Company NameA.W.Lumb & Co.Limited
Company StatusActive
Company Number00799448
CategoryPrivate Limited Company
Incorporation Date3 April 1964(60 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gavin Joseph McEntee
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(53 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Martin Donald Keay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(53 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(57 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(57 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMrs Helen Janet Harrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(59 years after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Darren Andrew Ward
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(59 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Darren Andrew Ward
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(59 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Brian Ward
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2002)
RoleChartered Accountant
Correspondence Address8 Occupation Road
Lindley
Huddersfield
West Yorkshire
HD3 3AZ
Director NameAndrew John Stock
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Director NameDavid Lumb
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 August 2002)
RoleBuilders Merchant
Correspondence Address3 Springhouses
Dearnside Road
Huddersfield
West Yorkshire
HD8 8TR
Director NameMr Edward John Cureton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 7 months after company formation)
Appointment Duration30 years, 3 months (resigned 28 February 2022)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Trevor Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 7 months after company formation)
Appointment Duration30 years, 3 months (resigned 28 February 2022)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Secretary NameMr Brian Ward
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address8 Occupation Road
Lindley
Huddersfield
West Yorkshire
HD3 3AZ
Director NameMr Michael Denis Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(35 years after company formation)
Appointment Duration22 years, 11 months (resigned 28 February 2022)
RoleBuilding Merchant
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Secretary NameAndrew John Stock
NationalityBritish
StatusResigned
Appointed01 July 2002(38 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Director NameMr John Benjamin Cooper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2002(38 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Secretary NameMr John Benjamin Cooper
StatusResigned
Appointed01 January 2011(46 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2013)
RoleCompany Director
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Director NameMr Andrew Christopher Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(49 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Secretary NameMr Andrew Christopher Roberts
StatusResigned
Appointed04 September 2013(49 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA

Contact

Websitewww.awlumb.co.uk
Telephone01924 484500
Telephone regionWakefield

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

119.2k at £1E.j. Cureton
7.42%
Ordinary
954.7k at £1Executors Of David Lumb
59.45%
Ordinary
49k at £1Fiona H. Lumb
3.05%
Ordinary
49k at £1Richard A. Lumb
3.05%
Ordinary
401k at £1S. Kelly
24.97%
Ordinary
18.4k at £1Trevor Jones
1.14%
Ordinary
14.7k at £1Michael Dennis Smith
0.91%
Ordinary

Financials

Year2014
Turnover£31,547,331
Gross Profit£3,401,658
Net Worth£15,545,615
Cash£7,589,514
Current Liabilities£4,804,168

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

15 January 1988Delivered on: 29 January 1988
Satisfied on: 17 March 2012
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: L/H land at milner way, ossett, west yorkshire.
Fully Satisfied
21 December 1987Delivered on: 23 December 1987
Satisfied on: 17 March 2012
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 on the north east side of mica close glascote heath tamworth staffordshire.
Fully Satisfied
6 November 1986Delivered on: 11 November 1986
Satisfied on: 17 March 2012
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: F/H land & buildings known as sunnydale mills intake lane, ossett west yorkshire t/n wyk 366838.
Fully Satisfied
1 March 1984Delivered on: 12 March 1984
Satisfied on: 11 July 1997
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the existing security documents.
Particulars: Fixed charge on the book debts due or owing to the company both present & future.
Fully Satisfied
4 October 1983Delivered on: 10 October 1983
Satisfied on: 17 March 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge book & other debts.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 April 1982Delivered on: 10 May 1982
Satisfied on: 17 March 2012
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: All that land & property known as plot 26B sandy way amington industries estate glascote heath tamworth.
Fully Satisfied
19 March 1980Delivered on: 26 March 1980
Satisfied on: 17 March 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land hereditaments and premises being:- sandy way, amington industrial estate, glasscote heath, tamworth, together with all fixtures.
Fully Satisfied
23 July 1976Delivered on: 2 August 1976
Satisfied on: 17 May 2010
Persons entitled: Industrial and Commercial Finance Corporaiton LTD

Classification: Debenture
Secured details: For securing the monies advanced under the terms of an agreement dated 23RD july 1976 & all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill & uncalled capital, with all buildings & landlords fixtures (see doc. M44 for full details).
Fully Satisfied
11 May 1988Delivered on: 12 May 1988
Satisfied on: 11 July 1997
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Together with buildings & fixtures (including trade fixtures) & fixed plant & machinery. F/h land & buildings k/a sunnydale works fellowsides lane ossett west yorkshire t/n wyk 366838 f/h land on the north side of mica close, glascote, heath tamworth t/n sf 227463 f/h land & buildings on the south east side of sandy way tamworth t/n sf 182576 l/h land & buildings on the east side of sandy way tamworth t/n sf 158712 l/h land on the south side of milner way ossett west yorkshire (for full details see doc).
Fully Satisfied
23 July 1976Delivered on: 2 August 1976
Satisfied on: 11 July 1997
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Debenture
Secured details: Monies advanced under the terms of an agreement dated 23/7/76 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill & uncalled capital, with all buildings & landlords fixtures.
Fully Satisfied
5 April 2023Delivered on: 14 April 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Freehold land being marley roof tile co LTD, mill street east, dewsbury, WF12 9BE registered with title number WYK603463; freehold land being 27 mica close, tamworth, B77 4DR registered with title number SF495435; freehold land being land on the north east side of mica close, glascote heath registered with title number SF227463; freehold land being units 1 & 2, 29 mica close, amington industrial estate, tamworth registered with title number SF521619; and, freehold land being land & buildings on the south east side of sandy way, tamworth registered with freehold title SF182576.
Outstanding
5 April 2023Delivered on: 6 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold land (subject to registered lease WYK896585) being marley roof tile co LTD, mill street east, dewsbury, WF12 9BE registered at hm land registry with title number WYK603463. For details of further land please refer to the deed.
Outstanding
1 April 2022Delivered on: 7 April 2022
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Marley roof tile co LTD, mill street east, dewsbury, WF12 9BE with title number WYK603463. 27 mica close, tamworth, B77 4DR with title number SF495435. For more details please refer to the instrument.
Outstanding
1 April 2022Delivered on: 4 April 2022
Persons entitled: Hsbc UK Bank PLC (As the Security Agent)

Classification: A registered charge
Particulars: Freehold property known as marley roof tile co LTD, mill street east, dewsbury, WF12 9BE registered at hm land registry with title number WYK603463 subject to registered lease with title number WYK896585. For further details of the additional properties, please refer to schedule 2 of the deed of accession.
Outstanding
31 March 2017Delivered on: 10 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 4. the company, with full title guarantee, and as security for the payment and discharge of the debt, charges:-. (A) by way of legal mortgage all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge, the chattels (including all additions and improvements to, and replacements of, them from time to time), securities, intellectual property and/or other property mentioned in the second schedule below.. (C) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immoveable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above, (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule below, collectively called the "intellectual property").
Outstanding
31 March 2017Delivered on: 10 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: With full title guarantee, you, and if there is more than one of you, each of you, charge by way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (and each any every part of it): (a) the property: freehold properties known as land and buildings on the south east side of sandy way, tamworth; 27 mica close, amington, tamworth; land on the north east side of mica close, glascote heath; units 1 & 2, 29 mica close, amington industrial estate, tamworth and leasehold property known as land and buildings on the east side of sandy way, tamworth registered at h m land registry with title number SF182576, SF158712, SF495435, SF227463 and SF521619.
Outstanding
31 March 2017Delivered on: 10 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: With full title guarantee, you, and if there is more than one of you, each of you, charge by way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (each and every part of it):. A) the property: freehold property known as mill street east, dewsbury registered at h m land registry with title number WYK603403.
Outstanding

Filing History

2 February 2021Full accounts made up to 30 June 2020 (21 pages)
10 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 30 June 2019 (20 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
18 January 2019Full accounts made up to 30 June 2018 (22 pages)
29 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
18 June 2018Notification of a person with significant control statement (2 pages)
9 March 2018Appointment of Mr Gavin Joseph Mcentee as a director on 1 March 2018 (2 pages)
9 March 2018Appointment of Mr Martin Donald Keay as a director on 1 March 2018 (2 pages)
13 December 2017Group of companies' accounts made up to 30 June 2017 (31 pages)
29 November 2017Cessation of Trustees of the David Lumb Will Trust as a person with significant control on 31 March 2017 (1 page)
29 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
29 November 2017Cessation of Trustees of the David Lumb Will Trust as a person with significant control on 31 March 2017 (1 page)
29 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
10 April 2017Registration of charge 007994480012, created on 31 March 2017 (7 pages)
10 April 2017Registration of charge 007994480013, created on 31 March 2017 (23 pages)
10 April 2017Registration of charge 007994480011, created on 31 March 2017 (7 pages)
10 April 2017Registration of charge 007994480011, created on 31 March 2017 (7 pages)
10 April 2017Registration of charge 007994480013, created on 31 March 2017 (23 pages)
10 April 2017Registration of charge 007994480012, created on 31 March 2017 (7 pages)
31 March 2017Termination of appointment of John Benjamin Cooper as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of John Benjamin Cooper as a director on 31 March 2017 (1 page)
13 December 2016Group of companies' accounts made up to 30 June 2016 (30 pages)
13 December 2016Group of companies' accounts made up to 30 June 2016 (30 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,605,978
(6 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,605,978
(6 pages)
23 November 2015Group of companies' accounts made up to 30 June 2015 (24 pages)
23 November 2015Group of companies' accounts made up to 30 June 2015 (24 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,605,978
(6 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,605,978
(6 pages)
14 November 2014Group of companies' accounts made up to 30 June 2014 (25 pages)
14 November 2014Group of companies' accounts made up to 30 June 2014 (25 pages)
6 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,605,978
(6 pages)
6 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,605,978
(6 pages)
24 September 2013Group of companies' accounts made up to 30 June 2013 (24 pages)
24 September 2013Group of companies' accounts made up to 30 June 2013 (24 pages)
11 September 2013Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
11 September 2013Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
5 September 2013Termination of appointment of John Cooper as a secretary (1 page)
5 September 2013Appointment of Mr Andrew Christopher Roberts as a secretary (1 page)
5 September 2013Termination of appointment of John Cooper as a secretary (1 page)
5 September 2013Appointment of Mr Andrew Christopher Roberts as a secretary (1 page)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
19 October 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
19 October 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
6 December 2011Group of companies' accounts made up to 30 June 2011 (23 pages)
6 December 2011Group of companies' accounts made up to 30 June 2011 (23 pages)
7 January 2011Termination of appointment of Andrew Stock as a director (1 page)
7 January 2011Appointment of Mr John Benjamin Cooper as a secretary (1 page)
7 January 2011Termination of appointment of Andrew Stock as a secretary (1 page)
7 January 2011Termination of appointment of Andrew Stock as a director (1 page)
7 January 2011Appointment of Mr John Benjamin Cooper as a secretary (1 page)
7 January 2011Termination of appointment of Andrew Stock as a secretary (1 page)
10 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
25 November 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
25 November 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
14 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
19 November 2009Director's details changed for Michael Denis Smith on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Edward John Cureton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Andrew John Stock on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Trevor Jones on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr John Benjamin Cooper on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
19 November 2009Secretary's details changed for Andrew John Stock on 19 November 2009 (1 page)
19 November 2009Director's details changed for Mr John Benjamin Cooper on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Trevor Jones on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Andrew John Stock on 19 November 2009 (1 page)
19 November 2009Director's details changed for Andrew John Stock on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Michael Denis Smith on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Edward John Cureton on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
13 February 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
13 February 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
1 December 2008Registered office changed on 01/12/2008 from dewsbury depot mill street east dewsbury west yorks WF12 9BD (1 page)
1 December 2008Location of debenture register (1 page)
1 December 2008Return made up to 17/11/08; full list of members (6 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Registered office changed on 01/12/2008 from dewsbury depot mill street east dewsbury west yorks WF12 9BD (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Return made up to 17/11/08; full list of members (6 pages)
1 December 2008Location of debenture register (1 page)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
8 July 2008Registered office changed on 08/07/2008 from sunnydale mills intake lane ossett yorks WF5 0RR (1 page)
8 July 2008Registered office changed on 08/07/2008 from sunnydale mills intake lane ossett yorks WF5 0RR (1 page)
28 January 2008Full accounts made up to 30 June 2007 (28 pages)
28 January 2008Full accounts made up to 30 June 2007 (28 pages)
20 November 2007Return made up to 17/11/07; full list of members (4 pages)
20 November 2007Return made up to 17/11/07; full list of members (4 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
6 December 2006Full accounts made up to 30 June 2006 (30 pages)
6 December 2006Full accounts made up to 30 June 2006 (30 pages)
27 November 2006Return made up to 17/11/06; full list of members (4 pages)
27 November 2006Return made up to 17/11/06; full list of members (4 pages)
18 November 2005Full accounts made up to 30 June 2005 (28 pages)
18 November 2005Full accounts made up to 30 June 2005 (28 pages)
17 November 2005Return made up to 17/11/05; full list of members (4 pages)
17 November 2005Return made up to 17/11/05; full list of members (4 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2004Return made up to 20/11/04; full list of members (10 pages)
6 December 2004Return made up to 20/11/04; full list of members (10 pages)
9 November 2004Group of companies' accounts made up to 30 June 2004 (29 pages)
9 November 2004Group of companies' accounts made up to 30 June 2004 (29 pages)
17 December 2003Return made up to 20/11/03; full list of members (10 pages)
17 December 2003Return made up to 20/11/03; full list of members (10 pages)
22 November 2003Group of companies' accounts made up to 30 June 2003 (31 pages)
22 November 2003Group of companies' accounts made up to 30 June 2003 (31 pages)
8 December 2002Group of companies' accounts made up to 30 June 2002 (28 pages)
8 December 2002Group of companies' accounts made up to 30 June 2002 (28 pages)
5 December 2002Return made up to 20/11/02; full list of members (10 pages)
5 December 2002Return made up to 20/11/02; full list of members (10 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2002Memorandum and Articles of Association (15 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2002Memorandum and Articles of Association (15 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
24 May 2002Memorandum and Articles of Association (27 pages)
24 May 2002Memorandum and Articles of Association (27 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2001Group of companies' accounts made up to 30 June 2001 (28 pages)
23 November 2001Group of companies' accounts made up to 30 June 2001 (28 pages)
22 November 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(10 pages)
22 November 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(10 pages)
9 February 2001Full group accounts made up to 30 June 2000 (28 pages)
9 February 2001Full group accounts made up to 30 June 2000 (28 pages)
7 February 2001£ ic 1605979/1605978 15/01/01 £ sr 1@1=1 (1 page)
7 February 2001£ ic 1605979/1605978 15/01/01 £ sr 1@1=1 (1 page)
5 December 2000Return made up to 20/11/00; full list of members (10 pages)
5 December 2000Return made up to 20/11/00; full list of members (10 pages)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
26 November 1999Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
14 October 1999Full group accounts made up to 30 June 1999 (27 pages)
14 October 1999Full group accounts made up to 30 June 1999 (27 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
25 November 1998Return made up to 20/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 1998Return made up to 20/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1998Full group accounts made up to 30 June 1998 (26 pages)
26 October 1998Full group accounts made up to 30 June 1998 (26 pages)
11 December 1997Return made up to 20/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 1997Return made up to 20/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 October 1997Full group accounts made up to 30 June 1997 (25 pages)
22 October 1997Full group accounts made up to 30 June 1997 (25 pages)
6 August 1997£ ic 1631178/1605978 20/06/97 £ sr 25200@1=25200 (1 page)
6 August 1997£ ic 1631178/1605978 20/06/97 £ sr 25200@1=25200 (1 page)
17 July 1997Memorandum and Articles of Association (24 pages)
17 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 July 1997£ nc 200001/2000001 30/06/97 (1 page)
17 July 1997Ad 30/06/97--------- £ si 1459980@1=1459980 £ ic 171198/1631178 (2 pages)
17 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
17 July 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
17 July 1997Ad 30/06/97--------- £ si 1459980@1=1459980 £ ic 171198/1631178 (2 pages)
17 July 1997£ nc 200001/2000001 30/06/97 (1 page)
17 July 1997Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
17 July 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
17 July 1997Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
17 July 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
17 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(4 pages)
17 July 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
17 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
17 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 July 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
17 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
17 July 1997Memorandum and Articles of Association (24 pages)
17 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 July 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
17 July 1997£ nc 200000/200001 19/06/97 (1 page)
17 July 1997£ nc 200000/200001 19/06/97 (1 page)
17 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 July 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(4 pages)
17 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Return made up to 20/11/96; full list of members (9 pages)
25 November 1996Return made up to 20/11/96; full list of members (9 pages)
21 October 1996Full group accounts made up to 30 June 1996 (23 pages)
21 October 1996Full group accounts made up to 30 June 1996 (23 pages)
6 December 1995Return made up to 20/11/95; no change of members (8 pages)
6 December 1995Return made up to 20/11/95; no change of members (8 pages)
8 November 1995Full group accounts made up to 30 June 1995 (23 pages)
8 November 1995Full group accounts made up to 30 June 1995 (23 pages)
21 January 1983Accounts made up to 30 June 1982 (16 pages)
21 January 1983Accounts made up to 30 June 1982 (16 pages)