Company NameFranklin Homes Limited
Company StatusActive
Company Number03002865
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(15 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(15 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAlyson Margaret Finer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Mount Row
St Peter Port
Guernsey
GY4 6RU
Secretary NameRobert John Colman
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCastle Precinct
Knaresborough Castle
Knaresborough
North Yorkshire
HG5 8AS
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAlan Royston Finer
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 April 2005)
RoleConsultant
Correspondence AddressFlat 1 74 Cornwall Road
Harrogate
North Yorkshire
HG1 2NE
Secretary NameMr Steven Graham Hare
NationalityBritish
StatusResigned
Appointed22 April 2005(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 May 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Victoria Cottages
Victoria Road
Harrogate
North Yorkshire
HG2 0HQ
Secretary NameStephen Charles Pickard
NationalityBritish
StatusResigned
Appointed14 March 2008(13 years, 2 months after company formation)
Appointment Duration2 months (resigned 20 May 2008)
RoleDirector In Law Firm
Correspondence AddressRamblewood
14 Hookstone Drive
Harrogate
HG2 8PP
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameStewart Wallace
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(16 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(24 years after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(24 years after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameThe Change Agent Consultancy Limited (Corporation)
StatusResigned
Appointed20 July 2006(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2008)
Correspondence AddressWhit Leather Lodge Barn
Woolley Road, Spaldwick
Huntingdon
Cambridgeshire
PE28 0UD

Contact

Websitefranklinhomes.co.uk

Location

Registered Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Caretech Community Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,555,000
Gross Profit£850,000
Net Worth£661,000
Cash£39,000
Current Liabilities£320,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

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

Charges

17 February 2023Delivered on: 23 February 2023
Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties

Classification: A registered charge
Outstanding
17 February 2023Delivered on: 22 February 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
6 April 2010Delivered on: 12 April 2010
Persons entitled: The Royal Bank of Scotland PLC (As "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties 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.
Outstanding
1 June 2007Delivered on: 15 June 2007
Satisfied on: 31 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mews, bessingby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
30 September 2023Audit exemption subsidiary accounts made up to 30 September 2022 (20 pages)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
28 February 2023Memorandum and Articles of Association (25 pages)
28 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 February 2023Statement of company's objects (2 pages)
23 February 2023Registration of charge 030028650004, created on 17 February 2023 (77 pages)
22 February 2023Registration of charge 030028650003, created on 17 February 2023 (25 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
30 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages)
30 August 2022Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages)
30 August 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
24 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
22 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages)
22 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
22 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
22 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (25 pages)
6 May 2021Director's details changed for Mr Christopher Keith Dickinson on 1 May 2021 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (23 pages)
21 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
21 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
21 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
2 April 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
27 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
27 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
27 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
27 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
3 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
3 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
3 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (24 pages)
17 May 2019Satisfaction of charge 2 in full (4 pages)
21 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
18 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
18 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
5 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
5 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (24 pages)
5 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
21 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
21 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
21 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
21 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
13 October 2014Termination of appointment of Stewart Wallace as a director on 27 September 2014 (1 page)
13 October 2014Termination of appointment of Stewart Wallace as a director on 27 September 2014 (1 page)
1 July 2014Part of the property or undertaking has been released from charge 2 (5 pages)
1 July 2014Part of the property or undertaking has been released from charge 2 (5 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
9 May 2013Full accounts made up to 30 September 2012 (24 pages)
9 May 2013Full accounts made up to 30 September 2012 (24 pages)
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page)
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
27 June 2012Full accounts made up to 30 September 2011 (24 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (24 pages)
27 June 2012Auditor's resignation (4 pages)
18 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
13 December 2011Appointment of Mr Michael Hill as a director (2 pages)
13 December 2011Termination of appointment of David Pugh as a director (1 page)
13 December 2011Appointment of Mr Michael Hill as a director (2 pages)
13 December 2011Termination of appointment of David Pugh as a director (1 page)
3 June 2011Full accounts made up to 30 September 2010 (25 pages)
3 June 2011Full accounts made up to 30 September 2010 (25 pages)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Register inspection address has been changed (1 page)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
5 January 2011Register inspection address has been changed (1 page)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Alyson Margaret Finer on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Alyson Margaret Finer on 18 August 2010 (2 pages)
14 July 2010Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages)
23 April 2010Appointment of Mr Haroon Rashid Sheikh as a director (3 pages)
23 April 2010Registered office address changed from 103-105 Franklin Road Harrogate North Yorkshire HG1 5EN on 23 April 2010 (2 pages)
23 April 2010Termination of appointment of Alyson Finer as a director (2 pages)
23 April 2010Appointment of Mr Farouq Rashid Sheikh as a director (3 pages)
23 April 2010Appointment of David Pugh as a director (3 pages)
23 April 2010Appointment of Mr Farouq Rashid Sheikh as a director (3 pages)
23 April 2010Appointment of Mr Haroon Rashid Sheikh as a director (3 pages)
23 April 2010Appointment of Stewart Wallace as a director (3 pages)
23 April 2010Termination of appointment of Alyson Finer as a director (2 pages)
23 April 2010Appointment of Stewart Wallace as a director (3 pages)
23 April 2010Appointment of David Pugh as a director (3 pages)
23 April 2010Registered office address changed from 103-105 Franklin Road Harrogate North Yorkshire HG1 5EN on 23 April 2010 (2 pages)
14 April 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 April 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
12 April 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages)
24 April 2009Capitals not rolled up (2 pages)
24 April 2009Capitals not rolled up (2 pages)
7 April 2009Secretary's change of particulars alyson margaret finer logged form (1 page)
7 April 2009Secretary's change of particulars alyson margaret finer logged form (1 page)
6 April 2009Director's change of particulars / alyson finer / 04/04/2009 (1 page)
6 April 2009Director's change of particulars / alyson finer / 04/04/2009 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 February 2009Return made up to 19/12/08; full list of members (3 pages)
2 February 2009Return made up to 19/12/08; full list of members (3 pages)
14 October 2008Director's change of particulars / alyson finer / 14/10/2008 (1 page)
14 October 2008Director's change of particulars / alyson finer / 14/10/2008 (1 page)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Appointment terminated secretary steven hare (1 page)
20 May 2008Appointment terminated secretary stephen pickard (1 page)
20 May 2008Appointment terminated secretary stephen pickard (1 page)
20 May 2008Appointment terminated secretary steven hare (1 page)
23 April 2008Appointment terminated director the change agent consultancy LIMITED (1 page)
23 April 2008Appointment terminated director the change agent consultancy LIMITED (1 page)
18 April 2008Director's change of particulars / alyson finer / 18/04/2008 (1 page)
18 April 2008Director's change of particulars / alyson finer / 18/04/2008 (1 page)
20 March 2008Secretary appointed stephen charles pickard (2 pages)
20 March 2008Secretary appointed stephen charles pickard (2 pages)
10 January 2008Return made up to 19/12/07; full list of members (2 pages)
10 January 2008Return made up to 19/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 September 2007Registered office changed on 24/09/07 from: carrowcroft, romaldkirk barnard castle county durham DL12 9DZ (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Registered office changed on 24/09/07 from: carrowcroft, romaldkirk barnard castle county durham DL12 9DZ (1 page)
24 September 2007Director's particulars changed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Return made up to 19/12/06; full list of members (2 pages)
29 June 2007Return made up to 19/12/06; full list of members (2 pages)
29 June 2007New director appointed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 May 2006Registered office changed on 26/05/06 from: 103 franklin road harrogate north yorkshire (1 page)
26 May 2006Registered office changed on 26/05/06 from: 103 franklin road harrogate north yorkshire (1 page)
21 March 2006Return made up to 19/12/05; full list of members (6 pages)
21 March 2006Return made up to 19/12/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
11 December 2004Return made up to 19/12/04; full list of members (6 pages)
11 December 2004Return made up to 19/12/04; full list of members (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 January 2003Return made up to 19/12/02; full list of members (6 pages)
15 January 2003Return made up to 19/12/02; full list of members (6 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 January 2002Return made up to 19/12/01; full list of members (6 pages)
9 January 2002Return made up to 19/12/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 March 2000Return made up to 19/12/99; full list of members (6 pages)
10 March 2000Return made up to 19/12/99; full list of members (6 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 October 1999Return made up to 19/12/98; full list of members (6 pages)
25 October 1999Return made up to 19/12/98; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
26 February 1998Return made up to 19/12/97; no change of members (4 pages)
26 February 1998Return made up to 19/12/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 June 1997Return made up to 19/12/96; no change of members (4 pages)
4 June 1997Return made up to 19/12/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 February 1996Return made up to 19/12/95; full list of members (6 pages)
25 February 1996Return made up to 19/12/95; full list of members (6 pages)
12 January 1995New secretary appointed (2 pages)
12 January 1995New secretary appointed (2 pages)
11 January 1995New director appointed (3 pages)
11 January 1995New director appointed (3 pages)
4 January 1995Registered office changed on 04/01/95 from: somerset house temple street birmingham B2 5DN (1 page)
4 January 1995Secretary resigned (2 pages)
4 January 1995Registered office changed on 04/01/95 from: somerset house temple street birmingham B2 5DN (1 page)
4 January 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
19 December 1994Incorporation (9 pages)
19 December 1994Incorporation (9 pages)