Company NameBeaumonts Insurance Brokers Ltd.
Company StatusDissolved
Company Number00940512
CategoryPrivate Limited Company
Incorporation Date14 October 1968(55 years, 6 months ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)
Previous NameBeaumonts (Bradford) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(48 years, 9 months after company formation)
Appointment Duration3 years (closed 14 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(48 years, 9 months after company formation)
Appointment Duration3 years (closed 14 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 July 2017(48 years, 9 months after company formation)
Appointment Duration3 years (closed 14 July 2020)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameJean Pamela Connew
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1992)
RoleSecretary
Correspondence AddressGarth Cottage Trip Lane
Linton
Wetherby
West Yorkshire
LS22 4HX
Director NameRoy Connew
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1992)
RoleInsurance Broker
Correspondence AddressGarth Cottage
Trip Lane Lynton
Wetherby
W Yorks
Director NameDavid Tudor Davies
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(22 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 April 2002)
RoleInsurance Broker
Correspondence AddressLow Fold
Carters Lane, Middleton
Ilkley
West Yorkshire
LS29 0DQ
Director NameWilliam Terence Geelan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1991(22 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 01 April 1991)
RoleInsurance Broker
Correspondence Address29 Moor Croft
Eldwick
Bingley
West Yorkshire
BD16 3DR
Secretary NameJean Pamela Connew
NationalityBritish
StatusResigned
Appointed17 March 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1992)
RoleCompany Director
Correspondence AddressGarth Cottage Trip Lane
Linton
Wetherby
West Yorkshire
LS22 4HX
Secretary NameMr Michael Anthony Howard
NationalityBritish
StatusResigned
Appointed15 September 1992(23 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Langley Lane
Baildon
Shipley
West Yorkshire
BD17 6SG
Director NameMr David Leslie Cubitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(23 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 April 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHilltop 17 Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3EU
Director NameMr David William Andrews
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 1996)
RoleInsurance Broker
Correspondence Address18 Kendall Avenue
Shipley
West Yorkshire
BD18 4DU
Director NameMr Colin Michael Harris
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2000)
RoleInsurance Broker
Correspondence AddressOrchard House 8 Fyfe Grove
Baildon
Shipley
West Yorkshire
BD17 6DN
Director NameMr Richard Ian William Lamborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(30 years, 10 months after company formation)
Appointment Duration11 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage
Angram
York
YO2 3PA
Director NameHoward Peregrine Lux
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(30 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDodle Farm
Denshaw
Saddleworth
OL3 5RP
Director NameMr Simon Christopher Bland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(32 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Phillip Costello
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(32 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 December 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Martin Sykes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(32 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 May 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Damian Silverman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(33 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameCharles Friskney
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(33 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressOrchard House 3 Avon Garth
Linton Lane Linton
Wetherby
West Yorkshire
LS22 6HH
Secretary NameMr Simon Christopher Bland
NationalityBritish
StatusResigned
Appointed19 April 2002(33 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMichael Hindle
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(33 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address17 Dicks Garth Road
Menston
Ilkley
West Yorkshire
LS29 6HF
Director NameMr Michael Anthony Howard
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Langley Lane
Baildon
Shipley
West Yorkshire
BD17 6SG
Director NameMr David Leslie Cubitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(33 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop 17 Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3EU
Director NameMr Neil Andrew Durant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(34 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Trevor Foster Way
Bradford
West Yorkshire
BD5 8HB
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(36 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Alexander Douglas Alway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(46 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Anthony Grahame Stott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(46 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr John Trevor Harding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(46 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Philip Andrew Barton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(46 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Secretary NameMr John Harding
StatusResigned
Appointed15 December 2014(46 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(47 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place Tower Place West
London
EC3R 5BU
Secretary NameMrs Dawn Jeanette Hodges
StatusResigned
Appointed15 December 2015(47 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2017)
RoleCompany Director
Correspondence Address1 Tower Place Tower Place West
London
EC3R 5BU
Director NameMs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(47 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU

Contact

Websitebeaumonts-insurance.co.uk
Email address[email protected]
Telephone01743 360545
Telephone regionShrewsbury

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Beaumonts Bradford LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,207,539
Net Worth£486,569
Cash£1,311,714
Current Liabilities£5,445,876

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 February 2008Delivered on: 6 March 2008
Satisfied on: 10 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
11 March 2004Delivered on: 13 March 2004
Satisfied on: 10 September 2009
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2002Delivered on: 23 April 2002
Satisfied on: 6 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 April 2002Delivered on: 24 April 2002
Satisfied on: 6 December 2005
Persons entitled: Beaumonts (Life & Pension Consultants) Limited

Classification: Debenture
Secured details: £365,021 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 October 1999Delivered on: 13 October 1999
Satisfied on: 19 March 2002
Persons entitled: Barclays 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: 1 clifton villas manningham bradford west yorkshire t/n-WYK110669.
Fully Satisfied
13 September 1999Delivered on: 22 September 1999
Satisfied on: 19 March 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and beaumonts (life & pension consultants) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 1996Delivered on: 28 February 1996
Satisfied on: 19 March 2002
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 1992Delivered on: 9 December 1992
Satisfied on: 19 March 2002
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over the undertaking and all its property and assets.
Fully Satisfied
15 December 2014Delivered on: 22 December 2014
Satisfied on: 21 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
22 October 2013Delivered on: 25 October 2013
Satisfied on: 7 October 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 October 2013Delivered on: 25 October 2013
Satisfied on: 7 October 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: L/H unit f 12 trevor foster way bradford t/no WYK846911. Notification of addition to or amendment of charge.
Fully Satisfied
17 July 2009Delivered on: 5 August 2009
Satisfied on: 7 March 2014
Persons entitled: Macquarie Bank Limited

Classification: A security 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 see image for full details.
Fully Satisfied
30 November 1992Delivered on: 3 December 1992
Satisfied on: 19 March 2002
Persons entitled: Ucb 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 f/h land together with buildings erected thereon k/a 1 clifton villas manningham bradford west yorkshire t/n wyk 110669 assigns the goodwill of the business and the full benefit of all present and future licences held in connection with the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 September 2017Appointment of Marsh Secretarial Services Limited as a secretary on 5 July 2017 (2 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (24 pages)
11 July 2017Termination of appointment of Simon Christopher Bland as a director on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Mark Christopher Chessher as a director on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Dawn Jeanette Hodges as a secretary on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Sally Angela Helen Williams as a director on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Philip Andrew Barton as a director on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Jane Victoria Barker as a director on 5 July 2017 (1 page)
11 July 2017Appointment of Mrs Caroline Wendy Godwin as a director on 5 July 2017 (2 pages)
11 July 2017Termination of appointment of Craig Arthur Seed as a director on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Tom Taylor as a director on 5 July 2017 (1 page)
11 July 2017Termination of appointment of Mark Anthony Weil as a director on 5 July 2017 (1 page)
11 July 2017Appointment of Mr James Michael Pickford as a director on 5 July 2017 (2 pages)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 May 2016Full accounts made up to 30 September 2015 (21 pages)
11 May 2016Termination of appointment of Alexander Douglas Alway as a director on 7 April 2016 (1 page)
26 April 2016Auditor's resignation (2 pages)
9 March 2016Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(10 pages)
9 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 January 2016Appointment of Ms Jane Victoria Barker as a director on 4 January 2016 (2 pages)
18 January 2016Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page)
21 December 2015Satisfaction of charge 009405120013 in full (4 pages)
17 December 2015Appointment of Mr Mark Christopher Chessher as a director on 15 December 2015 (2 pages)
17 December 2015Appointment of Mr Mark Anthony Weil as a director on 15 December 2015 (2 pages)
17 December 2015Termination of appointment of Mrak Anthony Weil as a director on 15 December 2015 (1 page)
16 December 2015Appointment of Mr Tom Taylor as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages)
16 December 2015Appointment of Mrs Sally Angela Helen Williams as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Mrak Anthony Weil as a director on 15 December 2015 (2 pages)
10 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of John Harding as a secretary on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Anthony Grahame Stott as a director on 30 November 2015 (1 page)
8 October 2015Accounts for a medium company made up to 31 December 2014 (22 pages)
7 October 2015Satisfaction of charge 009405120012 in full (1 page)
7 October 2015Satisfaction of charge 009405120011 in full (1 page)
28 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 December 2014Registration of charge 009405120013, created on 15 December 2014 (15 pages)
17 December 2014Appointment of Mr John Harding as a secretary on 15 December 2014 (2 pages)
16 December 2014Termination of appointment of Simon Christopher Bland as a secretary on 15 December 2014 (1 page)
16 December 2014Appointment of Mr Philip Andrew Barton as a director on 15 December 2014 (2 pages)
16 December 2014Appointment of Mr Alexander Douglas Alway as a director on 15 December 2014 (2 pages)
16 December 2014Termination of appointment of Robert James Winter as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Philip Nigel Taylor as a director on 15 December 2014 (1 page)
16 December 2014Appointment of Mr Anthony Grahame Stott as a director on 15 December 2014 (2 pages)
16 December 2014Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Phillip Costello as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Neil Andrew Durant as a director on 15 December 2014 (1 page)
16 December 2014Termination of appointment of Damian Silverman as a director on 15 December 2014 (1 page)
16 December 2014Appointment of Mr John Trevor Harding as a director on 15 December 2014 (2 pages)
22 October 2014Statement of company's objects (2 pages)
3 July 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
7 March 2014Satisfaction of charge 10 in full (5 pages)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 18/10/2013
(14 pages)
25 October 2013Registration of charge 009405120012 (24 pages)
25 October 2013Registration of charge 009405120011 (23 pages)
26 July 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
16 July 2013Director's details changed for Mr Craig Seed on 16 July 2013 (2 pages)
4 June 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
4 December 2012Appointment of Mr Philip Nigel Taylor as a director (2 pages)
22 June 2012Accounts for a medium company made up to 31 December 2011 (33 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
10 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-23
(1 page)
10 January 2012Change of name notice (2 pages)
26 October 2011Director's details changed for Mr Neil Andrew Andrew Andrew Andrew Durant on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Neil Andrew Durrant on 26 October 2011 (2 pages)
12 September 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
17 May 2011Termination of appointment of Martin Sykes as a director (1 page)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Philip Costello on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Damian Silverman on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Neil Andrew Durant on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Damian Silverman on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Simon Bland on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Philip Costello on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Simon Bland on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Neil Andrew Durant on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Sykes on 1 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Sykes on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Robert James Winter on 1 August 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Simon Bland on 1 August 2010 (1 page)
7 September 2010Secretary's details changed for Mr Simon Bland on 1 August 2010 (1 page)
7 September 2010Director's details changed for Robert James Winter on 1 August 2010 (2 pages)
5 July 2010Director's details changed for Neil Andrew Durant on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Philip Costello on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Philip Costello on 2 July 2010 (2 pages)
5 July 2010Director's details changed for Neil Andrew Durant on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Damian Silverman on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Craig Seed on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Damian Silverman on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Robert James Winter on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Robert James Winter on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Simon Bland on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Craig Seed on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Simon Bland on 2 July 2010 (1 page)
2 July 2010Director's details changed for Martin Sykes on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Simon Bland on 2 July 2010 (1 page)
2 July 2010Director's details changed for Simon Bland on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Martin Sykes on 2 July 2010 (2 pages)
23 April 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 August 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
28 April 2009Return made up to 17/03/09; full list of members (5 pages)
24 June 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
11 April 2008Return made up to 17/03/08; full list of members (5 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
25 April 2007Director resigned (1 page)
21 April 2007Full accounts made up to 31 December 2006 (25 pages)
3 April 2007Return made up to 17/03/07; full list of members (10 pages)
27 September 2006Registered office changed on 27/09/06 from: 1 clifton villas bradford 8 yorks BD8 7BY (1 page)
21 September 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
28 March 2006Return made up to 17/03/06; full list of members (10 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Amended full accounts made up to 31 December 2004 (24 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
15 March 2005Director resigned (1 page)
15 March 2005Return made up to 17/03/05; full list of members (10 pages)
31 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 March 2004Particulars of mortgage/charge (7 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003New director appointed (2 pages)
28 April 2003Return made up to 17/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(10 pages)
23 August 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
16 June 2002New director appointed (1 page)
8 May 2002Return made up to 17/03/02; full list of members (8 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 April 2002Declaration of assistance for shares acquisition (4 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned;director resigned (1 page)
24 April 2002Particulars of mortgage/charge (4 pages)
23 April 2002Particulars of mortgage/charge (11 pages)
9 April 2002Full accounts made up to 31 December 2001 (19 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
9 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2001Full accounts made up to 31 December 2000 (19 pages)
15 January 2001Director resigned (1 page)
12 July 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
13 April 2000Return made up to 17/03/00; full list of members (8 pages)
7 February 2000Full accounts made up to 31 December 1999 (14 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
24 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
12 April 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 1999Full accounts made up to 31 December 1998 (14 pages)
23 March 1998Return made up to 17/03/98; full list of members (8 pages)
4 March 1998Full accounts made up to 31 December 1997 (14 pages)
13 March 1997Return made up to 17/03/97; full list of members (8 pages)
4 March 1997Full accounts made up to 31 December 1996 (14 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
1 May 1996Full accounts made up to 31 December 1995 (13 pages)
4 April 1996Return made up to 17/03/96; full list of members (8 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)
28 March 1995Return made up to 17/03/95; no change of members (6 pages)
22 October 1993Company name changed\certificate issued on 22/10/93 (2 pages)
3 December 1992Particulars of mortgage/charge (3 pages)
8 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1974Memorandum and Articles of Association (11 pages)
14 October 1968Certificate of incorporation (1 page)