Company NameFlexiform Limited
DirectorsNicholas John Hewitt and James Andrew Abbotson Downs
Company StatusActive
Company Number01502386
CategoryPrivate Limited Company
Incorporation Date17 June 1980(43 years, 10 months ago)
Previous NameThatchcode Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas John Hewitt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2003(23 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Thornbury
Bradford
West Yorkshire
BD3 7AE
Director NameJames Andrew Abbotson Downs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2004(23 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Thornbury
Bradford
West Yorkshire
BD3 7AE
Secretary NameJames Andrew Abbotson Downs
NationalityBritish
StatusCurrent
Appointed21 May 2004(23 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Thornbury
Bradford
West Yorkshire
BD3 7AE
Director NameMr Alan Robert Whitehead
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wickham Way
Beckenham
Kent
BR3 3AF
Director NameRobert Speirs Nelmes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressHighlands
Rombalds Lane
Ilkley
Yorkshire
LS29 8RT
Director NameKenneth Anthony Hewitt
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressAbbots Hill 46 Rupert Road
Middleton
Ilkley
Yorkshire
LS29 0AT
Director NamePeter Ernest Hetherington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressRedwoods 49 Westhill
Aspley Guise
Bedfordshire
MK17 8DS
Director NameBernard Michael Antram
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressLollybogs Back Road
High Birstwith
Harrogate
Yorkshire
HG3 2LJ
Secretary NameBernard Michael Antram
NationalityBritish
StatusResigned
Appointed19 December 1992(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressLollybogs Back Road
High Birstwith
Harrogate
Yorkshire
HG3 2LJ
Secretary NameMr Alan Robert Whitehead
NationalityBritish
StatusResigned
Appointed31 July 1995(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wickham Way
Beckenham
Kent
BR3 3AF
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 20 March 2001)
RoleChief Executive
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameRichard John Overend
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressHillbrow Cottage Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameRoy James Pelham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarchington Villa
Bag Lane Marchington
Uttoxeter
Staffordshire
ST14 8LB
Secretary NameRichard John Overend
NationalityBritish
StatusResigned
Appointed14 March 1998(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressHillbrow Cottage Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Secretary NameRoderick Martin Ash
NationalityBritish
StatusResigned
Appointed04 January 1999(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleCompany Director
Correspondence Address18 Whinbrook Grove
Leeds
West Yorkshire
LS17 6AF
Director NameMr Hugh McLellan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Melton Road
Wymondham
Norfolk
NR18 0DF
Secretary NameKirsten Lawton
NationalityBritish
StatusResigned
Appointed29 February 2000(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 March 2001)
RoleCompany Director
Correspondence Address31 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Director NameMr Hugh Anthony Curran
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(20 years, 9 months after company formation)
Appointment Duration11 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ridgeway On The Hill
Ambergate
Belper
Derbyshire
DE56 2LA
Secretary NameJames Andrew Abbotson Downs
NationalityBritish
StatusResigned
Appointed16 March 2001(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Station Road
Burley In Wharfedale
West Yorkshire
LS29 7NS
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameMr Luke Malise Borwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Carriage House
Blair Estate
Dalry
Ayrshire
KA24 4ER
Scotland
Director NameMr Nick Vincent Saunders
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(23 years, 11 months after company formation)
Appointment Duration15 years, 12 months (resigned 15 May 2020)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address1392 Leeds Road
Thornbury
Bradford
West Yorkshire
BD3 7AE
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(23 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed27 October 2003(23 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 May 2004)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Contact

Websitewww.flexiform.co.uk
Telephone01274 706206
Telephone regionBradford

Location

Registered Address1st Floor 45, Gee Street
London
EC1V 3RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

633.9k at £1Info Supplier LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,438,000

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

8 July 1992Delivered on: 28 July 1992
Satisfied on: 9 February 1999
Persons entitled: Lloyds 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: Dalescraft works, richardshaw road, pudsey, west yorkshire with all buildings and fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1988Delivered on: 27 July 1988
Satisfied on: 9 February 1999
Persons entitled: Lloyds 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 land & buildings k/a former bus garage premises situated at thornbury bradford between leeds road and dick lane floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1984Delivered on: 6 June 1984
Satisfied on: 19 November 1992
Persons entitled: Investors in Industry PLC

Classification: Chattel martgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over ameda cnc turret punch press vela 2 series / 56 station with amada fanue v control , together with additions alterations accessories & replacements the benefits of any obligations & warrantees.
Fully Satisfied
16 March 1984Delivered on: 21 March 1984
Satisfied on: 19 November 1992
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over pullmax sevvo hydraulic press brake with multi processor cnc sequence control & crt display for interactive programing type exp/cnc together with all additions alterations accersories & replacements parts the benifits of any objections & warantee.
Fully Satisfied
16 March 1984Delivered on: 21 March 1984
Satisfied on: 19 November 1992
Persons entitled: Investors in Industry PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to an agreement dated 15.7.1980, & a debenture dated 15.7.1 980, & a deed of assignment & transfer dated 01/01/1983.
Particulars: Fixed charge on the book & other debts due or owing to the company both present & future.
Fully Satisfied
16 March 1984Delivered on: 21 March 1984
Persons entitled: Investors in Industry PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit being £50,891.51 & all right title & interest of the company whatsoever therein both present & future together with all interest thereon from time to time payable.
Fully Satisfied
13 May 1983Delivered on: 17 May 1983
Satisfied on: 9 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares & other securities. 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
15 July 1980Delivered on: 18 July 1980
Satisfied on: 19 November 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over wellington works, wellington street, leeds. Fixed & floating charge over the undertaking and all property and assets present and futureincluding, goodwill, book-debts, uncalled capital all buildings, fixtures, fixed plant machinery, stock-in-trade, work-in-progress.
Fully Satisfied
28 September 2006Delivered on: 5 October 2006
Satisfied on: 1 June 2012
Persons entitled: Partnership Investment Equity Fund LP

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. See the mortgage charge document for full details.
Fully Satisfied
28 September 2006Delivered on: 5 October 2006
Satisfied on: 1 June 2012
Persons entitled: Partnership Investment Mezzanine Fund LP

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. See the mortgage charge document for full details.
Fully Satisfied
4 December 2003Delivered on: 17 December 2003
Satisfied on: 27 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 1998Delivered on: 30 June 1998
Satisfied on: 27 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and flexiform business furniture limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 July 1980Delivered on: 16 July 1980
Satisfied on: 27 May 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h & l/h property fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures.
Fully Satisfied
18 August 2016Delivered on: 19 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 May 2004Delivered on: 25 May 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Outstanding

Filing History

10 August 2023Registered office address changed from 1392 Leeds Road Thornbury Bradford West Yorkshire BD3 7AE to 1st Floor 45, Gee Street London EC1V 3RS on 10 August 2023 (1 page)
8 June 2023Full accounts made up to 31 August 2022 (24 pages)
30 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
17 May 2022Full accounts made up to 31 August 2021 (22 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
28 May 2021Current accounting period extended from 31 March 2021 to 31 August 2021 (1 page)
8 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
28 August 2020Termination of appointment of Nick Vincent Saunders as a director on 15 May 2020 (1 page)
24 April 2020Full accounts made up to 31 March 2020 (22 pages)
24 April 2020Full accounts made up to 31 August 2019 (21 pages)
26 March 2020Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 May 2019Satisfaction of charge 015023860015 in full (1 page)
2 April 2019Full accounts made up to 31 August 2018 (21 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
8 June 2018Full accounts made up to 31 August 2017 (21 pages)
7 February 2018Director's details changed for Mr Nick Vincent Saunders on 7 February 2018 (2 pages)
7 February 2018Director's details changed for James Andrew Abbotson Downs on 7 February 2018 (2 pages)
7 February 2018Secretary's details changed for James Andrew Abbotson Downs on 7 February 2018 (1 page)
7 February 2018Director's details changed for Mr Nicholas John Hewitt on 7 February 2018 (2 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 August 2016 (27 pages)
23 May 2017Full accounts made up to 31 August 2016 (27 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 August 2016Registration of charge 015023860015, created on 18 August 2016 (32 pages)
19 August 2016Registration of charge 015023860015, created on 18 August 2016 (32 pages)
17 March 2016Full accounts made up to 31 August 2015 (22 pages)
17 March 2016Full accounts made up to 31 August 2015 (22 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 633,878
(6 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 633,878
(6 pages)
11 January 2015Full accounts made up to 31 August 2014 (22 pages)
11 January 2015Full accounts made up to 31 August 2014 (22 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 633,878
(6 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 633,878
(6 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 633,878
(6 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 633,878
(6 pages)
29 November 2013Full accounts made up to 31 August 2013 (19 pages)
29 November 2013Full accounts made up to 31 August 2013 (19 pages)
19 September 2013Auditor's resignation (1 page)
19 September 2013Auditor's resignation (1 page)
6 June 2013Full accounts made up to 31 August 2012 (14 pages)
6 June 2013Full accounts made up to 31 August 2012 (14 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
20 November 2012Amended full accounts made up to 31 August 2011 (17 pages)
20 November 2012Amended full accounts made up to 31 August 2011 (17 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 May 2012Full accounts made up to 31 August 2011 (17 pages)
21 May 2012Full accounts made up to 31 August 2011 (17 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
2 June 2011Full accounts made up to 31 August 2010 (18 pages)
2 June 2011Full accounts made up to 31 August 2010 (18 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
24 May 2010Full accounts made up to 31 August 2009 (17 pages)
24 May 2010Full accounts made up to 31 August 2009 (17 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
4 December 2009Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
4 December 2009Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page)
23 January 2009Return made up to 19/12/08; full list of members (4 pages)
23 January 2009Return made up to 19/12/08; full list of members (4 pages)
25 November 2008Full accounts made up to 30 April 2008 (10 pages)
25 November 2008Full accounts made up to 30 April 2008 (10 pages)
3 January 2008Return made up to 19/12/07; full list of members (2 pages)
3 January 2008Return made up to 19/12/07; full list of members (2 pages)
19 July 2007Accounts made up to 30 April 2007 (10 pages)
19 July 2007Accounts made up to 30 April 2007 (10 pages)
9 March 2007Accounts made up to 30 April 2006 (11 pages)
9 March 2007Accounts made up to 30 April 2006 (11 pages)
4 January 2007Return made up to 19/12/06; full list of members (3 pages)
4 January 2007Return made up to 19/12/06; full list of members (3 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
1 March 2006Accounts made up to 30 April 2005 (8 pages)
1 March 2006Accounts made up to 30 April 2005 (8 pages)
12 January 2006Return made up to 19/12/05; full list of members (3 pages)
12 January 2006Return made up to 19/12/05; full list of members (3 pages)
25 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2005Return made up to 19/12/04; full list of members (7 pages)
14 January 2005Return made up to 19/12/04; full list of members (7 pages)
29 September 2004Accounts made up to 30 April 2004 (11 pages)
29 September 2004Accounts made up to 30 April 2004 (11 pages)
23 August 2004Registered office changed on 23/08/04 from: 39 cornhill london EC3V 3NU (1 page)
23 August 2004Registered office changed on 23/08/04 from: 39 cornhill london EC3V 3NU (1 page)
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Declaration of assistance for shares acquisition (10 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2004Director resigned (1 page)
1 June 2004Declaration of assistance for shares acquisition (7 pages)
1 June 2004Declaration of assistance for shares acquisition (10 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Conve 21/05/04 (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Conve 21/05/04 (1 page)
1 June 2004Declaration of assistance for shares acquisition (7 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2004Particulars of mortgage/charge (12 pages)
25 May 2004Particulars of mortgage/charge (12 pages)
7 April 2004Auditor's resignation (1 page)
7 April 2004Auditor's resignation (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
24 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
15 December 2003Declaration of assistance for shares acquisition (21 pages)
15 December 2003Declaration of assistance for shares acquisition (21 pages)
15 December 2003Declaration of assistance for shares acquisition (21 pages)
15 December 2003Declaration of assistance for shares acquisition (21 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
19 October 2003Accounts made up to 31 December 2002 (16 pages)
19 October 2003Accounts made up to 31 December 2002 (16 pages)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: the business furniture centre 1392 leeds road thornbury yorkshire BD3 7AE (1 page)
29 July 2003Registered office changed on 29/07/03 from: the business furniture centre 1392 leeds road thornbury yorkshire BD3 7AE (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
20 January 2003Return made up to 19/12/02; full list of members (7 pages)
20 January 2003Return made up to 19/12/02; full list of members (7 pages)
8 August 2002Accounts made up to 31 December 2001 (14 pages)
8 August 2002Accounts made up to 31 December 2001 (14 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
27 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
27 October 2001Accounts made up to 31 December 2000 (14 pages)
27 October 2001Accounts made up to 31 December 2000 (14 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
13 March 2001Return made up to 19/12/00; full list of members (6 pages)
13 March 2001Return made up to 19/12/00; full list of members (6 pages)
21 November 2000Accounts made up to 31 December 1999 (18 pages)
21 November 2000Accounts made up to 31 December 1999 (18 pages)
6 March 2000Return made up to 19/12/99; full list of members (6 pages)
6 March 2000Return made up to 19/12/99; full list of members (6 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
29 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Secretary resigned;director resigned (1 page)
27 January 1999Secretary resigned;director resigned (1 page)
14 January 1999Return made up to 19/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Accounts made up to 31 October 1998 (22 pages)
14 January 1999Accounts made up to 31 October 1998 (22 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Return made up to 19/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 April 1998Nc inc already adjusted 14/03/98 (1 page)
1 April 1998Secretary resigned;director resigned (1 page)
1 April 1998New director appointed (2 pages)
1 April 1998Ad 14/03/98--------- £ si 543878@1=543878 £ ic 90000/633878 (3 pages)
1 April 1998New director appointed (2 pages)
1 April 1998Ad 14/03/98--------- £ si 543878@1=543878 £ ic 90000/633878 (3 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 April 1998Secretary resigned;director resigned (1 page)
1 April 1998Nc inc already adjusted 14/03/98 (1 page)
24 March 1998Declaration of assistance for shares acquisition (4 pages)
24 March 1998Memorandum and Articles of Association (7 pages)
24 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Declaration of assistance for shares acquisition (4 pages)
24 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
24 March 1998Memorandum and Articles of Association (7 pages)
24 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
8 January 1998Return made up to 19/12/97; change of members (7 pages)
8 January 1998Return made up to 19/12/97; change of members (7 pages)
29 December 1997Full group accounts made up to 30 June 1997 (26 pages)
29 December 1997Full group accounts made up to 30 June 1997 (26 pages)
27 February 1997Full group accounts made up to 30 June 1996 (25 pages)
27 February 1997Full group accounts made up to 30 June 1996 (25 pages)
27 December 1996Return made up to 19/12/96; no change of members (6 pages)
27 December 1996Return made up to 19/12/96; no change of members (6 pages)
3 January 1996Return made up to 19/12/95; full list of members (8 pages)
3 January 1996Return made up to 19/12/95; full list of members (8 pages)
9 October 1995Full group accounts made up to 30 June 1995 (25 pages)
9 October 1995Full group accounts made up to 30 June 1995 (25 pages)
22 August 1995Secretary resigned;new secretary appointed (2 pages)
22 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Director resigned (4 pages)
15 August 1995Director resigned (4 pages)
31 January 1995Full group accounts made up to 30 June 1994 (26 pages)
31 January 1995Full group accounts made up to 30 June 1994 (26 pages)
3 January 1995Return made up to 19/12/94; no change of members (7 pages)
3 January 1995Return made up to 19/12/94; no change of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
3 March 1994Full group accounts made up to 30 June 1993 (26 pages)
3 March 1994Full group accounts made up to 30 June 1993 (26 pages)
6 January 1994Return made up to 19/12/93; no change of members (7 pages)
6 January 1994Return made up to 19/12/93; no change of members (7 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
4 May 1993Resolution passed on (24 pages)
4 May 1993Resolution passed on (24 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
22 January 1993Full group accounts made up to 30 June 1992 (25 pages)
22 January 1993Return made up to 19/12/92; full list of members (9 pages)
22 January 1993Return made up to 19/12/92; full list of members (9 pages)
22 January 1993Full group accounts made up to 30 June 1992 (25 pages)
23 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 January 1992Return made up to 19/12/91; no change of members (7 pages)
6 January 1992Return made up to 19/12/91; no change of members (7 pages)
25 November 1991Full group accounts made up to 30 June 1991 (24 pages)
25 November 1991Full group accounts made up to 30 June 1991 (24 pages)
9 May 1991Accounts made up to 30 June 1990 (21 pages)
9 May 1991Accounts made up to 30 June 1990 (21 pages)
16 January 1991Return made up to 19/12/90; full list of members (8 pages)
16 January 1991Return made up to 19/12/90; full list of members (8 pages)
2 May 1990Accounts made up to 30 June 1989 (16 pages)
2 May 1990Accounts made up to 30 June 1989 (16 pages)
6 March 1990Return made up to 19/12/89; full list of members (8 pages)
6 March 1990Return made up to 19/12/89; full list of members (8 pages)
4 January 1989Accounts for a medium company made up to 30 June 1988 (12 pages)
4 January 1989Accounts for a medium company made up to 30 June 1988 (12 pages)
4 January 1989Return made up to 16/12/88; full list of members (7 pages)
4 January 1989Return made up to 16/12/88; full list of members (7 pages)
7 January 1988Return made up to 18/12/87; full list of members (6 pages)
7 January 1988Accounts for a medium company made up to 30 June 1987 (13 pages)
7 January 1988Return made up to 18/12/87; full list of members (6 pages)
7 January 1988Accounts for a medium company made up to 30 June 1987 (13 pages)
31 January 1987Return made up to 19/12/86; full list of members (5 pages)
31 January 1987Accounts for a medium company made up to 30 June 1986 (13 pages)
31 January 1987Accounts for a medium company made up to 30 June 1986 (13 pages)
31 January 1987Return made up to 19/12/86; full list of members (5 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (2 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (2 pages)
17 June 1980Certificate of incorporation (1 page)
17 June 1980Certificate of incorporation (1 page)