Company NameEclipse (Hardware) Limited
DirectorAdam John Witherow Brown
Company StatusLiquidation
Company Number02210162
CategoryPrivate Limited Company
Incorporation Date11 January 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Ian Sadler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1990(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Shipton Road
York
North Yorkshire
YO3 6RN
Director NameMr Steven Bruce Frank Ough
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(2 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 02 September 2014)
RoleChief Software Architect
Country of ResidenceEngland
Correspondence AddressMickleden Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Secretary NameMr Steven Bruce Frank Ough
NationalityBritish
StatusResigned
Appointed31 October 1990(2 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMickleden Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Director NameChristopher Deryl Fairhall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address14 South Cliffe
Thornton
Bradford
West Yorkshire
BD13 3LE
Director NameRussell Clive Thomson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(7 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 02 September 2014)
RoleChief Business Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Conisborough Close
Scalebor Park
Burley In Warfedale
LS29 7BW
Director NameMrs Tracy Blencowe
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2014)
RoleBusiness Solutions Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelso House Burnett Street
Bradford
West Yorkshire
BD1 5BJ
Director NameMr Michael Thompson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressKelso House Burnett Street
Bradford
West Yorkshire
BD1 5BJ
Director NameMrs Dolores Thomson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelso House Burnett Street
Bradford
West Yorkshire
BD1 5BJ
Director NameMr Darren Gower
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(25 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressKelso House 11 Burnett Street
Little Germany
Bradford
West Yorkshire
BD1 5BJ
Director NameMr Sean Alfred Massey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(26 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(26 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(26 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(28 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameAndrew James Timlin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(32 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 30 June 2020)
RoleService
Country of ResidenceScotland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Michael James Audis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(32 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Christopher Andrew Armstrong Bayne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(32 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Robert Hugh Binns
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(32 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed02 September 2014(26 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed02 September 2014(26 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2020)
Correspondence Address30 Berners Street
London
W1T 3LR

Contact

Websitewww.eclipselegal.co.uk/
Email address[email protected]
Telephone01274 704100
Telephone regionBradford

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

106 at £1Capita Justice & Secure Services Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,911,304
Net Worth£4,300,756
Cash£746,694
Current Liabilities£3,040,246

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2022 (2 years ago)
Next Return Due14 April 2023 (overdue)

Charges

30 June 2008Delivered on: 1 July 2008
Satisfied on: 28 October 2011
Persons entitled: Clydesdale 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 parkgate house park gate bradford west yorkshire t/no:WYK287984 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
8 September 1999Delivered on: 18 September 1999
Satisfied on: 28 October 2011
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 and 11 burnett st,bradford; t/no wyk 391398. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 July 1999Delivered on: 16 July 1999
Satisfied on: 6 January 2015
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 August 2020Full accounts made up to 31 December 2019 (31 pages)
14 July 2020Memorandum and Articles of Association (12 pages)
14 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 July 2020Termination of appointment of Andrew James Timlin as a director on 30 June 2020 (1 page)
1 July 2020Notification of Access Uk Ltd as a person with significant control on 30 June 2020 (2 pages)
1 July 2020Cessation of Capita Justice & Secure Services Holdings Limited as a person with significant control on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Michael James Audis as a director on 30 June 2020 (2 pages)
1 July 2020Registered office address changed from 30 Berners Street London W1T 3LR England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Adam John Witherow Brown as a director on 30 June 2020 (2 pages)
1 July 2020Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Capita Corporate Director Limited as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Robert Hugh Binns as a director on 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Capita Group Secretary Limited as a secretary on 30 June 2020 (1 page)
1 July 2020Termination of appointment of Christopher Francis Henry Baker as a director on 30 June 2020 (1 page)
17 June 2020Appointment of Andrew James Timlin as a director on 16 June 2020 (2 pages)
17 June 2020Termination of appointment of Stefan John Maynard as a director on 16 June 2020 (1 page)
11 May 2020Director's details changed for Mr Christopher Francis Henry Baker on 21 February 2020 (2 pages)
28 April 2020Memorandum and Articles of Association (11 pages)
28 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 April 2020Statement by Directors (2 pages)
9 April 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 18/03/2020
(1 page)
9 April 2020Statement of capital on 9 April 2020
  • GBP 106
(5 pages)
9 April 2020Solvency Statement dated 18/03/20 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 October 2018Full accounts made up to 31 December 2017 (34 pages)
4 October 2018Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
31 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
27 October 2017Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
29 June 2017Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 December 2015 (21 pages)
22 December 2016Full accounts made up to 31 December 2015 (21 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
30 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
30 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 106
(7 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 106
(7 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 106
(8 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 106
(8 pages)
6 January 2015Satisfaction of charge 1 in full (1 page)
6 January 2015Satisfaction of charge 1 in full (1 page)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Stefan John Maynard on 6 October 2014 (2 pages)
8 October 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
8 October 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Statement of company's objects (2 pages)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Particulars of variation of rights attached to shares (2 pages)
19 September 2014Statement of company's objects (2 pages)
19 September 2014Particulars of variation of rights attached to shares (2 pages)
9 September 2014Appointment of Mr Sean Alfred Massey as a director on 2 September 2014 (2 pages)
9 September 2014Registered office address changed from Kelso House 11 Burnett Street Little Germany Bradford West Yorkshire BD1 5BJ to 17 Rochester Row London SW1P 1QT on 9 September 2014 (1 page)
9 September 2014Appointment of Capita Corporate Director Limited as a director on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Tracy Blencowe as a director on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Tracy Blencowe as a director on 2 September 2014 (1 page)
9 September 2014Appointment of Capita Group Secretary Limited as a secretary on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Russell Clive Thomson as a director on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Tracy Blencowe as a director on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Darren Gower as a director on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Thompson as a director on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Russell Clive Thomson as a director on 2 September 2014 (1 page)
9 September 2014Appointment of Mr Craig Hilton Rodgerson as a director on 2 September 2014 (2 pages)
9 September 2014Appointment of Capita Group Secretary Limited as a secretary on 2 September 2014 (2 pages)
9 September 2014Appointment of Mr Stefan John Maynard as a director on 2 September 2014 (2 pages)
9 September 2014Appointment of Mr Craig Hilton Rodgerson as a director on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Dolores Thomson as a director on 2 September 2014 (1 page)
9 September 2014Appointment of Mr Craig Hilton Rodgerson as a director on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Dolores Thomson as a director on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Thompson as a director on 2 September 2014 (1 page)
9 September 2014Appointment of Capita Group Secretary Limited as a secretary on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Michael Thompson as a director on 2 September 2014 (1 page)
9 September 2014Registered office address changed from Kelso House 11 Burnett Street Little Germany Bradford West Yorkshire BD1 5BJ to 17 Rochester Row London SW1P 1QT on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Dolores Thomson as a director on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Russell Clive Thomson as a director on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Darren Gower as a director on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Steven Ough as a secretary on 2 September 2014 (1 page)
9 September 2014Appointment of Mr Sean Alfred Massey as a director on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Steven Ough as a director on 2 September 2014 (1 page)
9 September 2014Appointment of Mr Stefan John Maynard as a director on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Steven Ough as a director on 2 September 2014 (1 page)
9 September 2014Appointment of Capita Corporate Director Limited as a director on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Steven Ough as a secretary on 2 September 2014 (1 page)
9 September 2014Termination of appointment of Darren Gower as a director on 2 September 2014 (1 page)
9 September 2014Appointment of Mr Sean Alfred Massey as a director on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Steven Ough as a director on 2 September 2014 (1 page)
9 September 2014Registered office address changed from Kelso House 11 Burnett Street Little Germany Bradford West Yorkshire BD1 5BJ to 17 Rochester Row London SW1P 1QT on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Steven Ough as a secretary on 2 September 2014 (1 page)
9 September 2014Appointment of Capita Corporate Director Limited as a director on 2 September 2014 (2 pages)
9 September 2014Appointment of Mr Stefan John Maynard as a director on 2 September 2014 (2 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 106
(10 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 106
(10 pages)
10 January 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
10 January 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
2 December 2013Appointment of Mr Darren Gower as a director (2 pages)
2 December 2013Appointment of Mr Darren Gower as a director (2 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
16 November 2012Accounts for a medium company made up to 30 June 2012 (20 pages)
16 November 2012Accounts for a medium company made up to 30 June 2012 (20 pages)
26 July 2012Registered office address changed from Mickleden Ladderbanks Lane Baildon Bradford West Yorkshire BD17 6RX on 26 July 2012 (1 page)
26 July 2012Registered office address changed from Mickleden Ladderbanks Lane Baildon Bradford West Yorkshire BD17 6RX on 26 July 2012 (1 page)
22 May 2012Annual return made up to 31 March 2012 (8 pages)
22 May 2012Annual return made up to 31 March 2012 (8 pages)
23 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 January 2012Accounts for a medium company made up to 30 June 2011 (18 pages)
4 January 2012Accounts for a medium company made up to 30 June 2011 (18 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Appointment of Mrs Dolores Thomson as a director (2 pages)
18 May 2011Appointment of Mr Michael Thompson as a director (2 pages)
18 May 2011Appointment of Mrs Tracy Blencowe as a director (2 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
18 May 2011Appointment of Mr Michael Thompson as a director (2 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
18 May 2011Appointment of Mrs Dolores Thomson as a director (2 pages)
18 May 2011Appointment of Mrs Tracy Blencowe as a director (2 pages)
12 April 2011Director's details changed for Russell Clive Thomson on 1 November 2010 (2 pages)
12 April 2011Director's details changed for Steven Ough on 1 November 2010 (2 pages)
12 April 2011Director's details changed for Russell Clive Thomson on 1 November 2010 (2 pages)
12 April 2011Director's details changed for Russell Clive Thomson on 1 November 2010 (2 pages)
12 April 2011Director's details changed for Steven Ough on 1 November 2010 (2 pages)
12 April 2011Director's details changed for Steven Ough on 1 November 2010 (2 pages)
4 March 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
4 March 2011Accounts for a medium company made up to 30 June 2010 (18 pages)
15 April 2010Director's details changed for Steven Ough on 26 March 2010 (2 pages)
15 April 2010Director's details changed for Russell Clive Thomson on 26 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Russell Clive Thomson on 26 March 2010 (2 pages)
15 April 2010Director's details changed for Steven Ough on 26 March 2010 (2 pages)
4 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
14 May 2009Return made up to 31/03/09; full list of members (4 pages)
14 May 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Location of debenture register (1 page)
9 April 2008Location of debenture register (1 page)
16 July 2007Return made up to 31/03/07; full list of members (3 pages)
16 July 2007Return made up to 31/03/07; full list of members (3 pages)
24 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
24 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
23 May 2006Return made up to 31/03/06; full list of members (3 pages)
23 May 2006Return made up to 31/03/06; full list of members (3 pages)
28 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
28 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 July 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
8 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 September 2004Registered office changed on 16/09/04 from: 6A nab wood drive shipley west yorkshire BD18 4EJ (1 page)
16 September 2004Registered office changed on 16/09/04 from: 6A nab wood drive shipley west yorkshire BD18 4EJ (1 page)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 March 2004Return made up to 31/03/04; full list of members (8 pages)
27 March 2004Return made up to 31/03/04; full list of members (8 pages)
26 March 2003Return made up to 31/03/03; full list of members (8 pages)
26 March 2003Return made up to 31/03/03; full list of members (8 pages)
22 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
22 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
26 March 2002Return made up to 31/03/02; full list of members (7 pages)
26 March 2002Return made up to 31/03/02; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
30 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
14 April 2001Return made up to 31/03/01; full list of members (7 pages)
14 April 2001Return made up to 31/03/01; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 105/106 (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 6A nab wood drive nab wood shipley BD18 4EJ (1 page)
24 March 2000Registered office changed on 24/03/00 from: 6A nab wood drive nab wood shipley BD18 4EJ (1 page)
24 March 2000£ nc 100/1100 14/03/00 (1 page)
24 March 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 105/106 (2 pages)
24 March 2000£ nc 100/1100 14/03/00 (1 page)
24 March 2000Ad 14/03/00--------- £ si 5@1=5 £ ic 100/105 (2 pages)
24 March 2000Ad 14/03/00--------- £ si 5@1=5 £ ic 100/105 (2 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
4 May 1999Return made up to 31/03/99; no change of members (4 pages)
4 May 1999Return made up to 31/03/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 November 1998Return made up to 31/03/98; full list of members (6 pages)
24 November 1998Return made up to 31/03/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 September 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 September 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 July 1997Return made up to 31/03/97; no change of members (4 pages)
3 July 1997Return made up to 31/03/97; no change of members (4 pages)
28 July 1996Director resigned (1 page)
28 July 1996New director appointed (1 page)
28 July 1996New director appointed (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (2 pages)
28 July 1996Director resigned (2 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
30 June 1992Ad 01/07/91--------- £ si 98@1 (2 pages)
30 June 1992Ad 01/07/91--------- £ si 98@1 (2 pages)
20 March 1990Accounts for a small company made up to 30 June 1989 (3 pages)
20 March 1990Accounts for a small company made up to 30 June 1989 (3 pages)
11 January 1988Incorporation (15 pages)
11 January 1988Incorporation (15 pages)