Company NamePrimacy Healthcare Limited
Company StatusActive
Company Number00741413
CategoryPrivate Limited Company
Incorporation Date20 November 1962(61 years, 5 months ago)
Previous NamesHealthilife (Bradford) Limited and Healthilife Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Conor Francis Costigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2001(38 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9-11 Hardwick Road
Astmoor
Runcorn
Cheshire
WA7 1PH
Secretary NameKaren Michelle Leay
NationalityBritish
StatusCurrent
Appointed05 February 2002(39 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Dee Park Road
Gayton
Wirral
CH60 3RQ
Wales
Director NameKaren Michelle Leay
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(39 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleFinancial Controller Company S
Country of ResidenceUnited Kingdom
Correspondence Address32 Dee Park Road
Gayton
Wirral
CH60 3RQ
Wales
Director NameMr Reginald Laurence Kenneth Witheridge
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(39 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hermitage Lane
Cranage
Crewe
CW4 8HB
Director NameMr Stephen Clifford O'Connor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(42 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ffordd Deg
Off Mountain Road
Caerphilly
Mid Glamorgan
CF83 1HZ
Wales
Director NameMichael Anthony King
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressPippins Green Lane
Hunsworth
Bradford
West Yorkshire
BD19 4DZ
Director NameMr Paul Alec Dove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Moorland Crescent
Menston Ilkley
Leeds
West Yorkshire
LS20 9EF
Director NameJohn Martin Orourke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address42 Dartmouth Square
Dublin
Irish
Director NameKenneth John Peare
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(29 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address144 Silchester Park
Glenageary
Dublin
Irish
Director NameMr Mark John Ricketts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Director NameChristopher Szymanski
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address67 Baildon Road
Baildon
Shipley
West Yorkshire
BD17 6PX
Director NameClement Verey Dennison Wardell
Date of BirthApril 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(29 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressBellowstown House
Bellowstown
County Meath
Irish
Secretary NameMr Mark John Ricketts
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 39 Beck Lane
Bingley
West Yorkshire
BD16 4DD
Director NameBernard Joseph O'Connell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1993(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressNewstown House
Ardattin
Co Carlow
Irish
Director NameNorman Alan Binks
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(30 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address20 Bracken Mount
Silsden
Keighley
West Yorkshire
BD20 9LW
Director NameMr David Patrick Sharpe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed25 May 1994(31 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCloghernagh Glenamuck Road
Carrickmines
Dublin 18 Ireland
Irish
Director NameJames Francis Flavin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed14 September 1994(31 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 April 2003)
RoleCompany Director
Correspondence AddressKer Yves
Eaton Brae
Shankill
Co Dublin
Irish
Director NameMichael John Davies
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(31 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 November 2002)
RoleCompany Director
Correspondence Address20 The Drive, Brockhall Village
Old Langho
Blackburn
Lancashire
BB6 8BJ
Director NameMorgan John Crowe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1994(32 years after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2004)
RoleCompany Director
Correspondence AddressLittle Grange
Kendalstown Rise
Delgany
County Wicklow
Irish
Director NameMorgan John Crowe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1994(32 years after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2004)
RoleCompany Director
Correspondence AddressLittle Grange
Kendalstown Rise
Delgany
County Wicklow
Irish
Director NamePatrick Finbarr Keenan
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 February 1997(34 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Secretary NamePatrick Finbarr Keenan
NationalityIrish
StatusResigned
Appointed20 February 1997(34 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Director NameChristopher Clive Haggett-King
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(34 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address1 Brook Cottage
Gongar Lane, Ashton
Chester
Cheshire
CH3 8BA
Wales
Director NameDeborah Ann Kellett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(35 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address5 Foel Park
Dyserth
Rhyl
Denbighshire
LL18 6BE
Wales
Director NameConor Costigan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed12 August 1998(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2000)
RoleAccountant
Correspondence Address23 Hampton Park
St Helens Wood
Booterstown
County Dublin
Ireland
Director NameMr Colman O'Keeffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed12 August 1998(35 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockavilla
Upper Strand Road
Malahide
Co Dublin
Irish
Secretary NameGeraldine Ann Ray
NationalityBritish
StatusResigned
Appointed29 September 2000(37 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address33 Haigh Wood Road
Leeds
West Yorkshire
LS16 6PD
Secretary NameCheryl Robinson
NationalityBritish
StatusResigned
Appointed11 March 2002(39 years, 4 months after company formation)
Appointment Duration11 months (resigned 05 February 2003)
RoleAccountant
Correspondence Address12 Bradshaw Lane
Grappenhall
Warrington
Cheshire
WA4 2NJ
Director NameMr Kevin Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2004(42 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAvalon 8 Belgrave Road
Monkstown
Co Dublin
Irish

Contact

Websitewww.thompsonandcapper.com/
Telephone01928 573734
Telephone regionRuncorn

Location

Registered Address9-11 Hardwick Road
Astmoor
Runcorn
Cheshire
WA7 1PH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Healthilife (Holdings) LTD
99.99%
Ordinary
1 at £1Wardell Roberts (Uk) LTD
0.01%
Ordinary

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

25 October 1993Delivered on: 29 October 1993
Persons entitled: Dcc Limited

Classification: Composite guarantee and debenture
Secured details: All monies due from oare PLC to the chargee under the terms of the instrument dated 18.2.93 constituting the 15% secured loan notes 1999-2003 (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 August 1993Delivered on: 23 August 1993
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 17TH february 1993 and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 August 1993Delivered on: 23 August 1993
Satisfied on: 22 April 1996
Persons entitled: Ulster Investment Bank Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 17TH february 1993 and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 November 1987Delivered on: 20 November 1987
Satisfied on: 4 June 1993
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 of the upper flat k/a 4 sycamore court baildon l/h flat k/a 3 sycamore court baildon f/h garage k/a garage 3 fyfe lane baildon.
Fully Satisfied
15 January 1987Delivered on: 21 January 1987
Satisfied on: 4 June 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or healthilife (holdings) limited to the chargee on any account whatsoever.
Particulars: Legal mortgage over the property known as charlestown house, otley road, baildon shipley and fixed 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
17 March 1980Delivered on: 27 March 1980
Satisfied on: 4 June 1993
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 premises known as charlestown house, otley road, baildon west yorkshire title no wyk 28175.
Fully Satisfied
7 September 1972Delivered on: 18 September 1972
Satisfied on: 4 June 1993
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 charge on undertaking and all property and assets present and future including goodwill uncalled capital and all fixtures plant and machinery (see doc 24).
Fully Satisfied
8 September 1969Delivered on: 17 September 1969
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: 21 & 23 albian street, bradford 1,yorks.
Satisfied

Filing History

12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (16 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 March 2021 (16 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 March 2020 (15 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 31 March 2019 (14 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 31 March 2018 (15 pages)
14 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (14 pages)
20 December 2017Full accounts made up to 31 March 2017 (14 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 July 2016Full accounts made up to 31 March 2016 (14 pages)
13 July 2016Full accounts made up to 31 March 2016 (14 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(7 pages)
26 August 2015Auditor's resignation (2 pages)
26 August 2015Auditor's resignation (2 pages)
20 August 2015Section 519 (1 page)
20 August 2015Section 519 (1 page)
14 August 2015Full accounts made up to 31 March 2015 (11 pages)
14 August 2015Full accounts made up to 31 March 2015 (11 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(7 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(7 pages)
7 October 2014Full accounts made up to 31 March 2014 (12 pages)
7 October 2014Full accounts made up to 31 March 2014 (12 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(7 pages)
30 October 2013Full accounts made up to 31 March 2013 (11 pages)
30 October 2013Full accounts made up to 31 March 2013 (11 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
21 December 2011Full accounts made up to 31 March 2011 (13 pages)
21 December 2011Full accounts made up to 31 March 2011 (13 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
2 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
3 January 2010Full accounts made up to 31 March 2009 (13 pages)
3 January 2010Full accounts made up to 31 March 2009 (13 pages)
24 April 2009Director's change of particulars / conor costigan / 31/03/2009 (1 page)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2009Director's change of particulars / conor costigan / 31/03/2009 (1 page)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 January 2008Full accounts made up to 31 March 2007 (13 pages)
22 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
2 May 2006Return made up to 31/03/06; full list of members (8 pages)
2 May 2006Return made up to 31/03/06; full list of members (8 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
19 January 2006Full accounts made up to 31 March 2005 (13 pages)
19 January 2006Full accounts made up to 31 March 2005 (13 pages)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
26 January 2005Full accounts made up to 31 March 2004 (15 pages)
12 January 2005New director appointed (6 pages)
12 January 2005New director appointed (6 pages)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
28 April 2004Return made up to 31/03/04; full list of members (8 pages)
28 April 2004Return made up to 31/03/04; full list of members (8 pages)
19 December 2003Full accounts made up to 31 March 2003 (16 pages)
19 December 2003Full accounts made up to 31 March 2003 (16 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
8 May 2003Return made up to 31/03/03; full list of members (9 pages)
8 May 2003Return made up to 31/03/03; full list of members (9 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
8 April 2003Auditor's resignation (2 pages)
8 April 2003Auditor's resignation (2 pages)
17 March 2003Secretary resigned (2 pages)
17 March 2003Secretary resigned (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (2 pages)
6 March 2003Director resigned (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages)
20 January 2003Registered office changed on 20/01/03 from: priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
5 June 2002Full accounts made up to 31 March 2002 (17 pages)
5 June 2002Full accounts made up to 31 March 2002 (17 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
8 January 2002Company name changed healthilife LIMITED\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed healthilife LIMITED\certificate issued on 08/01/02 (2 pages)
14 December 2001Registered office changed on 14/12/01 from: charlestown house otley road,baildon shipley west yorkshire BD17 7JS (1 page)
14 December 2001Registered office changed on 14/12/01 from: charlestown house otley road,baildon shipley west yorkshire BD17 7JS (1 page)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
31 August 2001Full accounts made up to 31 March 2001 (16 pages)
31 August 2001Full accounts made up to 31 March 2001 (16 pages)
6 June 2001Full accounts made up to 31 March 2000 (17 pages)
6 June 2001Full accounts made up to 31 March 2000 (17 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned;director resigned (1 page)
20 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 December 1999Full accounts made up to 31 March 1999 (19 pages)
21 December 1999Full accounts made up to 31 March 1999 (19 pages)
2 May 1999Return made up to 31/03/99; no change of members (6 pages)
2 May 1999Return made up to 31/03/99; no change of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (15 pages)
22 December 1998Full accounts made up to 31 March 1998 (15 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
9 December 1998Auditor's resignation (1 page)
9 December 1998Auditor's resignation (1 page)
9 October 1998New director appointed (3 pages)
9 October 1998New director appointed (3 pages)
9 October 1998New director appointed (3 pages)
9 October 1998New director appointed (3 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (15 pages)
15 January 1998Full accounts made up to 31 March 1997 (15 pages)
26 June 1997Return made up to 31/03/97; full list of members (8 pages)
26 June 1997Return made up to 31/03/97; full list of members (8 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
9 April 1996Return made up to 31/03/96; no change of members (6 pages)
9 April 1996Return made up to 31/03/96; no change of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (15 pages)
29 January 1996Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
23 August 1993Particulars of mortgage/charge (11 pages)
23 August 1993Particulars of mortgage/charge (11 pages)
21 January 1987Articles of association (6 pages)
21 January 1987Articles of association (6 pages)
26 November 1962Incorporation (15 pages)
26 November 1962Incorporation (15 pages)