Company NameBCS Design Ltd
Company StatusDissolved
Company Number04858971
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date17 October 2023 (6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 17 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed05 February 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 17 October 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed05 February 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 17 October 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Steve William Osbaldeston
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameJanice Osbaldeston
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleTeacher
Correspondence Address4 Dorchester Road
Tadcaster
North Yorkshire
LS24 9JY
Secretary NameShirley Ann Anderson
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2009)
RoleHealth Care Manager
Correspondence Address4 Dorchester Road
Tadcaster
North Yorkshire
LS24 9JY
Director NameMr Martin Robert Cure
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMr Austin Nicholas Byrne
NationalityBritish
StatusResigned
Appointed08 May 2009(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2015)
RoleCivil Engineer
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon John Birchall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew David Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(12 years, 11 months after company formation)
Appointment Duration9 months (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameIan Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Oliver Leonard Wildgoose
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Robert William Halsey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(14 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Graham Michael Sant
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Peter McDermott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.bcsdesign.co.uk/
Email address[email protected]
Telephone0113 8214444
Telephone regionLeeds

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Capita Property & Infrastructure Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,062,198
Cash£548,680
Current Liabilities£659,828

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 October 2013Delivered on: 14 October 2013
Satisfied on: 7 January 2015
Persons entitled: Technical & General Guarantee Company Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 September 2012Delivered on: 22 September 2012
Satisfied on: 7 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the martin robert cure sipp not exceeding £56,960 and all other 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: L/H property k/a unit 2 pentagon 1, 3355 century way thorpe park leeds t/no WYK762474 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
14 September 2012Delivered on: 22 September 2012
Satisfied on: 7 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from bcs design limited not exceeding £266,400 and all other 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: L/H property k/a unit 2 pentagon 1, 3355 century way thorpe park leeds t/no WYK762474 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
14 September 2012Delivered on: 22 September 2012
Satisfied on: 7 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the stephen william osbaldeston sipp not exceeding £85,450 and all other 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: L/H property k/a unit 2 pentagon 1, 3355 century way thorpe park leeds t/no WYK762474 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
25 July 2012Delivered on: 31 July 2012
Satisfied on: 7 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 March 2010Delivered on: 14 April 2010
Satisfied on: 7 January 2015
Persons entitled: Ingenious Resources Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 200 b ordinary shares in auburn entertainment 16 PLC and all related rights see image for full details.
Fully Satisfied

Filing History

31 December 2020Change of details for Capita (6588350) Limited as a person with significant control on 25 September 2020 (2 pages)
6 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
6 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
13 August 2020Full accounts made up to 31 December 2019 (26 pages)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Graham Michael Sant as a director on 31 March 2020 (1 page)
16 April 2020Appointment of Mr Peter Mcdermott as a director on 30 March 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (29 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 February 2019Full accounts made up to 31 December 2017 (32 pages)
1 February 2019Termination of appointment of Robert William Halsey as a director on 1 January 2019 (1 page)
21 January 2019Appointment of Mr Graham Michael Sant as a director on 1 January 2019 (2 pages)
26 November 2018Termination of appointment of Oliver Leonard Wildgoose as a director on 21 November 2018 (1 page)
3 October 2018Change of details for Capita (6588350) Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
13 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
10 July 2018Change of details for Projen Holdings Limited as a person with significant control on 16 January 2018 (2 pages)
22 June 2018Director's details changed for Mr Oliver Leonard Wildgoose on 15 June 2018 (2 pages)
24 May 2018Appointment of Mr Robert William Halsey as a director on 1 May 2018 (2 pages)
17 May 2018Termination of appointment of Ian Buckley as a director on 4 May 2018 (1 page)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
22 December 2016Full accounts made up to 31 December 2015 (21 pages)
22 December 2016Full accounts made up to 31 December 2015 (21 pages)
2 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages)
2 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages)
1 August 2016Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page)
1 August 2016Appointment of Ian Buckley as a director on 6 July 2016 (2 pages)
1 August 2016Appointment of Ian Buckley as a director on 6 July 2016 (2 pages)
1 August 2016Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page)
1 August 2016Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page)
1 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages)
1 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages)
1 August 2016Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
9 February 2016Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page)
9 February 2016Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
8 January 2016Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page)
16 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(9 pages)
16 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(9 pages)
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages)
16 June 2015Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 February 2015Statement of company's objects (2 pages)
25 February 2015Statement of company's objects (2 pages)
20 February 2015Annual return made up to 7 August 2005 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2006 with a full list of shareholders (8 pages)
20 February 2015Statement of capital following an allotment of shares on 6 April 2009
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 7 August 2008 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2005 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2006 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2007 with a full list of shareholders (8 pages)
20 February 2015Statement of capital following an allotment of shares on 6 April 2009
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 7 August 2009 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2004 with a full list of shareholders (8 pages)
20 February 2015Statement of capital following an allotment of shares on 6 April 2009
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 7 August 2007 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2004 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2008 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2004 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2007 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2009 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2008 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2009 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2005 with a full list of shareholders (8 pages)
20 February 2015Annual return made up to 7 August 2006 with a full list of shareholders (8 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages)
18 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages)
9 February 2015Appointment of Capita Corporate Director Limited as a director on 5 February 2015 (2 pages)
9 February 2015Appointment of Simon John Birchall as a director on 5 February 2015 (2 pages)
9 February 2015Appointment of Capita Corporate Director Limited as a director on 5 February 2015 (2 pages)
9 February 2015Termination of appointment of Steve William Osbaldeston as a director on 5 February 2015 (1 page)
9 February 2015Appointment of Mr Daniel James Greenspan as a director on 5 February 2015 (2 pages)
9 February 2015Termination of appointment of Steve William Osbaldeston as a director on 5 February 2015 (1 page)
9 February 2015Termination of appointment of Austin Nicholas Byrne as a secretary on 5 February 2015 (1 page)
9 February 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
9 February 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
9 February 2015Registered office address changed from , Unit 2 Pentagon 1, 3355 Century Way Thorpe Park, Leeds, LS15 8ZB to 17 Rochester Row London SW1P 1QT on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Steve William Osbaldeston as a director on 5 February 2015 (1 page)
9 February 2015Appointment of Capita Corporate Director Limited as a director on 5 February 2015 (2 pages)
9 February 2015Appointment of Mr Richard Melvyn Marchant as a director on 5 February 2015 (2 pages)
9 February 2015Appointment of Capita Group Secretary Limited as a secretary on 5 February 2015 (2 pages)
9 February 2015Appointment of Mr Daniel James Greenspan as a director on 5 February 2015 (2 pages)
9 February 2015Appointment of Capita Group Secretary Limited as a secretary on 5 February 2015 (2 pages)
9 February 2015Registered office address changed from , Unit 2 Pentagon 1, 3355 Century Way Thorpe Park, Leeds, LS15 8ZB to 17 Rochester Row London SW1P 1QT on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Daniel James Greenspan as a director on 5 February 2015 (2 pages)
9 February 2015Termination of appointment of Austin Nicholas Byrne as a secretary on 5 February 2015 (1 page)
9 February 2015Registered office address changed from , Unit 2 Pentagon 1, 3355 Century Way Thorpe Park, Leeds, LS15 8ZB to 17 Rochester Row London SW1P 1QT on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Martin Robert Cure as a director on 5 February 2015 (1 page)
9 February 2015Appointment of Simon John Birchall as a director on 5 February 2015 (2 pages)
9 February 2015Termination of appointment of Martin Robert Cure as a director on 5 February 2015 (1 page)
9 February 2015Termination of appointment of Martin Robert Cure as a director on 5 February 2015 (1 page)
9 February 2015Appointment of Simon John Birchall as a director on 5 February 2015 (2 pages)
9 February 2015Appointment of Mr Richard Melvyn Marchant as a director on 5 February 2015 (2 pages)
9 February 2015Appointment of Capita Group Secretary Limited as a secretary on 5 February 2015 (2 pages)
9 February 2015Termination of appointment of Austin Nicholas Byrne as a secretary on 5 February 2015 (1 page)
9 February 2015Appointment of Mr Richard Melvyn Marchant as a director on 5 February 2015 (2 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
5 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
7 January 2015Satisfaction of charge 048589710006 in full (1 page)
7 January 2015Satisfaction of charge 5 in full (2 pages)
7 January 2015Satisfaction of charge 1 in full (1 page)
7 January 2015Satisfaction of charge 4 in full (2 pages)
7 January 2015Satisfaction of charge 1 in full (1 page)
7 January 2015Satisfaction of charge 5 in full (2 pages)
7 January 2015Satisfaction of charge 2 in full (1 page)
7 January 2015Satisfaction of charge 048589710006 in full (1 page)
7 January 2015Satisfaction of charge 2 in full (1 page)
7 January 2015Satisfaction of charge 3 in full (2 pages)
7 January 2015Satisfaction of charge 3 in full (2 pages)
7 January 2015Satisfaction of charge 4 in full (2 pages)
8 August 2014Secretary's details changed for Mr Austin Nicholas Byrne on 7 August 2014 (1 page)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
8 August 2014Director's details changed for Mr Martin Robert Cure on 7 August 2014 (2 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
8 August 2014Director's details changed for Mr Steve Osbaldeston on 7 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Steve Osbaldeston on 7 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Martin Robert Cure on 7 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Martin Robert Cure on 7 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Steve Osbaldeston on 7 August 2014 (2 pages)
8 August 2014Secretary's details changed for Mr Austin Nicholas Byrne on 7 August 2014 (1 page)
8 August 2014Secretary's details changed for Mr Austin Nicholas Byrne on 7 August 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 October 2013Registration of charge 048589710006 (15 pages)
14 October 2013Registration of charge 048589710006 (15 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 September 2012Registered office address changed from , Suite 6 Bowcliffe Grange, Bowcliffe Estate, Wetherby, West Yorkshire, LS23 6LW on 21 September 2012 (1 page)
21 September 2012Registered office address changed from , Suite 6 Bowcliffe Grange, Bowcliffe Estate, Wetherby, West Yorkshire, LS23 6LW on 21 September 2012 (1 page)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
4 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 August 2010Registered office address changed from , Milligans Ginnel 19 Westgate, Tadcaster, North Yorkshire, LS24 9JB, United Kingdom on 25 August 2010 (1 page)
25 August 2010Registered office address changed from , Milligans Ginnel 19 Westgate, Tadcaster, North Yorkshire, LS24 9JB, United Kingdom on 25 August 2010 (1 page)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
20 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH February 2015
(6 pages)
19 August 2010Director's details changed for Mr Steve Osbaldeston on 7 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Steve Osbaldeston on 7 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Steve Osbaldeston on 7 August 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2009Return made up to 07/08/09; full list of members (4 pages)
17 August 2009Return made up to 07/08/09; full list of members (4 pages)
13 August 2009Director appointed mr martin robert cure (1 page)
13 August 2009Director appointed mr martin robert cure (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 May 2009Appointment terminated secretary shirley anderson (1 page)
11 May 2009Secretary appointed mr austin nicholas byrne (1 page)
11 May 2009Secretary appointed mr austin nicholas byrne (1 page)
11 May 2009Appointment terminated secretary shirley anderson (1 page)
11 May 2009Director's change of particulars / steve osbaldeston / 08/05/2009 (2 pages)
11 May 2009Director's change of particulars / steve osbaldeston / 08/05/2009 (2 pages)
15 September 2008Return made up to 07/08/08; full list of members (3 pages)
15 September 2008Return made up to 07/08/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from, 4 dorchester road, tadcaster, north yorkshire, LS24 9JY (1 page)
24 July 2008Registered office changed on 24/07/2008 from, 4 dorchester road, tadcaster, north yorkshire, LS24 9JY (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 August 2007Return made up to 07/08/07; full list of members (2 pages)
28 August 2007Return made up to 07/08/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
13 September 2006Return made up to 07/08/06; full list of members (2 pages)
13 September 2006Return made up to 07/08/06; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: 21 mayfair house, piccadilly, york, north yorkshire YO1 9QJ (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Registered office changed on 09/12/05 from: 21 mayfair house piccadilly york north yorkshire YO1 9QJ (1 page)
16 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
5 October 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/04
(6 pages)
5 October 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/04
(6 pages)
6 September 2003New secretary appointed (2 pages)
6 September 2003Ad 07/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed (2 pages)
6 September 2003Ad 07/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: the fishergate centre, 4 fishergate, york north yorkshire YO10 4FB (1 page)
20 August 2003Registered office changed on 20/08/03 from: the fishergate centre, 4, fishergate, york, north yorkshire, YO10 4FB (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (9 pages)
7 August 2003Incorporation (9 pages)