Company NameWoodspeen Training Limited
DirectorsSamantha Jayne Wilson and Guy Anthony Pomroy
Company StatusActive
Company Number02696326
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 1 month ago)
Previous NameA. & R. Training Services Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Samantha Jayne Wilson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(17 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameMr Guy Anthony Pomroy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(31 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Secretary NameAshdon Business Services Limited (Corporation)
StatusCurrent
Appointed08 September 2023(31 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
Correspondence AddressAshdon House, Second Floor Moon Lane
Barnet
EN5 5YL
Director NameMrs Antonia Forward
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleTraining Officer
Country of ResidenceEngland
Correspondence AddressInglemount 8 Hill Top
Clayton West
Huddersfield
West Yorkshire
HD8 9NU
Director NameMrs Ruby Gordon
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleTraining Officer
Correspondence Address43 Highfield Crescent
Overton
Wakefield
West Yorkshire
Secretary NameMrs Antonia Forward
NationalityBritish
StatusResigned
Appointed12 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglemount 8 Hill Top
Clayton West
Huddersfield
West Yorkshire
HD8 9NU
Director NameMiss Patricia Hague
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 weeks, 3 days after company formation)
Appointment Duration17 years, 1 month (resigned 06 May 2009)
RoleTraining Officer
Correspondence Address34 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Director NameMiss Louise Forward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 May 2012)
RoleQuality Assurance Manager
Country of ResidenceEngland
Correspondence Address1 Top Road
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PE
Director NameMr Charles Campbell Leathes Prior
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Woodspeen
Newbury
Berkshire
RG20 8BT
Director NameMs Lynn Angharad Chandler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wingate Road
Hammersmith
London
W6 0UR
Secretary NameMs Lynn Angharad Chandler
NationalityBritish
StatusResigned
Appointed06 May 2009(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 05 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wingate Road
Hammersmith
London
W6 0UR
Director NameMr Saieem Hussain
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Broadwalk
London
E18 2DN
Director NameMr Stephen Geoffrey Burkes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(19 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMr Saghir Khan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Wingate Road
Hammersmith
London
W6 0UR
Director NameMs Claire Stephenson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2013)
RoleBd Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wingate Road
Hammersmith
London
W6 0UR
Director NameMr Paul Thompson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(20 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wingate Road
Hammersmith
London
W6 0UR
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(22 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Richard James Grice
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMrs Diane Cynthia Donner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(24 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 July 2023)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewoodspeentraining.co.uk
Email address[email protected]
Telephone01484 429359
Telephone regionHuddersfield

Location

Registered Address3rd Floor, 86-90
Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

20.1k at £1Ilx Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,851,307
Gross Profit£894,274
Net Worth£173,816
Cash£91,037
Current Liabilities£687,376

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

15 February 2012Delivered on: 18 February 2012
Persons entitled: Benzion Schalom Eliezer Freshwater and Solomon Israel Freshwater

Classification: Rent deposit deed
Secured details: £6,790.50 due or to become due.
Particulars: The funds see image for full details.
Outstanding
27 August 2010Delivered on: 28 August 2010
Satisfied on: 4 December 2014
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 August 2010Delivered on: 28 August 2010
Satisfied on: 4 December 2014
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 companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

11 September 2023Appointment of Mr Guy Anthony Pomroy as a director on 7 July 2023 (2 pages)
11 September 2023Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page)
11 September 2023Appointment of Ashdon Business Services Limited as a secretary on 8 September 2023 (2 pages)
6 May 2023Compulsory strike-off action has been discontinued (1 page)
5 May 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Accounts for a small company made up to 30 June 2022 (9 pages)
25 May 2022Registered office address changed from 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 25 May 2022 (1 page)
25 May 2022Director's details changed for Ms Samantha Jayne Wilson on 25 May 2022 (2 pages)
25 May 2022Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 25 May 2022 (1 page)
25 May 2022Director's details changed for Ms Diane Cynthia Donner on 25 May 2022 (2 pages)
8 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 30 June 2021 (9 pages)
7 October 2021Change of details for Ilx Group Plc as a person with significant control on 3 March 2021 (2 pages)
3 March 2021Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE on 3 March 2021 (1 page)
23 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 30 June 2020 (9 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 30 June 2019 (9 pages)
13 August 2019Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 30 June 2018 (21 pages)
11 April 2018Termination of appointment of Richard James Grice as a director on 22 March 2018 (1 page)
29 March 2018Full accounts made up to 30 June 2017 (20 pages)
1 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
11 April 2017Full accounts made up to 30 June 2016 (20 pages)
11 April 2017Full accounts made up to 30 June 2016 (20 pages)
26 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 November 2016Appointment of Ms Diane Cynthia Donner as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Ms Diane Cynthia Donner as a director on 17 November 2016 (2 pages)
15 September 2016Termination of appointment of Stephen Geoffrey Burkes as a director on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Stephen Geoffrey Burkes as a director on 9 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Progility Plc 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Progility Plc 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
22 August 2016Appointment of Mr Richard James Grice as a director on 16 August 2016 (2 pages)
22 August 2016Appointment of Mr Richard James Grice as a director on 16 August 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,100
(4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,100
(4 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
30 June 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
30 June 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,100
(4 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 20,100
(4 pages)
19 January 2015Section 519. (1 page)
19 January 2015Full accounts made up to 31 July 2014 (16 pages)
19 January 2015Section 519. (1 page)
19 January 2015Full accounts made up to 31 July 2014 (16 pages)
6 January 2015Appointment of Mr Donald John Stewart as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Donald John Stewart as a director on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Lynn Angharad Chandler as a secretary on 5 January 2015 (1 page)
6 January 2015Registered office address changed from 32 Wingate Road Hammersmith London W6 0UR to C/O Progility Plc 15 Fetter Lane London EC4A 1BW on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Charles Campbell Leathes Prior as a director on 5 January 2015 (1 page)
6 January 2015Registered office address changed from 32 Wingate Road Hammersmith London W6 0UR to C/O Progility Plc 15 Fetter Lane London EC4A 1BW on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Lynn Angharad Chandler as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Charles Campbell Leathes Prior as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Lynn Angharad Chandler as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Saieem Hussain as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Charles Campbell Leathes Prior as a director on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Donald John Stewart as a director on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Lynn Angharad Chandler as a director on 5 January 2015 (1 page)
6 January 2015Registered office address changed from 32 Wingate Road Hammersmith London W6 0UR to C/O Progility Plc 15 Fetter Lane London EC4A 1BW on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Saieem Hussain as a director on 5 January 2015 (1 page)
4 December 2014Satisfaction of charge 2 in full (4 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
4 December 2014Satisfaction of charge 2 in full (4 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,100
(7 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,100
(7 pages)
9 December 2013Full accounts made up to 31 July 2013 (15 pages)
9 December 2013Full accounts made up to 31 July 2013 (15 pages)
24 September 2013Termination of appointment of Paul Thompson as a director (1 page)
24 September 2013Termination of appointment of Paul Thompson as a director (1 page)
9 September 2013Termination of appointment of Claire Stephenson as a director (1 page)
9 September 2013Termination of appointment of Claire Stephenson as a director (1 page)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
22 December 2012Termination of appointment of Saghir Khan as a director (1 page)
22 December 2012Termination of appointment of Saghir Khan as a director (1 page)
21 December 2012Full accounts made up to 31 July 2012 (16 pages)
21 December 2012Full accounts made up to 31 July 2012 (16 pages)
26 September 2012Appointment of Mr Paul Thompson as a director (2 pages)
26 September 2012Appointment of Mr Paul Thompson as a director (2 pages)
6 July 2012Termination of appointment of Louise Forward as a director (1 page)
6 July 2012Termination of appointment of Louise Forward as a director (1 page)
8 May 2012Director's details changed for Ms Claire Stephenson on 24 April 2012 (2 pages)
8 May 2012Director's details changed for Ms Claire Stephenson on 24 April 2012 (2 pages)
23 April 2012Appointment of Ms Claire Stephenson as a director (2 pages)
23 April 2012Appointment of Ms Claire Stephenson as a director (2 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 20,100
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 20,100
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 20,100
(3 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
3 October 2011Appointment of Mr Saghir Khan as a director (2 pages)
3 October 2011Appointment of Mr Saghir Khan as a director (2 pages)
6 September 2011Company name changed A. & R. training services LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
(2 pages)
6 September 2011Change of name notice (2 pages)
6 September 2011Company name changed A. & R. training services LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
(2 pages)
6 September 2011Change of name notice (2 pages)
1 September 2011Appointment of Mr Stephen Geoffrey Burkes as a director (2 pages)
1 September 2011Appointment of Mr Stephen Geoffrey Burkes as a director (2 pages)
2 August 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
2 August 2011Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
1 August 2011Full accounts made up to 31 March 2011 (14 pages)
1 August 2011Full accounts made up to 31 March 2011 (14 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 August 2010Full accounts made up to 31 March 2010 (14 pages)
13 August 2010Full accounts made up to 31 March 2010 (14 pages)
18 May 2010Appointment of Mr Saieem Hussain as a director (2 pages)
18 May 2010Appointment of Mr Saieem Hussain as a director (2 pages)
19 February 2010Director's details changed for Samantha Jayne Wilson on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Samantha Jayne Wilson on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Charles Campbell Leathes Prior on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Charles Campbell Leathes Prior on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Lynn Angharad Chandler on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Lynn Angharad Chandler on 19 February 2010 (2 pages)
6 November 2009Section 519 (1 page)
6 November 2009Section 519 (1 page)
5 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 October 2009Auditor's resignation (1 page)
30 October 2009Auditor's resignation (1 page)
16 June 2009Director's change of particulars / samantha wilson / 10/06/2009 (1 page)
16 June 2009Director's change of particulars / samantha wilson / 10/06/2009 (1 page)
27 May 2009Director and secretary appointed lynn angharad chandler (2 pages)
27 May 2009Registered office changed on 27/05/2009 from inglemount, 8 hill top clayton west huddersfield west yorkshire HD8 9NU (1 page)
27 May 2009Director appointed charles campbell leathes prior (2 pages)
27 May 2009Registered office changed on 27/05/2009 from inglemount, 8 hill top clayton west huddersfield west yorkshire HD8 9NU (1 page)
27 May 2009Director and secretary appointed lynn angharad chandler (2 pages)
27 May 2009Director appointed charles campbell leathes prior (2 pages)
26 May 2009Appointment terminated director and secretary antonia forward (1 page)
26 May 2009Appointment terminated director and secretary antonia forward (1 page)
22 May 2009Director appointed louise forward (2 pages)
22 May 2009Appointment terminated director patricia hague (1 page)
22 May 2009Appointment terminated director patricia hague (1 page)
22 May 2009Director appointed samantha jane wilson (2 pages)
22 May 2009Director appointed louise forward (2 pages)
22 May 2009Director appointed samantha jane wilson (2 pages)
25 February 2009Return made up to 12/02/09; full list of members (4 pages)
25 February 2009Return made up to 12/02/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 12/02/08; full list of members (4 pages)
28 February 2008Return made up to 12/02/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 12/02/07; full list of members (2 pages)
19 February 2007Return made up to 12/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 12/02/06; full list of members (2 pages)
13 February 2006Return made up to 12/02/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 February 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2004Return made up to 12/02/04; full list of members (7 pages)
4 February 2004Return made up to 12/02/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 March 2003Return made up to 12/02/03; full list of members (7 pages)
6 March 2003Return made up to 12/02/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 12/03/02; full list of members (6 pages)
26 March 2002Return made up to 12/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 March 2001Return made up to 12/03/01; full list of members (6 pages)
8 March 2001Return made up to 12/03/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000Secretary's particulars changed;director's particulars changed (1 page)
16 May 2000Registered office changed on 16/05/00 from: 35 st pauls rd mirfield w yorkshire WF14 8AY (1 page)
16 May 2000Return made up to 12/03/00; no change of members (6 pages)
16 May 2000Return made up to 12/03/00; no change of members (6 pages)
16 May 2000Registered office changed on 16/05/00 from: 35 st pauls rd mirfield w yorkshire WF14 8AY (1 page)
16 May 2000Secretary's particulars changed;director's particulars changed (1 page)
21 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 March 1999Return made up to 12/03/99; full list of members (4 pages)
15 March 1999Return made up to 12/03/99; full list of members (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 March 1998Return made up to 12/03/98; no change of members (4 pages)
16 March 1998Return made up to 12/03/98; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 March 1996Return made up to 12/03/96; full list of members (6 pages)
27 March 1996Return made up to 12/03/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Ad 13/10/95--------- £ si 1@1=1 £ ic 97/98 (2 pages)
18 October 1995Ad 13/10/95--------- £ si 1@1=1 £ ic 97/98 (2 pages)
22 March 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 March 1993Return made up to 12/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 1993Return made up to 12/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 1992Incorporation (14 pages)
12 March 1992Incorporation (14 pages)