Company NameYorklyde Limited
DirectorIan Andrew Laird
Company StatusActive
Company Number01411789
CategoryPrivate Limited Company
Incorporation Date26 January 1979(45 years, 3 months ago)
Previous NamesSpenval Limited and Yorklyde Public Limited Company

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Secretary NameIan Laird
NationalityBritish
StatusCurrent
Appointed13 March 2012(33 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address1 Kirklands Drive
Glasgow
G77 5FF
Scotland
Director NameMr Ian Andrew Laird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(42 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex Begg & Co 17 Viewfield Road
Ayr
KA8 8HJ
Scotland
Director NameNicholas Denton Toosey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(13 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Cottage Oldcastle Lane
Oldcastle
Malpas
Cheshire
SY14 7AD
Wales
Director NameMr Charles Ashworth Brook
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(13 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressRookes Hall Rookes Lane
Norwood Green
Halifax
West Yorkshire
HX3 8PU
Director NameAdrian Arnold Roderick Brook
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMill Bank House
High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Secretary NameMr Charles Ashworth Brook
NationalityBritish
StatusResigned
Appointed26 July 1992(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressRookes Hall Rookes Lane
Norwood Green
Halifax
West Yorkshire
HX3 8PU
Secretary NameHumphrey Richard Boileau Scott
NationalityBritish
StatusResigned
Appointed02 August 1993(14 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressLimetree House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameHumphrey Richard Boileau Scott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2003)
RoleFinance Director
Correspondence AddressLimetree House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2002(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBanergatan 3
Stockholm
Foreign
Director NameCharles Gray
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(23 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address14 Arnprior Place
Alloway
Ayr
Ayrshire
KA7 4PT
Scotland
Director NameMr Denis Roland Brett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaberston House
Walkerburn
Peeblesshire
EH43 6BB
Scotland
Director NameUlf Linden
Date of BirthDecember 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2003(23 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 January 2009)
RoleCEO
Correspondence AddressChristinelund
Viken
26040
Director NameBengt Johan Ivar Magnus Lindstam
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2003(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 2006)
RoleCEO
Correspondence AddressTagagatan 69
Helsingborg
Se 254 41
Sweden
Director NameThomas Euan Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland
Secretary NameThomas Euan Martin
NationalityBritish
StatusResigned
Appointed01 July 2003(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland
Director NameMr David Breckenridge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(24 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathleigh
Creebridge
Newton Stewart
Wigtownshire
DG8 6NR
Scotland
Secretary NameMr Stephen Iain Brown
NationalityBritish
StatusResigned
Appointed13 March 2006(27 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Castleview
West Kilbride
Ayrshire
KA23 9HD
Scotland
Director NameAnne Bache-Wiig Linden
Date of BirthOctober 1941 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed03 October 2006(27 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressLindengruppen Ab
Bruksgarden
Hoganas S-263 83
Sweden
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(28 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2010)
RoleRetired
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed27 September 2007(28 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKarolineragen 6
Lerhamn
Nyhamnslager
260 41
Sweden
Director NameJenny Linden Urnes
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed10 August 2009(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBengt Langhs Gata 13
Helsingborg
Sweden
Director NameMr James Ian Mason
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(31 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 1 Regal Lane
Soham
Ely
Cambridgeshire
CB7 5BA
Director NameStephen Iain Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 1 Regal Lane
Soham
Ely
Cambridgeshire
CB7 5BA

Location

Registered AddressColart At Huckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

8 February 2005Delivered on: 22 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 May 2000Delivered on: 13 May 2000
Satisfied on: 8 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 1989Delivered on: 27 January 1989
Satisfied on: 29 September 1993
Persons entitled: Edward Arthur Bell

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the secured loan notes 1989/1992 in the sum of £235,833 dated 9.1.89 numbered 3 and issued to edward arthur bell.
Particulars: The sum of £235,83O standing to the credit of the company an deposit account no 03 652 1630 03 with standard chartered bank 14 west george street glasgow (please see from 395 for full details).
Fully Satisfied
9 January 1989Delivered on: 27 January 1989
Satisfied on: 29 September 1993
Persons entitled: Michael Macdonald Bell

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the secured loan notes 1989/1992 in the sum of £194,433 number 4 and issued to michael macdonald bell.
Particulars: The sum of £194,433 standing to the credit of the company an deposit account no 03 652 1630 04 with standard chartered bank 14 west george street glosgow. (Please see form 395 for full details).
Fully Satisfied
10 August 1988Delivered on: 13 August 1988
Satisfied on: 29 September 1993
Persons entitled: Michael Macdonald Bell

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the secured loan notes 1989/1992 in the sum of £836,063 dated 10 aug 88 no 2 under the terms of the charge.
Particulars: The sum of £836,063 standing to the credit of the company on deposit account no 036521630 02 with standard chartered bank 14 west george street glasgow. (Please see doc for full details).
Fully Satisfied
10 August 1988Delivered on: 13 August 1988
Satisfied on: 29 September 1993
Persons entitled: Edward Arthur Bell

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the secured loan notes 1989/1992 in the sum of £1,014,083 dated 10 aug 88 no 1 under the terms of the charge.
Particulars: The sum of £1,014,083 standing to the credit of the company on deposit account no 03652163001 with standard chartered bank 14 west george street glasgow. (Please see doc for full details).
Fully Satisfied

Filing History

7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,043,978.8
(4 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,043,978.8
(4 pages)
27 November 2014Registered office address changed from Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA to The Studio Building 21 Evesham Street London W11 4AJ on 27 November 2014 (1 page)
27 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,043,978.8
(4 pages)
27 November 2014Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ England to The Studio Building 21 Evesham Street London W11 4AJ on 27 November 2014 (1 page)
27 November 2014Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ England to The Studio Building 21 Evesham Street London W11 4AJ on 27 November 2014 (1 page)
27 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,043,978.8
(4 pages)
27 November 2014Registered office address changed from Bedford House 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA to The Studio Building 21 Evesham Street London W11 4AJ on 27 November 2014 (1 page)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,043,978.8
(4 pages)
29 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,043,978.8
(4 pages)
20 May 2013Accounts made up to 31 December 2012 (11 pages)
20 May 2013Accounts made up to 31 December 2012 (11 pages)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
17 December 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2012Accounts made up to 31 December 2011 (12 pages)
6 June 2012Accounts made up to 31 December 2011 (12 pages)
30 May 2012Termination of appointment of Stephen Brown as a director (2 pages)
30 May 2012Termination of appointment of Stephen Brown as a director (2 pages)
8 May 2012Termination of appointment of Stephen Brown as a secretary (2 pages)
8 May 2012Appointment of Ian Laird as a secretary (3 pages)
8 May 2012Appointment of Ian Laird as a secretary (3 pages)
8 May 2012Termination of appointment of Stephen Brown as a secretary (2 pages)
7 September 2011Accounts made up to 31 December 2010 (15 pages)
7 September 2011Accounts made up to 31 December 2010 (15 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
2 November 2010Appointment of Stephen Iain Brown as a director (3 pages)
2 November 2010Termination of appointment of Jenny Linden Urnes as a director (2 pages)
2 November 2010Appointment of Stephen Iain Brown as a director (3 pages)
2 November 2010Termination of appointment of David Breckenridge as a director (2 pages)
2 November 2010Termination of appointment of James Mason as a director (2 pages)
2 November 2010Termination of appointment of Jenny Linden Urnes as a director (2 pages)
2 November 2010Termination of appointment of David Breckenridge as a director (2 pages)
2 November 2010Termination of appointment of James Mason as a director (2 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Jenny Linden Urnes on 22 July 2010 (2 pages)
24 July 2010Director's details changed for Jenny Linden Urnes on 22 July 2010 (2 pages)
16 June 2010Termination of appointment of Richard Stork as a director (1 page)
16 June 2010Termination of appointment of Richard Stork as a director (1 page)
21 May 2010Accounts made up to 31 December 2009 (17 pages)
21 May 2010Accounts made up to 31 December 2009 (17 pages)
6 May 2010Appointment of Mr James Ian Mason as a director (2 pages)
6 May 2010Appointment of Mr James Ian Mason as a director (2 pages)
23 April 2010Termination of appointment of Charles Gray as a director (1 page)
23 April 2010Termination of appointment of Charles Gray as a director (1 page)
1 October 2009Return made up to 22/07/09; full list of members (4 pages)
1 October 2009Return made up to 22/07/09; full list of members (4 pages)
11 August 2009Director appointed jenny linden urnes (1 page)
11 August 2009Director appointed jenny linden urnes (1 page)
7 July 2009Accounts made up to 31 December 2008 (17 pages)
7 July 2009Accounts made up to 31 December 2008 (17 pages)
1 July 2009Appointment terminated director anne bache-wiig linden (1 page)
1 July 2009Appointment terminated director anne bache-wiig linden (1 page)
12 January 2009Appointment terminated director ulf linden (1 page)
12 January 2009Appointment terminated director ulf linden (1 page)
29 September 2008Registered office changed on 29/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9HD (1 page)
29 September 2008Registered office changed on 29/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9HD (1 page)
29 July 2008Return made up to 22/07/08; full list of members (5 pages)
29 July 2008Return made up to 22/07/08; full list of members (5 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
5 June 2008Accounts made up to 31 December 2007 (17 pages)
5 June 2008Accounts made up to 31 December 2007 (17 pages)
8 November 2007Application for reregistration from PLC to private (1 page)
8 November 2007Application for reregistration from PLC to private (1 page)
8 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2007Re-registration of Memorandum and Articles (46 pages)
8 November 2007Re-registration of Memorandum and Articles (46 pages)
8 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2007Certificate of re-registration from Public Limited Company to Private (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
8 October 2007Accounts made up to 30 April 2007 (17 pages)
8 October 2007Accounts made up to 30 April 2007 (17 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
28 August 2007Return made up to 22/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 August 2007Return made up to 22/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
30 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
25 October 2006Group of companies' accounts made up to 30 April 2006 (26 pages)
25 October 2006Group of companies' accounts made up to 30 April 2006 (26 pages)
20 October 2006Return made up to 22/07/06; full list of members (8 pages)
20 October 2006Return made up to 22/07/06; full list of members (8 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 39 cornhill london EC3V 3NU (1 page)
21 February 2006Registered office changed on 21/02/06 from: 39 cornhill london EC3V 3NU (1 page)
25 November 2005Group of companies' accounts made up to 30 April 2005 (25 pages)
25 November 2005Group of companies' accounts made up to 30 April 2005 (25 pages)
11 August 2005Return made up to 22/07/05; no change of members (9 pages)
11 August 2005Return made up to 22/07/05; no change of members (9 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
17 November 2004Group of companies' accounts made up to 30 April 2004 (22 pages)
17 November 2004Group of companies' accounts made up to 30 April 2004 (22 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
23 August 2004Return made up to 26/07/04; no change of members
  • 363(287) ‐ Registered office changed on 23/08/04
(10 pages)
23 August 2004Return made up to 26/07/04; no change of members
  • 363(287) ‐ Registered office changed on 23/08/04
(10 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: moorbrook mills new mill holmfirth HD9 1JZ (1 page)
22 June 2004Registered office changed on 22/06/04 from: moorbrook mills new mill holmfirth HD9 1JZ (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
3 December 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
3 December 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
8 September 2003Return made up to 26/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 September 2003Return made up to 26/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003Secretary resigned;director resigned (1 page)
5 July 2003New secretary appointed (2 pages)
5 July 2003Secretary resigned;director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
27 April 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
27 April 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
14 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
21 August 2002Return made up to 26/07/02; bulk list available separately (10 pages)
21 August 2002Return made up to 26/07/02; bulk list available separately (10 pages)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (3 pages)
17 June 2002Group of companies' accounts made up to 31 January 2002 (32 pages)
17 June 2002Group of companies' accounts made up to 31 January 2002 (32 pages)
17 August 2001Return made up to 26/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/08/01
(9 pages)
17 August 2001Return made up to 26/07/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/08/01
(9 pages)
3 July 2001Group of companies' accounts made up to 31 January 2001 (31 pages)
3 July 2001Group of companies' accounts made up to 31 January 2001 (31 pages)
16 August 2000Return made up to 26/07/00; bulk list available separately (9 pages)
16 August 2000Return made up to 26/07/00; bulk list available separately (9 pages)
26 May 2000Full group accounts made up to 31 January 2000 (32 pages)
26 May 2000Full group accounts made up to 31 January 2000 (32 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
20 August 1999Return made up to 26/07/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 August 1999Return made up to 26/07/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 May 1999Full group accounts made up to 31 January 1999 (29 pages)
17 May 1999Full group accounts made up to 31 January 1999 (29 pages)
5 August 1998Return made up to 26/07/98; bulk list available separately (6 pages)
5 August 1998Return made up to 26/07/98; bulk list available separately (6 pages)
3 August 1998Location of register of members (non legible) (1 page)
3 August 1998Location of register of members (non legible) (1 page)
8 May 1998Full group accounts made up to 31 January 1998 (28 pages)
8 May 1998Full group accounts made up to 31 January 1998 (28 pages)
8 August 1997Return made up to 26/07/97; bulk list available separately (6 pages)
8 August 1997Return made up to 26/07/97; bulk list available separately (6 pages)
23 May 1997Full group accounts made up to 31 January 1997 (24 pages)
23 May 1997Full group accounts made up to 31 January 1997 (24 pages)
14 August 1996Return made up to 26/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Ad 06/11/95--------- £ si [email protected]=14440 £ ic 1109088/1123528 (2 pages)
14 August 1996Ad 18/12/95--------- £ si [email protected]=450 £ ic 1123528/1123978 (2 pages)
14 August 1996Ad 06/11/95--------- £ si [email protected]=14440 £ ic 1109088/1123528 (2 pages)
14 August 1996Return made up to 26/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Ad 18/12/95--------- £ si [email protected]=450 £ ic 1123528/1123978 (2 pages)
2 May 1996Full group accounts made up to 31 January 1996 (24 pages)
2 May 1996Full group accounts made up to 31 January 1996 (24 pages)
10 April 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
10 April 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
28 April 1995Listing of particulars (32 pages)
28 April 1995Listing of particulars (32 pages)
15 August 1994Full group accounts made up to 31 January 1994 (21 pages)
15 August 1994Full group accounts made up to 31 January 1994 (21 pages)
20 July 1993Full group accounts made up to 31 January 1993 (19 pages)
20 July 1993Full group accounts made up to 31 January 1993 (19 pages)
21 August 1981Memorandum and Articles of Association (43 pages)
21 August 1981Memorandum and Articles of Association (43 pages)
26 January 1979Certificate of incorporation (1 page)
26 January 1979Incorporation (12 pages)
26 January 1979Certificate of incorporation (1 page)
26 January 1979Incorporation (12 pages)