Company NameBatleys Limited
Company StatusDissolved
Company Number00675326
CategoryPrivate Limited Company
Incorporation Date17 November 1960(63 years, 5 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesBatleys Of Yorkshire Public Limited Company and Batleys Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rizwan Pervez
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed28 January 2005(44 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Mohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(44 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameLord Zameer Mohammed Choudrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed28 January 2005(44 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 17 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed26 July 2006(45 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 17 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Secretary NameMr Dawood Pervez
NationalityBritish,Pakistani
StatusClosed
Appointed26 July 2006(45 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 17 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Naser Janjua Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed25 March 2013(52 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 17 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMrs Dorothie Batley
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(30 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 1998)
RoleCompany Director
Correspondence AddressHeaton Park House Heaton Road
Huddersfield
West Yorkshire
HD1 4HX
Director NameMr Lawrence Batley
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(30 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 August 2002)
RoleChairman
Correspondence AddressHeaton Park House Heaton Road
Huddersfield
West Yorkshire
HD1 4HX
Director NameMr John Austin Wells
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(30 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 26 August 2004)
RoleChartered Accountant
Correspondence AddressThe Cliff
Mont Arthur St Aubin
Jersey
Channel
Director NameMr Bruce Firth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(30 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 January 2005)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Field House
Rigton Green Bardsey
Leeds
West Yorkshire
LS17 9AR
Director NameLeonard William McCormick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(30 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 September 2006)
RoleManaging Director
Correspondence AddressCliffordmoor Farmhouse
Clifford Boston Spa
Wetherby
Yorkshire
LS23 6HQ
Director NameJohn Peter Stevenson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1992)
RoleChartered Accountant
Correspondence AddressCroft Farm Stonegate
Whixley
Yorkshire
YO5 8AS
Secretary NameJohn Peter Stevenson
NationalityBritish
StatusResigned
Appointed03 September 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressCroft Farm Stonegate
Whixley
Yorkshire
YO5 8AS
Director NameMr John Tobin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(31 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 July 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriezland House
High Hoyland Lane High Hoyland
Barnsley
South Yorkshire
S75 4AY
Secretary NameMr John Tobin
NationalityBritish
StatusResigned
Appointed02 November 1992(31 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 July 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriezland House
High Hoyland Lane High Hoyland
Barnsley
South Yorkshire
S75 4AY
Director NameMr Martin Race
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(39 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatleys Limited 2 Abbey Road
London
NW10 7BW
Director NameIan Paul Dyson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(39 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 January 2005)
RoleBuyer
Correspondence Address8 Stonecroft Court
Farrer Lane
Leeds
West Yorkshire
LS26 8GA
Director NameAlan Joseph Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(41 years, 2 months after company formation)
Appointment Duration8 months (resigned 06 October 2002)
RoleCompany Director
Correspondence Address131 Armadale Road
Ladybridge
Bolton
Lancashire
BL3 4UN
Director NameMrs Rita Firth
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(41 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Field House
Rigton Green Bardsey
Leeds
West Yorkshire
LS17 9AR
Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(44 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatleys Limited 2 Abbey Road
London
NW10 7BW
Director NameMr Arshad Mehmood Chaudhary
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(45 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBatleys Limited 2 Abbey Road
London
NW10 7BW
Director NameMr David Peter Gilroy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(52 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatleys Limited 2 Abbey Road
London
NW10 7BW
Director NameMr Kaiser Ahmed Yousaf
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(52 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatleys Limited 2 Abbey Road
London
NW10 7BW
Director NameMr James Richard Hall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(52 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatleys Limited 2 Abbey Road
London
NW10 7BW

Contact

Websitewww.batleys.co.uk/
Telephone01484 481150
Telephone regionHuddersfield

Location

Registered Address2 Abbey Road
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.5m at £0.1Bestway (Holdings) LTD
73.84%
Ordinary
514.3k at £1Bestway (Holdings) LTD
26.16%
Cumulative Preference

Financials

Year2014
Turnover£808,050,000
Gross Profit£30,577,000
Net Worth£68,762,000
Cash£14,464,000
Current Liabilities£110,099,000

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

1 October 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2010Delivered 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 1995Delivered 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 1995Delivered 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 1983Delivered 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

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (4 pages)
20 December 2019Change of share class name or designation (2 pages)
18 December 2019Statement of capital on 18 December 2019
  • GBP 0.10
(3 pages)
18 December 2019Solvency Statement dated 17/12/19 (1 page)
18 December 2019Statement by Directors (1 page)
18 December 2019Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 17/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2019Termination of appointment of James Richard Hall as a director on 17 July 2019 (1 page)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
19 March 2019Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (6 pages)
30 November 2018Termination of appointment of Martin Race as a director on 30 November 2018 (1 page)
18 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (6 pages)
8 October 2017Satisfaction of charge 006753260012 in full (1 page)
8 October 2017Satisfaction of charge 006753260013 in full (1 page)
8 October 2017Satisfaction of charge 006753260010 in full (1 page)
8 October 2017Satisfaction of charge 006753260009 in full (1 page)
8 October 2017Satisfaction of charge 006753260011 in full (1 page)
8 October 2017Satisfaction of charge 006753260010 in full (1 page)
8 October 2017Satisfaction of charge 006753260009 in full (1 page)
8 October 2017Satisfaction of charge 006753260013 in full (1 page)
8 October 2017Satisfaction of charge 006753260012 in full (1 page)
8 October 2017Satisfaction of charge 006753260011 in full (1 page)
6 October 2017Satisfaction of charge 006753260008 in full (1 page)
6 October 2017Satisfaction of charge 006753260008 in full (1 page)
1 September 2017Confirmation statement made on 31 August 2017 with updates (6 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (6 pages)
1 February 2017Full accounts made up to 30 June 2016 (29 pages)
1 February 2017Full accounts made up to 30 June 2016 (29 pages)
14 November 2016Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Arshad Mehmood Chaudhary as a director on 14 November 2016 (1 page)
14 October 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
22 August 2016Second filing of the annual return made up to 31 August 2015 (31 pages)
7 July 2016Change of share class name or designation (2 pages)
23 June 2016Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 23/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2016Statement of capital on 23 June 2016
  • GBP 1,965,983.90
(4 pages)
23 June 2016Solvency Statement dated 23/06/16 (2 pages)
23 June 2016Statement by Directors (2 pages)
14 March 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,965,983.9
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2016
(10 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,965,983.9
(9 pages)
30 March 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
20 October 2014Registration of charge 006753260013, created on 6 October 2014 (18 pages)
20 October 2014Registration of charge 006753260012, created on 6 October 2014 (18 pages)
20 October 2014Registration of charge 006753260013, created on 6 October 2014 (18 pages)
20 October 2014Registration of charge 006753260011, created on 6 October 2014 (18 pages)
20 October 2014Registration of charge 006753260012, created on 6 October 2014 (18 pages)
20 October 2014Registration of charge 006753260011, created on 6 October 2014 (18 pages)
17 October 2014Memorandum and Articles of Association (7 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 October 2014Satisfaction of charge 6 in full (4 pages)
8 October 2014Satisfaction of charge 006753260007 in full (4 pages)
6 October 2014Registration of charge 006753260009, created on 1 October 2014 (25 pages)
6 October 2014Registration of charge 006753260009, created on 1 October 2014 (25 pages)
3 October 2014Registration of charge 006753260010, created on 1 October 2014 (21 pages)
3 October 2014Registration of charge 006753260008, created on 1 October 2014 (25 pages)
3 October 2014Registration of charge 006753260008, created on 1 October 2014 (25 pages)
3 October 2014Registration of charge 006753260010, created on 1 October 2014 (21 pages)
9 September 2014Director's details changed for Mr Martin Race on 1 August 2014 (2 pages)
9 September 2014Director's details changed for Mr Martin Race on 1 August 2014 (2 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,965,983.9
(9 pages)
15 August 2014Termination of appointment of David Peter Gilroy as a director on 31 July 2014 (1 page)
9 May 2014Registration of charge 006753260007 (25 pages)
1 April 2014Termination of appointment of Kaiser Yousaf as a director (1 page)
1 April 2014Termination of appointment of Mohammed Pervez as a director (1 page)
28 March 2014Group of companies' accounts made up to 30 June 2013 (30 pages)
14 December 2013Satisfaction of charge 5 in full (4 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,965,983.9
(10 pages)
25 March 2013Appointment of Mr Kaiser Ahmed Yousaf as a director (2 pages)
25 March 2013Appointment of Mr James Richard Hall as a director (2 pages)
25 March 2013Appointment of Mr David Peter Gilroy as a director (2 pages)
25 March 2013Appointment of Mr Naser Janjua Khan as a director (2 pages)
15 January 2013Group of companies' accounts made up to 30 June 2012 (31 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (33 pages)
17 January 2012Director's details changed for Mr Martin Race on 13 January 2012 (2 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 March 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
3 December 2010Duplicate mortgage certificatecharge no:5 (8 pages)
2 December 2010Particulars of a mortgage or charge/MG09 / charge no: 5 (8 pages)
31 August 2010Director's details changed for Sir Mohammed Anwar Pervez on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Arshad Mehmood Chaudhary on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Rizwan Pervez on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Zameer Mohammed Choudrey on 31 August 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Dawood Pervez on 31 August 2010 (1 page)
31 August 2010Director's details changed for Martin Race on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Dawood Pervez on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Mr Mohammed Younus Sheikh on 31 August 2010 (2 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
2 September 2009Location of register of members (1 page)
2 September 2009Registered office changed on 02/09/2009 from, batleys LIMITED 2 abbey road, london, NW10 7BW (1 page)
2 September 2009Return made up to 31/08/09; full list of members (5 pages)
2 September 2009Location of debenture register (1 page)
1 September 2009Director and secretary's change of particulars / dawood pervez / 01/09/2009 (1 page)
30 April 2009Group of companies' accounts made up to 30 June 2008 (31 pages)
2 September 2008Return made up to 31/08/08; full list of members (5 pages)
2 September 2008Registered office changed on 02/09/2008 from, 2 abbey road, london, NW10 7BW (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Location of debenture register (1 page)
1 September 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page)
1 May 2008Group of companies' accounts made up to 30 June 2007 (30 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 August 2007Return made up to 31/08/07; full list of members (3 pages)
15 May 2007Group of companies' accounts made up to 30 June 2006 (31 pages)
10 October 2006Director resigned (1 page)
26 September 2006Location of register of members (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Return made up to 31/08/06; full list of members (3 pages)
21 August 2006Secretary resigned;director resigned (1 page)
10 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Group of companies' accounts made up to 30 June 2005 (30 pages)
3 October 2005Return made up to 31/08/05; full list of members (9 pages)
10 May 2005Declaration of assistance for shares acquisition (7 pages)
10 May 2005Declaration of assistance for shares acquisition (9 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 February 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: lawrence batley house, skelton grange road, stourton leeds, west yorkshire LS10 1RZ (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Interim accounts made up to 15 January 2005 (7 pages)
27 January 2005Application for reregistration from PLC to private (1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 2005Re-registration of Memorandum and Articles (28 pages)
18 November 2004Group of companies' accounts made up to 1 May 2004 (28 pages)
18 November 2004Group of companies' accounts made up to 1 May 2004 (28 pages)
4 October 2004Return made up to 31/08/04; bulk list available separately (10 pages)
8 September 2004Director resigned (1 page)
3 December 2003Group of companies' accounts made up to 3 May 2003 (29 pages)
3 December 2003Group of companies' accounts made up to 3 May 2003 (29 pages)
23 September 2003Return made up to 31/08/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 2002Group of companies' accounts made up to 27 April 2002 (25 pages)
18 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: leeds road, huddersfield, HD2 1UN (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Return made up to 31/08/02; bulk list available separately (11 pages)
12 June 2002Director's particulars changed (1 page)
14 February 2002New director appointed (2 pages)
11 October 2001Group of companies' accounts made up to 28 April 2001 (23 pages)
9 October 2001Return made up to 31/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2001Director's particulars changed (1 page)
20 October 2000Full group accounts made up to 29 April 2000 (24 pages)
9 October 2000Return made up to 31/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2000Secretary's particulars changed;director's particulars changed (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
12 October 1999Return made up to 31/08/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Full group accounts made up to 1 May 1999 (21 pages)
4 October 1999Full group accounts made up to 1 May 1999 (21 pages)
16 December 1998Location of register of members (non legible) (1 page)
15 October 1998Full group accounts made up to 2 May 1998 (21 pages)
15 October 1998Full group accounts made up to 2 May 1998 (21 pages)
2 October 1998Return made up to 31/08/98; bulk list available separately (7 pages)
27 January 1998Director resigned (1 page)
1 October 1997Full group accounts made up to 3 May 1997 (21 pages)
1 October 1997Full group accounts made up to 3 May 1997 (21 pages)
1 October 1997Return made up to 31/08/97; bulk list available separately (7 pages)
18 October 1996Return made up to 31/08/96; bulk list available separately (7 pages)
27 September 1996Auditor's resignation (1 page)
17 September 1996Full group accounts made up to 27 April 1996 (18 pages)
22 April 1996Location of register of members (1 page)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1995Return made up to 31/08/95; bulk list available separately (8 pages)
26 September 1995Full group accounts made up to 29 April 1995 (18 pages)
22 April 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (18 pages)
23 September 1993Return made up to 03/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1991Scheme of arrangement - amalgamation (6 pages)
10 May 1990Ad 29/04/90--------- £ si [email protected]=18003 £ ic 1947980/1965983 (2 pages)
15 August 1985Company name changed\certificate issued on 15/08/85 (2 pages)
22 September 1982Accounts made up to 31 May 1982 (20 pages)
17 November 1960Incorporation (14 pages)