Company NameTriesse Limited
Company StatusActive
Company Number01196158
CategoryPrivate Limited Company
Incorporation Date13 January 1975(49 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(46 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(46 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMs Maria Perez Corral
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2021(46 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Christopher David Head
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(47 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Director NameYvonne Lorraine Haigh
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressCarr House Farm Pool Lane
Green Hammerton
York
North Yorkshire
YO5 8EH
Director NameKenneth David Waller
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(16 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressCroft House Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DG
Director NameMartin Robert Walkden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(16 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address18 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Secretary NameYvonne Lorraine Haigh
NationalityBritish
StatusResigned
Appointed25 December 1991(16 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressCarr House Farm Pool Lane
Green Hammerton
York
North Yorkshire
YO5 8EH
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(22 years after company formation)
Appointment Duration10 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCuckoo Cottage Moor Road
Burley Woodhead
Ilkley
West Yorkshire
LS29 7BE
Director NameRobert Allan Eastwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(22 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address11 Water Row
Cawood
Selby
North Yorkshire
YO8 3SW
Director NameDavid Morbey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(22 years after company formation)
Appointment Duration10 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressOld School House
Church Street
Church Fenton
LS24 9RD
Director NameKenneth David Waller
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(22 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressCroft House Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DG
Secretary NameMr David John Colman
NationalityBritish
StatusResigned
Appointed12 July 2001(26 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCuckoo Cottage Moor Road
Burley Woodhead
Ilkley
West Yorkshire
LS29 7BE
Director NameSimon Christopher Matthews
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2005)
RoleSales Director
Correspondence Address1 Greatfield Close
Ossett
Wakefield
WF5 0SB
Director NameMr Mark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oulton Grove
Stone
Staffordshire
ST15 8WB
Secretary NameDarren Karl Barnett
NationalityBritish
StatusResigned
Appointed15 October 2007(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2010)
RoleCompany Director
Correspondence Address839 Leek New Road
Baddeley Green
Stoke On Trent
Staffordshire
ST2 7HQ
Secretary NameMiss Rachel Louise Stoker
StatusResigned
Appointed01 January 2011(35 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(36 years after company formation)
Appointment Duration10 years, 5 months (resigned 02 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Director NameMr Glenn McCardle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(36 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(38 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(38 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr John Daniel Nield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(39 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 January 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Director NameMr Andrew Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(42 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Secretary NameMiss Rachel Louise Stoker
StatusResigned
Appointed15 May 2018(43 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2022)
RoleCompany Director
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NS
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(46 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG

Contact

Websitetriesseltd.co.uk
Telephone01977 687600
Telephone regionPontefract

Location

Registered AddressThe Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Triesse (Holding) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,573,763
Gross Profit£3,316,199
Net Worth£4,714,444
Cash£30,182
Current Liabilities£4,332,399

Accounts

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

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

31 January 1997Delivered on: 10 February 1997
Satisfied on: 25 March 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee and debenture dated 31ST january 1997 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of the "charged deeds" and all book and other debts the subject of the charged deeds. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 10 February 1997
Satisfied on: 25 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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 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
31 January 1997Delivered on: 10 February 1997
Satisfied on: 23 August 2006
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: Vulcan works, sandwath lane, church fenton tadcaster north yorkshire t/no: NYK115013.
Fully Satisfied
31 January 1997Delivered on: 8 February 1997
Satisfied on: 25 March 2008
Persons entitled: Venture Factors PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any agreement for the purchase or discounting of book and other debts.
Particulars: (Including trade fixtures). 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
31 January 1997Delivered on: 4 February 1997
Satisfied on: 15 October 2004
Persons entitled: Kenneth David Waller

Classification: Debenture
Secured details: All monies due or to become due to the chargee by the company or any group company (as defined in the debenture) pursuant to clause 2 of the debenture.
Particulars: By way of legal mortgage all f/h and l/h property vested in the company together with all buildings fixtures and fixed plant and machinery on the property as set out in clause 3.1.1 of the debenture; by way of fixed charge all assets of the company as set out in clauses 3.1.2 - 3.1.6 (inclusive) of the debenture; by way of floating charge all the undertaking and assets of the company as set out in clause 3.1.7 of the debenture.
Fully Satisfied
3 October 1995Delivered on: 20 October 1995
Satisfied on: 23 August 2006
Persons entitled: Tsb Asset Finance Limited

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment as detailed in schedule 1 attached to the form 395 and all right title benefit & interest in & to all insurances and all warranties and other claims. See the mortgage charge document for full details.
Fully Satisfied
17 August 1993Delivered on: 25 August 1993
Satisfied on: 7 February 1997
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £39,920.35.
Particulars: All sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
11 October 1991Delivered on: 17 October 1991
Satisfied on: 18 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H vulcan works church fenton tadcaster N. yorkshire and or the proceeds of sale thereof.
Fully Satisfied
6 March 2008Delivered on: 12 March 2008
Satisfied on: 4 September 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
29 November 2001Delivered on: 18 December 2001
Satisfied on: 23 August 2006
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: The leasehold property known as vulcan works sandwath lane church fenton LS24 9QT.
Fully Satisfied
29 November 2001Delivered on: 18 December 2001
Satisfied on: 23 October 2007
Persons entitled: Venture Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as vulcan works sandwath lane church fenton north yorkshire LS24 9QT. All rents, all fixtures and all collateral rights. See the mortgage charge document for full details.
Fully Satisfied
16 December 1999Delivered on: 4 January 2000
Satisfied on: 23 August 2006
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattels as detailed on the schedule attached to the form M395.. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 21 February 1997
Satisfied on: 23 August 2006
Persons entitled: Kenneth David Waller

Classification: Assignment by way of security of a policy of life assurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: Fixed charge all the company's interest in the policy being: policy number 008419765-6, date: 28.10.96, name of insured: martin robert walkden, with legal & general; all payments made under the policy & all monies from time to time in the joint account (as defined in the agreement).
Fully Satisfied
31 January 1997Delivered on: 20 February 1997
Satisfied on: 23 August 2006
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20TH december 1996 including any modification or replacement thereof.
Particulars: The goods as specified in form 395 relative to this charge the benefit of all contracts conditions warranties and agreements the documents benefit of all insurances all moneys payable in connection with the goods. See the mortgage charge document for full details.
Fully Satisfied
20 March 1986Delivered on: 8 April 1989
Satisfied on: 18 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A speciic equitable charge over all f/hold and l/hold property and/or the proceeds of sale thereof fixed and floating chargs over undertaking and all property and assets present and future including bookdebts, goodwill and the benefit of any licences.
Fully Satisfied
2 July 2021Delivered on: 9 July 2021
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Intellectual property in relation to registered trade marks as listed in schedule 2 part 4 of the charge instrument.
Outstanding
2 July 2020Delivered on: 2 July 2020
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
4 November 2010Delivered on: 11 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 82170398 with the bank.
Outstanding
2 September 2010Delivered on: 8 September 2010
Persons entitled: Venture Finance PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the mortgaged chattels and the benefit of any guarantees warranties and other obligations by any manufacturer see image for full details.
Outstanding
2 September 2010Delivered on: 4 September 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
19 May 2008Delivered on: 22 May 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

11 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 November 2020Full accounts made up to 31 March 2020 (31 pages)
2 July 2020Registration of charge 011961580020, created on 2 July 2020 (31 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 October 2019Termination of appointment of Simon David Holdsworth as a director on 30 September 2019 (1 page)
2 October 2019Full accounts made up to 31 March 2019 (32 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (28 pages)
18 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 May 2018Appointment of Miss Rachel Louise Stoker as a secretary on 15 May 2018 (2 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
26 October 2017Full accounts made up to 31 March 2017 (26 pages)
26 October 2017Full accounts made up to 31 March 2017 (26 pages)
1 September 2017Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page)
14 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
14 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 October 2016Full accounts made up to 31 March 2016 (26 pages)
20 October 2016Full accounts made up to 31 March 2016 (26 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(7 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000
(7 pages)
4 October 2015Full accounts made up to 31 March 2015 (20 pages)
4 October 2015Full accounts made up to 31 March 2015 (20 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(7 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(7 pages)
8 October 2014Full accounts made up to 31 March 2014 (20 pages)
8 October 2014Full accounts made up to 31 March 2014 (20 pages)
25 April 2014Appointment of Mr John Daniel Nield as a director (2 pages)
25 April 2014Appointment of Mr John Daniel Nield as a director (2 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(6 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
(6 pages)
15 November 2013Full accounts made up to 31 March 2013 (23 pages)
15 November 2013Full accounts made up to 31 March 2013 (23 pages)
6 November 2013Appointment of Mr Simon David Holdsworth as a director (2 pages)
6 November 2013Appointment of Mr Montague John Meyer as a director (2 pages)
6 November 2013Appointment of Mr Montague John Meyer as a director (2 pages)
6 November 2013Appointment of Mr Simon David Holdsworth as a director (2 pages)
23 July 2013Termination of appointment of Rachel Stoker as a secretary (1 page)
23 July 2013Termination of appointment of Rachel Stoker as a secretary (1 page)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 November 2012Full accounts made up to 31 March 2012 (23 pages)
21 November 2012Full accounts made up to 31 March 2012 (23 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
13 December 2011Appointment of Mr Glenn Mccardle as a director (2 pages)
13 December 2011Appointment of Mr Glenn Mccardle as a director (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (19 pages)
7 December 2011Full accounts made up to 31 March 2011 (19 pages)
19 January 2011Appointment of Miss Rachel Louise Stoker as a secretary (1 page)
19 January 2011Termination of appointment of David Colman as a director (1 page)
19 January 2011Appointment of Mr David John Colman as a director (2 pages)
19 January 2011Termination of appointment of David Colman as a director (1 page)
19 January 2011Appointment of Miss Rachel Louise Stoker as a secretary (1 page)
19 January 2011Appointment of Mr David John Colman as a director (2 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
7 December 2010Full accounts made up to 31 March 2010 (21 pages)
7 December 2010Full accounts made up to 31 March 2010 (21 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
1 October 2010Section 519 (1 page)
1 October 2010Section 519 (1 page)
10 September 2010Termination of appointment of Glenn Mccardle as a director (2 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2010Termination of appointment of Glenn Mccardle as a director (2 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2010Appointment of David John Colman as a director (3 pages)
10 September 2010Termination of appointment of Mark Stokes as a director (2 pages)
10 September 2010Registered office address changed from Unit 5 Bromford Gate Bromford Lane Birmingham B24 8DW on 10 September 2010 (2 pages)
10 September 2010Appointment of David John Colman as a director (3 pages)
10 September 2010Registered office address changed from Unit 5 Bromford Gate Bromford Lane Birmingham B24 8DW on 10 September 2010 (2 pages)
10 September 2010Termination of appointment of Darren Barnett as a secretary (2 pages)
10 September 2010Termination of appointment of Mark Stokes as a director (2 pages)
10 September 2010Termination of appointment of Darren Barnett as a secretary (2 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 18 (22 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 18 (22 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Glenn Mccardle on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Glenn Mccardle on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Mark Bryan Stokes on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Mark Bryan Stokes on 30 November 2009 (2 pages)
13 October 2009Full accounts made up to 31 March 2009 (20 pages)
13 October 2009Full accounts made up to 31 March 2009 (20 pages)
4 December 2008Return made up to 30/11/08; full list of members (3 pages)
4 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 November 2008Director's change of particulars / mark stokes / 27/10/2008 (1 page)
1 November 2008Director's change of particulars / mark stokes / 27/10/2008 (1 page)
6 October 2008Full accounts made up to 31 March 2008 (21 pages)
6 October 2008Full accounts made up to 31 March 2008 (21 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
6 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 March 2008Particulars of a mortgage or charge / charge no: 15 (14 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 15 (14 pages)
8 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
8 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
1 March 2008Full accounts made up to 30 September 2007 (17 pages)
1 March 2008Full accounts made up to 30 September 2007 (17 pages)
19 December 2007Registered office changed on 19/12/07 from: unit 5 bromford gate bromford lane heartlands birmingham B24 8DW (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Location of debenture register (1 page)
19 December 2007Location of debenture register (1 page)
19 December 2007Return made up to 30/11/07; full list of members (2 pages)
19 December 2007Registered office changed on 19/12/07 from: unit 5 bromford gate bromford lane heartlands birmingham B24 8DW (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Return made up to 30/11/07; full list of members (2 pages)
28 October 2007New secretary appointed (2 pages)
28 October 2007Registered office changed on 28/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page)
28 October 2007Director resigned (1 page)
28 October 2007New secretary appointed (2 pages)
28 October 2007New director appointed (3 pages)
28 October 2007Director resigned (1 page)
28 October 2007New director appointed (3 pages)
28 October 2007Secretary resigned;director resigned (1 page)
28 October 2007Registered office changed on 28/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page)
28 October 2007New director appointed (3 pages)
28 October 2007Director resigned (1 page)
28 October 2007New director appointed (3 pages)
28 October 2007Director resigned (1 page)
28 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2007Full accounts made up to 30 September 2006 (17 pages)
15 July 2007Full accounts made up to 30 September 2006 (17 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
9 December 2006Return made up to 30/11/06; full list of members (8 pages)
9 December 2006Return made up to 30/11/06; full list of members (8 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
28 July 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
3 January 2006Return made up to 30/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 January 2006Return made up to 30/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 August 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
5 August 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
6 May 2005Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton nr tadcaster north yorkshire LS24 9QT (1 page)
6 May 2005Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton nr tadcaster north yorkshire LS24 9QT (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
14 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Accounts for a medium company made up to 3 October 2003 (19 pages)
23 July 2004Accounts for a medium company made up to 3 October 2003 (19 pages)
23 July 2004Accounts for a medium company made up to 3 October 2003 (19 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
16 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
25 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
10 December 2002Return made up to 07/12/02; full list of members (8 pages)
10 December 2002Return made up to 07/12/02; full list of members (8 pages)
19 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
19 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Return made up to 07/12/01; full list of members (7 pages)
14 December 2001Return made up to 07/12/01; full list of members (7 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
19 July 2001Group of companies' accounts made up to 30 September 2000 (19 pages)
19 July 2001Group of companies' accounts made up to 30 September 2000 (19 pages)
25 January 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Full group accounts made up to 30 September 1999 (19 pages)
31 July 2000Full group accounts made up to 30 September 1999 (19 pages)
11 January 2000Return made up to 25/12/99; full list of members (7 pages)
11 January 2000Return made up to 25/12/99; full list of members (7 pages)
4 January 2000Particulars of mortgage/charge (11 pages)
4 January 2000Particulars of mortgage/charge (11 pages)
16 June 1999Full group accounts made up to 30 September 1998 (21 pages)
16 June 1999Full group accounts made up to 30 September 1998 (21 pages)
18 January 1999Return made up to 25/12/98; no change of members (8 pages)
18 January 1999Return made up to 25/12/98; no change of members (8 pages)
30 July 1998Full group accounts made up to 30 September 1997 (20 pages)
30 July 1998Full group accounts made up to 30 September 1997 (20 pages)
30 December 1997Return made up to 25/12/97; full list of members (8 pages)
30 December 1997Return made up to 25/12/97; full list of members (8 pages)
20 June 1997Full group accounts made up to 30 September 1996 (18 pages)
20 June 1997Full group accounts made up to 30 September 1996 (18 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
21 February 1997Memorandum and Articles of Association (18 pages)
21 February 1997Particulars of mortgage/charge (4 pages)
21 February 1997Particulars of mortgage/charge (4 pages)
21 February 1997Memorandum and Articles of Association (18 pages)
20 February 1997Director resigned (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 February 1997Particulars of mortgage/charge (6 pages)
20 February 1997Director resigned (1 page)
20 February 1997Particulars of mortgage/charge (6 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
11 February 1997Declaration of assistance for shares acquisition (9 pages)
11 February 1997Declaration of assistance for shares acquisition (9 pages)
11 February 1997Declaration of assistance for shares acquisition (10 pages)
11 February 1997Declaration of assistance for shares acquisition (10 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (5 pages)
8 February 1997Particulars of mortgage/charge (5 pages)
7 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 25/12/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
22 January 1997Return made up to 25/12/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (17 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (17 pages)
12 January 1996Return made up to 25/12/95; no change of members (4 pages)
12 January 1996Return made up to 25/12/95; no change of members (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 April 1995Accounts for a medium company made up to 30 September 1994 (15 pages)
20 April 1995Accounts for a medium company made up to 30 September 1994 (15 pages)
9 January 1995Return made up to 25/12/94; no change of members (5 pages)
9 January 1995Return made up to 25/12/94; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
25 July 1994Accounts for a medium company made up to 30 September 1993 (14 pages)
25 July 1994Accounts for a medium company made up to 30 September 1993 (14 pages)
22 December 1993Return made up to 25/12/93; full list of members (6 pages)
22 December 1993Return made up to 25/12/93; full list of members (6 pages)
25 August 1993Particulars of mortgage/charge (4 pages)
25 August 1993Particulars of mortgage/charge (4 pages)
10 January 1993Return made up to 25/12/92; no change of members (6 pages)
10 January 1993Return made up to 25/12/92; no change of members (6 pages)
25 February 1992Accounts for a small company made up to 30 September 1991 (12 pages)
25 February 1992Accounts for a small company made up to 30 September 1991 (12 pages)
22 January 1992Return made up to 25/12/91; no change of members (5 pages)
22 January 1992Return made up to 25/12/91; no change of members (5 pages)
17 October 1991Particulars of mortgage/charge (3 pages)
17 October 1991Particulars of mortgage/charge (3 pages)
12 March 1991Return made up to 31/12/90; full list of members (8 pages)
12 March 1991Accounts for a medium company made up to 30 September 1990 (12 pages)
12 March 1991Accounts for a medium company made up to 30 September 1990 (12 pages)
12 March 1991Return made up to 31/12/90; full list of members (8 pages)
18 February 1991Director's particulars changed (2 pages)
18 February 1991Director's particulars changed (2 pages)
25 October 1990Director resigned (2 pages)
25 October 1990Director resigned (2 pages)
19 September 1990Registered office changed on 19/09/90 from: spa st. Ossett yorks (1 page)
19 September 1990Registered office changed on 19/09/90 from: spa st. Ossett yorks (1 page)
3 April 1990Accounts for a medium company made up to 30 September 1989 (11 pages)
3 April 1990Accounts for a medium company made up to 30 September 1989 (11 pages)
21 March 1990Return made up to 25/12/89; full list of members (6 pages)
21 March 1990Return made up to 25/12/89; full list of members (6 pages)
19 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1989Return made up to 12/01/89; full list of members (5 pages)
16 March 1989Accounts for a small company made up to 30 September 1988 (4 pages)
16 March 1989Return made up to 12/01/89; full list of members (5 pages)
16 March 1989Accounts for a small company made up to 30 September 1988 (4 pages)
22 November 1988New director appointed (2 pages)
22 November 1988New director appointed (2 pages)
12 February 1988Return made up to 29/12/87; full list of members (5 pages)
12 February 1988Accounts for a small company made up to 30 September 1987 (4 pages)
12 February 1988Return made up to 29/12/87; full list of members (5 pages)
12 February 1988Accounts for a small company made up to 30 September 1987 (4 pages)
29 January 1988New director appointed (2 pages)
29 January 1988New director appointed (2 pages)
25 February 1987Return made up to 19/12/86; full list of members (5 pages)
25 February 1987Accounts for a small company made up to 30 September 1986 (3 pages)
25 February 1987Return made up to 19/12/86; full list of members (5 pages)
25 February 1987Accounts for a small company made up to 30 September 1986 (3 pages)
17 January 1987Declaration of satisfaction of mortgage/charge (1 page)
17 January 1987Declaration of satisfaction of mortgage/charge (1 page)
11 February 1983Accounts made up to 30 September 1982 (8 pages)
11 February 1983Accounts made up to 30 September 1982 (8 pages)
19 March 1982Accounts made up to 30 September 1981 (8 pages)
19 March 1982Accounts made up to 30 September 1981 (8 pages)
13 January 1975Certificate of incorporation (1 page)
13 January 1975Certificate of incorporation (1 page)