Company NamePoundstretcher Properties Limited
Company StatusDissolved
Company Number02316967
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 months ago)
Dissolution Date27 October 2022 (1 year, 5 months ago)
Previous NameTruehigh Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Abdul Aziz Tayub
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(20 years after company formation)
Appointment Duration13 years, 11 months (closed 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Business Park Leeds Road
Huddersfield
HD2 1UA
Director NameMr Michael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 March 1993)
RoleCompany Director
Correspondence Address57 Welldon Crescent
Harrow
Middlesex
HA1 1QP
Director NameMr Henry Donald Bliss
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed14 May 1992(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 15 June 1992)
RoleCompany Director
Correspondence Address8 Cumberland Mills Square
London
E14 3BH
Director NameIan Gray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressFlat 48 Langtons Wharf
Leeds
Yorkshire
LS2 7EN
Secretary NameMr Michael Arthur Kerrison
NationalityBritish
StatusResigned
Appointed14 May 1992(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 October 1992)
RoleCompany Director
Correspondence Address57 Welldon Crescent
Harrow
Middlesex
HA1 1QP
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bushy Park Road
Teddington
Middlesex
TW11 9DQ
Secretary NameIan Ritchie Letham
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address45 Palin Wood Road
Delph
Oldham
Lancashire
OL3 5UW
Director NameStephen Robert Rossi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 25 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen House Farm
New Lane Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JR
Secretary NameHelen Anne Kemp
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address5 Birch Mews Oaklands Manor
Long Causeway Adel
Leeds
West Yorkshire
LS16 8NX
Director NameHendrik Roelofse
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1994(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 April 2004)
RoleCompany Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NameHamish Paul Sisson
NationalityBritish
StatusResigned
Appointed30 June 1995(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address20 Park View Court
29 Street Lane
Leeds
West Yorkshire
LS8 1BS
Director NameTownsend Andrew Haughton
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 1996(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressStaddlestones
11 Oakdale Manor
Harrogate
North Yorkshire
HG1 2NA
Secretary NameHendrik Roelofse
NationalitySouth African
StatusResigned
Appointed06 December 1996(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameJohan Jacobus Visser
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed03 March 1997(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 2002)
RoleChief Executive Officer
Correspondence Address22 Mackenzie Gardens
East Kilbride
Glasgow
Lanarkshire
G74 4SA
Scotland
Director NameCarel Stassen
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed17 December 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressWest Acre Lodge
Linton Lane
Wetherby
LS22 6HG
Director NameMr Angus Monro
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 February 2006)
RoleRetailer
Country of ResidenceEngland
Correspondence Address84 Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Director NameMartin Freeman Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2005)
RoleChartered Accountant
Correspondence Address84 Pendle Gardens
Culcheth
Warrington
WA3 4LU
Secretary NameMartin Donald Collinson
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 November 2017)
RoleCompany Director
Correspondence Address1 Badger Gate
Meltham
Holmfirth
HD9 5LB
Director NameTrevor Marwood Coates
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2006(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2007)
RoleCompany Director
Correspondence AddressApartment 304
Valley Mills
Elland
West Yorkshire
HX5 9HP
Director NameGary James Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(18 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Dewberry Fields
Upholland
Skelmersdale
Lancashire
WN8 0BQ
Director NamePeter Burdon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2008)
RoleRetailer
Correspondence Address40 Firs Road
Edwalton
Nottingham
NG12 4BX
Director NameMr Ebrahim Suleman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(20 years after company formation)
Appointment Duration4 years (resigned 01 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 St Marys Avenue
Batley
West Yorkshire
WF17 7PT
Director NameMr Roy George Ellis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(24 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2015)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTrident Business Park Leeds Road
Huddersfield
HD2 1UA
Director NameMr Ian York
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(26 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Business Park Leeds Road
Huddersfield
HD2 1UA
Director NameMr Hemant Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 20 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTrident Business Park Leeds Road
Huddersfield
HD2 1UA
Secretary NameMr Hemant Patel
StatusResigned
Appointed23 November 2017(29 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2020)
RoleCompany Director
Correspondence AddressDesford Lane Kirby Muxloe
Leicestershire
LE9 2BJ

Contact

Websitewww.poundstretcher.co.uk
Telephone01484 441817
Telephone regionHuddersfield

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£6,248,000
Net Worth£26,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

23 May 2019Delivered on: 23 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 January 2016Delivered on: 28 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 August 2013Delivered on: 21 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 August 2007Delivered on: 21 August 2007
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding
17 August 2007Delivered on: 21 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 March 1996Delivered on: 17 April 1996
Satisfied on: 8 May 2000
Persons entitled: Nedcor Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as therein defined) under or pursuant to the guarantee (as therein defined) and the expenses (as therein defined) (provided that any expenses incurred prior to an enforcement event (as therein defined) shall be consented to by poundstretcher limited and interest (as therein defined).
Particulars: The property as defined on form 395 and. 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
17 August 1995Delivered on: 18 August 1995
Satisfied on: 4 July 1996
Persons entitled: B & J Holdings Limited

Classification: Deed of rectification
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 3RD june 1994.
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 August 1994Delivered on: 17 August 1994
Satisfied on: 4 July 1996
Persons entitled: B & J Holdings Limited

Classification: Standard security reg in scotland 09/08/94
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tennants interest in various leases and sub-leases relating to various properties. See the mortgage charge document for full details.
Fully Satisfied
9 August 1994Delivered on: 17 August 1994
Satisfied on: 4 July 1996
Persons entitled: B & J Holdings Limited

Classification: Standard security reg in scotland 09/08/94
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tennants interest in lease dated 30TH may and 21ST june. See the mortgage charge document for full details.
Fully Satisfied
15 June 1994Delivered on: 23 June 1994
Satisfied on: 4 July 1996
Persons entitled: B & J Holdings Limited

Classification: Standard security reg in scotland 15/06/94
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Retail warehouse unit sometime k/a unit 2 birkenshaw industrial estate uddington title no LAN211 tog with the buildings and other erections the fixed and/or heritable plant machinery fixtures and fittings.
Fully Satisfied
15 June 1994Delivered on: 23 June 1994
Satisfied on: 4 July 1996
Persons entitled: B & J Holdings

Classification: Standard security reg in scotland 15/06/94
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-18 new bridge street,1 boat vennel ayr.area at east access road west harbour granton edinburgh and two other properties. See the mortgage charge document for full details.
Fully Satisfied
3 June 1994Delivered on: 15 June 1994
Satisfied on: 4 July 1996
Persons entitled: B & J Holdings Limited

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
6 June 1994Delivered on: 10 June 1994
Satisfied on: 8 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland
Secured details: The debtor's present and future debts (as defined) in terms of (1) guarantee by brown & jackson PLC in favour of the governor and company of the bank of scotland ("the bank") dated 15 may 1990 of all monies and liabilities for the time being due or incurred by brown & jackson enterprise properties (midlands) limited to the bank (as amended) and (2) guarantee by brown & jackson PLC in favour of the bank dated 15 may 1990 of all monies and liabilities for the time being due or incurred by brown & jackson enterprise properties (manchester) limited to the bank (as amended).
Particulars: Tenants interest in lease of unit 16 heathfield industrial estate prestwick the entry in column 5 above has this day been amended.J.M.evans 23/06/94.
Fully Satisfied
6 June 1994Delivered on: 10 June 1994
Satisfied on: 8 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland
Secured details: The debtor's present and future debts (as defined) in terms of (1) guarantee by brown & jackson PLC in favour of the governor and company of the bank of scotland ("the bank") dated 15 may 1990 of all monies and liabilities for the time being due or incurred by brown & jackson enterprise properties (midlands) limited to the bank (as amended) and (2) guarantee by brown & jackson PLC in favour of the bank dated 15 may 1990 of all monies and liabilities for the time being due or incurred by brown & jackson enterprise properties (manchester) limited to the bank (as amended).
Particulars: Unit 2,birkenshaw industrial estate,uddingston the entry in column 5 above has this day been amended.J.M.evans 23/06/94.
Fully Satisfied
6 June 1994Delivered on: 10 June 1994
Satisfied on: 12 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland
Secured details: The debtor's present and future debts (as defined) in terms of (1) guarantee by brown & jackson PLC in favour of the governor and company of the bank of scotland ("the bank") dated 15 may 1990 of all monies and liabilities for the time being due or incurred by brown & jackson enterprise properties (midlands) limited to the bank (as amended) and (2) guarantee by brown & jackson PLC in favour of the bank dated 15 may 1990 of all monies and liabilities for the time being due or incurred by brown & jackson enterprise properties (manchester) limited to the bank (as amended).
Particulars: Tennants interest in lease of unit at west harbour road,granton the entry in column 5 above has this day been amended.J.M.evans 23/06/94.
Fully Satisfied
6 June 1994Delivered on: 10 June 1994
Satisfied on: 8 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland
Secured details: The debtor's present and future debts (as defined) in terms of (1) guarantee by brown & jackson PLC in favour of the governor and company of the bank of scotland ("the bank") dated 15 may 1990 of all monies and liabilities for the time being due or incurred by brown & jackson enterprise properties (midlands) limited to the bank (as amended) and (2) guarantee by brown & jackson PLC in favour of the bank dated 15 may 1990 of all monies and liabilities for the time being due or incurred by brown & jackson enterprise properties (manchester) limited to the bank (as amended).
Particulars: 388/406 great northern road,aberdeen the entry in column 5 above has this day been amended.J.M.evans 23/06/94.
Fully Satisfied
6 June 1994Delivered on: 10 June 1994
Satisfied on: 8 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland
Secured details: The debtor's present and future debts (as defined) in terms of (1) guarantee by brown & jackson PLC in favour of the governor and company of the bank of scotland ("the bank") dated 15 may 1990 of all monies and liabilities for the time being due or incurred by brown & jackson enterprise properties (midlands) limited to the bank (as amended) and (2) guarantee by brown & jackson PLC in favour of the bank dated 15 may 1990 of all monies and liabilities for the time being due or incurred by brown & jackson enterprise properties (manchester) limited to the bank (as amended).
Particulars: 14/18 new bridge street,ayr the entry in column 5 above has this day been amended.J.M.evans 23/06/94.
Fully Satisfied
9 March 1994Delivered on: 10 March 1994
Satisfied on: 22 July 1994
Persons entitled: Midland Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor (as defined) (other than any obligations and liabilities of a & g imports limited) to the chargee (the security agent) as agent and trustee for itself, the facility agent and each of the banks (as defined) supplemental to the debenture dated 10TH january 1992.
Particulars: L/H property k/as unit 8 boucher retail park belfast t/no 162126 see schedule for details of various properties. See the mortgage charge document for full details.
Fully Satisfied
24 August 1993Delivered on: 13 September 1993
Satisfied on: 22 July 1994
Persons entitled: Midland Bank Plcas Agent & Trustee for Itself the Facility Agent & Each of the Banks

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the debenture dated 10TH january 1992.
Particulars: All the properties as set out in schedule 1 to the form 395 together with buildings & fixtures thereon the proceeds of sale & the benefit of any covenants for title the benefit of all licences etc,. See the mortgage charge document for full details.
Fully Satisfied
2 April 1993Delivered on: 22 April 1993
Satisfied on: 22 July 1994
Persons entitled: Midland Bank Plcas Agent and Trustee for Itself,the Facility Agent and Each of the Banks

Classification: Supplemental debenture
Secured details: All moneys due or to become due from each obligor (as defined) other than a & c imports limited to midland bank PLC as agent and trustee for itself,the facility agent and each of the banks (as defined) under the terms of the finance documents or otherwise.
Particulars: The properties referred to in the schedule tog with all buildings and fixtures the proceeds of sale the benefit of all licences and all policies of insurance and contracts.
Fully Satisfied
24 January 1992Delivered on: 4 February 1992
Satisfied on: 22 July 1994
Persons entitled: Middland Bank PLC(As Agent)

Classification: Standard security
Secured details: All the secured liabilities as defined in the composite guarantee and debenture dated 10/01/92 please see doc M320C for details.
Particulars: Unit 2 birkenshaw industrial estate rannoch road uddingston title no LAN211.
Fully Satisfied
23 January 1992Delivered on: 4 February 1992
Satisfied on: 22 July 1994
Persons entitled: Midland Bank PLC (As Agent)

Classification: Standard security
Secured details: All the secured liabilities as defined in the composite guarantee and debenture dated 10/01/92 please see doc M319C for details.
Particulars: 14,16 and 18 high street galashiels selkirk shops and premises kk/a 20 high street and 2 to 6 sime street tog with fixtures and fittings please see doc M319C for details.
Fully Satisfied
23 January 1992Delivered on: 4 February 1992
Satisfied on: 22 July 1994
Persons entitled: Midland Bank PLC (As Agent)

Classification: Standard security
Secured details: All the secured liabilities as defined in the composite guarantee and debenture dated 10/01/92 please see doc M318C for details.
Particulars: 98/100 king street kilmarnock ayrshire 3/9 queen streeet and 1 princes street please see doc M318C for details.
Fully Satisfied
23 January 1992Delivered on: 4 February 1992
Satisfied on: 30 July 1994
Persons entitled: Midland Bank PLC (As Agent)

Classification: Standard security
Secured details: All the secured liabilities as defined in the composite guarantee and debenture dated 10/01/92 please see doc M317C for details.
Particulars: 100,101,103,104 and 106 south bridge edinburgh and 4-20 blair street edinburgh and the second basement at 4 blair streettog with the right title and interest in above please see doc M317C for details.
Fully Satisfied
24 January 1992Delivered on: 4 February 1992
Satisfied on: 22 July 1994
Persons entitled: Midland Bank PLC (As Security Agent)

Classification: Standard security
Secured details: All the secured liabilities as defined in the composite guarantee and debenture dated 10/01/92 please see doc M316C for details.
Particulars: Ground and first floor premises k/a and forming 1 to 5 brandon street and 128 to 130 quarry street hamilton title no LAN51469.
Fully Satisfied
23 January 1992Delivered on: 4 February 1992
Satisfied on: 22 July 1994
Persons entitled: Midland Bank PLC ("the Security Agent")

Classification: Standard security
Secured details: All the secured liabilities as defined in the composite guarantee & debenture d/d 10/1/92.
Particulars: The subjects fully described on the cont. Sheet to form 395.....please see form 395 for full details.
Fully Satisfied

Filing History

19 October 2020Notice of deemed approval of proposals (3 pages)
7 October 2020Auditor's resignation (1 page)
6 October 2020Statement of administrator's proposal (34 pages)
3 September 2020Statement of affairs with form AM02SOA (8 pages)
4 August 2020Registered office address changed from Desford Lane Kirby Muxloe Leicestershire LE9 2BJ to C/O Kpmg Llp 15 Canada Square London E14 5GL on 4 August 2020 (2 pages)
4 August 2020Appointment of an administrator (3 pages)
20 July 2020Termination of appointment of Hemant Patel as a director on 20 July 2020 (1 page)
20 July 2020Termination of appointment of Hemant Patel as a secretary on 20 July 2020 (1 page)
22 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
8 April 2020Registered office address changed from Trident Business Park Leeds Road Huddersfield HD2 1UA to Desford Lane Kirby Muxloe Leicestershire LE9 2BJ on 8 April 2020 (2 pages)
30 March 2020Accounts for a small company made up to 31 March 2019 (18 pages)
23 May 2019Registration of charge 023169670042, created on 23 May 2019 (8 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
5 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
23 November 2017Termination of appointment of Martin Donald Collinson as a secretary on 23 November 2017 (1 page)
23 November 2017Appointment of Mr Hemant Patel as a secretary on 23 November 2017 (2 pages)
23 November 2017Appointment of Mr Hemant Patel as a secretary on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Martin Donald Collinson as a secretary on 23 November 2017 (1 page)
24 August 2017Satisfaction of charge 38 in full (1 page)
24 August 2017Satisfaction of charge 38 in full (1 page)
5 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (15 pages)
6 January 2017Full accounts made up to 31 March 2016 (15 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 February 2016Full accounts made up to 31 March 2015 (13 pages)
23 February 2016Full accounts made up to 31 March 2015 (13 pages)
28 January 2016Registration of charge 023169670041, created on 27 January 2016 (8 pages)
28 January 2016Registration of charge 023169670041, created on 27 January 2016 (8 pages)
7 December 2015Termination of appointment of Ian York as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Hemant Patel as a director on 27 November 2015 (3 pages)
7 December 2015Appointment of Mr Hemant Patel as a director on 27 November 2015 (3 pages)
7 December 2015Termination of appointment of Ian York as a director on 27 November 2015 (2 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(14 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(14 pages)
22 April 2015Appointment of Ian York as a director on 25 March 2015 (3 pages)
22 April 2015Appointment of Ian York as a director on 25 March 2015 (3 pages)
15 April 2015Termination of appointment of Roy George Ellis as a director on 25 March 2015 (2 pages)
15 April 2015Termination of appointment of Roy George Ellis as a director on 25 March 2015 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (12 pages)
17 December 2014Full accounts made up to 31 March 2014 (12 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(14 pages)
18 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(14 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
21 August 2013Registration of charge 023169670040 (35 pages)
21 August 2013Registration of charge 023169670040 (35 pages)
12 June 2013Auditor's resignation (2 pages)
12 June 2013Auditor's resignation (2 pages)
10 June 2013Auditor's resignation (2 pages)
10 June 2013Auditor's resignation (2 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
3 June 2013Director's details changed for Mr Abdul Aziz Tayub on 23 May 2013 (3 pages)
3 June 2013Director's details changed for Mr Abdul Aziz Tayub on 23 May 2013 (3 pages)
17 December 2012Appointment of Mr Roy George Ellis as a director (3 pages)
17 December 2012Appointment of Mr Roy George Ellis as a director (3 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
11 December 2012Termination of appointment of Ebrahim Suleman as a director (2 pages)
11 December 2012Termination of appointment of Ebrahim Suleman as a director (2 pages)
6 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
6 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
3 October 2011Full accounts made up to 2 April 2011 (14 pages)
3 October 2011Full accounts made up to 2 April 2011 (14 pages)
3 October 2011Full accounts made up to 2 April 2011 (14 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
2 October 2010Full accounts made up to 3 April 2010 (13 pages)
2 October 2010Full accounts made up to 3 April 2010 (13 pages)
2 October 2010Full accounts made up to 3 April 2010 (13 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (16 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (16 pages)
17 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
17 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
4 September 2009Full accounts made up to 28 February 2009 (13 pages)
4 September 2009Full accounts made up to 28 February 2009 (13 pages)
1 June 2009Return made up to 14/05/09; no change of members (4 pages)
1 June 2009Return made up to 14/05/09; no change of members (4 pages)
24 November 2008Appointment terminated director peter burdon (1 page)
24 November 2008Director appointed abdul aziz tayub (2 pages)
24 November 2008Director appointed ebrahim suleman (2 pages)
24 November 2008Director appointed abdul aziz tayub (2 pages)
24 November 2008Appointment terminated director peter burdon (1 page)
24 November 2008Director appointed ebrahim suleman (2 pages)
3 September 2008Auditor's resignation (2 pages)
3 September 2008Auditor's resignation (2 pages)
3 June 2008Full accounts made up to 1 March 2008 (13 pages)
3 June 2008Full accounts made up to 1 March 2008 (13 pages)
3 June 2008Full accounts made up to 1 March 2008 (13 pages)
28 May 2008Return made up to 14/05/08; full list of members (6 pages)
28 May 2008Return made up to 14/05/08; full list of members (6 pages)
28 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (2 pages)
28 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
2 July 2007Full accounts made up to 24 February 2007 (13 pages)
2 July 2007Full accounts made up to 24 February 2007 (13 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
30 May 2007Return made up to 14/05/07; full list of members (5 pages)
30 May 2007Return made up to 14/05/07; full list of members (5 pages)
3 January 2007Full accounts made up to 25 February 2006 (14 pages)
3 January 2007Full accounts made up to 25 February 2006 (14 pages)
26 June 2006Full accounts made up to 26 February 2005 (14 pages)
26 June 2006Full accounts made up to 26 February 2005 (14 pages)
15 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2006Director resigned (1 page)
15 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
20 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 March 2005Full accounts made up to 28 February 2004 (15 pages)
23 March 2005Full accounts made up to 28 February 2004 (15 pages)
16 September 2004Location of register of members (non legible) (1 page)
16 September 2004Location of register of members (non legible) (1 page)
16 September 2004Registered office changed on 16/09/04 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NP (1 page)
16 September 2004Registered office changed on 16/09/04 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NP (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
4 June 2004Return made up to 14/05/04; full list of members (7 pages)
4 June 2004Return made up to 14/05/04; full list of members (7 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
17 June 2003Full accounts made up to 22 February 2003 (15 pages)
17 June 2003Full accounts made up to 22 February 2003 (15 pages)
30 May 2003Return made up to 14/05/03; full list of members (7 pages)
30 May 2003Return made up to 14/05/03; full list of members (7 pages)
10 May 2003Full accounts made up to 6 July 2002 (15 pages)
10 May 2003Full accounts made up to 6 July 2002 (15 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Full accounts made up to 6 July 2002 (15 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
9 October 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
9 October 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
18 October 2001Full accounts made up to 30 June 2001 (15 pages)
18 October 2001Full accounts made up to 30 June 2001 (15 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
27 September 2000Full accounts made up to 1 July 2000 (16 pages)
27 September 2000Full accounts made up to 1 July 2000 (16 pages)
27 September 2000Full accounts made up to 1 July 2000 (16 pages)
16 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Full accounts made up to 26 June 1999 (15 pages)
12 November 1999Full accounts made up to 26 June 1999 (15 pages)
5 June 1999Return made up to 14/05/99; no change of members (5 pages)
5 June 1999Return made up to 14/05/99; no change of members (5 pages)
21 October 1998Full accounts made up to 30 June 1998 (16 pages)
21 October 1998Full accounts made up to 30 June 1998 (16 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
12 June 1998Return made up to 14/05/98; full list of members (6 pages)
12 June 1998Return made up to 14/05/98; full list of members (6 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Registered office changed on 29/04/98 from: p o box yr 21 knowsthorpe gate cross green industrial estate leeds, LS9 0PG (1 page)
29 April 1998Registered office changed on 29/04/98 from: p o box yr 21 knowsthorpe gate cross green industrial estate leeds, LS9 0PG (1 page)
17 April 1998Full accounts made up to 30 June 1997 (14 pages)
17 April 1998Full accounts made up to 30 June 1997 (14 pages)
26 March 1998Declaration of mortgage charge released/ceased (8 pages)
26 March 1998Declaration of mortgage charge released/ceased (8 pages)
13 June 1997Return made up to 14/05/97; no change of members (4 pages)
13 June 1997Return made up to 14/05/97; no change of members (4 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
16 December 1996New secretary appointed (1 page)
16 December 1996New secretary appointed (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Secretary resigned (1 page)
13 December 1996Full accounts made up to 30 June 1996 (13 pages)
13 December 1996Full accounts made up to 30 June 1996 (13 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (1 page)
13 November 1996New director appointed (1 page)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
4 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Return made up to 14/05/96; no change of members (5 pages)
20 June 1996Return made up to 14/05/96; no change of members (5 pages)
17 April 1996Particulars of mortgage/charge (63 pages)
17 April 1996Particulars of mortgage/charge (63 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
28 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Particulars of mortgage/charge (11 pages)
18 August 1995Particulars of mortgage/charge (11 pages)
28 July 1995Full accounts made up to 31 December 1994 (14 pages)
28 July 1995Full accounts made up to 31 December 1994 (14 pages)
13 July 1995Secretary resigned;new secretary appointed (2 pages)
13 July 1995Secretary resigned;new secretary appointed (2 pages)
23 June 1995Return made up to 14/05/95; full list of members (8 pages)
23 June 1995Return made up to 14/05/95; full list of members (8 pages)
13 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 October 1993Memorandum and Articles of Association (7 pages)
25 October 1993Memorandum and Articles of Association (7 pages)
11 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 February 1989Memorandum and Articles of Association (5 pages)
9 February 1989Memorandum and Articles of Association (5 pages)
31 January 1989Company name changed\certificate issued on 31/01/89 (3 pages)
31 January 1989Company name changed\certificate issued on 31/01/89 (3 pages)
14 November 1988Incorporation (9 pages)
14 November 1988Incorporation (9 pages)