Company NameYorkshire Post Newspapers Limited
Company StatusDissolved
Company Number00002899
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameThe Rt Hon The Earl Of Halifax Charles Edward Neil
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address7 Burton Court
London
SW3 4TA
Director NameJohn Francis Grayston
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address18 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EN
Director NameJohn William Gray
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressBrierley Wood Barn
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QQ
Director NameGerald Lawrence Holbrock
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressBridge End Cottage Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameMr Simon Nicholas Ley Chalton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressBeech House
High Kilburn
York
North Yorkshire
YO6 4AJ
Director NameChristopher Harwood Bye
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressThe Paddocks Kendal Lane
Tockwith
York
North Yorkshire
YO5 8QN
Director NamePeter John Dixon Marshall
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwood House Skipton Road
Ilkley
West Yorkshire
LS29 9RP
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NameMr Peter Graham Atkinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Usher Park Road
Haxby
York
North Yorkshire
YO32 3RY
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameMargaret Hilton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 1998)
RoleAdvertisement Director
Correspondence Address300 Wigan Lane
Wigan
Lancashire
WN1 2RW
Director NameRobert Hughes
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(91 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressApplegarth 20 Hazel Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1NY
Director NameMrs Kathryn Armitage
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Coniston Close
Penistone
Sheffield
South Yorkshire
S36 8HQ
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed13 August 1996(94 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameJohn Stuart Remmer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(94 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address32 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5JP
Director NameStephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(96 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 26 February 1998)
RoleCompany Director
Correspondence Address86 Temple Fortune Lane
London
NW11 7TX
Director NameJohn Mitchell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(96 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 13 February 1998)
RoleCompany Director
Correspondence Address17 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5JP
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(96 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 1998(96 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(96 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 December 1998(97 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameMr Michael Derek Hutchby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(99 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNickalum
Town Street, Brassington
Derby
Derbyshire
DE6 2AB
Director NameChristopher Gowland Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(100 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
41 Hall Drive Bramhope
Leeds
West Yorkshire
LS16 9JF
Director NameMr Philip Richard Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(100 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(100 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(100 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(100 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(107 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(107 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(108 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(109 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(109 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(111 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameHelen Clare Oldham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(113 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteyorkshireposttoday.co.uk

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

630k at £1Johnston Publishing LTD
91.30%
Ordinary
60k at £1Johnston Publishing LTD
8.70%
Cumulative Preference

Financials

Year2014
Turnover£8,820,000
Net Worth£88,532,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered 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 2009Delivered 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 2002Delivered 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 1999Delivered 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 1998Delivered 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 1969Delivered 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

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Notice of move from Administration to Dissolution (49 pages)
16 March 2020Registered 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 2019Administrator's progress report (55 pages)
11 November 2019Notice of extension of period of Administration (5 pages)
21 June 2019Administrator's progress report (57 pages)
22 May 2019Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
5 January 2019Notice of deemed approval of proposals (6 pages)
11 December 2018Registered 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 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
26 September 2018Full accounts made up to 30 December 2017 (24 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
7 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 December 2016 (21 pages)
2 November 2017Full accounts made up to 31 December 2016 (21 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
3 April 2017Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Helen Clare Oldham as a director on 31 March 2017 (1 page)
21 July 2016Full accounts made up to 2 January 2016 (18 pages)
21 July 2016Full accounts made up to 2 January 2016 (18 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 690,000
(7 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 690,000
(7 pages)
6 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Helen Clare Oldham as a director on 1 August 2015 (2 pages)
5 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 3 January 2015 (16 pages)
3 July 2015Full accounts made up to 3 January 2015 (16 pages)
3 July 2015Full accounts made up to 3 January 2015 (16 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 690,000
(6 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 690,000
(6 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 690,000
(6 pages)
9 October 2014Full accounts made up to 28 December 2013 (16 pages)
9 October 2014Full accounts made up to 28 December 2013 (16 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 July 2014Registration of charge 000028990006 (86 pages)
1 July 2014Registration of charge 000028990006 (86 pages)
25 June 2014Satisfaction of charge 5 in full (4 pages)
25 June 2014Satisfaction of charge 5 in full (4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 690,000
(6 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 690,000
(6 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 690,000
(6 pages)
30 September 2013Full accounts made up to 29 December 2012 (16 pages)
30 September 2013Full accounts made up to 29 December 2012 (16 pages)
14 June 2013Appointment of Mr David John King as a director (2 pages)
14 June 2013Appointment of Mr David John King as a director (2 pages)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
30 November 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 30 November 2012 (1 page)
30 November 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 30 November 2012 (1 page)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
13 April 2012Termination of appointment of Steven Brown as a director (1 page)
13 April 2012Termination of appointment of Steven Brown as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
4 July 2011Full accounts made up to 1 January 2011 (14 pages)
12 May 2011Appointment of Mr Grant Murray as a director (2 pages)
12 May 2011Appointment of Mr Grant Murray as a director (2 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
24 March 2011Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Steven John Brown on 17 March 2011 (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
17 September 2010Appointment of Mr Steven John Brown as a director (2 pages)
17 September 2010Appointment of Mr Steven John Brown as a director (2 pages)
16 September 2010Termination of appointment of Christopher Green as a director (1 page)
16 September 2010Termination of appointment of Christopher Green as a director (1 page)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
24 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
24 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
24 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
24 November 2009Termination of appointment of Philip Cooper as a director (1 page)
24 November 2009Termination of appointment of Philip Cooper as a director (1 page)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
26 May 2009Return made up to 04/05/09; full list of members (4 pages)
26 May 2009Return made up to 04/05/09; full list of members (4 pages)
3 April 2009Director appointed mr john anthony fry (1 page)
3 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
29 August 2008Full accounts made up to 31 December 2007 (13 pages)
29 August 2008Full accounts made up to 31 December 2007 (13 pages)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
16 August 2007Full accounts made up to 31 December 2006 (14 pages)
16 August 2007Full accounts made up to 31 December 2006 (14 pages)
4 June 2007Return made up to 04/05/07; full list of members (3 pages)
4 June 2007Return made up to 04/05/07; full list of members (3 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
24 May 2006Return made up to 04/05/06; full list of members (3 pages)
24 May 2006Return made up to 04/05/06; full list of members (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
1 June 2005Return made up to 04/05/05; full list of members (3 pages)
1 June 2005Return made up to 04/05/05; full list of members (3 pages)
22 July 2004Full accounts made up to 31 December 2003 (19 pages)
22 July 2004Full accounts made up to 31 December 2003 (19 pages)
1 June 2004Return made up to 04/05/04; full list of members (8 pages)
1 June 2004Return made up to 04/05/04; full list of members (8 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
11 September 2003Full accounts made up to 31 December 2002 (19 pages)
11 September 2003Full accounts made up to 31 December 2002 (19 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 May 2003Return made up to 04/05/03; full list of members (8 pages)
29 May 2003Return made up to 04/05/03; full list of members (8 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
5 June 2002Return made up to 04/05/02; full list of members (5 pages)
5 June 2002Return made up to 04/05/02; full list of members (5 pages)
27 May 2002Auditor's resignation (1 page)
27 May 2002Auditor's resignation (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Declaration of assistance for shares acquisition (9 pages)
1 May 2002Director resigned (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Declaration of assistance for shares acquisition (9 pages)
1 May 2002Declaration of assistance for shares acquisition (9 pages)
1 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Declaration of assistance for shares acquisition (9 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Declaration of assistance for shares acquisition (9 pages)
1 May 2002Declaration of assistance for shares acquisition (9 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
24 April 2002Particulars of mortgage/charge (9 pages)
24 April 2002Particulars of mortgage/charge (9 pages)
15 April 2002Full accounts made up to 31 December 2001 (20 pages)
15 April 2002Full accounts made up to 31 December 2001 (20 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (20 pages)
3 October 2001Full accounts made up to 31 December 2000 (20 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (21 pages)
24 July 2000Full accounts made up to 31 December 1999 (21 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 December 1998 (21 pages)
22 April 1999Full accounts made up to 31 December 1998 (21 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
1 April 1998Full accounts made up to 31 December 1997 (18 pages)
1 April 1998Full accounts made up to 31 December 1997 (18 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: P.O. Box 168 yorkshire post building wellington street leeds , LS1 1RF (1 page)
18 March 1998Registered office changed on 18/03/98 from: P.O. Box 168 yorkshire post building wellington street leeds , LS1 1RF (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Memorandum and Articles of Association (9 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Memorandum and Articles of Association (9 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (22 pages)
5 March 1998Declaration of assistance for shares acquisition (22 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
17 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
17 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
2 June 1997Return made up to 04/05/97; no change of members (8 pages)
2 June 1997Full accounts made up to 31 December 1996 (19 pages)
2 June 1997Full accounts made up to 31 December 1996 (19 pages)
2 June 1997Return made up to 04/05/97; no change of members (8 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
12 June 1996Full accounts made up to 31 December 1995 (21 pages)
12 June 1996Full accounts made up to 31 December 1995 (21 pages)
12 June 1996Return made up to 04/05/96; full list of members (11 pages)
12 June 1996Return made up to 04/05/96; full list of members (11 pages)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
5 May 1995Full accounts made up to 31 December 1994 (21 pages)
5 May 1995Return made up to 04/05/95; no change of members (10 pages)
5 May 1995Full accounts made up to 31 December 1994 (21 pages)
5 May 1995Return made up to 04/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
2 July 1983Accounts made up to 31 December 1982 (14 pages)
24 June 1977Accounts made up to 31 December 1976 (13 pages)
24 June 1977Accounts made up to 31 December 1976 (13 pages)
28 June 1976Annual return made up to 31/05/76 (4 pages)
28 June 1976Annual return made up to 31/05/76 (4 pages)
6 April 1967Company name changed\certificate issued on 06/04/67 (5 pages)
6 April 1967Company name changed\certificate issued on 06/04/67 (5 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)