London
SW3 4TA
Director Name | John Francis Grayston |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 18 Crimple Meadows Pannal Harrogate North Yorkshire HG3 1EN |
Director Name | John William Gray |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Brierley Wood Barn Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QQ |
Director Name | Gerald Lawrence Holbrock |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | Bridge End Cottage Stammergate Lane Linton Wetherby West Yorkshire LS22 4JB |
Director Name | Mr Simon Nicholas Ley Chalton |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Beech House High Kilburn York North Yorkshire YO6 4AJ |
Director Name | Christopher Harwood Bye |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | The Paddocks Kendal Lane Tockwith York North Yorkshire YO5 8QN |
Director Name | Peter John Dixon Marshall |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherwood House Skipton Road Ilkley West Yorkshire LS29 9RP |
Director Name | Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Director Name | Mr Peter Graham Atkinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Usher Park Road Haxby York North Yorkshire YO32 3RY |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Margaret Hilton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 January 1998) |
Role | Advertisement Director |
Correspondence Address | 300 Wigan Lane Wigan Lancashire WN1 2RW |
Director Name | Robert Hughes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(91 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Applegarth 20 Hazel Drive Burn Bridge Harrogate North Yorkshire HG3 1NY |
Director Name | Mrs Kathryn Armitage |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Coniston Close Penistone Sheffield South Yorkshire S36 8HQ |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | John Stuart Remmer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 32 West End Lane Horsforth Leeds West Yorkshire LS18 5JP |
Director Name | Stephen Grabiner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 86 Temple Fortune Lane London NW11 7TX |
Director Name | John Mitchell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 17 West End Lane Horsforth Leeds West Yorkshire LS18 5JP |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(97 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Mr Michael Derek Hutchby |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nickalum Town Street, Brassington Derby Derbyshire DE6 2AB |
Director Name | Christopher Gowland Green |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 41 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Mr Philip Richard Cooper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | Mr Peter McCall |
---|---|
Status | Resigned |
Appointed | 02 November 2009(107 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(108 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(109 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(109 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(111 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Helen Clare Oldham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | yorkshireposttoday.co.uk |
---|
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
630k at £1 | Johnston Publishing LTD 91.30% Ordinary |
---|---|
60k at £1 | Johnston Publishing LTD 8.70% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £8,820,000 |
Net Worth | £88,532,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Newspaper titles: yorkshire post, pudsey times and the yeller please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 April 2002 | Delivered on: 24 April 2002 Satisfied on: 4 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge and guarantee between amongst others the company and johnston press PLC and the royal bank of scotland PLC Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge over all assets and undertakings of the company; see form 395 for details. Fully Satisfied |
4 March 1999 | Delivered on: 17 March 1999 Satisfied on: 9 May 2002 Persons entitled: Lloyds Bank PLC(As Security Agent for the Secured Parties) Classification: Supplemental deberture Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all therein defined) 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. See the mortgage charge document for full details. Fully Satisfied |
27 February 1998 | Delivered on: 11 March 1998 Satisfied on: 9 May 2002 Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) 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. See the mortgage charge document for full details. Fully Satisfied |
26 February 1969 | Delivered on: 7 March 1969 Satisfied on: 29 December 1994 Persons entitled: Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties specified in schedule attached to doc 158 with fixed plant & machinery fixed & floating charge (see doc 158 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Notice of move from Administration to Dissolution (49 pages) |
16 March 2020 | Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020 (2 pages) |
19 December 2019 | Administrator's progress report (55 pages) |
11 November 2019 | Notice of extension of period of Administration (5 pages) |
21 June 2019 | Administrator's progress report (57 pages) |
22 May 2019 | Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
5 January 2019 | Notice of deemed approval of proposals (6 pages) |
11 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages) |
7 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
26 September 2018 | Full accounts made up to 30 December 2017 (24 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
7 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
3 April 2017 | Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page) |
21 July 2016 | Full accounts made up to 2 January 2016 (18 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (18 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
3 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
3 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
3 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 July 2014 | Registration of charge 000028990006 (86 pages) |
1 July 2014 | Registration of charge 000028990006 (86 pages) |
25 June 2014 | Satisfaction of charge 5 in full (4 pages) |
25 June 2014 | Satisfaction of charge 5 in full (4 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 September 2013 | Full accounts made up to 29 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (16 pages) |
14 June 2013 | Appointment of Mr David John King as a director (2 pages) |
14 June 2013 | Appointment of Mr David John King as a director (2 pages) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 30 November 2012 (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
13 April 2012 | Termination of appointment of Steven Brown as a director (1 page) |
13 April 2012 | Termination of appointment of Steven Brown as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
12 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
12 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
17 September 2010 | Appointment of Mr Steven John Brown as a director (2 pages) |
17 September 2010 | Appointment of Mr Steven John Brown as a director (2 pages) |
16 September 2010 | Termination of appointment of Christopher Green as a director (1 page) |
16 September 2010 | Termination of appointment of Christopher Green as a director (1 page) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
24 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a director (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a director (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
3 April 2009 | Director appointed mr john anthony fry (1 page) |
3 April 2009 | Director appointed mr john anthony fry (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
29 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (3 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (8 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members (5 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members (5 pages) |
27 May 2002 | Auditor's resignation (1 page) |
27 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
1 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Resolutions
|
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
1 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Particulars of mortgage/charge (9 pages) |
24 April 2002 | Particulars of mortgage/charge (9 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
2 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (3 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: P.O. Box 168 yorkshire post building wellington street leeds , LS1 1RF (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: P.O. Box 168 yorkshire post building wellington street leeds , LS1 1RF (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Memorandum and Articles of Association (9 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Memorandum and Articles of Association (9 pages) |
11 March 1998 | Particulars of mortgage/charge (20 pages) |
11 March 1998 | Particulars of mortgage/charge (20 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (22 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (22 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Declaration of assistance for shares acquisition (21 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | Secretary resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | Resolutions
|
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
2 June 1997 | Return made up to 04/05/97; no change of members (8 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (8 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (21 pages) |
12 June 1996 | Return made up to 04/05/96; full list of members (11 pages) |
12 June 1996 | Return made up to 04/05/96; full list of members (11 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
5 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (10 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (175 pages) |
2 July 1983 | Accounts made up to 31 December 1982 (14 pages) |
24 June 1977 | Accounts made up to 31 December 1976 (13 pages) |
24 June 1977 | Accounts made up to 31 December 1976 (13 pages) |
28 June 1976 | Annual return made up to 31/05/76 (4 pages) |
28 June 1976 | Annual return made up to 31/05/76 (4 pages) |
6 April 1967 | Company name changed\certificate issued on 06/04/67 (5 pages) |
6 April 1967 | Company name changed\certificate issued on 06/04/67 (5 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |