Company NameCTP (Wakefield) Limited
DirectorGuy Illingworth
Company StatusActive
Company Number02768084
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)
Previous NameCTP St James Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Guy Illingworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(19 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Secretary NameMr John Paul Whiteside
StatusCurrent
Appointed27 October 2020(27 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(1 week, 5 days after company formation)
Appointment Duration10 years, 8 months (resigned 12 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameRobert Keith McCormack
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(1 week, 5 days after company formation)
Appointment Duration11 years, 2 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address1 Long Meadow
Eccleston
St Helens
Merseyside
WA10 4LS
Director NameMr James Roger Quarmby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(1 week, 5 days after company formation)
Appointment Duration18 years, 8 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(1 week, 5 days after company formation)
Appointment Duration21 years, 2 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgate
St Margarets Road
Altrincham
Cheshire
WA14 2AP
Secretary NameMr James Arthur Barrie Corscadden
NationalityBritish
StatusResigned
Appointed08 December 1992(1 week, 5 days after company formation)
Appointment Duration10 years, 3 months (resigned 17 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameMr Roland Peter Stross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 20 January 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor, Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5BZ
Director NameMr Ian Firth Barraclough
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Headingley Castle
Off Headingley Lane
Leeds
LS6 2DH
Director NameJames Julian Bradbury
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 October 2009)
RoleCompany Director
Correspondence AddressThe Conifers
3a Chester Road Holmes Chapel
Crewe
Cheshire
CW4 7BH
Director NameMr Timothy Patrick Tonkin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Gledhow Wood Grove
Leeds
West Yorkshire
LS8 1NZ
Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(5 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Timothy Patrick Tonkin
NationalityBritish
StatusResigned
Appointed17 March 2003(10 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gledhow Wood Grove
Leeds
West Yorkshire
LS8 1NZ
Director NameMr Oliver Alexander Quarmby
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(18 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5BZ
Director NameMr Timothy Patrick Tonkin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(18 years, 6 months after company formation)
Appointment Duration1 day (resigned 10 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5BZ
Secretary NameMr John Paul Whiteside
StatusResigned
Appointed17 August 2011(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusResigned
Appointed31 March 2016(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2020)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesjs.co.uk

Location

Registered AddressBradshaws, Charter Court, Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Northpoint Development No 1 LTD
49.95%
Ordinary A
500 at £1Northpoint Developments LTD
49.95%
Ordinary B
1 at £1Northpoint Developments LTD
0.10%
Ordinary C

Financials

Year2014
Turnover£5,015,000
Gross Profit£2,711,000
Net Worth£2,462,000
Cash£71,000
Current Liabilities£2,571,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

8 January 2002Delivered on: 10 January 2002
Satisfied on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Account 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: All right title and interest in and to account number 00193158. see the mortgage charge document for full details.
Fully Satisfied
8 January 2002Delivered on: 9 January 2002
Satisfied on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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
8 January 2002Delivered on: 9 January 2002
Satisfied on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property k/a granary wharf car park water lane holebeck leeds t/n-WYK642345. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 January 2002Delivered on: 9 January 2002
Satisfied on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h and l/h property k/a land off water lane holbeck leeds t/nos: WYK483902, WYK100796, WYK247098, WYK531552, and wyk 493938.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 March 2001Delivered on: 30 March 2001
Satisfied on: 17 February 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All present and future liabilities and obligations of the company to the chargee and any associated company (as defined) and under or pursuant to the facility letter (as defined).
Particulars: Property k/a atlas works water leeds west yorkshire - WYK247098 and property k/a 19 marshall street holbeck leeds west yorkshire - WYK100769 and all present licences permits consents and authorisations held in connecton with the property and the benefits of all rights and claims under any building contract. See the mortgage charge document for full details.
Fully Satisfied
29 December 1999Delivered on: 18 January 2000
Satisfied on: 12 December 2001
Persons entitled: Protier Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Atlas works water lane leeds west yorkshire-WYK247098.
Fully Satisfied
1 August 2011Delivered on: 4 August 2011
Satisfied on: 22 July 2014
Persons entitled: Ctp Securities Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
1 August 2011Delivered on: 4 August 2011
Satisfied on: 18 July 2014
Persons entitled: Development Securities PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
18 May 2009Delivered on: 19 May 2009
Satisfied on: 22 July 2014
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Supplemental charge being supplemental to a legal charge dated 8TH may 2007 and
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: The additional property being l/h land and buildings adjacent to bridge street wakefield including buildings fixtures plant and machinery see image for full details.
Fully Satisfied
5 December 2008Delivered on: 17 December 2008
Satisfied on: 22 July 2014
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Supplemental 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 land and buildings on the west side of bridge street wakefield all buildings fixtures fixed plant and machinery all licences all agreements contracts see image for full details.
Fully Satisfied
6 October 2008Delivered on: 8 October 2008
Satisfied on: 22 July 2014
Persons entitled: Anglo Irish Asset Finance

Classification: A supplemental charge being supplemental to a legal charge dated 8TH may 2007
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: All it's present and future right title and interest to the security account and the account balance see image for full details.
Fully Satisfied
29 October 2007Delivered on: 9 November 2007
Satisfied on: 18 July 2014
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Floating 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: All assets and undertaking and heritable property and all other property and assets in scotland. See the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) part of the land at arundel gate sheffield t/no SYK489707 (2) part of the land k/a yorkshire grey public house 69 charles street sheffield t/no SYK452427 and (3) part of the land on the north west side of arundel gate and land on the north east side of charles street sheffield t/no SYK430162. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland 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 bookdebts buildings fixtures fixed plant and machinery. 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
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
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 the deposit and all rights and benefits accruing to or arising in connection with the deposit (together the charged assets) the account being account number 06026887 sort code 12-08-83. see the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignment of funding agreement
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: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details.
Fully Satisfied
3 August 1998Delivered on: 21 August 1998
Satisfied on: 17 February 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any associated company (including, without limitation, those under the debenture and under or pursuant to the facility letter, as therein defined) on any account whatsoever except for any liability or obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985.
Particulars: F/H land together with any buildings or other structures erected thereon k/a land on the north side of water lane leeds and the west side of little neville street granary wharf water lane leeds part of t/n's WYK502527 and WYK328379, first fixed charge the benefit of all present and future licences, permits..., All rights and claims, guarantees and warranties, assigns rents, first floating charge all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignment of management deed
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: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignmnet of agreement fo lease
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: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignment of agreement for lease
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: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignment of letters of credit
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: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignment of building contract
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: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignment of parent company guarantee
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: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignment of performance bond
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: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 1 November 2007
Satisfied on: 14 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignment of professional appointments
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: All right title and interest under the contract together with all right title and interest in and to all and any proceeds of any insurances maintained pursuant to each contract or the assignment. See the mortgage charge document for full details.
Fully Satisfied
25 May 2007Delivered on: 12 June 2007
Satisfied on: 18 July 2014
Persons entitled: Hypo Real Estate Bank International Ag

Classification: Intercreditor deed
Secured details: All monies due or to become due from each borrower each shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a subordinated creditor under the intercreditor deed has undertaken to the senior agent and the mezzanine agent that if at any time prior to the expiry of the security period a) save for permitted payments the subordinated creditor receives or recovers a payment or distribution of any kind whatsoever in respect of or on account of any subordinated debt. See the mortgage charge document for full details.
Fully Satisfied
25 May 2007Delivered on: 12 June 2007
Satisfied on: 6 August 2014
Persons entitled: Lehman Brothers International (Europe) (the Mezzanine Agent)

Classification: Intercreditor deed
Secured details: All monies due or to become due from the borrower the shareholder of the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a junior creditor under the intercreditor deed has undertaken to the senior agent and the mezzanine agent that if at any time prior to the expiry of the security period a) save for permitted payments the subordinated creditor receives or recovers a payment or distribution of any kind whatsoever in respect of or on account of any subordinated debt. See the mortgage charge document for full details.
Fully Satisfied
7 December 1995Delivered on: 13 December 1995
Satisfied on: 17 February 2004
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility letter dated 12TH october 1995.
Particulars: All the company's undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
8 May 2007Delivered on: 11 May 2007
Satisfied on: 22 July 2014
Persons entitled: Anglo Irish Asset Finance 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 at wakefield waterfront t/nos WYK697345 WYK372744 WYK171774 WYK253454 and WYK696607 f/h property to be k/a hebble wharf part t/n WYK725532 and l/h land at bridge street wakefield all licences insurances plant and machinery the charged securities proceeds of disposal leases. See the mortgage charge document for full details.
Fully Satisfied
23 April 2007Delivered on: 30 April 2007
Satisfied on: 18 July 2014
Persons entitled: Lehman Brothers International (Europe)

Classification: Intercreditor deed
Secured details: All monies due or to become due from each obligor, each shareholder or the sponsor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has undertaken to the agent that if the borrower makes any payment for the purchase of the deferred consideration or receives any payment with respect to the subordinated debt the company shall hold the same upon trust for the finance parties or an insolvency event occurs in respect of city lofts (sheffield) limited then any payment or distribution of any kind with respect to all or part of the subordinated debt will be held in trust. See the mortgage charge document for full details.
Fully Satisfied
3 April 2007Delivered on: 11 April 2007
Satisfied on: 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 the car park land at granary wharf water lane leeds t/no: WYK642345. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 January 2007Delivered on: 25 January 2007
Satisfied on: 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of development contract
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: All right title and interest under the assignable contracts,. See the mortgage charge document for full details.
Fully Satisfied
12 January 2007Delivered on: 25 January 2007
Satisfied on: 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of development contract
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: All right title and interest under the assignable contract dated 10 march 2006,. see the mortgage charge document for full details.
Fully Satisfied
12 January 2007Delivered on: 25 January 2007
Satisfied on: 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as phase 2B round foundry holbeck urban village leeds t/n WYK205037 and WYK199219,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 January 2005Delivered on: 25 January 2005
Satisfied on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £330,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a rutland mills tootal street ossett wakefield t/n WYK372744.
Fully Satisfied
17 December 2004Delivered on: 31 December 2004
Satisfied on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £155,000.00 and all other 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 property k/a 12 and 14 tootal street, wakefield t/n WYK697345,.
Fully Satisfied
12 February 2004Delivered on: 25 February 2004
Satisfied on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 101 and 103 water lane holbeck leeds t/n WYK205037 and buildings to the east of foundry street leeds t/n WYK199219. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 January 2002Delivered on: 10 January 2002
Satisfied on: 12 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Account 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: All right title and interest in and to account number 00193246. see the mortgage charge document for full details.
Fully Satisfied
7 December 1995Delivered on: 13 December 1995
Satisfied on: 17 February 2004
Persons entitled: Anglo-Irish Bank Corporation PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facility letter dated 12TH october 1995 on any account whatsoever.
Particulars: The sum of £75,000 deposited by the company in the account 313/00312444/01 opened in the name of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
28 August 2014Delivered on: 2 September 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: L/H land kknown as 3 st paul's place, sheffield, bounded by charles street and norfolk street with f/h t/no SYK430162 and SYK452427.
Outstanding
28 August 2014Delivered on: 29 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Lease dated 28 august 2014 and made between (1) sheffield city council (2) ctp (wakefield) limited and (3) ctp property holdings limited of premises off norfolk street and charles street, sheffield being offices forming part of phase 3 st paul’s place sheffield and granted out of freehold title numbers SYK430162, SYK452427 and SYK489707.. Please see instrument for further details.
Outstanding

Filing History

5 March 2021Confirmation statement made on 26 November 2020 with updates (4 pages)
20 November 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
27 October 2020Termination of appointment of Richard Upton as a director on 27 October 2020 (1 page)
27 October 2020Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Marcus Owen Shepherd as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Matthew Simon Weiner as a director on 27 October 2020 (1 page)
27 October 2020Appointment of Mr John Paul Whiteside as a secretary on 27 October 2020 (2 pages)
27 October 2020Termination of appointment of Chris Barton as a secretary on 27 October 2020 (1 page)
17 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
15 November 2019Notification of Northpoint Development 1 Ltd as a person with significant control on 18 January 2019 (1 page)
15 November 2019Cessation of Northpoint Development 1 Ltd as a person with significant control on 15 November 2019 (1 page)
15 November 2019Notification of Northpoint Developments Ltd as a person with significant control on 18 January 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
18 September 2019Termination of appointment of John Paul Whiteside as a director on 18 September 2019 (1 page)
17 January 2019Confirmation statement made on 26 November 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 26 November 2017 with updates (4 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
10 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
4 October 2017Audited abridged accounts made up to 31 December 2016 (11 pages)
4 October 2017Audited abridged accounts made up to 31 December 2016 (11 pages)
24 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
19 December 2016Appointment of Mr John Paul Whiteside as a director on 16 December 2016 (2 pages)
19 December 2016Appointment of Mr John Paul Whiteside as a director on 16 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
15 April 2016Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages)
15 April 2016Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page)
15 April 2016Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages)
15 April 2016Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page)
15 April 2016Registered office address changed from Northpoint Developments 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page)
15 April 2016Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page)
15 April 2016Registered office address changed from Northpoint Developments 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page)
15 April 2016Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,001
(5 pages)
11 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,001
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
16 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,001
(5 pages)
16 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,001
(5 pages)
5 January 2015Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY to Northpoint Developments 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY to Northpoint Developments 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY to Northpoint Developments 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 September 2014Memorandum and Articles of Association (26 pages)
7 September 2014Memorandum and Articles of Association (26 pages)
2 September 2014Registration of charge 027680840041, created on 28 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(54 pages)
2 September 2014Registration of charge 027680840041, created on 28 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(54 pages)
29 August 2014Registration of charge 027680840040, created on 28 August 2014 (35 pages)
29 August 2014Registration of charge 027680840040, created on 28 August 2014 (35 pages)
6 August 2014Satisfaction of charge 20 in full (4 pages)
6 August 2014Satisfaction of charge 20 in full (4 pages)
22 July 2014Satisfaction of charge 37 in full (4 pages)
22 July 2014Satisfaction of charge 36 in full (4 pages)
22 July 2014Satisfaction of charge 36 in full (4 pages)
22 July 2014Satisfaction of charge 35 in full (4 pages)
22 July 2014Satisfaction of charge 19 in full (4 pages)
22 July 2014Satisfaction of charge 39 in full (4 pages)
22 July 2014Satisfaction of charge 39 in full (4 pages)
22 July 2014Satisfaction of charge 19 in full (4 pages)
22 July 2014Satisfaction of charge 35 in full (4 pages)
22 July 2014Satisfaction of charge 37 in full (4 pages)
18 July 2014Satisfaction of charge 18 in full (4 pages)
18 July 2014Satisfaction of charge 34 in full (5 pages)
18 July 2014Satisfaction of charge 38 in full (7 pages)
18 July 2014Satisfaction of charge 18 in full (4 pages)
18 July 2014Satisfaction of charge 34 in full (5 pages)
18 July 2014Satisfaction of charge 21 in full (5 pages)
18 July 2014Satisfaction of charge 38 in full (7 pages)
18 July 2014Satisfaction of charge 21 in full (5 pages)
19 February 2014Termination of appointment of David Topham as a director (1 page)
19 February 2014Termination of appointment of David Topham as a director (1 page)
14 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,001
(6 pages)
14 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,001
(6 pages)
19 December 2013Full accounts made up to 31 December 2012 (16 pages)
19 December 2013Full accounts made up to 31 December 2012 (16 pages)
1 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Full accounts made up to 31 December 2011 (17 pages)
3 January 2013Full accounts made up to 31 December 2011 (17 pages)
15 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages)
15 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages)
15 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 38 (3 pages)
15 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 38 (3 pages)
20 February 2012Appointment of Mr Guy Illingworth as a director (2 pages)
20 February 2012Appointment of Mr Guy Illingworth as a director (2 pages)
6 February 2012Group of companies' accounts made up to 31 December 2010 (20 pages)
6 February 2012Group of companies' accounts made up to 31 December 2010 (20 pages)
8 December 2011Director's details changed for John Paul Whiteside on 24 November 2011 (2 pages)
8 December 2011Director's details changed for John Paul Whiteside on 24 November 2011 (2 pages)
8 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
6 September 2011Registered office address changed from 4Th Floor, Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 4Th Floor, Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page)
6 September 2011Termination of appointment of James Quarmby as a director (1 page)
6 September 2011Registered office address changed from 4Th Floor, Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page)
6 September 2011Termination of appointment of James Quarmby as a director (1 page)
5 September 2011Termination of appointment of Oliver Quarmby as a director (1 page)
5 September 2011Termination of appointment of James Quarmby as a director (1 page)
5 September 2011Appointment of Mr John Paul Whiteside as a secretary (1 page)
5 September 2011Termination of appointment of Timothy Tonkin as a secretary (1 page)
5 September 2011Termination of appointment of James Quarmby as a director (1 page)
5 September 2011Appointment of Mr John Paul Whiteside as a secretary (1 page)
5 September 2011Termination of appointment of Oliver Quarmby as a director (1 page)
5 September 2011Termination of appointment of Timothy Tonkin as a secretary (1 page)
31 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
31 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
31 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
31 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 1,001
(4 pages)
31 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
31 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 1,001
(4 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Company name changed ctp st james LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
(3 pages)
23 August 2011Company name changed ctp st james LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
(3 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 39 (10 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 39 (10 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 38 (10 pages)
10 June 2011Termination of appointment of Timothy Tonkin as a director (1 page)
10 June 2011Termination of appointment of Timothy Tonkin as a director (1 page)
9 June 2011Appointment of Mr Timothy Patrick Tonkin as a director (2 pages)
9 June 2011Appointment of Mr Timothy Patrick Tonkin as a director (2 pages)
21 January 2011Appointment of Mr Oliver Alexander Quarmby as a director (2 pages)
21 January 2011Termination of appointment of Timothy Tonkin as a director (1 page)
21 January 2011Termination of appointment of Roland Stross as a director (1 page)
21 January 2011Appointment of Mr Oliver Alexander Quarmby as a director (2 pages)
21 January 2011Termination of appointment of Timothy Tonkin as a director (1 page)
21 January 2011Termination of appointment of Roland Stross as a director (1 page)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
22 December 2010Director's details changed for Mr Roland Peter Stross on 26 November 2010 (2 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
22 December 2010Director's details changed for Mr Roland Peter Stross on 26 November 2010 (2 pages)
19 November 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
19 November 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
11 May 2010Director's details changed for Mr Roland Peter Stross on 7 December 2009 (1 page)
11 May 2010Director's details changed for Mr Roland Peter Stross on 7 December 2009 (1 page)
11 May 2010Director's details changed for John Paul Whiteside on 7 December 2009 (1 page)
11 May 2010Director's details changed for John Paul Whiteside on 7 December 2009 (1 page)
11 May 2010Director's details changed for Mr Roland Peter Stross on 7 December 2009 (1 page)
11 May 2010Director's details changed for John Paul Whiteside on 7 December 2009 (1 page)
4 May 2010Termination of appointment of James Bradbury as a director (1 page)
4 May 2010Termination of appointment of James Bradbury as a director (1 page)
7 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
14 October 2009Full accounts made up to 31 March 2009 (19 pages)
14 October 2009Full accounts made up to 31 March 2009 (19 pages)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
16 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
19 May 2009Particulars of a mortgage or charge / charge no: 37 (8 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 37 (8 pages)
2 April 2009Full accounts made up to 31 March 2008 (16 pages)
2 April 2009Full accounts made up to 31 March 2008 (16 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 36 (8 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 36 (8 pages)
28 November 2008Return made up to 26/11/08; full list of members (5 pages)
28 November 2008Return made up to 26/11/08; full list of members (5 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 35 (8 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 35 (8 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
4 January 2008Registered office changed on 04/01/08 from: 4TH bridgewater place water lane leeds west yorkshire LS11 5BZ (1 page)
4 January 2008Return made up to 26/11/07; full list of members (3 pages)
4 January 2008Return made up to 26/11/07; full list of members (3 pages)
4 January 2008Registered office changed on 04/01/08 from: 4TH bridgewater place water lane leeds west yorkshire LS11 5BZ (1 page)
9 November 2007Particulars of mortgage/charge (6 pages)
9 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (6 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
23 August 2007Registered office changed on 23/08/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page)
23 August 2007Registered office changed on 23/08/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page)
12 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
11 May 2007Particulars of mortgage/charge (9 pages)
11 May 2007Particulars of mortgage/charge (9 pages)
30 April 2007Particulars of mortgage/charge (7 pages)
30 April 2007Particulars of mortgage/charge (7 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
25 January 2007Particulars of mortgage/charge (4 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
25 January 2007Particulars of mortgage/charge (4 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
19 December 2006Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(9 pages)
19 December 2006Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(9 pages)
7 December 2006Full accounts made up to 31 March 2006 (17 pages)
7 December 2006Full accounts made up to 31 March 2006 (17 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(9 pages)
21 February 2006Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(9 pages)
3 January 2006Full accounts made up to 31 March 2005 (14 pages)
3 January 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2005Particulars of mortgage/charge (7 pages)
25 January 2005Full accounts made up to 31 March 2004 (15 pages)
25 January 2005Full accounts made up to 31 March 2004 (15 pages)
25 January 2005Particulars of mortgage/charge (7 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Return made up to 26/11/04; full list of members (9 pages)
6 December 2004Return made up to 26/11/04; full list of members (9 pages)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Particulars of mortgage/charge (5 pages)
25 February 2004Particulars of mortgage/charge (5 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Full accounts made up to 31 March 2003 (13 pages)
10 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (1 page)
16 December 2002Return made up to 26/11/02; full list of members (10 pages)
16 December 2002Return made up to 26/11/02; full list of members (10 pages)
27 November 2002Memorandum and Articles of Association (6 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 November 2002Memorandum and Articles of Association (6 pages)
13 November 2002Full accounts made up to 31 March 2002 (13 pages)
13 November 2002Full accounts made up to 31 March 2002 (13 pages)
8 August 2002Re: section 394 (1 page)
8 August 2002Re: section 394 (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (4 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (4 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (4 pages)
9 January 2002Particulars of mortgage/charge (4 pages)
18 December 2001Return made up to 26/11/01; full list of members (10 pages)
18 December 2001Return made up to 26/11/01; full list of members (10 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Full accounts made up to 31 March 2001 (12 pages)
10 December 2001Full accounts made up to 31 March 2001 (12 pages)
30 March 2001Particulars of mortgage/charge (11 pages)
30 March 2001Particulars of mortgage/charge (11 pages)
12 December 2000Return made up to 26/11/00; full list of members (9 pages)
12 December 2000Return made up to 26/11/00; full list of members (9 pages)
1 November 2000Full accounts made up to 31 March 2000 (11 pages)
1 November 2000Full accounts made up to 31 March 2000 (11 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
16 December 1999Return made up to 26/11/99; full list of members (9 pages)
16 December 1999Return made up to 26/11/99; full list of members (9 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
8 September 1999New director appointed (3 pages)
8 September 1999New director appointed (3 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
20 January 1999Return made up to 26/11/98; no change of members (6 pages)
20 January 1999Return made up to 26/11/98; no change of members (6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 33 george street wakefield yorkshire WF1 1LX (1 page)
13 October 1998Registered office changed on 13/10/98 from: 33 george street wakefield yorkshire WF1 1LX (1 page)
21 August 1998Particulars of mortgage/charge (11 pages)
21 August 1998Particulars of mortgage/charge (11 pages)
12 January 1998Return made up to 26/11/97; no change of members (6 pages)
12 January 1998Return made up to 26/11/97; no change of members (6 pages)
15 September 1997Full accounts made up to 31 March 1997 (11 pages)
15 September 1997Full accounts made up to 31 March 1997 (11 pages)
21 January 1997Return made up to 26/11/96; full list of members (8 pages)
21 January 1997Return made up to 26/11/96; full list of members (8 pages)
28 November 1996Full accounts made up to 31 March 1996 (11 pages)
28 November 1996Full accounts made up to 31 March 1996 (11 pages)
26 June 1996Return made up to 26/11/95; no change of members (6 pages)
26 June 1996Return made up to 26/11/95; no change of members (6 pages)
13 December 1995Particulars of mortgage/charge (6 pages)
13 December 1995Particulars of mortgage/charge (14 pages)
13 December 1995Particulars of mortgage/charge (6 pages)
13 December 1995Particulars of mortgage/charge (14 pages)
6 June 1995Return made up to 26/11/94; no change of members (8 pages)
6 June 1995Return made up to 26/11/94; no change of members (8 pages)
24 May 1994First Gazette notice for compulsory strike-off (1 page)
24 May 1994First Gazette notice for compulsory strike-off (1 page)
18 May 1994Compulsory strike-off action has been discontinued (1 page)
18 May 1994Compulsory strike-off action has been discontinued (1 page)
18 May 1994Return made up to 26/11/93; full list of members (6 pages)
18 May 1994Return made up to 26/11/93; full list of members (6 pages)
16 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 January 1993Company name changed\certificate issued on 29/01/93 (4 pages)
29 January 1993Company name changed\certificate issued on 29/01/93 (4 pages)
26 November 1992Incorporation (9 pages)
26 November 1992Incorporation (9 pages)