Huddersfield
HD2 1UA
Director Name | Mr Michael Arthur Kerrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 57 Welldon Crescent Harrow Middlesex HA1 1QP |
Director Name | Mr Henry Donald Bliss |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | 8 Cumberland Mills Square London E14 3BH |
Director Name | Ian Gray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Flat 48 Langtons Wharf Leeds Yorkshire LS2 7EN |
Secretary Name | Mr Michael Arthur Kerrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 57 Welldon Crescent Harrow Middlesex HA1 1QP |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bushy Park Road Teddington Middlesex TW11 9DQ |
Secretary Name | Ian Ritchie Letham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 45 Palin Wood Road Delph Oldham Lancashire OL3 5UW |
Director Name | Stephen Robert Rossi |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 25 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green House Farm New Lane Blackshawhead Hebden Bridge West Yorkshire HX7 7JR |
Secretary Name | Helen Anne Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 5 Birch Mews Oaklands Manor Long Causeway Adel Leeds West Yorkshire LS16 8NX |
Director Name | Hendrik Roelofse |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | 18 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Secretary Name | Hamish Paul Sisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 20 Park View Court 29 Street Lane Leeds West Yorkshire LS8 1BS |
Director Name | Townsend Andrew Haughton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 October 1996(7 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Staddlestones 11 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Secretary Name | Hendrik Roelofse |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 06 December 1996(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 18 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Director Name | Johan Jacobus Visser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 March 1997(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 October 2002) |
Role | Chief Executive Officer |
Correspondence Address | 22 Mackenzie Gardens East Kilbride Glasgow Lanarkshire G74 4SA Scotland |
Director Name | Carel Stassen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 December 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | West Acre Lodge Linton Lane Wetherby LS22 6HG |
Director Name | Mr Angus Monro |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(14 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2006) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 84 Macclesfield Road Prestbury Cheshire SK10 4AG |
Director Name | Martin Freeman Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 84 Pendle Gardens Culcheth Warrington WA3 4LU |
Secretary Name | Martin Donald Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 November 2017) |
Role | Company Director |
Correspondence Address | 1 Badger Gate Meltham Holmfirth HD9 5LB |
Director Name | Trevor Marwood Coates |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2006(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | Apartment 304 Valley Mills Elland West Yorkshire HX5 9HP |
Director Name | Gary James Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Dewberry Fields Upholland Skelmersdale Lancashire WN8 0BQ |
Director Name | Peter Burdon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 2008) |
Role | Retailer |
Correspondence Address | 40 Firs Road Edwalton Nottingham NG12 4BX |
Director Name | Mr Ebrahim Suleman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(20 years after company formation) |
Appointment Duration | 4 years (resigned 01 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 St Marys Avenue Batley West Yorkshire WF17 7PT |
Director Name | Mr Roy George Ellis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(24 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2015) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Trident Business Park Leeds Road Huddersfield HD2 1UA |
Director Name | Mr Ian York |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(26 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident Business Park Leeds Road Huddersfield HD2 1UA |
Director Name | Mr Hemant Patel |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Trident Business Park Leeds Road Huddersfield HD2 1UA |
Secretary Name | Mr Hemant Patel |
---|---|
Status | Resigned |
Appointed | 23 November 2017(29 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 July 2020) |
Role | Company Director |
Correspondence Address | Desford Lane Kirby Muxloe Leicestershire LE9 2BJ |
Website | www.poundstretcher.co.uk |
---|---|
Telephone | 01484 441817 |
Telephone region | Huddersfield |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,248,000 |
Net Worth | £26,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
23 May 2019 | Delivered on: 23 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
27 January 2016 | Delivered on: 28 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 August 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
19 October 2020 | Notice of deemed approval of proposals (3 pages) |
---|---|
7 October 2020 | Auditor's resignation (1 page) |
6 October 2020 | Statement of administrator's proposal (34 pages) |
3 September 2020 | Statement of affairs with form AM02SOA (8 pages) |
4 August 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
20 July 2020 | Termination of appointment of Hemant Patel as a director on 20 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Hemant Patel as a secretary on 20 July 2020 (1 page) |
22 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
8 April 2020 | Registered 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 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
23 May 2019 | Registration of charge 023169670042, created on 23 May 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
5 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
30 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
23 November 2017 | Termination of appointment of Martin Donald Collinson as a secretary on 23 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Hemant Patel as a secretary on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Hemant Patel as a secretary on 23 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Martin Donald Collinson as a secretary on 23 November 2017 (1 page) |
24 August 2017 | Satisfaction of charge 38 in full (1 page) |
24 August 2017 | Satisfaction of charge 38 in full (1 page) |
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
23 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
28 January 2016 | Registration of charge 023169670041, created on 27 January 2016 (8 pages) |
28 January 2016 | Registration of charge 023169670041, created on 27 January 2016 (8 pages) |
7 December 2015 | Termination of appointment of Ian York as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Hemant Patel as a director on 27 November 2015 (3 pages) |
7 December 2015 | Appointment of Mr Hemant Patel as a director on 27 November 2015 (3 pages) |
7 December 2015 | Termination of appointment of Ian York as a director on 27 November 2015 (2 pages) |
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
22 April 2015 | Appointment of Ian York as a director on 25 March 2015 (3 pages) |
22 April 2015 | Appointment of Ian York as a director on 25 March 2015 (3 pages) |
15 April 2015 | Termination of appointment of Roy George Ellis as a director on 25 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Roy George Ellis as a director on 25 March 2015 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
21 August 2013 | Registration of charge 023169670040 (35 pages) |
21 August 2013 | Registration of charge 023169670040 (35 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
10 June 2013 | Auditor's resignation (2 pages) |
10 June 2013 | Auditor's resignation (2 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Director's details changed for Mr Abdul Aziz Tayub on 23 May 2013 (3 pages) |
3 June 2013 | Director's details changed for Mr Abdul Aziz Tayub on 23 May 2013 (3 pages) |
17 December 2012 | Appointment of Mr Roy George Ellis as a director (3 pages) |
17 December 2012 | Appointment of Mr Roy George Ellis as a director (3 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
11 December 2012 | Termination of appointment of Ebrahim Suleman as a director (2 pages) |
11 December 2012 | Termination of appointment of Ebrahim Suleman as a director (2 pages) |
6 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
6 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (14 pages) |
3 October 2011 | Full accounts made up to 2 April 2011 (14 pages) |
3 October 2011 | Full accounts made up to 2 April 2011 (14 pages) |
3 October 2011 | Full accounts made up to 2 April 2011 (14 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (14 pages) |
2 October 2010 | Full accounts made up to 3 April 2010 (13 pages) |
2 October 2010 | Full accounts made up to 3 April 2010 (13 pages) |
2 October 2010 | Full accounts made up to 3 April 2010 (13 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (16 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (16 pages) |
17 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
17 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
4 September 2009 | Full accounts made up to 28 February 2009 (13 pages) |
4 September 2009 | Full accounts made up to 28 February 2009 (13 pages) |
1 June 2009 | Return made up to 14/05/09; no change of members (4 pages) |
1 June 2009 | Return made up to 14/05/09; no change of members (4 pages) |
24 November 2008 | Appointment terminated director peter burdon (1 page) |
24 November 2008 | Director appointed abdul aziz tayub (2 pages) |
24 November 2008 | Director appointed ebrahim suleman (2 pages) |
24 November 2008 | Director appointed abdul aziz tayub (2 pages) |
24 November 2008 | Appointment terminated director peter burdon (1 page) |
24 November 2008 | Director appointed ebrahim suleman (2 pages) |
3 September 2008 | Auditor's resignation (2 pages) |
3 September 2008 | Auditor's resignation (2 pages) |
3 June 2008 | Full accounts made up to 1 March 2008 (13 pages) |
3 June 2008 | Full accounts made up to 1 March 2008 (13 pages) |
3 June 2008 | Full accounts made up to 1 March 2008 (13 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
28 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (2 pages) |
28 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
2 July 2007 | Full accounts made up to 24 February 2007 (13 pages) |
2 July 2007 | Full accounts made up to 24 February 2007 (13 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 14/05/07; full list of members (5 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (5 pages) |
3 January 2007 | Full accounts made up to 25 February 2006 (14 pages) |
3 January 2007 | Full accounts made up to 25 February 2006 (14 pages) |
26 June 2006 | Full accounts made up to 26 February 2005 (14 pages) |
26 June 2006 | Full accounts made up to 26 February 2005 (14 pages) |
15 June 2006 | Return made up to 14/05/06; full list of members
|
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 14/05/06; full list of members
|
15 June 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
20 July 2005 | Return made up to 14/05/05; full list of members
|
20 July 2005 | Return made up to 14/05/05; full list of members
|
23 March 2005 | Full accounts made up to 28 February 2004 (15 pages) |
23 March 2005 | Full accounts made up to 28 February 2004 (15 pages) |
16 September 2004 | Location of register of members (non legible) (1 page) |
16 September 2004 | Location of register of members (non legible) (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NP (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: knowsthorpe gate cross green industrial estate leeds west yorkshire LS9 0NP (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
17 June 2003 | Full accounts made up to 22 February 2003 (15 pages) |
17 June 2003 | Full accounts made up to 22 February 2003 (15 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
10 May 2003 | Full accounts made up to 6 July 2002 (15 pages) |
10 May 2003 | Full accounts made up to 6 July 2002 (15 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Full accounts made up to 6 July 2002 (15 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
14 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
9 October 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
9 October 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
18 October 2001 | Full accounts made up to 30 June 2001 (15 pages) |
18 October 2001 | Full accounts made up to 30 June 2001 (15 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 1 July 2000 (16 pages) |
27 September 2000 | Full accounts made up to 1 July 2000 (16 pages) |
27 September 2000 | Full accounts made up to 1 July 2000 (16 pages) |
16 June 2000 | Return made up to 14/05/00; full list of members
|
16 June 2000 | Return made up to 14/05/00; full list of members
|
8 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Full accounts made up to 26 June 1999 (15 pages) |
12 November 1999 | Full accounts made up to 26 June 1999 (15 pages) |
5 June 1999 | Return made up to 14/05/99; no change of members (5 pages) |
5 June 1999 | Return made up to 14/05/99; no change of members (5 pages) |
21 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
21 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
12 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Registered 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 1998 | Registered 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 1998 | Full accounts made up to 30 June 1997 (14 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
26 March 1998 | Declaration of mortgage charge released/ceased (8 pages) |
26 March 1998 | Declaration of mortgage charge released/ceased (8 pages) |
13 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
16 December 1996 | New secretary appointed (1 page) |
16 December 1996 | New secretary appointed (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
13 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (1 page) |
13 November 1996 | New director appointed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Return made up to 14/05/96; no change of members (5 pages) |
20 June 1996 | Return made up to 14/05/96; no change of members (5 pages) |
17 April 1996 | Particulars of mortgage/charge (63 pages) |
17 April 1996 | Particulars of mortgage/charge (63 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Particulars of mortgage/charge (11 pages) |
18 August 1995 | Particulars of mortgage/charge (11 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1995 | Return made up to 14/05/95; full list of members (8 pages) |
23 June 1995 | Return made up to 14/05/95; full list of members (8 pages) |
13 June 1994 | Resolutions
|
13 June 1994 | Resolutions
|
25 October 1993 | Memorandum and Articles of Association (7 pages) |
25 October 1993 | Memorandum and Articles of Association (7 pages) |
11 April 1989 | Resolutions
|
11 April 1989 | Resolutions
|
9 February 1989 | Memorandum and Articles of Association (5 pages) |
9 February 1989 | Memorandum and Articles of Association (5 pages) |
31 January 1989 | Company name changed\certificate issued on 31/01/89 (3 pages) |
31 January 1989 | Company name changed\certificate issued on 31/01/89 (3 pages) |
14 November 1988 | Incorporation (9 pages) |
14 November 1988 | Incorporation (9 pages) |