Company NameJemella Limited
Company StatusActive
Company Number04115691
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Jeroen Franciscus Maria Temmerman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed03 October 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameAlexander James Joseph Wallace
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(23 years, 4 months after company formation)
Appointment Duration1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameDustin Bevan Lund
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed03 April 2024(23 years, 4 months after company formation)
Appointment Duration1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameRobert Gascoigne Powls
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 13 January 2005)
RoleToiletries Distributor
Correspondence AddressHolly Barn
Sugar Hill,Addingham
Ilkley
West Yorkshire
LS29 0PE
Secretary NameSusan Dawn Powls
NationalityBritish
StatusResigned
Appointed15 December 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 24 December 2001)
RoleCompany Director
Correspondence AddressHolly Barn
Sugar Hill,Addingham
Ilkley
West Yorkshire
LS29 0PE
Director NameGary Douglas
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 21 July 2006)
RoleProperty Develop
Country of ResidenceUnited Kingdom
Correspondence AddressRamsgill Otley Road
High Eldwick
Bradford
West Yorkshire
BD16 3BD
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(1 year after company formation)
Appointment Duration7 years (resigned 23 December 2008)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Denton Farm
Denton
Ilkley
West Yorkshire
LS29 0HU
Secretary NameRobert Gascoigne Powls
NationalityBritish
StatusResigned
Appointed24 December 2001(1 year after company formation)
Appointment Duration3 years (resigned 13 January 2005)
RoleCompany Director
Correspondence AddressHolly Barn
Sugar Hill,Addingham
Ilkley
West Yorkshire
LS29 0PE
Director NameJulian Mark Kynaston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 2006)
RoleMarketing Director
Correspondence AddressDenroyd Grange
Denby Lane, Upper Denby
Huddersfield
HD8 8TZ
Secretary NameMr Martin Richard Penny
NationalityBritish
StatusResigned
Appointed13 January 2005(4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Denton Farm
Denton
Ilkley
West Yorkshire
LS29 0HU
Secretary NameJohn Stephen Ray
NationalityBritish
StatusResigned
Appointed22 December 2005(5 years after company formation)
Appointment Duration1 year (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshbury House
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameElizabeth Jane Watson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Knox Chase
Harrogate
North Yorkshire
HG1 3HZ
Director NameMrs Joanne Fox
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Stables Hobberley Lane
Leeds
West Yorkshire
LS17 8LY
Secretary NameMr Mark Alan Stanley Hall
NationalityBritish
StatusResigned
Appointed17 January 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshbury House
Hungate Lane Bishop Monkton
Harrogate
North Yorkshire
HG3 3QL
Director NameAnthony Michael Greensmith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr Peter Cheung
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 12 Ryefield Way
Silsden
West Yorkshire
BD20 0EF
Director NameChris Jinks
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWits End Park Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BN
Wales
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Paul Herbert Stoneham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Secretary NameMr Lawrence Patrick Coppock
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Michael Christopher Doyle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Secretary NameMr Michael Christopher Doyle
StatusResigned
Appointed09 January 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressKingsbury House Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Director NameMr Anthony Patrick Davey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2014(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Peter Jeffrey Godden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(15 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Sebastien Froidefond
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2019)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr David James Riley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2017(16 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Secretary NameDavid James Riley
StatusResigned
Appointed28 April 2017(16 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NamePhilippe Michel Marie Georges
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressL'Atelier Coty Chemin Louis Hubert 1-3
Lancy
Geneva
1213
Secretary NamePhilippe Michel Marie Georges
StatusResigned
Appointed17 November 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2019)
RoleCompany Director
Correspondence AddressL'Atelier Coty Chemin Louis Hubert 1-3
Lancy
Geneva
1213
Director NameMr Michael Joseph Hewett
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2018(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Dean Street
London
W1D 3SP
Director NameMrs LoËTitia Edith Trapenard Rouxel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed24 September 2019(18 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameMr Philippe Michel Marie Georges
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBridgewater Place Water Lane
Leeds
LS11 5BZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteghdhair.com
Telephone01924 423400
Telephone regionWakefield

Location

Registered Address82 Dean Street
London
W1D 3SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Jemella Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£120,109,000
Gross Profit£68,130,000
Net Worth£59,391,000
Cash£2,732,000
Current Liabilities£68,214,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

8 March 2013Delivered on: 22 March 2013
Satisfied on: 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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
14 July 2007Delivered on: 23 July 2007
Satisfied on: 14 March 2013
Persons entitled: Barclays Bank PLC (As Security Trustee) (the "Security Trustee")

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill book debts uncalled capital buildings fixtures plant and machinery and any marketable securities. See the mortgage charge document for full details.
Fully Satisfied
14 July 2007Delivered on: 23 July 2007
Satisfied on: 14 March 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and any other secured party or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 27 July 2006
Satisfied on: 20 July 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company or any other obligor to the chargee and any other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 27 July 2006
Satisfied on: 20 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and any other secured party or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a plot 5, jubilee business park, bolton road, silsden t/n WYK7766. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 August 2005Delivered on: 26 August 2005
Satisfied on: 25 July 2006
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 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
13 September 2004Delivered on: 18 September 2004
Satisfied on: 25 July 2006
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: L/H land/property k/a plot 5 jubilee business park, silsden, west yorkshire. 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
30 September 2002Delivered on: 12 October 2002
Satisfied on: 16 July 2005
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit held by yorkshire bank PLC (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the balance for the time being standing to the credit of the following account: yorkshire bank PLC branch address 14 broadway, bradford BD1 1EZ current account in the name of jemella limited a/c no. 10938137. see the mortgage charge document for full details.
Fully Satisfied
3 May 2013Delivered on: 17 May 2013
Satisfied on: 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 December 2001Delivered on: 28 December 2001
Satisfied on: 25 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 2022Delivered on: 29 June 2022
Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 March 2021Delivered on: 24 March 2021
Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
16 April 2014Delivered on: 30 April 2014
Persons entitled: Citibank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: UK registered patent number GB2420277, UK registered patent number GB2447750 and UK registered patent number GB2456233 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
16 April 2014Delivered on: 30 April 2014
Persons entitled: Citibank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

4 April 2023Full accounts made up to 30 June 2022 (36 pages)
17 March 2023Change of details for Jemella Group Limited as a person with significant control on 27 February 2023 (2 pages)
16 March 2023Change of details for Jemella Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 February 2023Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5BZ to 82 Dean Street London W1D 3SP on 27 February 2023 (1 page)
8 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
29 June 2022Registration of charge 041156910014, created on 24 June 2022 (46 pages)
25 February 2022Full accounts made up to 30 June 2021 (36 pages)
7 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
6 January 2022Termination of appointment of Philippe Michel Marie Georges as a director on 16 November 2021 (1 page)
22 June 2021Full accounts made up to 30 June 2020 (37 pages)
19 April 2021Memorandum and Articles of Association (9 pages)
19 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 March 2021Registration of charge 041156910013, created on 24 March 2021 (52 pages)
28 January 2021Confirmation statement made on 28 November 2020 with updates (5 pages)
30 September 2020Termination of appointment of Loëtitia Edith Trapenard Rouxel as a director on 2 July 2020 (1 page)
2 July 2020Appointment of Mr Philippe Georges as a director on 30 June 2020 (2 pages)
2 July 2020Director's details changed for Mr Philippe Georges on 30 June 2020 (2 pages)
9 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
15 November 2019Full accounts made up to 30 June 2019 (34 pages)
3 October 2019Appointment of Mr Jeroen Franciscus Maria Temmerman as a director on 3 October 2019 (2 pages)
24 September 2019Appointment of Mrs Loëtitia Edith Trapenard Rouxel as a director on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of Philippe Michel Marie Georges as a director on 24 September 2019 (1 page)
24 September 2019Termination of appointment of Philippe Michel Marie Georges as a secretary on 24 September 2019 (1 page)
13 March 2019Termination of appointment of Sebastien Froidefond as a director on 4 March 2019 (1 page)
19 February 2019Full accounts made up to 30 June 2018 (33 pages)
3 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
20 March 2018Full accounts made up to 30 June 2017 (35 pages)
2 February 2018Appointment of Michael Joseph Hewett as a director on 15 January 2018 (2 pages)
1 December 2017Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page)
1 December 2017Termination of appointment of David James Riley as a secretary on 17 November 2017 (1 page)
1 December 2017Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017 (2 pages)
1 December 2017Termination of appointment of David James Riley as a director on 17 November 2017 (1 page)
1 December 2017Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017 (1 page)
1 December 2017Termination of appointment of David James Riley as a director on 17 November 2017 (1 page)
1 December 2017Termination of appointment of Peter Jeffrey Godden as a director on 31 October 2017 (1 page)
1 December 2017Appointment of Philippe Michel Marie Georges as a secretary on 17 November 2017 (2 pages)
1 December 2017Appointment of Philippe Michel Marie Georges as a director on 17 November 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 June 2017Appointment of David James Riley as a director on 28 April 2017 (2 pages)
2 June 2017Appointment of David James Riley as a director on 28 April 2017 (2 pages)
19 May 2017Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page)
19 May 2017Termination of appointment of Michael Christopher Doyle as a director on 28 April 2017 (1 page)
19 May 2017Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page)
19 May 2017Appointment of David James Riley as a secretary on 28 April 2017 (2 pages)
19 May 2017Termination of appointment of Michael Christopher Doyle as a secretary on 28 April 2017 (1 page)
19 May 2017Appointment of David James Riley as a secretary on 28 April 2017 (2 pages)
21 March 2017Full accounts made up to 30 June 2016 (38 pages)
21 March 2017Full accounts made up to 30 June 2016 (38 pages)
20 February 2017Appointment of Mr Sebastien Froidefond as a director on 1 February 2017 (2 pages)
20 February 2017Appointment of Mr Sebastien Froidefond as a director on 1 February 2017 (2 pages)
2 December 2016Satisfaction of charge 041156910011 in full (4 pages)
2 December 2016Satisfaction of charge 041156910011 in full (4 pages)
2 December 2016Satisfaction of charge 041156910012 in full (4 pages)
2 December 2016Satisfaction of charge 041156910012 in full (4 pages)
30 November 2016Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page)
30 November 2016Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages)
30 November 2016Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016 (1 page)
30 November 2016Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016 (2 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
23 March 2016Full accounts made up to 30 June 2015 (23 pages)
23 March 2016Full accounts made up to 30 June 2015 (23 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300
(4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300
(4 pages)
13 March 2015Full accounts made up to 30 June 2014 (24 pages)
13 March 2015Full accounts made up to 30 June 2014 (24 pages)
5 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300
(4 pages)
5 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300
(4 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Mr Anthony Patrick Davey as a director on 4 November 2014 (2 pages)
30 April 2014Registration of charge 041156910012 (206 pages)
30 April 2014Registration of charge 041156910012 (206 pages)
30 April 2014Registration of charge 041156910011 (39 pages)
30 April 2014Registration of charge 041156910011 (39 pages)
23 April 2014Satisfaction of charge 9 in full (4 pages)
23 April 2014Satisfaction of charge 041156910010 in full (4 pages)
23 April 2014Satisfaction of charge 041156910010 in full (4 pages)
23 April 2014Satisfaction of charge 9 in full (4 pages)
24 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
17 March 2014Termination of appointment of Paul Stoneham as a director (1 page)
17 March 2014Termination of appointment of Paul Stoneham as a director (1 page)
28 January 2014Appointment of Mr Michael Christopher Doyle as a director (2 pages)
28 January 2014Appointment of Mr Michael Christopher Doyle as a director (2 pages)
28 January 2014Appointment of Mr Michael Christopher Doyle as a secretary (2 pages)
28 January 2014Termination of appointment of Lawrence Coppock as a director (1 page)
28 January 2014Termination of appointment of Lawrence Coppock as a secretary (1 page)
28 January 2014Appointment of Mr Michael Christopher Doyle as a secretary (2 pages)
28 January 2014Termination of appointment of Lawrence Coppock as a secretary (1 page)
28 January 2014Termination of appointment of Lawrence Coppock as a director (1 page)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 300
(4 pages)
9 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 300
(4 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
14 August 2013Auditor's resignation (1 page)
14 August 2013Auditor's resignation (1 page)
17 May 2013Registration of charge 041156910010 (39 pages)
17 May 2013Registration of charge 041156910010 (39 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 9 (22 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 9 (22 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 March 2013Termination of appointment of Anthony Greensmith as a director (1 page)
14 March 2013Termination of appointment of Anthony Greensmith as a director (1 page)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (26 pages)
24 September 2012Full accounts made up to 31 December 2011 (26 pages)
28 March 2012Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Unit 12 Ryefield Way Silsden West Yorkshire BD20 0EF on 28 March 2012 (1 page)
2 March 2012Appointment of Mr Paul Herbert Stoneham as a director (2 pages)
2 March 2012Appointment of Mr Paul Herbert Stoneham as a director (2 pages)
1 March 2012Termination of appointment of Mark Hall as a director (1 page)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page)
1 March 2012Termination of appointment of Mark Hall as a secretary (1 page)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a director (2 pages)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a secretary (1 page)
1 March 2012Termination of appointment of Peter Cheung as a director (1 page)
1 March 2012Appointment of Mr Lawrence Patrick Coppock as a director (2 pages)
1 March 2012Termination of appointment of Mark Hall as a director (1 page)
1 March 2012Termination of appointment of Peter Cheung as a director (1 page)
1 March 2012Termination of appointment of Mark Hall as a secretary (1 page)
17 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 January 2011Director's details changed for Mr Peter Cheung on 26 December 2010 (2 pages)
5 January 2011Termination of appointment of Elizabeth Watson as a director (1 page)
5 January 2011Termination of appointment of Chris Jinks as a director (1 page)
5 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Chris Jinks as a director (1 page)
5 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
5 January 2011Director's details changed for Mr Peter Cheung on 26 December 2010 (2 pages)
5 January 2011Termination of appointment of Elizabeth Watson as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 July 2010Termination of appointment of Joanne Fox as a director (1 page)
5 July 2010Termination of appointment of Joanne Fox as a director (1 page)
26 March 2010Full accounts made up to 31 December 2008 (22 pages)
26 March 2010Full accounts made up to 31 December 2008 (22 pages)
6 January 2010Director's details changed for Chris Jinks on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Joanne Fox on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Joanne Fox on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Chris Jinks on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Joanne Fox on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Jane Watson on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Elizabeth Jane Watson on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Jane Watson on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Anthony Michael Greensmith on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Anthony Michael Greensmith on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Chris Jinks on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Anthony Michael Greensmith on 5 January 2010 (2 pages)
8 September 2009Director appointed chris jinks (2 pages)
8 September 2009Director appointed chris jinks (2 pages)
23 January 2009Director's change of particulars / joanne adams / 31/12/2007 (2 pages)
23 January 2009Director's change of particulars / joanne adams / 31/12/2007 (2 pages)
12 January 2009Director appointed anthony michael greensmith (2 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 January 2009Director appointed peter cheung (2 pages)
12 January 2009Appointment terminated director martin penny (1 page)
12 January 2009Appointment terminated director martin penny (1 page)
12 January 2009Director appointed peter cheung (2 pages)
12 January 2009Director appointed anthony michael greensmith (2 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
15 December 2008Return made up to 28/11/08; full list of members (4 pages)
8 September 2008Full accounts made up to 31 December 2007 (22 pages)
8 September 2008Full accounts made up to 31 December 2007 (22 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Return made up to 28/11/07; full list of members (3 pages)
9 January 2008Return made up to 28/11/07; full list of members (3 pages)
9 January 2008Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
1 October 2007Resolutions
  • RES13 ‐ Change of ro 27/09/07
(3 pages)
1 October 2007Registered office changed on 01/10/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 2007Declaration of assistance for shares acquisition (11 pages)
27 July 2007Return made up to 28/11/06; full list of members (6 pages)
27 July 2007Declaration of assistance for shares acquisition (11 pages)
27 July 2007Declaration of assistance for shares acquisition (11 pages)
27 July 2007Declaration of assistance for shares acquisition (11 pages)
27 July 2007Return made up to 28/11/06; full list of members (6 pages)
23 July 2007Particulars of mortgage/charge (7 pages)
23 July 2007Particulars of mortgage/charge (7 pages)
23 July 2007Particulars of mortgage/charge (17 pages)
23 July 2007Particulars of mortgage/charge (17 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
30 April 2007Full accounts made up to 31 December 2006 (17 pages)
30 April 2007Full accounts made up to 31 December 2006 (17 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
3 November 2006Full accounts made up to 31 December 2005 (19 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: lloyds bank chambers hustlergate bradford west yorkshire BD1 1UQ (1 page)
4 August 2006Director's particulars changed (1 page)
31 July 2006Declaration of assistance for shares acquisition (10 pages)
31 July 2006Declaration of assistance for shares acquisition (10 pages)
27 July 2006Particulars of mortgage/charge (5 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
27 July 2006Particulars of mortgage/charge (5 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
21 March 2006Return made up to 28/11/05; full list of members (2 pages)
21 March 2006Return made up to 28/11/05; full list of members (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
27 January 2005Return made up to 28/11/04; full list of members (8 pages)
27 January 2005Return made up to 28/11/04; full list of members (8 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
10 February 2004Return made up to 28/11/03; full list of members (7 pages)
10 February 2004Return made up to 28/11/03; full list of members (7 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 January 2003Return made up to 28/11/02; full list of members (7 pages)
3 January 2003Return made up to 28/11/02; full list of members (7 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
22 April 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
22 April 2002Ad 24/12/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Ad 24/12/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
22 April 2002Secretary resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Return made up to 28/11/01; full list of members (6 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Return made up to 28/11/01; full list of members (6 pages)
13 March 2002New director appointed (2 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 December 2000Registered office changed on 22/12/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 December 2000Nc inc already adjusted 15/12/00 (1 page)
22 December 2000Registered office changed on 22/12/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 December 2000Nc inc already adjusted 15/12/00 (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 December 2000New secretary appointed (2 pages)
28 November 2000Incorporation (8 pages)
28 November 2000Incorporation (8 pages)