Company NameBayford Oil Limited
Company StatusActive
Company Number00325380
CategoryPrivate Limited Company
Incorporation Date13 March 1937(87 years, 2 months ago)
Previous NameBayford & Co.Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(79 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(80 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(86 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Director NameMr Martin Platt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years after company formation)
Appointment Duration7 years, 8 months (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressGlenholme Easingwold Road
Huby
York
North Yorkshire
YO6 1HN
Director NameMr David Deacon Turner
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years after company formation)
Appointment Duration16 years (resigned 11 April 2008)
RoleCompany Director
Correspondence AddressSwinnow Hill York Road
Wetherby
West Yorkshire
LS22 5EL
Director NameMrs Florence Maud Turner
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleCompany Director
Correspondence Address86 Temple Newsam Road
Leeds
West Yorkshire
LS15 0LP
Director NameJohn Deacon Turner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years after company formation)
Appointment Duration17 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Secretary NameMr Keith Watson
NationalityBritish
StatusResigned
Appointed21 March 1992(55 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address18 Harrowby Road
Leeds
West Yorkshire
LS16 5HX
Director NameMr Jonathan Charles Deacon Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(57 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreckamore
Kirkby Road
Ripon
North Yorkshire
HG4 3JX
Secretary NameChristopher Graham Dean
NationalityBritish
StatusResigned
Appointed28 June 1996(59 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2005)
RoleCompany Director
Correspondence AddressLaverick House 26 Station Road
Altofts
Normanton
West Yorkshire
WF6 2NE
Director NameMrs Elizabeth Anne Slater
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(62 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Springhill Cottages
Haverah Park Beckwithshaw
Harrogate
North Yorkshire
HG3 1TJ
Director NameMr James Nicholas Lloyd Spencer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(67 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2009)
RoleSupply & Operations Director
Country of ResidenceEngland
Correspondence Address5 Portland Street
York
North Yorkshire
YO31 7EH
Director NameMr Philip Stephen Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2005(68 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Secretary NameMr Philip Stephen Hall
NationalityEnglish
StatusResigned
Appointed11 March 2005(68 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address41 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(72 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(72 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(72 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(72 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed01 October 2009(72 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(75 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(75 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(78 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(79 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park
Warrington
Cheshire
WA3 6XG

Contact

Websitebayfordoil.co.uk
Email address[email protected]
Telephone01925 858500
Telephone regionWarrington

Location

Registered Address1st Floor Allday House Warrington Road
Birchwood
Warrington
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

2.4m at £1Certas Energy Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

19 July 1983Delivered on: 20 July 1983
Satisfied on: 31 December 2003
Persons entitled: Petrofina (UK) Limited.

Classification: Legal mortgage
Secured details: £125,000 and all monies due or to become due from the company to the chargee under the terms of a letter agreement dated 19.7.83.
Particulars: F/H land known or formerly known as 1-9 (odd numbers) and 8 stobbs buildings, 15-23 (odd numbers) westfield road & 32,34 & 40 burley road leeds t/n ywe 42904 f/h land adjoining the land first above described & known as st. Andrew's works westfield road, leeds. Together with the fixtures, fittings, machinery and equipment affixed thereto.
Fully Satisfied
11 October 2006Delivered on: 19 October 2006
Satisfied on: 13 October 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the oil depot at myers lane penrith t/no CU80724.
Fully Satisfied
6 February 2006Delivered on: 21 February 2006
Satisfied on: 31 October 2009
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: L/H land and buildings k/a coastways service station malton road flaxton york north yorkshire.
Fully Satisfied
11 February 1983Delivered on: 16 February 1983
Satisfied on: 31 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
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.
Particulars: All the companys's interest in a building agreement 9/7/82 see doc M80 for details.
Fully Satisfied
6 February 2006Delivered on: 21 February 2006
Satisfied on: 13 October 2009
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 or being to the north of cramfit road dinnington t/n SYK34344.
Fully Satisfied
6 February 2006Delivered on: 21 February 2006
Satisfied on: 13 October 2009
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 monk fryston filling station selby road monk fryston t/n NYK145741.
Fully Satisfied
6 February 2006Delivered on: 21 February 2006
Satisfied on: 13 October 2009
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 land and buildings at bowcliffe hall braham wetherby.
Fully Satisfied
6 February 2006Delivered on: 20 February 2006
Satisfied on: 31 October 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right, title and interest in and to any intellectual property. See the mortgage charge document for full details.
Fully Satisfied
18 November 2005Delivered on: 3 December 2005
Satisfied on: 31 October 2009
Persons entitled: Esso Petroleum Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all present and future book and other debts, all present and future rights all present and future bank accounts, cash at bank and credit balances. See the mortgage charge document for full details.
Fully Satisfied
30 January 2004Delivered on: 10 February 2004
Satisfied on: 13 October 2009
Persons entitled: John Deacon Turner and David Deacon Turner (The Security Trustees) as Agents and Securitytrustees for and on Behalf of Themselves and the Noteholders

Classification: Legal 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 f/h property k/a land and buildings being bowcliffe hall bramham leeds west yorkshire t/no WYK402687.
Fully Satisfied
2 April 1999Delivered on: 14 April 1999
Satisfied on: 31 December 2003
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: Land and buildings on the south west side of westfield road leeds west yorkshire t/no;-WYK292660.
Fully Satisfied
2 April 1999Delivered on: 14 April 1999
Satisfied on: 31 December 2003
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: Land and buildings on the north side of victoria road elland west yorkshire t/no=WYK276111.
Fully Satisfied
12 January 1995Delivered on: 17 January 1995
Satisfied on: 31 December 2003
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 orchard service station urlay nook road eaglescliffe cleveland.
Fully Satisfied
1 December 1994Delivered on: 2 December 1994
Satisfied on: 31 December 2003
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/Hold property known as fens service station,catcote rd,hartlepool,cleveland.
Fully Satisfied
29 January 1981Delivered on: 10 February 1981
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank International Ltdsee Doc M78

Classification: Statutory motgage
Secured details: All monies due or to become due from the company and/or both or either of the other two companies named therein to the chargee under the terms of a financial agreement d/d 18.9.80 & deed of covenant of even date.
Particulars: 1/64TH share of and in the ship owned jointly with shaw fuels LTD & john h whitaker (holdings) LTD.
Fully Satisfied
1 December 1994Delivered on: 2 December 1994
Satisfied on: 31 October 2009
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/Hold property known as owton lodge service station,stockton rd,hartlepool,cleveland.
Fully Satisfied
1 December 1994Delivered on: 2 December 1994
Satisfied on: 31 December 2003
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/Hold property known as lanehouse service station,thornaby rd,thornaby,cleveland.
Fully Satisfied
1 December 1994Delivered on: 2 December 1994
Satisfied on: 31 December 2003
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: L/Hold property known as ryhope service station,ryhope rd,sunderland,tyne and wear.
Fully Satisfied
28 November 1994Delivered on: 2 December 1994
Satisfied on: 31 December 2003
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/Hold property known as blue bell service station,greenfield way,newton aycliffe,county durham.
Fully Satisfied
11 March 1994Delivered on: 14 March 1994
Satisfied on: 31 December 2003
Persons entitled: Tsb 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: Paley road service station, wakefield road, bradford, west yorkshire.
Fully Satisfied
10 March 1994Delivered on: 14 March 1994
Satisfied on: 4 August 2005
Persons entitled: Tsb 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: Central service station, bradford road, central batley.
Fully Satisfied
9 March 1994Delivered on: 14 March 1994
Satisfied on: 15 July 1994
Persons entitled: Tsb 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: Midway service station, bradford road, batley carr, west yorkshire.
Fully Satisfied
4 March 1994Delivered on: 14 March 1994
Satisfied on: 31 December 2003
Persons entitled: Tsb 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: Land and buildings on north side of bennetthorpe, doncaster, south yorkshire.
Fully Satisfied
28 February 1994Delivered on: 14 March 1994
Satisfied on: 31 December 2003
Persons entitled: Tsb 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: Land and buildings on south side of doncaster road, mexborough, doncaster, south yorkshire named premier.
Fully Satisfied
28 February 1994Delivered on: 14 March 1994
Satisfied on: 31 December 2003
Persons entitled: Tsb 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: Bradley grange service station, land on the north side of bradley road, huddersfield, west yorkshire.
Fully Satisfied
29 January 1981Delivered on: 10 February 1981
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank International Ltdas Agents (See Doc M77)

Classification: Deed of covenant
Secured details: £432,000 and all monies due or to become due from the company and/or both or either of the other two companies named therein secured by a mortgage of even date to the chargee under the terms of a financial agreement d/d 18.9.80.
Particulars: All the companys interest present & future in the mortgaged premises see doc M77.
Fully Satisfied
28 February 1994Delivered on: 14 March 1994
Satisfied on: 28 June 1994
Persons entitled: Tsb 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: Land and buildings on south west side of upper sheffield road, barnsley, south yorkshire.
Fully Satisfied
21 January 1994Delivered on: 4 February 1994
Satisfied on: 21 October 2000
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: Oulton filling station,part of regency garage,77/79 aberford road,oulton,west yorkshire.
Fully Satisfied
24 December 1993Delivered on: 11 January 1994
Satisfied on: 31 December 2003
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: Land and buildings on the north west side of albert street huddersfield west yorkshire t/n WYK193470.
Fully Satisfied
24 December 1993Delivered on: 11 January 1994
Satisfied on: 31 December 2003
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: Land and buildings on the north west side of laber square huddersfield west yorkshire t/n WYK387902.
Fully Satisfied
24 December 1993Delivered on: 11 January 1994
Satisfied on: 13 October 2009
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: Cambria fuels depot tir llwyd enterprises park st asaph avenue kinmel bay clwyd.
Fully Satisfied
24 December 1993Delivered on: 11 January 1994
Satisfied on: 31 December 2003
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: 181/183/185/187 lockwood road and 3 crowther street huddersfield west yorkshire t/n WYK240791.
Fully Satisfied
26 November 1993Delivered on: 15 December 1993
Satisfied on: 31 October 2009
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: Harewood filling station, harewood, west yorkshire.
Fully Satisfied
26 November 1993Delivered on: 15 December 1993
Satisfied on: 31 December 2003
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: Two plots of land lying to the north of halifax road, hipperholme, west yorkshire t/no. WYK247311.
Fully Satisfied
26 November 1993Delivered on: 15 December 1993
Satisfied on: 1 December 1997
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: Central garage, town street, farsley, leeds, west yorkshire.
Fully Satisfied
26 November 1993Delivered on: 15 December 1993
Satisfied on: 9 October 1996
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: Thrust garage, 146 leeds road, barwick-in-elmet, leeds, west yorkshire.
Fully Satisfied
29 January 1981Delivered on: 10 February 1981
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank International Ltdas Agents (See Doc M77)

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company and or both or either of the other two companies named therein to the chargee under the terms of a financial agreement dated 18/9/1980 & a deed of covenant of even date.
Particulars: 21/64TH shares of & in mv. "Fleet endeavor" registered in port of hull.
Fully Satisfied
26 November 1993Delivered on: 15 December 1993
Satisfied on: 13 October 2009
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: Bayford oil depot, springwell lane, northallerton, north yorkshire.
Fully Satisfied
27 August 1993Delivered on: 15 September 1993
Satisfied on: 31 December 2003
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charges over (a) f/h land and buildings on the north side of victoria road, elland t/no. WYK276111 and f/h land and buildings on the south west side of westfield road, leeds t/no. WYK292660 and f/h land on the north and south sides of barleyfields lane, wetherby t/no. WYK499925 and all buildings fixtures fixed plant and machinery thereon (b) all the company's present and future goodwill in its business (if any) carried on at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1993Delivered on: 27 April 1993
Satisfied on: 31 December 2003
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: Land and buildings on the south side of otley road, baildon, bradford, west yorkshire t/no. WYK310685.
Fully Satisfied
15 April 1993Delivered on: 27 April 1993
Satisfied on: 13 October 2009
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: Swillington garage, wakefield road, swillington, west yorkshire.
Fully Satisfied
12 March 1993Delivered on: 22 March 1993
Satisfied on: 13 October 2009
Persons entitled: Barclays 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
9 December 1992Delivered on: 19 December 1992
Satisfied on: 1 May 1997
Persons entitled: Rackwood Colliery Company Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of condition 8 of offer dated 5/11/92.
Particulars: The subjects at garlaff county of ayr for full details see form 395.
Fully Satisfied
3 September 1992Delivered on: 4 September 1992
Satisfied on: 31 December 2003
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including monies due for goods sold and delivered under the terms of the charge.
Particulars: Oakdale service station,ripon rd,harrogate,north yorkshire and the goodwill of the business carried on thereat for full details see form 395.
Fully Satisfied
3 September 1992Delivered on: 4 September 1992
Satisfied on: 31 December 2003
Persons entitled: Fina PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including monies due for goods sold and delivered under the terms of the charge.
Particulars: Coastways service station,malton road,flaxton,north yorkshire and the restaurant on the opposite side of malton rd and the goodwill of the business carried on at coastways service station for full details see form 395.
Fully Satisfied
30 April 1992Delivered on: 8 May 1992
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company and/or john h whitaker (tankers) limited to the chargees under the terms of a financial agreement dated 26 july 1991 and second priority statutory mortgage dated 30 april 1992.
Particulars: 32/64TH shares in the M.V. bowcliffe see form 395 ref M716C for full details.
Fully Satisfied
30 April 1992Delivered on: 8 May 1992
Satisfied on: 31 December 2003
Persons entitled: The Secretary of State for Trade and Industry

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to clauses 4 and 5 of a shipowners agreement dated 26/7/91.
Particulars: 32/64TH shares of the M.V. "bowcliffe" registered in the name of the company at the port of hull under official no:720331.
Fully Satisfied
20 October 1980Delivered on: 24 October 1980
Persons entitled: Elfoil (G.B) Limited

Classification: Debenture agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £2,000,000 including monies due for goods sold and delivered.
Particulars: All bookdebts present and future.
Fully Satisfied
30 April 1992Delivered on: 8 May 1992
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank PLC

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 26/7/91 and a deed of covenant dated 30/4/92.
Particulars: 32/64TH shares of and in the M.V. "bowcliffe" registered in the name of the company at the port of hull under official no:720331.
Fully Satisfied
10 September 1991Delivered on: 17 September 1991
Satisfied on: 10 April 1995
Persons entitled: Hill Samuel Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at north street and vavley fields lane wetherby leeds west yorkshire goodwill of the business (if any) (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1991Delivered on: 1 August 1991
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank PLC

Classification: Second priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee acting for itself and as agent for national westminster bank PLC on an account current under the terms of a financial agreement and a deed of covenant, both of even date.
Particulars: 32/64TH shares in the M.V. "betty jean" registered in the name of holdings and the company at the port of hull with official no. 701558.
Fully Satisfied
26 July 1991Delivered on: 1 August 1991
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank PLC

Classification: Financial agreement
Secured details: £1,700,000 and all other monies due or to become due from the company and/or john H. whitaker (tankers) limited to the chargee under the terms of this agreement.
Particulars: All the companys beneficial interest and all its benefits rights and title in and under the contract. (See form 395. ref m 131 fur full details).
Fully Satisfied
26 July 1991Delivered on: 1 August 1991
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from and/or john H. whitakes (tankers) limited under the terms of the "security documents" (as defined).
Particulars: A) all the company's rights, title, interest and benefits in and under the M.V. "betty jean" b) the earnings and insurances of the ship and any compensation payable in respect of requisition for title or other compulsory acquisition of the ship.
Fully Satisfied
26 July 1991Delivered on: 1 August 1991
Satisfied on: 31 December 2003
Persons entitled: The Secretary of State of Trade and Industry.

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company and/or john H. whitaker (tankers) limited pursuant to clause 4 & 5 of the shipowners agreement.
Particulars: 1) all monies which may be payable to the company in accordance with the terms of clause 9(b) or 15(b) of the financial agreement dated 26TH july 1991 2) the company's 32/64TH shareholding in the vessel being constructed for john H. whitaker (tankers) limited and the company.
Fully Satisfied
4 January 1991Delivered on: 14 January 1991
Satisfied on: 9 November 2000
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: Fold garage low lane horsforth leeds west yorkshire t/no. WYK192119.
Fully Satisfied
4 January 1991Delivered on: 14 January 1991
Satisfied on: 31 December 2003
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: Land lying to the north of aberford road garforth leeds west yorkshire t/no. Ywe 62686.
Fully Satisfied
4 September 1990Delivered on: 6 September 1990
Satisfied on: 31 December 2003
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of westfield road leeds. The fixed plant and machinery and other fixtures and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1990Delivered on: 12 April 1990
Satisfied on: 31 December 2003
Persons entitled: Petrofina (U.K.) Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal charge dated 1 july 1987.
Particulars: L/H land at flaxton together with garage premises k/a coastways service station, malton road, flaxton, north yorkshire. L/h land at flaxton with buildings now in use as a little chef restaurant and proceeds of sale goodwill & benefit of any licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1980Delivered on: 26 September 1980
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank International LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or both or either of the other companies named therein to the chargee under the terms of a financial agreement d/d 18/9/80 & deeds supplemental thereto.
Particulars: The sum of £33,333,33 (further details see doc M75).
Fully Satisfied
16 February 1990Delivered on: 27 February 1990
Satisfied on: 31 December 2003
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings north side of victoria road elland fixed plant machinery & other fixtures (not being personal chattels within the bills of sale act 1878-1882) & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 September 1989Delivered on: 12 October 1989
Satisfied on: 31 December 2003
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: 9A dragon road harrogate and land adjoining on westerby side north yorkshire as comprised in two conveyances dated 30.8.89.
Fully Satisfied
8 March 1989Delivered on: 14 March 1989
Satisfied on: 31 October 2009
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: Bowcliffe hall, bramham, wetherby, west yorkshire t/n WYK402667.
Fully Satisfied
1 July 1987Delivered on: 9 July 1987
Satisfied on: 4 August 2005
Persons entitled: Petrofina (U.K.) Limited

Classification: Legal charge
Secured details: £52,000 and all other monies due or to become due from the company to the chargee under the terms of a station development grant agreement dated 1-7-87 and this deed.
Particulars: Coastways services station, malton road,flaxton, north yorkshire together with the fixtures fittings machnery and equipment and the goodwill of the business.
Fully Satisfied
1 July 1987Delivered on: 9 July 1987
Satisfied on: 31 December 2003
Persons entitled: Petrofina (U.K.) Limited

Classification: Legal charge
Secured details: £140,000 and all other monies due or to become due from the company to the chargee. Under the terms of a station development grant agreement dated 1-7-87 and this deed.
Particulars: Burley road filling station, westfield road leeds, west yorkshire together with the fixtures fittings machinery and equipment and the goodwill of the business.
Fully Satisfied
1 July 1987Delivered on: 9 July 1987
Satisfied on: 31 December 2003
Persons entitled: Petrofina (U.K.) Limited

Classification: Legal charge
Secured details: £135,000 and all other monies due or to become due from the comapny to the chargee. Under the terms of a station development grant agreement dated 1-7-87 and this deed: including moneys due for goods sold & delivered.
Particulars: Oakdale service station ripon road, harrogate north yorkshire together with the fixtures fittings machinery and equipment and the goodwill of the business.
Fully Satisfied
13 February 1987Delivered on: 18 February 1987
Satisfied on: 31 December 2003
Persons entitled: Petrofina (U.K.) Limited

Classification: Legal charge
Secured details: £85,000 and all other monies due or to become due from the company to the chargee under the terms of a station development grant as defined in the deed.
Particulars: Ossett filling station dale street ossett west yorkshire together with the fixtures fittings machinery and equipment and the goodwill.
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 4 March 1988
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
Secured details: All moneys due or to become due from the company to barclays bank PLC (as agent for itself and nat west bank PLC) on an account current under the terms of the financial agreement as defined and a deedof covenant of even date each as may from time to time be amended.
Particulars: 2U/64TH shares of and in the M.V. "fleetendeuvour" registered in the name of the company at the port of hull under official no 389046.
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 31 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All moneys due or to become due from the company to nat. West bank PLC (as agent for itself and barclays bank PLC) on an account current under the terms of the financial agreement as defined and a deed of covenant of even date each as may from time to time be amended.
Particulars: 21/64TH shares of and in the M.V. "fleet enterprise" registered in the name of the company at the port of hull under official no. 701525.
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 31 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: £338,700 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee (as agent for itself and barclays bank PLC) secured by a mortgage of even date under the terms of the financial agreement as defined and this deed each as may from time to time be amended.
Particulars: All the company's rights title interest & benefits in and under -: a) M.V. "fleet enterprise" registered at the port of hull under official no 701525 and b) the earnings of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel.
Fully Satisfied
18 September 1980Delivered on: 26 September 1980
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank International LTD

Classification: Financial agreement
Secured details: All monies due or to become due from the company and/or both or either of the other companies named therein to barclays bank international LTD.
Particulars: All the company's beneficial interests & all its benefit rights & titles in and under a building agreement d/d 23.4.80 all monies payable to the company in respect of insurances (further details see doc M74).
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank PLC

Classification: Statutory mortgage
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 (as agent for itself and nat west bank PLC) on an account current under the terms of the financial agreement as defined and a deed of covenant of even date each as may from time to time be amended.
Particulars: All the company's joint interest in 1/64TH share of and in the M.V. "fleet endeavour" registered in the name of the company at the port of hull under official no. 389046.
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 31 December 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of covenant
Secured details: For further securing £154,275 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to barclays bank PLC (as agent for itself and nat west bank PLC) secured by a mortgage of even date under the terms of the financial agreement as defined and this deed each as may from time to time be amended.
Particulars: All the company's rights title interest and benefits in and under:- a) M.V. "fleet endeavour" registered at the port of hull under official no 389046 and b) the earnings of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel.
Fully Satisfied
29 January 1986Delivered on: 17 February 1986
Satisfied on: 31 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
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 (as agent for itself and barclays bank PLC) on an account current under the terms of the financial agreement as defined and a deed of covenant of even date each as may from time to time be amended.
Particulars: All the company's joint interest in 1/64TH share of and in the M.V. "fleet enterprise" registered in the name of the company at the port of hull under official no.701525.
Fully Satisfied
30 October 1985Delivered on: 7 November 1985
Satisfied on: 31 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company and/or john H.whitaker (holdings) limited to the chargee under the terms of a financial agreement dated 19/4/85 and a statutory mortgage dated 30/10/85.
Particulars: All the company's interest both present and future in the mortgaged premises (being the M.V. "betty-jean)o/n 701558 and all the earnings of the ship the insurances and any requisition compensation as defined in the said deed of covenant.
Fully Satisfied
30 October 1985Delivered on: 7 November 1985
Satisfied on: 31 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of financial agreement dated 19-4-85 and a deed of covenant dated 30-10-85.
Particulars: Thirty two sixty fourth shares in the M.V. "betty-jean" o/n 701558.
Fully Satisfied
19 April 1985Delivered on: 7 May 1985
Satisfied on: 31 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: £880,000 & all other monies due or to become due from the company and/or john h whitaker (holdings) limited to national westminster bank PLC for itself and as agent for barclays bank PLC under the terms of the financial agreement dated 19/4/85.
Particulars: All the company's right title and interest and benefits in and under :- a) building agreement dated 18/12/84 between the yorkshire dry dock company limited & the owners ind yard no. 291 etc b) all monies payable etc (for full details see doc M85).
Fully Satisfied
19 April 1985Delivered on: 7 May 1985
Satisfied on: 31 December 2003
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All moneys due or to become due from the company and/or john h whitaker (holdings) limited to the chargee under the terms of the financial agreement 19.4.85 and this charge.
Particulars: Any moneys payable in accordance with the vessel under construction please see doc (M84) for full details.
Fully Satisfied
6 July 1983Delivered on: 26 July 1983
Satisfied on: 31 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: Futher securing all monies due or to become due from the company and/or all or any of the companies named therein secured by a mortgage 6/7/83 under the terms of an agreement 11/2/83.
Particulars: The company's interest in the ship her earnings & all benefits thereof.
Fully Satisfied
6 July 1983Delivered on: 26 July 1983
Satisfied on: 31 December 2003
Persons entitled: National Westminster Bank PLC

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant 6/7/83 & regulated by a financial agreement 11/2/83.
Particulars: 21 64TH shares in the mv fleet enterprise reg at the port of hull - 701525.
Fully Satisfied
6 July 1983Delivered on: 26 July 1983
Satisfied on: 31 December 2003
Persons entitled: National Westminster Bank PLC

Classification: First priority mortgage
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein on an account current under the terms of deed of covenant 6/7/83 & regulated by a financial agreement 11/2/83.
Particulars: 1 64TH share of the mv "fleet enterprise" reg at the port of hull 701525.
Fully Satisfied
16 February 1990Delivered on: 27 February 1990
Satisfied on: 22 December 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings west side of barnsdale road allerton bywater fixed plant machinery & other fixtures (not being personal chattels within the bills of sale act 1978-1882) & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 April 2023Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
10 February 2023Registered office address changed from 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR on 10 February 2023 (1 page)
13 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
1 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,424,449
(4 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,424,449
(4 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
30 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
30 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,424,449
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,424,449
(4 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 1 October 2009 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,424,449
(4 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,424,449
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012 (1 page)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
22 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
22 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages)
21 December 2010Full accounts made up to 31 March 2010 (21 pages)
21 December 2010Full accounts made up to 31 March 2010 (21 pages)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
13 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for Jonathan Stewart on 23 March 2010 (2 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for Jonathan Stewart on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Samuel Chambers on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Jonathan Stewart on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Donal Murphy on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Jonathan Stewart on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Donal Murphy on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Samuel Chambers on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Paul Thomas Vian on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Paul Thomas Vian on 23 March 2010 (2 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
27 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
27 October 2009Termination of appointment of Jonathan Stewart as a director (1 page)
27 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
27 October 2009Termination of appointment of Jonathan Stewart as a director (1 page)
27 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
27 October 2009Appointment of Mr Jonathan Stewart as a director (2 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
14 October 2009Appointment of Jonathan Stewart as a secretary (3 pages)
14 October 2009Appointment of Jonathan Stewart as a secretary (3 pages)
9 October 2009Gbp sr 1@1 (1 page)
9 October 2009Gbp sr 1@1 (1 page)
8 October 2009Termination of appointment of Jonathan Turner as a director (2 pages)
8 October 2009Appointment of Samuel Chambers as a director (3 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Registered office address changed from Bowcliffe Hall, Bramham, Wetherby, West Yorkshire. LS23 6LP on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Jonathan Turner as a director (2 pages)
8 October 2009Termination of appointment of Philip Hall as a secretary (2 pages)
8 October 2009Registered office address changed from Bowcliffe Hall, Bramham, Wetherby, West Yorkshire. LS23 6LP on 8 October 2009 (2 pages)
8 October 2009Appointment of Samuel Chambers as a director (3 pages)
8 October 2009Auditor's resignation (1 page)
8 October 2009Auditor's resignation (1 page)
8 October 2009Registered office address changed from Bowcliffe Hall, Bramham, Wetherby, West Yorkshire. LS23 6LP on 8 October 2009 (2 pages)
8 October 2009Appointment of Mr Paul Thomas Vian as a director (3 pages)
8 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 October 2009Termination of appointment of Elizabeth Slater as a director (2 pages)
8 October 2009Appointment of Donal Murphy as a director (3 pages)
8 October 2009Termination of appointment of Philip Hall as a director (2 pages)
8 October 2009Appointment of Donal Murphy as a director (3 pages)
8 October 2009Termination of appointment of Elizabeth Slater as a director (2 pages)
8 October 2009Termination of appointment of Philip Hall as a secretary (2 pages)
8 October 2009Termination of appointment of John Turner as a director (2 pages)
8 October 2009Appointment of Mr Paul Thomas Vian as a director (3 pages)
8 October 2009Termination of appointment of John Turner as a director (2 pages)
8 October 2009Termination of appointment of Philip Hall as a director (2 pages)
8 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 October 2009Auditor's resignation (1 page)
2 October 2009Sec 519 (1 page)
2 October 2009Sec 519 (1 page)
30 September 2009Company name changed bayford & co.LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Company name changed bayford & co.LIMITED\certificate issued on 30/09/09 (2 pages)
14 September 2009Appointment terminated director james spencer (1 page)
14 September 2009Appointment terminated director james spencer (1 page)
25 August 2009Group of companies' accounts made up to 30 June 2009 (37 pages)
25 August 2009Group of companies' accounts made up to 30 June 2009 (37 pages)
25 March 2009Return made up to 21/03/09; full list of members (5 pages)
25 March 2009Return made up to 21/03/09; full list of members (5 pages)
4 November 2008Group of companies' accounts made up to 30 June 2008 (38 pages)
4 November 2008Group of companies' accounts made up to 30 June 2008 (38 pages)
17 June 2008Appointment terminated director david turner (1 page)
17 June 2008Appointment terminated director david turner (1 page)
9 June 2008Auditor's resignation (1 page)
9 June 2008Auditor's resignation (1 page)
27 March 2008Return made up to 21/03/08; full list of members (5 pages)
27 March 2008Return made up to 21/03/08; full list of members (5 pages)
5 November 2007Group of companies' accounts made up to 30 June 2007 (37 pages)
5 November 2007Group of companies' accounts made up to 30 June 2007 (37 pages)
27 March 2007Return made up to 21/03/07; full list of members (3 pages)
27 March 2007Return made up to 21/03/07; full list of members (3 pages)
13 November 2006Group of companies' accounts made up to 30 June 2006 (32 pages)
13 November 2006Group of companies' accounts made up to 30 June 2006 (32 pages)
25 October 2006Declaration of mortgage charge released/ceased (2 pages)
25 October 2006Declaration of mortgage charge released/ceased (2 pages)
25 October 2006Declaration of mortgage charge released/ceased (2 pages)
25 October 2006Declaration of mortgage charge released/ceased (2 pages)
23 October 2006Resolutions
  • RES13 ‐ Company acquisition 11/10/06
(3 pages)
23 October 2006Resolutions
  • RES13 ‐ Company acquisition 11/10/06
(3 pages)
19 October 2006Particulars of mortgage/charge (4 pages)
19 October 2006Particulars of mortgage/charge (4 pages)
29 March 2006Return made up to 21/03/06; full list of members (3 pages)
29 March 2006Return made up to 21/03/06; full list of members (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
20 February 2006Particulars of mortgage/charge (19 pages)
20 February 2006Particulars of mortgage/charge (19 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005Group of companies' accounts made up to 30 June 2005 (33 pages)
15 November 2005Group of companies' accounts made up to 30 June 2005 (33 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Return made up to 21/03/05; full list of members (3 pages)
14 April 2005Return made up to 21/03/05; full list of members (3 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed;new director appointed (2 pages)
23 February 2005Group of companies' accounts made up to 30 June 2004 (34 pages)
23 February 2005Group of companies' accounts made up to 30 June 2004 (34 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004New director appointed (2 pages)
6 September 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 February 2004Nc inc already adjusted 30/01/04 (1 page)
18 February 2004Nc inc already adjusted 30/01/04 (1 page)
13 February 2004Memorandum and Articles of Association (18 pages)
13 February 2004Memorandum and Articles of Association (18 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 February 2004Declaration of assistance for shares acquisition (8 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 February 2004Declaration of assistance for shares acquisition (8 pages)
11 February 2004Declaration of assistance for shares acquisition (8 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 February 2004Declaration of assistance for shares acquisition (8 pages)
10 February 2004Particulars of mortgage/charge (8 pages)
10 February 2004Particulars of mortgage/charge (8 pages)
14 January 2004Group of companies' accounts made up to 30 June 2003 (36 pages)
14 January 2004Group of companies' accounts made up to 30 June 2003 (36 pages)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003Return made up to 21/03/03; full list of members (16 pages)
8 May 2003Return made up to 21/03/03; full list of members (16 pages)
10 January 2003Group of companies' accounts made up to 30 June 2002 (35 pages)
10 January 2003Group of companies' accounts made up to 30 June 2002 (35 pages)
4 April 2002Return made up to 21/03/02; full list of members (17 pages)
4 April 2002Return made up to 21/03/02; full list of members (17 pages)
27 December 2001Group of companies' accounts made up to 30 June 2001 (32 pages)
27 December 2001Group of companies' accounts made up to 30 June 2001 (32 pages)
18 April 2001Return made up to 21/03/01; full list of members (17 pages)
18 April 2001Return made up to 21/03/01; full list of members (17 pages)
28 December 2000Full group accounts made up to 30 June 2000 (33 pages)
28 December 2000Full group accounts made up to 30 June 2000 (33 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (1 page)
21 October 2000Declaration of satisfaction of mortgage/charge (1 page)
16 April 2000Return made up to 21/03/00; full list of members (16 pages)
16 April 2000Return made up to 21/03/00; full list of members (16 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
4 January 2000Full group accounts made up to 30 June 1999 (35 pages)
4 January 2000Full group accounts made up to 30 June 1999 (35 pages)
4 November 1999Full group accounts made up to 30 June 1998 (35 pages)
4 November 1999Full group accounts made up to 30 June 1998 (35 pages)
22 April 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
20 April 1999Return made up to 21/03/99; no change of members (7 pages)
20 April 1999Return made up to 21/03/99; no change of members (7 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
17 April 1998Return made up to 21/03/98; no change of members (5 pages)
17 April 1998Return made up to 21/03/98; no change of members (5 pages)
5 January 1998Full group accounts made up to 30 June 1997 (34 pages)
5 January 1998Full group accounts made up to 30 June 1997 (34 pages)
1 December 1997Declaration of satisfaction of mortgage/charge (1 page)
1 December 1997Declaration of satisfaction of mortgage/charge (1 page)
1 December 1997Declaration of satisfaction of mortgage/charge (1 page)
1 December 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
1 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1997Return made up to 21/03/97; full list of members (7 pages)
21 April 1997Return made up to 21/03/97; full list of members (7 pages)
1 April 1997Full group accounts made up to 30 June 1996 (37 pages)
1 April 1997Full group accounts made up to 30 June 1996 (37 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
19 April 1996Return made up to 21/03/96; change of members (7 pages)
19 April 1996Return made up to 21/03/96; change of members (7 pages)
10 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Full group accounts made up to 30 June 1994 (34 pages)
29 March 1995Full group accounts made up to 30 June 1994 (34 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
22 March 1993Particulars of mortgage/charge (3 pages)
22 March 1993Particulars of mortgage/charge (3 pages)
10 October 1982Articles of association (24 pages)
10 October 1982Articles of association (24 pages)
29 January 1973Memorandum and Articles of Association (7 pages)
29 January 1973Memorandum and Articles of Association (7 pages)
13 March 1937Certificate of incorporation (1 page)
13 March 1937Certificate of incorporation (1 page)