Company NameWortley Construction Limited
DirectorsNigel Jeremy Addy and Yvette Claire Addy
Company StatusLiquidation
Company Number01048904
CategoryPrivate Limited Company
Incorporation Date7 April 1972(52 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nigel Jeremy Addy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(20 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazeldene Barn Stoney Bank Lane
New Mill
Holmfirth
West Yorkshire
HD9 7LZ
Director NameMrs Yvette Claire Addy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(23 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Neville Addy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Newfield Croft
Sheffield
South Yorkshire
S17 3EW
Director NameMrs Patricia Anne Addy
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 28 May 2014)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35a St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Director NameMr Keith Tilsley Addy
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES
Secretary NameMrs Patricia Anne Addy
NationalityBritish
StatusResigned
Appointed31 August 1992(20 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 28 May 2014)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35a St Juliens Way
Cawthorne
Barnsley
South Yorkshire
S75 4ES

Contact

Websitewortleygroup.co.uk

Location

Registered Address7400 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1Nigel Addy
75.04%
Ordinary
312 at £1Lauren Addy
12.48%
Ordinary
312 at £1Melissa Addy
12.48%
Ordinary

Financials

Year2014
Net Worth£1,689,774
Cash£207,400
Current Liabilities£835,580

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

24 February 1976Delivered on: 11 March 1976
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at manor farm whiston t/n syk 24999.
Fully Satisfied
24 February 1976Delivered on: 11 March 1976
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off herons way, birdwell t/n syk 20294.
Fully Satisfied
8 January 1976Delivered on: 29 January 1976
Satisfied on: 23 November 2012
Persons entitled:
D. W. Gans Hardy
D. W. Stockdale
G. H. Walker

Classification: Legal charge
Secured details: £140,800.
Particulars: 9.8 acres land off intake lane, gawber, barnsley, south yorks with house now in course of construction or hereafter to be erected.
Fully Satisfied
20 May 1974Delivered on: 4 June 1974
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at "pen hook" deopean, near sheffield, yorks.
Fully Satisfied
21 June 2005Delivered on: 23 June 2005
Satisfied on: 23 November 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
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: F/H land at johnson lane ecclesfield south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 August 2004Delivered on: 23 August 2004
Satisfied on: 23 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings formerly known as leamington nursing home 45, 45A & 45B lillington road leamington spa warwickshire t/no WK416423. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 October 2003Delivered on: 11 November 2003
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 36 moorgate rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
23 October 2001Delivered on: 24 October 2001
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and jaguar property limited to the chargee on any account whatsoever.
Particulars: Land at the common ecclesfield t/no SYK400940. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 January 1974Delivered on: 21 January 1974
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1860 sq yds of land at darton lane, mapplewell yorks.
Fully Satisfied
20 August 2001Delivered on: 24 August 2001
Satisfied on: 14 August 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: Four hundred thousand pounds (£400,000) due or to become due from the company to the chargee.
Particulars: Land on the west side of windmill road, wombwell,barnsley,south yorkshire.
Fully Satisfied
8 February 2000Delivered on: 16 February 2000
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of the common ecclesfield t/no: SYK400940.
Fully Satisfied
14 July 1998Delivered on: 16 July 1998
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of chapel lane great houghton doncaster south yorkshire.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 May 1998Delivered on: 6 May 1998
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customers account)
Secured details: All monies due or to become due from jaguar estates limited and wortley construction limited to the chargee on any account whatsoever.
Particulars: Land on the north side of wood lane carlton barnsley and k/a goodwins acre. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 April 1998Delivered on: 11 April 1998
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or jaguar estates limited to the chargee on any account whatsoever.
Particulars: L/H 255 sheffield road birdwell barnsley south yorkshire.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 April 1998Delivered on: 8 April 1998
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or jaguar estates limited to the chargee on any account whatsoever.
Particulars: 223 sheffield road birdwell barnsley south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 November 1996Delivered on: 11 December 1996
Satisfied on: 23 November 2012
Persons entitled: British Coal Corporation

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee in relation to the properties (as defined in the agreement dated 13TH november 1996 ("the agreement")) in accordance with the obligations on the part of the company contained in paragraph 14.1 of the fifth schedule to the agreement.
Particulars: Each of the properties is charged in law, subject to the first charge as defined in the deed of charge as charge dated 29TH november 1996.
Fully Satisfied
29 November 1996Delivered on: 3 December 1996
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or jaguar estates limited to the chargee on any account whatsoever.
Particulars: The property partly comprised of 6.05 acres or thereabouts of land situated at barnburgh hall barnburgh doncaster south yorkshire YRC016 and 29.44 acres or thereabouts of land situate at shafton barnsley YCR018 and 13.35 acres or thereabouts of land situate at carlton barnsley YRC023 assigns the goodwill of the business fixed charge fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 March 1996Delivered on: 15 March 1996
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and wortley developments limited to the chargee on any account whatsoever.
Particulars: Property to the south side of barnsley road, silkstone, barnsley, south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
14 January 1992Delivered on: 21 January 1992
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 January 1974Delivered on: 21 January 1974
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5551 sq yds of land at fitzwilliam street, yorks.
Fully Satisfied
3 September 1987Delivered on: 10 September 1987
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at park head farm, worsbrough, barnsley.
Fully Satisfied
3 August 1987Delivered on: 6 August 1987
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at plover drive and off wrens way at birdwell barnsley.
Fully Satisfied
22 April 1986Delivered on: 1 May 1986
Satisfied on: 23 November 2012
Persons entitled: Algemene Bank Nederland Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19.2.86.
Particulars: The companys right title and interest in the leasing agreements the equipment and the benefit of all guarantees indemnities warranties and securities syndicate no 582 lease no 276/2174 dtd 27/03/86 property as per schedule attached to legal charge.
Fully Satisfied
22 April 1986Delivered on: 1 May 1986
Satisfied on: 23 November 2012
Persons entitled: Algemene Bank Nederland Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19.2.86.
Particulars: The company's right title and interest in the leasing agreements the equipment and the benefit of all guarantees indemnities warranties and securities lease no: 27L/2093 dtd 24/02/86 3370 B12 dasd serial no 71.87284 BY1-CY1 model change CY1-CN1 additional memory serial nos n/a upgrade to 5381 machine serial no 53.70224.
Fully Satisfied
22 April 1986Delivered on: 1 May 1986
Satisfied on: 23 November 2012
Persons entitled: Algemene Bank Nederland Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19.2.86.
Particulars: The companys right title & interest in the leasing agreements. The equipment and the benefit of all guarantees indemnities warranties & securities. Lease no. L/CC833/85/276/210/1X storage technology 4000-31 controller serial no 4201351: 1X storage technology 4305-304 F3380 solid state dise serial no 4300738.
Fully Satisfied
25 November 1985Delivered on: 30 November 1985
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land at park head farm worsbrough village barnsley south yorkshire.
Fully Satisfied
12 August 1985Delivered on: 15 August 1985
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage effected by deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, plots of land at poynton avenue, ulley near rotherham south yorkshire containing 0.70 acres. Title no syk 197493.
Fully Satisfied
12 August 1985Delivered on: 15 August 1985
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage effected by deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 plots of land containing 1208 sq yds at higham common road, barugh green, barnsley, south yorkshire. Title no. Syk 197795.
Fully Satisfied
17 April 1985Delivered on: 4 May 1985
Satisfied on: 23 November 2012
Persons entitled: Algemene Bank Nederland Nv

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 1.3.85.
Particulars: All the companys right title & interest in the leasing agreement:- the equipment the benefit of all guarantees indemnities warranties & securities & all insurances please see doc M59.
Fully Satisfied
17 April 1985Delivered on: 4 May 1985
Satisfied on: 23 November 2012
Persons entitled: Algemene Bank Nederland Nv

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 1.3.85.
Particulars: All the companys right title & interest in the leasing agreement:- the equipment the benefit of all guarantees indemnities warranties & securities & all insurances please see doc M58.
Fully Satisfied
7 January 1974Delivered on: 21 January 1974
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 988 square yards of land at new road mapplewell-yorks.
Fully Satisfied
21 May 1984Delivered on: 23 May 1984
Satisfied on: 23 November 2012
Persons entitled: Algemene Bank Nederland Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 31/8/84.
Particulars: All the companys right title & interest in the leasing agreement. The equipment all monies payable under the agreement. The benefit of all guarantees indemnities warranties & securities. Please see doc M57.
Fully Satisfied
4 May 1984Delivered on: 10 May 1984
Satisfied on: 23 November 2012
Persons entitled: Algemene Bank Nederland Nv

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 31.1.84.
Particulars: All the companys right title & interest in the leasing agreement. The equipment all monies payable under the agreement. The benefit of all guarantees indemnities warranties & securities. Please see doc M56.
Fully Satisfied
4 May 1984Delivered on: 10 May 1984
Satisfied on: 23 November 2012
Persons entitled: Algemene Bank Nederland Nv

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 31.1.84.
Particulars: All the companys right title & interest in the leasing agreement. The equipment all monies payable under the agreement. The benefit of all guarantees indemnities warranties & securities. Please see doc M55.
Fully Satisfied
9 May 1984Delivered on: 10 May 1984
Satisfied on: 23 November 2012
Persons entitled: Algemene Bank Nederland Nv

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 31.1.84.
Particulars: All the companys right title & interest in the leasing agreement. The equipment all monies payable under the agreement. The benefit of all guarantees indemnities warranties & securities. Please see doc M54.
Fully Satisfied
18 April 1984Delivered on: 21 April 1984
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land at martin croft silkstone, barnsley, south yorkshire containing approx 9.2 acres.
Fully Satisfied
7 February 1984Delivered on: 17 February 1984
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land adjoining hunters cottage farm, pogmoor, barnsley, south yorkshire containing approx 3.9 acres.
Fully Satisfied
25 January 1984Delivered on: 1 February 1984
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land situate at the junction of nanny marr road and illsley road, darfield, barnsley south yorkshire.
Fully Satisfied
22 November 1982Delivered on: 4 December 1982
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.85 acres of land at back lane thrybergh near rotherham, south yorkshire t/n syk 146000.
Fully Satisfied
31 July 1981Delivered on: 20 August 1981
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at st. Julians way, cawthorne, barnsley, south yorkshire.
Fully Satisfied
2 December 1980Delivered on: 10 December 1980
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land approx 3.8 acres at hunters cottage farm pogmoor south yorkshire.
Fully Satisfied
18 December 1973Delivered on: 2 January 1974
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The limes" gowber, barnsley, yorks.
Fully Satisfied
7 January 1980Delivered on: 25 January 1980
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fallbank industrial estate dodworth barnsley county of south yorkshire comprising 4 1/4 acres or thereabouts.
Fully Satisfied
16 October 1979Delivered on: 24 October 1979
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 1/2 acres of f/h land at wharfedale road pogmoor barnsley in the county of south yorkshire being the land comprised in title no syk 28924 registered at the nottingham district land registry.
Fully Satisfied
19 February 1979Delivered on: 6 March 1979
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at hunters cottage farm pogmoor S. yorks comprised in a conveyance dtd 30-12-1978.
Fully Satisfied
5 September 1978Delivered on: 19 September 1978
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx. 1 acre of f/h land on the east side of orchard terrace, cawthorne, barnsley, south yorkshire. Title no:- syk 77900.
Fully Satisfied
9 August 1978Delivered on: 24 August 1978
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of wharfedale road, pogmoor barnsley. Title no. Syk 77018.
Fully Satisfied
19 April 1978Delivered on: 27 April 1978
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8.75 acres land on ne. Side of smithy wood lane, dudworth, barnsley west yorkshire title no syk 52608 & all buildings thereon.
Fully Satisfied
12 May 1977Delivered on: 30 May 1977
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.37 acres of land at bence lane, darton nr. Barnsley comprised in a conveyance dated 13.12.1976. (see doc M32 for full details).
Fully Satisfied
9 May 1977Delivered on: 20 May 1977
Satisfied on: 23 November 2012
Persons entitled: Audrey Clare Vernon Wentworthblack Heath Suffolk

Classification: Mortgage
Secured details: £32,800.
Particulars: Piece of land approx. 8 75 acres situate off smithywood lane, dodworth, south yorkshire.
Fully Satisfied
16 November 1976Delivered on: 26 November 1976
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank Limited

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6,500 sq yds of land at new road staincross near barnsley.
Fully Satisfied
11 March 1976Delivered on: 17 March 1976
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank Limited

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 lying on north west side of danton street, stanifool barnsley, south yorks t/n syk 20295.
Fully Satisfied
18 December 1973Delivered on: 2 January 1974
Satisfied on: 23 November 2012
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 183 square yds land at huddersfield rd, penistone york.
Fully Satisfied
3 May 2013Delivered on: 11 May 2013
Persons entitled: Home and Communities Agency

Classification: A registered charge
Particulars: F/H land at thurnscoe bridge lane thurnscoe barnsley south yorkshire t/no SYK381004. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 December 2023Satisfaction of charge 010489040054 in full (1 page)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
10 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
7 June 2022Director's details changed for Mrs Yvette Claire Addy on 7 June 2022 (2 pages)
7 June 2022Change of details for Mr Nigel Jeremy Addy as a person with significant control on 7 June 2022 (2 pages)
7 June 2022Registered office address changed from 78 Marsh Lane Shepley Huddersfield HD8 8AP England to 1 Chapelfield Orford Woodbridge IP12 2HW on 7 June 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 November 2019Termination of appointment of Keith Tilsley Addy as a director on 26 October 2019 (1 page)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 January 2019Registered office address changed from Hazeldene Cottage Stoney Bank Lane New Mill Holmfirth HD9 7LZ England to 78 Marsh Lane Shepley Huddersfield HD8 8AP on 8 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Registered office address changed from Unit 1 Wortley Court Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS to Hazeldene Cottage Stoney Bank Lane New Mill Holmfirth HD9 7LZ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Unit 1 Wortley Court Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS to Hazeldene Cottage Stoney Bank Lane New Mill Holmfirth HD9 7LZ on 27 November 2017 (1 page)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,500
(5 pages)
12 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,500
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,500
(6 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,500
(6 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,500
(6 pages)
28 May 2014Termination of appointment of Patricia Addy as a director (1 page)
28 May 2014Termination of appointment of Patricia Addy as a secretary (1 page)
28 May 2014Termination of appointment of Patricia Addy as a secretary (1 page)
28 May 2014Termination of appointment of Patricia Addy as a director (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2,500
(8 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2,500
(8 pages)
11 May 2013Registration of charge 010489040054 (32 pages)
11 May 2013Registration of charge 010489040054 (32 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
20 September 2012Director's details changed for Mrs Yvette Claire Addy on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mrs Yvette Claire Addy on 20 September 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
5 October 2010Secretary's details changed for Patricia Anne Addy on 1 September 2010 (1 page)
5 October 2010Secretary's details changed for Patricia Anne Addy on 1 September 2010 (1 page)
5 October 2010Secretary's details changed for Patricia Anne Addy on 1 September 2010 (1 page)
5 October 2010Director's details changed for Yvette Claire Addy on 14 September 2010 (2 pages)
5 October 2010Director's details changed for Yvette Claire Addy on 14 September 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
27 September 2009Director's change of particulars / nigel addy / 11/12/2008 (1 page)
27 September 2009Director's change of particulars / nigel addy / 11/12/2008 (1 page)
27 September 2009Director's change of particulars / yvette addy / 11/12/2008 (1 page)
27 September 2009Director's change of particulars / yvette addy / 11/12/2008 (1 page)
17 September 2009Return made up to 14/09/09; full list of members (5 pages)
17 September 2009Return made up to 14/09/09; full list of members (5 pages)
13 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
13 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
30 September 2008Return made up to 14/09/08; full list of members (5 pages)
30 September 2008Return made up to 14/09/08; full list of members (5 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
9 January 2008Registered office changed on 09/01/08 from: unit 1 wortley court fall bank industrial estate dodworth, barnsley s yorks S75 3LS (1 page)
9 January 2008Registered office changed on 09/01/08 from: unit 1 wortley court fall bank industrial estate dodworth, barnsley s yorks S75 3LS (1 page)
24 September 2007Registered office changed on 24/09/07 from: fall bank lodge fall bank dodworth barnsley s yorks, S75 3LS (1 page)
24 September 2007Return made up to 14/09/07; full list of members (4 pages)
24 September 2007Return made up to 14/09/07; full list of members (4 pages)
24 September 2007Registered office changed on 24/09/07 from: fall bank lodge fall bank dodworth barnsley s yorks, S75 3LS (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
2 October 2006Return made up to 14/09/06; full list of members (4 pages)
2 October 2006Return made up to 14/09/06; full list of members (4 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
12 September 2005Return made up to 14/09/05; full list of members (9 pages)
12 September 2005Return made up to 14/09/05; full list of members (9 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
17 September 2004Return made up to 14/09/04; full list of members (9 pages)
17 September 2004Return made up to 14/09/04; full list of members (9 pages)
23 August 2004Particulars of mortgage/charge (3 pages)
23 August 2004Particulars of mortgage/charge (3 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
30 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
26 September 2002Return made up to 14/09/02; full list of members (9 pages)
26 September 2002Return made up to 14/09/02; full list of members (9 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
20 September 2001Return made up to 14/09/01; full list of members (8 pages)
20 September 2001Return made up to 14/09/01; full list of members (8 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 September 2000Return made up to 14/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2000Return made up to 14/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
20 October 1998Return made up to 14/09/98; full list of members (9 pages)
20 October 1998Return made up to 14/09/98; full list of members (9 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
11 April 1998Particulars of mortgage/charge (3 pages)
11 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 October 1997Return made up to 14/09/97; no change of members (7 pages)
22 October 1997Return made up to 14/09/97; no change of members (7 pages)
12 February 1997Return made up to 14/09/96; no change of members (7 pages)
12 February 1997Return made up to 14/09/96; no change of members (7 pages)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Full accounts made up to 31 March 1996 (11 pages)
4 December 1996Full accounts made up to 31 March 1996 (11 pages)
3 December 1996Particulars of mortgage/charge (5 pages)
3 December 1996Particulars of mortgage/charge (5 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996Memorandum and Articles of Association (11 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996Memorandum and Articles of Association (11 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 1995Director's particulars changed;new director appointed (2 pages)
30 August 1995Director's particulars changed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)