Company NameTriesse Holdings Limited
Company StatusActive
Company Number03252997
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Previous NameJembert 46000 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(13 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6NS
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMs Maria Perez Corral
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Christopher David Head
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6NS
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 15 October 2007)
RoleFinance Managing Director
Country of ResidenceEngland
Correspondence AddressCuckoo Cottage Moor Road
Burley Woodhead
Ilkley
West Yorkshire
LS29 7BE
Director NameMartin Robert Walkden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 15 October 2007)
RoleManaging Director
Correspondence Address18 Butterwick Gardens
Wetherby
West Yorkshire
LS22 6GX
Secretary NameYvonne Lorraine Haigh
NationalityBritish
StatusResigned
Appointed15 November 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressCarr House Farm Pool Lane
Green Hammerton
York
North Yorkshire
YO5 8EH
Director NameRobert Allan Eastwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address11 Water Row
Cawood
Selby
North Yorkshire
YO8 3SW
Director NameDavid Morbey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressOld School House
Church Street
Church Fenton
LS24 9RD
Director NameKenneth David Waller
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressCroft House Church Street
Boston Spa
Wetherby
West Yorkshire
LS23 6DG
Secretary NameMr David John Colman
NationalityBritish
StatusResigned
Appointed12 July 2001(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCuckoo Cottage Moor Road
Burley Woodhead
Ilkley
West Yorkshire
LS29 7BE
Director NameMr Glenn McCardle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWirral Cottage
High Street Wroot
Doncaster
South Yorkshire
DN9 2BU
Director NameMr Mark Bryan Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oulton Grove
Stone
Staffordshire
ST15 8WB
Secretary NameDarren Karl Barnett
NationalityBritish
StatusResigned
Appointed15 October 2007(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2010)
RoleCompany Director
Correspondence Address839 Leek New Road
Baddeley Green
Stoke On Trent
Staffordshire
ST2 7HQ
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(17 years after company formation)
Appointment Duration6 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Andrew Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(20 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Close Sherburn Enterprise Park
Sherburn In Elmet
Leeds
North Yorkshire
LS25 6NS
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(24 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameJembert Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX
Secretary NameJembert Formation Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressSixth Floor Westgate Point
Westgate
Leeds
LS1 2AX

Contact

Websitetriesseltd.co.uk
Telephone01977 687600
Telephone regionPontefract

Location

Registered AddressThe Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

187.5k at £1Triesse Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£180,000
Net Worth£2,163,768
Cash£102
Current Liabilities£155,032

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

30 September 2004Delivered on: 5 October 2004
Satisfied on: 23 August 2006
Persons entitled: Cfk Developments Limited

Classification: Legal mortgage
Secured details: The principal sum due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a plot 7, lancaster enterprise park,sherburn in elmet, north yorkshire.
Fully Satisfied
29 November 2001Delivered on: 18 December 2001
Satisfied on: 23 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a vulcan works sandwich house church fenton t/no;-NYK115013.
Fully Satisfied
31 January 1997Delivered on: 18 December 2001
Satisfied on: 5 October 2007
Persons entitled: Kenneth David Waller

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a vulcan works sandwich lane church fenton t/n NYK115013.
Fully Satisfied
31 January 1997Delivered on: 18 December 2001
Satisfied on: 23 August 2006
Persons entitled: Venture Factors PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a vulcan works sandwich lane church fenton t/n NYK115013.
Fully Satisfied
31 January 1997Delivered on: 18 December 2001
Satisfied on: 23 August 2006
Persons entitled: Barclays Bank 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 f/h property k/a vulcan works sandwich lane church fenton t/n NYK115013.
Fully Satisfied
29 November 2001Delivered on: 18 December 2001
Satisfied on: 23 August 2006
Persons entitled: Venture Finance 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 f/h property k/a vulcan works, sandwath lane, church fenton, LS24 9QT, t/no NYK115013, all rent, all fixtures and all collateral rights.
Fully Satisfied
29 November 2001Delivered on: 18 December 2001
Satisfied on: 23 August 2006
Persons entitled: Triesse Limited

Classification: Legal charge
Secured details: The deffered consideration and all other monies due or to become due from the company to the chargee.
Particulars: Vulcan works, sandwath lane, church fenton, LS24 9QT, t/no NYK115013.
Fully Satisfied
31 January 1997Delivered on: 10 February 1997
Satisfied on: 25 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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: 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
2 September 2010Delivered on: 7 September 2010
Satisfied on: 13 December 2013
Persons entitled: Montague L Meyer Limited

Classification: Legal charge
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: Lancaster close sherburn enterprise park sherburn-in-elmet leeds t/no NYK304932 see image for full details.
Fully Satisfied
23 May 2008Delivered on: 30 May 2008
Satisfied on: 4 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 lancaster close sherburn enterprise park sherburn in elmet leeds t/no. NYK304932 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 May 2008Delivered on: 30 May 2008
Satisfied on: 4 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage over benefit of warranties
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment with full title guarantee all the beneficial interest in and benefit to the company of the agreements and all documents in existence with the proceeds of any insurance and all rights to any damages or compensation or other payments for any breach of obligations see image for full details.
Fully Satisfied
23 May 2008Delivered on: 30 May 2008
Satisfied on: 4 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 lancaster close sherburn enterprise park sherburn in elmet t/no. NYK315832 with full guarantee the benefit of all rents payable under the lease together with any arrears and interest and insurance.
Fully Satisfied
19 May 2008Delivered on: 22 May 2008
Satisfied on: 4 September 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 September 2004Delivered on: 14 October 2004
Satisfied on: 17 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 lancaster business park lancaster close sherburn in elmet north yorkshire.
Fully Satisfied
31 January 1997Delivered on: 4 February 1997
Satisfied on: 15 October 2004
Persons entitled: Kenneth David Waller

Classification: Debenture
Secured details: All monies due or to become due to the chargee by the company or any group company (as defined in the debenture) pursuant to clause 2 of the debenture.
Particulars: By way of legal mortgage all f/h and l/h property vested in the company together with all buildings fixtures and fixed plant and machinery on the property as set out in clause 3.1.1 of the debenture; by way of fixed charge all assets of the company as set out in clauses 3.1.2 - 3.1.6 (inclusive) of the debenture; by way of floating charge all the undertaking and assets of the company as set out in clause 3.1.7 of the debenture.
Fully Satisfied
2 July 2021Delivered on: 9 July 2021
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Freehold over land with address lancaster close sherburn enterprise park, sherburn in elmet, leeds, LS25 6NS and title number NYK304932.
Outstanding
2 July 2020Delivered on: 2 July 2020
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property including specifically the property at lancaster close, west yorkshire, LS25 6NS with title number NYK304932. See the instrument for more details.
Outstanding
11 December 2013Delivered on: 21 December 2013
Persons entitled: David John Colman

Classification: A registered charge
Particulars: F/H lancaster close sherburn enterprise park sherburn-in-elmet leeds t/no NYK304932. Notification of addition to or amendment of charge.
Outstanding
2 September 2010Delivered on: 8 September 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets 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.
Outstanding

Filing History

19 November 2020Full accounts made up to 31 March 2020 (21 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 July 2020Registration of charge 032529970018, created on 2 July 2020 (31 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 October 2019Termination of appointment of Simon David Holdsworth as a director on 30 September 2019 (1 page)
2 October 2019Full accounts made up to 31 March 2019 (22 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 October 2018Full accounts made up to 31 March 2018 (18 pages)
18 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2017Full accounts made up to 31 March 2017 (18 pages)
27 October 2017Full accounts made up to 31 March 2017 (18 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 September 2017Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Glenn Mccardle as a director on 31 August 2017 (1 page)
14 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
14 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
20 October 2016Full accounts made up to 31 March 2016 (19 pages)
20 October 2016Full accounts made up to 31 March 2016 (19 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 187,500
(6 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 187,500
(6 pages)
4 October 2015Full accounts made up to 31 March 2015 (16 pages)
4 October 2015Full accounts made up to 31 March 2015 (16 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 187,500
(6 pages)
9 October 2014Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds North Yorkshire LS25 6NS on 9 October 2014 (1 page)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 187,500
(6 pages)
9 October 2014Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds North Yorkshire LS25 6NS on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds North Yorkshire LS25 6NS on 9 October 2014 (1 page)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
14 January 2014Resolutions
  • RES13 ‐ Approval of documents 09/12/2013
(3 pages)
14 January 2014Resolutions
  • RES13 ‐ Approval of documents 09/12/2013
(3 pages)
21 December 2013Registration of charge 032529970017 (31 pages)
21 December 2013Registration of charge 032529970017 (31 pages)
13 December 2013Satisfaction of charge 15 in full (4 pages)
13 December 2013Satisfaction of charge 15 in full (4 pages)
15 November 2013Full accounts made up to 31 March 2013 (17 pages)
15 November 2013Full accounts made up to 31 March 2013 (17 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 187,500
(5 pages)
22 October 2013Appointment of Mr Montague John Meyer as a director (2 pages)
22 October 2013Appointment of Simon Holdsworth as a director (2 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 187,500
(5 pages)
22 October 2013Appointment of Simon Holdsworth as a director (2 pages)
22 October 2013Appointment of Mr Montague John Meyer as a director (2 pages)
21 November 2012Full accounts made up to 31 March 2012 (17 pages)
21 November 2012Full accounts made up to 31 March 2012 (17 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
13 December 2011Appointment of Mr Glenn Mccardle as a director (2 pages)
13 December 2011Appointment of Mr Glenn Mccardle as a director (2 pages)
7 December 2011Full accounts made up to 31 March 2011 (16 pages)
7 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
7 December 2010Full accounts made up to 31 March 2010 (19 pages)
7 December 2010Full accounts made up to 31 March 2010 (19 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
1 October 2010Section 519 (1 page)
1 October 2010Section 519 (1 page)
13 September 2010Duplicate mortgage certificatecharge no:15 (11 pages)
13 September 2010Duplicate mortgage certificatecharge no:15 (11 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 September 2010Registered office address changed from Unit 5 Bromford Gate Bromford Lane Heartlands Birmingham West Midlands B24 8DW on 10 September 2010 (2 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 September 2010Appointment of David John Colman as a director (3 pages)
10 September 2010Appointment of David John Colman as a director (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2010Registered office address changed from Unit 5 Bromford Gate Bromford Lane Heartlands Birmingham West Midlands B24 8DW on 10 September 2010 (2 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 September 2010Termination of appointment of Glenn Mccardle as a director (2 pages)
9 September 2010Termination of appointment of Glenn Mccardle as a director (2 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 September 2010Termination of appointment of Darren Barnett as a secretary (2 pages)
9 September 2010Termination of appointment of Darren Barnett as a secretary (2 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 September 2010Termination of appointment of Mark Stokes as a director (2 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 September 2010Termination of appointment of Mark Stokes as a director (2 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
26 November 2009Resolutions
  • RES13 ‐ Reduction of co directors 17/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2009Memorandum and Articles of Association (27 pages)
26 November 2009Memorandum and Articles of Association (27 pages)
26 November 2009Resolutions
  • RES13 ‐ Reduction of co directors 17/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Full accounts made up to 31 March 2009 (19 pages)
13 October 2009Full accounts made up to 31 March 2009 (19 pages)
1 November 2008Director's change of particulars / mark stokes / 27/10/2008 (1 page)
1 November 2008Director's change of particulars / mark stokes / 27/10/2008 (1 page)
20 October 2008Return made up to 30/09/08; full list of members (5 pages)
20 October 2008Return made up to 30/09/08; full list of members (5 pages)
6 October 2008Full accounts made up to 31 March 2008 (20 pages)
6 October 2008Full accounts made up to 31 March 2008 (20 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 April 2008Auditor's resignation (1 page)
21 April 2008Auditor's resignation (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
8 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
3 March 2008Group of companies' accounts made up to 30 September 2007 (20 pages)
3 March 2008Group of companies' accounts made up to 30 September 2007 (20 pages)
7 November 2007Return made up to 30/09/07; full list of members (14 pages)
7 November 2007Return made up to 30/09/07; full list of members (14 pages)
5 November 2007£ sr 15292@1 12/01/03 (1 page)
5 November 2007£ sr 15292@1 12/01/03 (1 page)
5 November 2007£ sr 108458@1 12/01/03 (1 page)
5 November 2007£ sr 108458@1 12/01/03 (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
24 October 2007Registered office changed on 24/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: lancaster close sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NS (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Full accounts made up to 30 September 2006 (20 pages)
25 July 2007Full accounts made up to 30 September 2006 (20 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
20 October 2006Return made up to 30/09/06; full list of members (9 pages)
20 October 2006Return made up to 30/09/06; full list of members (9 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
28 July 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
2 November 2005Return made up to 30/09/05; full list of members (9 pages)
2 November 2005Return made up to 30/09/05; full list of members (9 pages)
26 July 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
26 July 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
26 May 2005£ ic 237500/187500 15/04/05 £ sr 50000@1=50000 (1 page)
26 May 2005£ ic 237500/187500 15/04/05 £ sr 50000@1=50000 (1 page)
6 May 2005Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton tadcaster north yorkshire LS24 9QT (1 page)
6 May 2005Registered office changed on 06/05/05 from: vulcan works sandwath lane church fenton tadcaster north yorkshire LS24 9QT (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Particulars of mortgage/charge (6 pages)
14 October 2004Particulars of mortgage/charge (6 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
28 September 2004£ sr 514000@1 22/04/04 (1 page)
28 September 2004£ sr 514000@1 22/04/04 (1 page)
24 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2004Group of companies' accounts made up to 3 October 2003 (24 pages)
23 July 2004Group of companies' accounts made up to 3 October 2003 (24 pages)
23 July 2004Group of companies' accounts made up to 3 October 2003 (24 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
1 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
25 July 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
23 December 2002Return made up to 20/09/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2002Return made up to 20/09/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
19 July 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2001Memorandum and Articles of Association (27 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 December 2001Memorandum and Articles of Association (27 pages)
18 December 2001Particulars of property mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of property mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of property mortgage/charge (3 pages)
18 December 2001Particulars of property mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of property mortgage/charge (3 pages)
18 December 2001Particulars of property mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
5 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
19 July 2001Group of companies' accounts made up to 30 September 2000 (22 pages)
19 July 2001Group of companies' accounts made up to 30 September 2000 (22 pages)
10 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2000Full group accounts made up to 30 September 1999 (22 pages)
31 July 2000Full group accounts made up to 30 September 1999 (22 pages)
15 December 1999Memorandum and Articles of Association (26 pages)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 December 1999Memorandum and Articles of Association (26 pages)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
21 October 1999Return made up to 20/09/99; no change of members (6 pages)
21 October 1999Return made up to 20/09/99; no change of members (6 pages)
16 June 1999Full group accounts made up to 30 September 1998 (21 pages)
16 June 1999Full group accounts made up to 30 September 1998 (21 pages)
9 October 1998Return made up to 20/09/98; no change of members (6 pages)
9 October 1998Return made up to 20/09/98; no change of members (6 pages)
30 July 1998Full group accounts made up to 30 September 1997 (23 pages)
30 July 1998Full group accounts made up to 30 September 1997 (23 pages)
12 September 1997Return made up to 20/09/97; full list of members (8 pages)
12 September 1997Return made up to 20/09/97; full list of members (8 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
21 February 1997Memorandum and Articles of Association (32 pages)
21 February 1997Memorandum and Articles of Association (32 pages)
20 February 1997Ad 31/01/97--------- £ si 37500@1=37500 £ ic 802750/840250 (2 pages)
20 February 1997Ad 31/01/97--------- £ si 565250@1=565250 £ ic 237500/802750 (2 pages)
20 February 1997£ nc 1000/887750 31/01/97 (1 page)
20 February 1997Ad 31/01/97--------- £ si 35000@1=35000 £ ic 840250/875250 (2 pages)
20 February 1997Ad 31/01/97--------- £ si 35000@1=35000 £ ic 840250/875250 (2 pages)
20 February 1997£ nc 1000/887750 31/01/97 (1 page)
20 February 1997Ad 31/01/97--------- £ si 237498@1=237498 £ ic 2/237500 (2 pages)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 February 1997Ad 31/01/97--------- £ si 237498@1=237498 £ ic 2/237500 (2 pages)
20 February 1997Ad 31/01/97--------- £ si 565250@1=565250 £ ic 237500/802750 (2 pages)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 February 1997Ad 31/01/97--------- £ si 37500@1=37500 £ ic 802750/840250 (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
16 January 1997Registered office changed on 16/01/97 from: westgate point westgate leeds LS1 2AX (1 page)
16 January 1997Registered office changed on 16/01/97 from: westgate point westgate leeds LS1 2AX (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996New director appointed (2 pages)
21 November 1996Company name changed jembert 46000 LIMITED\certificate issued on 22/11/96 (2 pages)
21 November 1996Company name changed jembert 46000 LIMITED\certificate issued on 22/11/96 (2 pages)
20 September 1996Incorporation (14 pages)
20 September 1996Incorporation (14 pages)