Name | Ian Paul Dyson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(39 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 January 2005) |
Role | Buyer |
Correspondence Address | 8 Stonecroft Court Farrer Lane Leeds West Yorkshire LS26 8GA |
Director Name | Alan Joseph Brown |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(41 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 06 October 2002) |
Role | Company Director |
Correspondence Address | 131 Armadale Road Ladybridge Bolton Lancashire BL3 4UN |
Director Name | Mrs Rita Firth |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Field House Rigton Green Bardsey Leeds West Yorkshire LS17 9AR |
Director Name | Sir Mohammed Anwar Pervez |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(44 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Batleys Limited 2 Abbey Road London NW10 7BW |
Director Name | Mr Arshad Mehmood Chaudhary |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(45 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Batleys Limited 2 Abbey Road London NW10 7BW |
Director Name | Mr David Peter Gilroy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Batleys Limited 2 Abbey Road London NW10 7BW |
Director Name | Mr Kaiser Ahmed Yousaf |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(52 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Batleys Limited 2 Abbey Road London NW10 7BW |
Director Name | Mr James Richard Hall |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(52 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Batleys Limited 2 Abbey Road London NW10 7BW |
Website | www.batleys.co.uk/ |
---|---|
Telephone | 01484 481150 |
Telephone region | Huddersfield |
Registered Address | 2 Abbey Road London NW10 7BW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
14.5m at £0.1 | Bestway (Holdings) LTD 73.84% Ordinary |
---|---|
514.3k at £1 | Bestway (Holdings) LTD 26.16% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £808,050,000 |
Gross Profit | £30,577,000 |
Net Worth | £68,762,000 |
Cash | £14,464,000 |
Current Liabilities | £110,099,000 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 October 2014 | Delivered on: 6 October 2014 Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 October 2014 | Delivered on: 3 October 2014 Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Not applicable. Outstanding |
6 October 2014 | Delivered on: 20 October 2014 Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Subjects at scotstown road, bridge of don, aberdeen; title number ABN90005. Outstanding |
6 October 2014 | Delivered on: 20 October 2014 Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Subjects at cash & carry warehouse, lawgrove place, inveralmond industrial estate, perth; title number PTH38490. Outstanding |
6 October 2014 | Delivered on: 20 October 2014 Persons entitled: U.S. Bank Trustees Limited as Agent and Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: Subjects at 332 and 334 clepington road, dundee; title number ANG56915. Outstanding |
1 October 2014 | Delivered on: 3 October 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Ip description UK00001378421 capolini please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
2 May 2014 | Delivered on: 9 May 2014 Satisfied on: 8 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all assets and undertakings of the company. Fully Satisfied |
11 March 2011 | Delivered on: 25 March 2011 Satisfied on: 8 October 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 November 2010 | Delivered on: 2 December 2010 Satisfied on: 14 December 2013 Persons entitled: C J Lang & Son Limited Classification: Standard security executed on 19TH november 2010 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the warehouse premises at 332/334 clepington road dundee together with the ground pertaining thereto see image for full details. Fully Satisfied |
10 April 1995 | Delivered on: 22 April 1995 Satisfied on: 17 November 1995 Persons entitled: Scottish Enterprise Classification: Standard security presented for registration in secotland on 10TH april 1995 Secured details: £298,600 and all other moneys due or to become due from the company to scottish enterprise under or pursuant to the terms of the charge. Particulars: All or whole of the plot or area of ground lying in the parish of old monkland and the county of lanark extending to eight acres and forty seven decimal or one hundreth parts of an acre or thereby lying on the east side of clydesmill place . please see doc for full extent of boundaries. Fully Satisfied |
3 February 1995 | Delivered on: 16 March 1995 Satisfied on: 15 February 2005 Persons entitled: Scottish Enterprise Classification: Standard security which was presented for registration in scotland on the 22ND february 1995 and Secured details: £298,600 due from the company to the chargee. Particulars: All and whole that plot or area of ground lying in the parish of old monkland and the county of lanark extending to eight acres and forty seven decimal or one hundredth parts of an acre or thereby lying on the east side of clydesmill place. See the mortgage charge document for full details. Fully Satisfied |
25 May 1983 | Delivered on: 1 June 1983 Satisfied on: 19 December 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at drum industrial estate, birtley,county durham t/N. Du 86737. Fully Satisfied |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (4 pages) |
20 December 2019 | Change of share class name or designation (2 pages) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Solvency Statement dated 17/12/19 (1 page) |
18 December 2019 | Statement by Directors (1 page) |
18 December 2019 | Resolutions
|
17 July 2019 | Termination of appointment of James Richard Hall as a director on 17 July 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
19 March 2019 | Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (6 pages) |
30 November 2018 | Termination of appointment of Martin Race as a director on 30 November 2018 (1 page) |
18 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (6 pages) |
8 October 2017 | Satisfaction of charge 006753260012 in full (1 page) |
8 October 2017 | Satisfaction of charge 006753260013 in full (1 page) |
8 October 2017 | Satisfaction of charge 006753260010 in full (1 page) |
8 October 2017 | Satisfaction of charge 006753260009 in full (1 page) |
8 October 2017 | Satisfaction of charge 006753260011 in full (1 page) |
8 October 2017 | Satisfaction of charge 006753260010 in full (1 page) |
8 October 2017 | Satisfaction of charge 006753260009 in full (1 page) |
8 October 2017 | Satisfaction of charge 006753260013 in full (1 page) |
8 October 2017 | Satisfaction of charge 006753260012 in full (1 page) |
8 October 2017 | Satisfaction of charge 006753260011 in full (1 page) |
6 October 2017 | Satisfaction of charge 006753260008 in full (1 page) |
6 October 2017 | Satisfaction of charge 006753260008 in full (1 page) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (6 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (6 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (29 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (29 pages) |
14 November 2016 | Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page) |
14 October 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
22 August 2016 | Second filing of the annual return made up to 31 August 2015 (31 pages) |
7 July 2016 | Change of share class name or designation (2 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Statement of capital on 23 June 2016
|
23 June 2016 | Solvency Statement dated 23/06/16 (2 pages) |
23 June 2016 | Statement by Directors (2 pages) |
14 March 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 March 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
20 October 2014 | Registration of charge 006753260013, created on 6 October 2014 (18 pages) |
20 October 2014 | Registration of charge 006753260012, created on 6 October 2014 (18 pages) |
20 October 2014 | Registration of charge 006753260013, created on 6 October 2014 (18 pages) |
20 October 2014 | Registration of charge 006753260011, created on 6 October 2014 (18 pages) |
20 October 2014 | Registration of charge 006753260012, created on 6 October 2014 (18 pages) |
20 October 2014 | Registration of charge 006753260011, created on 6 October 2014 (18 pages) |
17 October 2014 | Memorandum and Articles of Association (7 pages) |
17 October 2014 | Resolutions
|
8 October 2014 | Satisfaction of charge 6 in full (4 pages) |
8 October 2014 | Satisfaction of charge 006753260007 in full (4 pages) |
6 October 2014 | Registration of charge 006753260009, created on 1 October 2014 (25 pages) |
6 October 2014 | Registration of charge 006753260009, created on 1 October 2014 (25 pages) |
3 October 2014 | Registration of charge 006753260010, created on 1 October 2014 (21 pages) |
3 October 2014 | Registration of charge 006753260008, created on 1 October 2014 (25 pages) |
3 October 2014 | Registration of charge 006753260008, created on 1 October 2014 (25 pages) |
3 October 2014 | Registration of charge 006753260010, created on 1 October 2014 (21 pages) |
9 September 2014 | Director's details changed for Mr Martin Race on 1 August 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Martin Race on 1 August 2014 (2 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
15 August 2014 | Termination of appointment of David Peter Gilroy as a director on 31 July 2014 (1 page) |
9 May 2014 | Registration of charge 006753260007 (25 pages) |
1 April 2014 | Termination of appointment of Kaiser Yousaf as a director (1 page) |
1 April 2014 | Termination of appointment of Mohammed Pervez as a director (1 page) |
28 March 2014 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
25 March 2013 | Appointment of Mr Kaiser Ahmed Yousaf as a director (2 pages) |
25 March 2013 | Appointment of Mr James Richard Hall as a director (2 pages) |
25 March 2013 | Appointment of Mr David Peter Gilroy as a director (2 pages) |
25 March 2013 | Appointment of Mr Naser Janjua Khan as a director (2 pages) |
15 January 2013 | Group of companies' accounts made up to 30 June 2012 (31 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
17 January 2012 | Director's details changed for Mr Martin Race on 13 January 2012 (2 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 March 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
3 December 2010 | Duplicate mortgage certificatecharge no:5 (8 pages) |
2 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 5 (8 pages) |
31 August 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Arshad Mehmood Chaudhary on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Rizwan Pervez on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 31 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Dawood Pervez on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Martin Race on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Dawood Pervez on 31 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 31 August 2010 (2 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (31 pages) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from, batleys LIMITED 2 abbey road, london, NW10 7BW (1 page) |
2 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
2 September 2009 | Location of debenture register (1 page) |
1 September 2009 | Director and secretary's change of particulars / dawood pervez / 01/09/2009 (1 page) |
30 April 2009 | Group of companies' accounts made up to 30 June 2008 (31 pages) |
2 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from, 2 abbey road, london, NW10 7BW (1 page) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
30 September 2007 | Resolutions
|
31 August 2007 | Return made up to 31/08/07; full list of members (3 pages) |
15 May 2007 | Group of companies' accounts made up to 30 June 2006 (31 pages) |
10 October 2006 | Director resigned (1 page) |
26 September 2006 | Location of register of members (1 page) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
9 August 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | Group of companies' accounts made up to 30 June 2005 (30 pages) |
3 October 2005 | Return made up to 31/08/05; full list of members (9 pages) |
10 May 2005 | Declaration of assistance for shares acquisition (7 pages) |
10 May 2005 | Declaration of assistance for shares acquisition (9 pages) |
27 April 2005 | Resolutions
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: lawrence batley house, skelton grange road, stourton leeds, west yorkshire LS10 1RZ (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2005 | Interim accounts made up to 15 January 2005 (7 pages) |
27 January 2005 | Application for reregistration from PLC to private (1 page) |
27 January 2005 | Resolutions
|
27 January 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 2005 | Re-registration of Memorandum and Articles (28 pages) |
18 November 2004 | Group of companies' accounts made up to 1 May 2004 (28 pages) |
18 November 2004 | Group of companies' accounts made up to 1 May 2004 (28 pages) |
4 October 2004 | Return made up to 31/08/04; bulk list available separately (10 pages) |
8 September 2004 | Director resigned (1 page) |
3 December 2003 | Group of companies' accounts made up to 3 May 2003 (29 pages) |
3 December 2003 | Group of companies' accounts made up to 3 May 2003 (29 pages) |
23 September 2003 | Return made up to 31/08/03; bulk list available separately
|
10 December 2002 | Group of companies' accounts made up to 27 April 2002 (25 pages) |
18 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: leeds road, huddersfield, HD2 1UN (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Return made up to 31/08/02; bulk list available separately (11 pages) |
12 June 2002 | Director's particulars changed (1 page) |
14 February 2002 | New director appointed (2 pages) |
11 October 2001 | Group of companies' accounts made up to 28 April 2001 (23 pages) |
9 October 2001 | Return made up to 31/08/01; bulk list available separately
|
23 April 2001 | Director's particulars changed (1 page) |
20 October 2000 | Full group accounts made up to 29 April 2000 (24 pages) |
9 October 2000 | Return made up to 31/08/00; bulk list available separately
|
11 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
12 October 1999 | Return made up to 31/08/99; bulk list available separately
|
4 October 1999 | Full group accounts made up to 1 May 1999 (21 pages) |
4 October 1999 | Full group accounts made up to 1 May 1999 (21 pages) |
16 December 1998 | Location of register of members (non legible) (1 page) |
15 October 1998 | Full group accounts made up to 2 May 1998 (21 pages) |
15 October 1998 | Full group accounts made up to 2 May 1998 (21 pages) |
2 October 1998 | Return made up to 31/08/98; bulk list available separately (7 pages) |
27 January 1998 | Director resigned (1 page) |
1 October 1997 | Full group accounts made up to 3 May 1997 (21 pages) |
1 October 1997 | Full group accounts made up to 3 May 1997 (21 pages) |
1 October 1997 | Return made up to 31/08/97; bulk list available separately (7 pages) |
18 October 1996 | Return made up to 31/08/96; bulk list available separately (7 pages) |
27 September 1996 | Auditor's resignation (1 page) |
17 September 1996 | Full group accounts made up to 27 April 1996 (18 pages) |
22 April 1996 | Location of register of members (1 page) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1995 | Return made up to 31/08/95; bulk list available separately (8 pages) |
26 September 1995 | Full group accounts made up to 29 April 1995 (18 pages) |
22 April 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (18 pages) |
23 September 1993 | Return made up to 03/09/93; full list of members
|
27 November 1991 | Scheme of arrangement - amalgamation (6 pages) |
10 May 1990 | Ad 29/04/90--------- £ si [email protected]=18003 £ ic 1947980/1965983 (2 pages) |
15 August 1985 | Company name changed\certificate issued on 15/08/85 (2 pages) |
22 September 1982 | Accounts made up to 31 May 1982 (20 pages) |
17 November 1960 | Incorporation (14 pages) |