Company NameBritish Thornton Esf Limited
Company StatusDissolved
Company Number00945174
CategoryPrivate Limited Company
Incorporation Date1 January 1969(55 years, 4 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)
Previous NameEducational & Scientific Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Elliot Mark Caplan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(49 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr David James Tweddle
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(49 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameMr Neil Tweddle
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(49 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL
Director NameAllan Marshall Cloggie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(23 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 20 October 1992)
RoleCompany Director
Correspondence AddressLow Farthingbank
Thornhill
Dumfriesshire
DG3 4AH
Scotland
Director NameDavid Peter Jevons
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(23 years, 9 months after company formation)
Appointment Duration18 years (resigned 29 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHillfoot
25 Creskeld Drive Bramhope
Leeds
West Yorkshire
LS16 9EJ
Director NameMr Peter William Lynn
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 1995)
RoleProduction Director
Correspondence Address10 Home Farm Close
Witherley
Atherstone
Warwickshire
CV9 3SP
Director NameMr Alistair John Nichol
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(23 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Director NameMr John Barry Wise
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(23 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 October 1995)
RoleProduction Manager
Correspondence Address1 Milner Bank
Otley
West Yorkshire
LS21 3NE
Secretary NameMr Alistair John Nichol
NationalityBritish
StatusResigned
Appointed07 October 1992(23 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Director NameRobert Gordon McKie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(23 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address4 Blinkbonny Crescent
Edinburgh
Midlothian
EH4 3NB
Scotland
Director NameMr Brian Samuel North
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(23 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressQueensbury Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RQ
Secretary NameRobert Gordon McKie
NationalityBritish
StatusResigned
Appointed27 November 1992(23 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address4 Blinkbonny Crescent
Edinburgh
Midlothian
EH4 3NB
Scotland
Secretary NameGerald Anthony Slater
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(24 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1993)
RoleSolicitor
Correspondence AddressRosilian 46 Trefusis Road
Flushinig
Falmouth
Cornwall
TR11 5UB
Secretary NameGerald Anthony Slater
NationalityBritish
StatusResigned
Appointed30 April 1993(24 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1993)
RoleSolicitor
Correspondence AddressRosilian 46 Trefusis Road
Flushinig
Falmouth
Cornwall
TR11 5UB
Secretary NameJohn Michael Edwards
NationalityBritish
StatusResigned
Appointed16 July 1993(24 years, 6 months after company formation)
Appointment Duration11 months (resigned 17 June 1994)
RoleFinance Director
Correspondence Address23 Marshals Drive
St. Albans
Hertfordshire
AL1 4RB
Director NameMr Gary John Wilks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(25 years, 4 months after company formation)
Appointment Duration22 years, 12 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Secretary NameClive James Campion
NationalityBritish
StatusResigned
Appointed13 January 1995(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Director NameMr Stuart John Little
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(26 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 20 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Secretary NameMr Gary John Wilks
NationalityBritish
StatusResigned
Appointed29 April 1996(27 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 27 August 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Director NameMr Andrew Kilkenny
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(42 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2015)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Director NameMs Sandra Jane Stott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(42 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Director NameMr Benjamin James Rowlands
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(42 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 July 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Director NameMr David Alexander
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(42 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 2015)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Director NameMr Andrew Stephen Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(46 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Director NameMr Simon Peter Crawford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(46 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Director NameMr Gerard Andrew Lindley Toplass
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(46 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Secretary NameMr Andrew Wright
StatusResigned
Appointed27 August 2015(46 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Director NameMr Colin Archibald Chisholm
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(48 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA
Director NameMr David Hugh Claughton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(48 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Off South Street Halifax Road
Keighley
West Yorkshire
BD21 5AA

Contact

Websitebritish-thornton.co.uk
Email address[email protected]
Telephone01535 680226
Telephone regionKeighley

Location

Registered AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.4m at £1Lillyvalley Limited
100.00%
Ordinary

Financials

Year2014
Turnover£18,881,082
Gross Profit£6,459,295
Net Worth£3,544,546
Cash£1,271,716
Current Liabilities£4,432,400

Accounts

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

Charges

21 March 2014Delivered on: 29 March 2014
Satisfied on: 11 September 2015
Persons entitled: David Jevons

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 April 1996Delivered on: 20 May 1996
Satisfied on: 14 October 2010
Persons entitled: British Thornton Holdings PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to the terms of any of the loan notes issued by british thornton direct limited to the lender on the 29TH april 1996 or the debenture.
Particulars: By the debenture, the company with full title guarantee as a continuing security to secure payment in full of the secured obligations charged to the lender:- (I) by way of legal mortgage all its l/h property at the date of the debenture including (a) land k/a unit 11B greenholme trading estate, greenholme mills, burley-in-wharfedale, west yorkshire and (b) land k/a units 7, 8, 9, 11A and 14 greenholme trading estate, greenholme mills, burley-in-wharfedale, west yorkshire and the proceeds of sale thereof with all buildings, structures and fixtures (including trade and tenant's fixtures) from time to time on or in any such property;. 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
29 April 1996Delivered on: 10 May 1996
Satisfied on: 14 August 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of 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. See the mortgage charge document for full details.
Fully Satisfied
22 November 1989Delivered on: 5 December 1989
Satisfied on: 18 December 1991
Persons entitled: County Natwest Ventures Limited as Nominee for Natwest Investment Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement or guarantee both of even date and/or this 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
22 November 1989Delivered on: 5 December 1989
Satisfied on: 18 December 1991
Persons entitled: County Natwest Ventures Limited as Nominee for Natwest Investment Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement or guarantee (and/or this 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
22 November 1989Delivered on: 25 November 1989
Satisfied on: 9 October 1992
Persons entitled: Tsb Bank Scotland PLC

Classification: Mortgage 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
18 January 1984Delivered on: 24 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 3RD december, 1970.
Particulars: A specific charge over the benefit of all book debts and other debts.
Fully Satisfied
4 December 2013Delivered on: 5 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 5 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2017Delivered on: 19 December 2017
Persons entitled: Praetura Asset Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
7 November 2017Delivered on: 8 November 2017
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to any obligor (other than property charged under clause 4.1.1);. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it;. Intellectual property rights (a) all present and future patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered;. (B) the benefit of all applications and rights to use such assets; and. (C) all related rights;. Real property (a) as defined in the finance agreement and any freehold, leasehold or other immovable property (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;.
Outstanding
27 August 2015Delivered on: 7 September 2015
Persons entitled: Gary Wilks

Classification: A registered charge
Outstanding

Filing History

29 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 November 2017Notification of Lily Valley Ltd as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Registration of charge 009451740011, created on 7 November 2017 (28 pages)
7 November 2017Satisfaction of charge 009451740007 in full (1 page)
7 November 2017Satisfaction of charge 009451740008 in full (1 page)
2 August 2017Full accounts made up to 31 December 2016 (20 pages)
27 July 2017Appointment of Mr David Claughton as a director on 14 July 2017 (2 pages)
24 July 2017Termination of appointment of Benjamin James Rowlands as a director on 11 July 2017 (1 page)
24 July 2017Termination of appointment of Andrew Stephen Wright as a director on 11 July 2017 (1 page)
14 July 2017Termination of appointment of Andrew Wright as a secretary on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Sandra Jane Stott as a director on 1 July 2017 (1 page)
14 July 2017Director's details changed for Mr Colin Archibald Chusholm on 1 July 2017 (2 pages)
21 June 2017Appointment of Mr Colin Archibald Chusholm as a director on 20 June 2017 (2 pages)
27 April 2017Satisfaction of charge 009451740010 in full (1 page)
21 April 2017Termination of appointment of Gary John Wilks as a director on 20 April 2017 (1 page)
21 April 2017Termination of appointment of Stuart John Little as a director on 20 April 2017 (1 page)
19 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 September 2016Termination of appointment of Simon Peter Crawford as a director on 20 July 2016 (1 page)
7 September 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
12 January 2016Termination of appointment of David Alexander as a director on 14 December 2015 (1 page)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,350,000
(7 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,350,000
(7 pages)
30 September 2015Termination of appointment of Gary John Wilks as a secretary on 27 August 2015 (1 page)
29 September 2015Appointment of Mr Andrew Wright as a secretary on 27 August 2015 (2 pages)
28 September 2015Appointment of Mr Andrew Stephen Wright as a director on 27 August 2015 (2 pages)
25 September 2015Appointment of Mr Simon Peter Crawford as a director on 27 August 2015 (2 pages)
25 September 2015Appointment of Mr Gerard Andrew Lindley Toplass as a director on 27 August 2015 (2 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 September 2015Satisfaction of charge 009451740009 in full (1 page)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
7 September 2015Registration of charge 009451740010, created on 27 August 2015 (36 pages)
27 August 2015Full accounts made up to 31 December 2014 (18 pages)
14 August 2015Satisfaction of charge 5 in full (1 page)
5 August 2015Termination of appointment of Andrew Kilkenny as a director on 31 July 2015 (1 page)
24 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,350,000
(7 pages)
24 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,350,000
(7 pages)
23 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 March 2014Registration of charge 009451740009 (59 pages)
5 December 2013Registration of charge 009451740008 (28 pages)
5 December 2013Registration of charge 009451740007 (17 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,350,000
(7 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,350,000
(7 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
15 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
22 December 2011Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
11 January 2011Appointment of Ms Sandra Jane Stott as a director (2 pages)
11 January 2011Appointment of Mr Andrew Kilkenny as a director (2 pages)
10 January 2011Director's details changed for Mr Stuart John Little on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Gary John Wilks on 1 January 2011 (2 pages)
10 January 2011Appointment of Mr David Alexander as a director (2 pages)
10 January 2011Director's details changed for Mr Gary John Wilks on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Gary John Wilks on 1 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr Gary John Wilks on 1 January 2011 (1 page)
10 January 2011Appointment of Mr Benjamin James Rowlands as a director (2 pages)
10 January 2011Director's details changed for Mr Stuart John Little on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Gary John Wilks on 1 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr Gary John Wilks on 1 January 2011 (1 page)
19 November 2010Termination of appointment of David Jevons as a director (1 page)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 July 2010Full accounts made up to 31 December 2009 (18 pages)
11 November 2009Director's details changed for Mr Stuart John Little on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Gary John Wilks on 7 October 2009 (2 pages)
11 November 2009Director's details changed for David Peter Jevons on 7 October 2009 (2 pages)
11 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for David Peter Jevons on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Stuart John Little on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Gary John Wilks on 7 October 2009 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (20 pages)
9 December 2008Return made up to 07/10/08; full list of members (4 pages)
8 December 2008Director's change of particulars / stuart little / 08/12/2008 (2 pages)
3 October 2008Full accounts made up to 31 December 2007 (19 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
17 October 2007Return made up to 07/10/07; full list of members (3 pages)
6 November 2006Return made up to 07/10/06; full list of members (3 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
4 November 2006Accounts made up to 31 December 2005 (22 pages)
2 March 2006Accounts made up to 30 April 2005 (19 pages)
13 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
14 November 2005Return made up to 07/10/05; full list of members (7 pages)
25 July 2005Registered office changed on 25/07/05 from: greenholme mills iron row, burley in wharfedale leeds west yorkshire LS29 7DB (1 page)
8 February 2005Accounts made up to 30 April 2004 (17 pages)
15 October 2004Return made up to 07/10/04; full list of members (7 pages)
19 November 2003Accounts made up to 30 April 2003 (17 pages)
23 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003Accounts made up to 30 April 2002 (18 pages)
21 October 2002Return made up to 07/10/02; full list of members (7 pages)
27 January 2002Accounts for a medium company made up to 30 April 2001 (19 pages)
1 October 2001Return made up to 07/10/01; full list of members (7 pages)
11 September 2001Return made up to 07/10/00; full list of members; amend (7 pages)
3 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2000Accounts made up to 30 April 2000 (16 pages)
23 December 1999Accounts made up to 25 April 1999 (16 pages)
13 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 1998Return made up to 07/10/98; no change of members (4 pages)
14 July 1998Accounts made up to 26 April 1998 (16 pages)
17 February 1998Accounts made up to 27 April 1997 (17 pages)
28 October 1997Return made up to 07/10/97; no change of members (4 pages)
11 February 1997Accounts made up to 30 April 1996 (15 pages)
13 October 1996Return made up to 07/10/96; full list of members
  • 363(287) ‐ Registered office changed on 13/10/96
(6 pages)
20 May 1996Particulars of mortgage/charge (5 pages)
12 May 1996Secretary resigned (2 pages)
12 May 1996Ad 29/04/96--------- £ si 24400@1=24400 £ ic 1106000/1130400 (2 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
12 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
12 May 1996Declaration of assistance for shares acquisition (6 pages)
12 May 1996New secretary appointed (1 page)
12 May 1996Memorandum and Articles of Association (14 pages)
12 May 1996Auditor's resignation (1 page)
12 May 1996Nc inc already adjusted 29/04/96 (1 page)
12 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 May 1996Registered office changed on 12/05/96 from: 301/311 rainham road south dagenham essex RM10 8DH (1 page)
12 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(22 pages)
10 May 1996Particulars of mortgage/charge (7 pages)
20 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
19 October 1995Return made up to 07/10/95; no change of members (10 pages)
25 September 1995Accounts made up to 30 April 1995 (15 pages)
8 August 1995New director appointed (2 pages)
27 April 1995Director resigned (2 pages)
14 January 1995Accounts made up to 30 April 1994 (16 pages)
28 October 1994Return made up to 07/10/94; full list of members (8 pages)
2 November 1993Accounts made up to 30 April 1993 (16 pages)
26 May 1993Ad 29/04/93--------- £ si 1100000@1=1100000 £ ic 6000/1106000 (2 pages)
26 May 1993£ nc 6000/1106000 29/04/93 (1 page)
25 May 1993Company name changed educational & scientific furnitu re LIMITED\certificate issued on 26/05/93 (2 pages)
2 February 1993Accounts made up to 30 April 1992 (14 pages)
6 February 1992Accounts made up to 30 April 1991 (16 pages)
1 January 1969Certificate of incorporation (1 page)