Company NameBrooklands Restaurants Limited
DirectorKawaljit Singh Obhrai
Company StatusActive
Company Number01334740
CategoryPrivate Limited Company
Incorporation Date20 October 1977(46 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Kawaljit Singh Obhrai
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(30 years, 5 months after company formation)
Appointment Duration16 years
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Dei Cesari Handford Lane
Cricket Hill
Yateley
Hampshire
GU46 6BP
Secretary NameMr Parvinder Singh Obhrai
NationalityBritish
StatusCurrent
Appointed04 April 2008(30 years, 5 months after company formation)
Appointment Duration16 years
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Dei Cesari Handford Lane
Cricket Hill
Yateley
Hampshire
GU46 6BP
Director NameCarol Jane Gratton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 July 1998)
RoleAssistant Manager
Correspondence AddressWinmair Barnsley Road
Dodworth
Barnsley
South Yorkshire
Director NameGeorgetta Gratton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 July 1998)
RoleRestauranteur
Correspondence AddressThe Vinery Bungalow
Barnsley Road Dodworth
Barnsley
South Yorkshire
S75 3JT
Director NameJames William Gratton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 July 1998)
RoleRestauranteur
Correspondence AddressThe Vinery Bungalow
Barnsley Road Dodworth
Barnsley
South Yorkshire
S75 3JT
Director NamePaul Louis Gratton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 1992)
RoleAssistant Manager
Correspondence AddressWinmoor Bungalow
Barnsley Road Dodworth
Barnsley
South Yorkshire
S75 3JT
Secretary NameJames William Gratton
NationalityBritish
StatusResigned
Appointed01 March 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 July 1998)
RoleCompany Director
Correspondence AddressThe Vinery Bungalow
Barnsley Road Dodworth
Barnsley
South Yorkshire
S75 3JT
Director NameMr Jason Lee Brook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
12 Applehaigh Lane
Notton
West Yorkshire
WF4 2NA
Director NameMr John Martin Brook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuyder Bottom Farm Cooper Lane
Hoylandswaine
Sheffield
South Yorkshire
S36 7JE
Director NameGrant Frazer Doyle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Thornley Square
Dodworth
Barnsley
South Yorkshire
S75 3RJ
Secretary NameMr Jason Lee Brook
NationalityBritish
StatusResigned
Appointed08 July 1998(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
12 Applehaigh Lane
Notton
West Yorkshire
WF4 2NA
Director NameMark Booth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(28 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2006)
RoleHotel Manager
Correspondence Address18 Kirk Levington Grange
Yarm
Cleveland
TS15 9LL
Director NameMr Parvinder Singh Obhrai
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(30 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 November 2017)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Dei Cesari Handford Lane
Cricket Hill
Yateley
Hampshire
GU46 6BP

Contact

Websitehibarnsley.com/
Email address[email protected]
Telephone01226 299571
Telephone regionBarnsley

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

58.8k at £1Brooklands Restaurants Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,627,599
Gross Profit£1,301,743
Net Worth£2,613,784
Cash£378,256
Current Liabilities£625,843

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

11 March 2013Delivered on: 15 March 2013
Persons entitled: Santander UK PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: Land on the south east side of barnsley road dodworth t/no SYK38488 land lying to the south east of barnsley road dodworth t/no SYK74322 land at the back of drunmore barnsley road dodworth barnsley t/no SYK551189 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.
Outstanding
22 September 2009Delivered on: 25 September 2009
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: The deposit initially of £40,000 credited to account designation number 75335034 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
9 April 2008Delivered on: 10 April 2008
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Brooklands hotel barnsley road dodworth barnsley south yorkshire; all uncalled capital all intellectual property all other freehold and leasehold property now or in the future legal or beneficial interest in all of any securities stock in trade and plant book debts.
Outstanding
9 April 2008Delivered on: 10 April 2008
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Land referred to in transfer quest property (gatehouse court) limited (1) and brooklands restaurants limited (2) part of title SYK259991; all uncalled capital all intellectual property all other freehold and leasehold property now or in the future legal or beneficial interest in all of any securities stock in trade and plant book debts.
Outstanding
22 December 2017Delivered on: 5 January 2018
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 5 January 2018
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: Brooklands hotel, barnsley road, dodworth, barnsley, S75 3JT, title number SYK74322;. Land lying to the south east of barnsley road, dodworth, barnsley, title number SYK51483;. Land on the south east side of barnsley road, dodworth, barnsley, title number SYK38488; and. Land at the back of drunmore, barnsley road, dodworth, barnsley, S75 3JU, title number SYK551189;.
Outstanding
15 October 2009Delivered on: 3 November 2009
Satisfied on: 9 March 2013
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: The deposit initially of £40,000 credited to account designation number 213061263 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
22 September 2009Delivered on: 25 September 2009
Satisfied on: 9 March 2013
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: The deposit initially of £40,000 credited to account designation 13061263 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
8 July 1998Delivered on: 20 July 1998
Satisfied on: 24 April 2008
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 specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 August 1979Delivered on: 10 August 1979
Satisfied on: 9 March 2013
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land lying to the south east of barmsley rd, dodworth, barmsley, south yorkshire title no syk 38488 except title no syk 74322. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1979Delivered on: 10 August 1979
Satisfied on: 24 April 2008
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land lying to the south east of barnsley rd, dodworth, bamsley, south yorkshire. Title no syk 74322. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
19 September 2023Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 19 September 2023 (1 page)
23 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
3 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
31 August 2021Full accounts made up to 31 August 2020 (24 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
1 September 2020Full accounts made up to 31 August 2019 (21 pages)
31 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
10 June 2019Full accounts made up to 31 August 2018 (25 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 August 2017 (22 pages)
5 January 2018Satisfaction of charge 4 in full (2 pages)
5 January 2018Registration of charge 013347400011, created on 22 December 2017 (21 pages)
5 January 2018Satisfaction of charge 5 in full (1 page)
5 January 2018Registration of charge 013347400010, created on 22 December 2017 (19 pages)
5 January 2018Satisfaction of charge 9 in full (2 pages)
5 January 2018Satisfaction of charge 7 in full (2 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Parvinder Singh Obhrai as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Parvinder Singh Obhrai as a director on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 June 2017Full accounts made up to 31 August 2016 (22 pages)
7 June 2017Full accounts made up to 31 August 2016 (22 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
5 July 2016Accounts for a medium company made up to 31 August 2015 (17 pages)
5 July 2016Accounts for a medium company made up to 31 August 2015 (17 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 58,816
(6 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 58,816
(6 pages)
8 June 2015Accounts for a medium company made up to 31 August 2014 (14 pages)
8 June 2015Accounts for a medium company made up to 31 August 2014 (14 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 58,816
(6 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 58,816
(6 pages)
3 June 2014Accounts for a medium company made up to 31 August 2013 (14 pages)
3 June 2014Accounts for a medium company made up to 31 August 2013 (14 pages)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 58,816
(6 pages)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 58,816
(6 pages)
4 June 2013Accounts for a medium company made up to 31 August 2012 (14 pages)
4 June 2013Accounts for a medium company made up to 31 August 2012 (14 pages)
6 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 9 (21 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 9 (21 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
28 November 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 28 November 2012 (1 page)
28 November 2012Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
28 November 2012Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
8 June 2012Accounts for a medium company made up to 31 August 2011 (14 pages)
8 June 2012Accounts for a medium company made up to 31 August 2011 (14 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
1 June 2011Accounts for a medium company made up to 31 August 2010 (13 pages)
1 June 2011Accounts for a medium company made up to 31 August 2010 (13 pages)
10 December 2010Register inspection address has been changed (1 page)
10 December 2010Director's details changed for Mr Kawaljit Singh Obhrai on 31 October 2010 (2 pages)
10 December 2010Director's details changed for Mr Kawaljit Singh Obhrai on 31 October 2010 (2 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
10 December 2010Register(s) moved to registered inspection location (1 page)
10 December 2010Director's details changed for Mr Parvinder Singh Obhrai on 31 October 2010 (2 pages)
10 December 2010Secretary's details changed for Mr Parvinder Singh Obhrai on 31 October 2010 (2 pages)
10 December 2010Secretary's details changed for Mr Parvinder Singh Obhrai on 31 October 2010 (2 pages)
10 December 2010Director's details changed for Mr Parvinder Singh Obhrai on 31 October 2010 (2 pages)
10 December 2010Register(s) moved to registered inspection location (1 page)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
10 December 2010Register inspection address has been changed (1 page)
2 June 2010Accounts for a medium company made up to 31 August 2009 (12 pages)
2 June 2010Accounts for a medium company made up to 31 August 2009 (12 pages)
6 April 2010Registered office address changed from First Floor 22 Stephenson Way Euston London NW1 2LE on 6 April 2010 (1 page)
6 April 2010Registered office address changed from First Floor 22 Stephenson Way Euston London NW1 2LE on 6 April 2010 (1 page)
6 April 2010Registered office address changed from First Floor 22 Stephenson Way Euston London NW1 2LE on 6 April 2010 (1 page)
3 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 March 2009Accounts for a medium company made up to 31 August 2008 (15 pages)
24 March 2009Accounts for a medium company made up to 31 August 2008 (15 pages)
27 November 2008Return made up to 29/10/08; full list of members (3 pages)
27 November 2008Return made up to 29/10/08; full list of members (3 pages)
28 October 2008Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
28 October 2008Accounting reference date shortened from 31/10/2008 to 31/08/2008 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2008Declaration of assistance for shares acquisition (6 pages)
24 April 2008Declaration of assistance for shares acquisition (6 pages)
18 April 2008Director appointed kawaljit singh obhrai (2 pages)
18 April 2008Director appointed kawaljit singh obhrai (2 pages)
17 April 2008Appointment terminated director john brook (1 page)
17 April 2008Appointment terminated director and secretary jason brook (1 page)
17 April 2008Auditor's resignation (1 page)
17 April 2008Director and secretary appointed parvinder singh obhrai (2 pages)
17 April 2008Registered office changed on 17/04/2008 from brook house barnsley road dodworth barnsley S75 3JT (1 page)
17 April 2008Director and secretary appointed parvinder singh obhrai (2 pages)
17 April 2008Appointment terminated director and secretary jason brook (1 page)
17 April 2008Appointment terminated director grant doyle (1 page)
17 April 2008Auditor's resignation (1 page)
17 April 2008Appointment terminated director grant doyle (1 page)
17 April 2008Appointment terminated director john brook (1 page)
17 April 2008Registered office changed on 17/04/2008 from brook house barnsley road dodworth barnsley S75 3JT (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 April 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
3 April 2008Accounts for a medium company made up to 31 October 2007 (18 pages)
6 November 2007Return made up to 29/10/07; full list of members (3 pages)
6 November 2007Return made up to 29/10/07; full list of members (3 pages)
9 May 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
9 May 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
3 November 2006Return made up to 29/10/06; full list of members (3 pages)
3 November 2006Return made up to 29/10/06; full list of members (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
25 May 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
25 May 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (1 page)
10 November 2005Return made up to 29/10/05; full list of members (3 pages)
10 November 2005Return made up to 29/10/05; full list of members (3 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
30 July 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
30 July 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
9 November 2004Return made up to 29/10/04; full list of members (7 pages)
9 November 2004Return made up to 29/10/04; full list of members (7 pages)
31 August 2004Accounts for a medium company made up to 26 October 2003 (19 pages)
31 August 2004Accounts for a medium company made up to 26 October 2003 (19 pages)
27 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
5 September 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
3 April 2003Return made up to 01/03/03; full list of members (7 pages)
3 April 2003Return made up to 01/03/03; full list of members (7 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 March 2002Return made up to 01/03/02; full list of members (7 pages)
18 March 2002Return made up to 01/03/02; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
23 July 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
13 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page)
12 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT (1 page)
27 November 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 November 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 March 2000Return made up to 01/03/00; full list of members (7 pages)
27 March 2000Return made up to 01/03/00; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 March 1999Return made up to 01/03/99; full list of members (6 pages)
26 March 1999Return made up to 01/03/99; full list of members (6 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
20 July 1998Particulars of mortgage/charge (3 pages)
20 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Secretary resigned;director resigned (1 page)
16 July 1998Declaration of assistance for shares acquisition (4 pages)
16 July 1998Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 44 kirkgate ripon north yorkshire HG4 1PB (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Memorandum and Articles of Association (10 pages)
16 July 1998Secretary resigned;director resigned (1 page)
16 July 1998Memorandum and Articles of Association (10 pages)
16 July 1998Declaration of assistance for shares acquisition (4 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 44 kirkgate ripon north yorkshire HG4 1PB (1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 February 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
18 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 March 1996Return made up to 01/03/96; no change of members (4 pages)
27 March 1996Return made up to 01/03/96; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
4 May 1995Registered office changed on 04/05/95 from: c/o the barker partnership 24 westgate ripon north yorkshire HG4 2BQ (1 page)
4 May 1995Registered office changed on 04/05/95 from: c/o the barker partnership 24 westgate ripon north yorkshire HG4 2BQ (1 page)
3 March 1995Return made up to 01/03/95; no change of members (4 pages)
3 March 1995Return made up to 01/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 April 1994Accounts for a small company made up to 31 October 1993 (8 pages)
22 April 1994Accounts for a small company made up to 31 October 1993 (8 pages)
30 March 1994Return made up to 01/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 March 1994Return made up to 01/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 1993Full accounts made up to 31 October 1992 (14 pages)
26 July 1993Full accounts made up to 31 October 1992 (14 pages)
16 March 1993Return made up to 01/03/93; no change of members (4 pages)
16 March 1993Return made up to 01/03/93; no change of members (4 pages)
17 December 1992Director resigned (2 pages)
17 December 1992Director resigned (2 pages)
14 April 1992Full accounts made up to 31 October 1991 (12 pages)
14 April 1992Full accounts made up to 31 October 1991 (12 pages)
6 March 1992Return made up to 01/03/92; full list of members (5 pages)
6 March 1992Return made up to 01/03/92; full list of members (5 pages)
18 March 1991Accounts for a small company made up to 31 October 1990 (4 pages)
18 March 1991Accounts for a small company made up to 31 October 1990 (4 pages)
26 November 1990Registered office changed on 26/11/90 from: 51 north rd ripon n yorks HG4 1ES (1 page)
26 November 1990Registered office changed on 26/11/90 from: 51 north rd ripon n yorks HG4 1ES (1 page)
11 May 1989Full accounts made up to 31 October 1988 (9 pages)
11 May 1989Full accounts made up to 31 October 1988 (9 pages)
4 March 1988New director appointed (2 pages)
4 March 1988New director appointed (2 pages)
20 October 1977Certificate of incorporation (1 page)
20 October 1977Certificate of incorporation (1 page)