Company NameJames Galt & Co. Limited
Company StatusActive
Company Number00135476
CategoryPrivate Limited Company
Incorporation Date28 April 1914(110 years ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Clive William Robinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(95 years after company formation)
Appointment Duration14 years, 12 months
RoleUk Sales Director
Country of ResidenceEngland
Correspondence AddressSovereign House
Stockport Road
Cheadle
Cheshire
SK8 2EA
Director NameMr Bernard Jan Verkoren
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed17 July 2019(105 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence Address184 Westzidje
Zaandam
Netherlands
Secretary NameMr David John Bate
StatusCurrent
Appointed20 July 2020(106 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressSovereign House
Stockport Road
Cheadle
Cheshire
SK8 2EA
Director NameMr David John Bate
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2022(107 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSovereign House
Stockport Road
Cheadle
Cheshire
SK8 2EA
Director NameMs Jacqueline Taylor-Foo
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(108 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCountry Manager
Country of ResidenceEngland
Correspondence AddressSovereign House
Stockport Road
Cheadle
Cheshire
SK8 2EA
Director NameJumbodiset B.V. (Corporation)
StatusCurrent
Appointed01 November 2022(108 years, 7 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressBeursplein 37 P/A Beursplein 37 P/A
Rotterdam
3011 Aa
Director NameRupert David Webb
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(77 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleWorks Manager Director
Correspondence AddressWhitegates Morley Green Road
Wilmslow
Cheshire
SK9 5NU
Director NameJohn Harold Rogers
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(77 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressYarnton Summers Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameWilliam Thomas Charles Offer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(77 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1993)
RoleChartered Accountant
Correspondence AddressFarmers Green Cottage
Castle Hill
Prestbury
Cheshire
SK10 4AX
Director NameMr James Aubrey Charles Offer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(77 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1993)
RoleChartered Accountant
Correspondence AddressThe Beeches 155 Prestbury Road
Macclesfield
Cheshire
SK10 3DF
Director NameChristopher John Offer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(77 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1993)
RoleSales Manager Director
Correspondence AddressFulshaw Lodge
Alderley Road
Wilmslow
Cheshire
SK9 1PA
Director NameMr Terence Owen Marsden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(77 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressBollinbroke Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Secretary NameJohn Harold Rogers
NationalityBritish
StatusResigned
Appointed18 October 1991(77 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1993)
RoleCompany Director
Correspondence AddressYarnton Summers Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(79 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameDonald Hale
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(79 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSecretary
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(79 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 December 2007)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressMoorlands
Moor Lane Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Secretary NameDonald Hale
NationalityBritish
StatusResigned
Appointed05 July 1993(79 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 1997)
RoleSecretary
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameTimothy Allan Garner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(79 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 September 1994)
RoleManaging Director
Correspondence AddressThe Old Stables Chestnut Grange
Curzon Park South
Chester
CH4 8AA
Wales
Director NameRaemond Knox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(80 years, 5 months after company formation)
Appointment Duration4 months (resigned 13 January 1995)
RoleCompany Director
Correspondence Address21 Henshall Drive
Sandbach
Cheshire
CW11 0YN
Director NameMr Vincent Trevor Denis Cox
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(80 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressPark House Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SP
Director NameJohn Richard McDonnell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(82 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House
Stockport Road
Cheadle
Cheshire
SK8 2EA
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed07 October 1997(83 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Odda Lane Hawksworth
Guiseley
Leeds
West Yorkshire
LS20 8NZ
Director NameJohn David Bolton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(85 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 April 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address41 Moreton Drive
Leigh
Lancashire
WN7 3NF
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(91 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Isle Farm Leeming
Oxenhope
Keighley
West Yorkshire
BD22 9QF
Director NameMr David Brian Dutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(91 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(92 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameBruce Hugh MacDougall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 2007(93 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2009)
RoleCeo Of Consumer Products Busin
Correspondence Address835 S 5th Street
Columbus
Ohio
Oh 432015
United States
Director NameMr Doug Kramer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2007(93 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10196 Archer Lane
Dublin
Oh 43017
Irish
Director NameTimothy Michael Callahan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2007(93 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2009)
RoleCEO
Correspondence Address12 E Newfield Way
Bala Cynwyd
Pa 19004 Philadelphia
United States
Secretary NameJohn David Bolton
NationalityBritish
StatusResigned
Appointed13 December 2007(93 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moreton Drive
Leigh
Lancashire
WN7 3NF
Director NameMr James Lewis Hamling
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(95 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2010)
RolePresident And CEO
Country of ResidenceFlorida   Usa
Correspondence Address1 Easton Oval
Columbus
Ohio
Oh43219
Director NameRaymond John Baran
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(95 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2010)
RoleVice Prsident
Country of ResidencePennsylvania   Usa
Correspondence Address1 Easton Oval
Columbus
Ohio
Oh43219
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(96 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 July 2019)
RoleInstrument Manufacturer
Country of ResidenceEngland
Correspondence Address3rd Floor
34 New Cavendish Street
London
W1G 8UB
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed16 November 2010(96 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 July 2019)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 34
New Cavendish Street
London
W1G 8UB
Director NameMr Jonathan Naggar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(96 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 34
New Cavendish Street
London
W1G 8UB
Director NameMr Joan Riera Ferrer
Date of BirthMay 1958 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed17 July 2019(105 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2022)
RoleExecutive Chairman
Country of ResidenceSpain
Correspondence AddressNo 3 Sector B
Zona Franca
Barcelona
Spain
Director NameMr Jaume Zamora Pujol
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed17 July 2019(105 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2022)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressNo 3 Calle C Sector B
Zona Franca
Barcelona
Spain

Contact

Websitewww.galttoys.com/
Telephone020 72922700
Telephone regionLondon

Location

Registered AddressSovereign House
Stockport Road
Cheadle
Cheshire
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Global Brand Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,634,529
Gross Profit£4,784,627
Net Worth£2,345,735
Cash£277,274
Current Liabilities£6,461,712

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

20 October 2011Delivered on: 26 October 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
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: 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.
Outstanding
16 November 2010Delivered on: 19 November 2010
Persons entitled: The Royal 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 July 2019Delivered on: 18 July 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
18 September 1981Delivered on: 25 September 1981
Satisfied on: 3 October 2000
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital.
Fully Satisfied
5 March 1976Delivered on: 18 March 1976
Satisfied on: 26 September 2007
Persons entitled: Williams and Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at demmings road and brookfield road, cheadle, greater manchester (see doc 150 for details) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or any part thereof other than trade machinery as defined by the section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 October 1973Delivered on: 5 November 1973
Satisfied on: 19 March 1994
Persons entitled: Williams & Glyn's Bank LTD

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 land and buildings part of works known as demmings print works at cheadle cheshire and all fixtures other than trade machinery as in section 5 of the bills of sale act 1878.
Fully Satisfied
2 June 1971Delivered on: 11 June 1971
Satisfied on: 19 March 1994
Persons entitled: Williams & Glyn's Bank LTD

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 land and buildings k/a part a demmings print works, cheadle, cheshire fronting brookfield road and adjoining grove works, brookfield road, cheadle.
Fully Satisfied
17 May 1971Delivered on: 4 June 1971
Satisfied on: 19 March 1994
Persons entitled: Williams & Glyns Bank LTD

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 land & buildings formerly part of demmings print works, cheadle cheshire. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 September 1969Delivered on: 18 September 1969
Satisfied on: 7 July 1993
Persons entitled: Youngsters LTD

Classification: Assignment
Secured details: Assignment securing all monies which the charge may be called upon the pay under the terms of the charge.
Particulars: 25 bridge st row east cheshire.
Fully Satisfied
5 March 1958Delivered on: 7 March 1958
Satisfied on: 19 March 1994
Persons entitled: Williams Deacons Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Grove works, cheadle, cheshire.
Fully Satisfied

Filing History

9 October 2023Full accounts made up to 31 December 2022 (29 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
31 March 2023Director's details changed for Jumbodiset B.V. on 31 March 2023 (1 page)
4 January 2023Termination of appointment of Clive William Robinson as a director on 1 January 2023 (1 page)
9 November 2022Termination of appointment of Joan Riera Ferrer as a director on 1 November 2022 (1 page)
9 November 2022Appointment of Jumbodiset B.V. as a director on 1 November 2022 (2 pages)
9 November 2022Termination of appointment of Jaume Zamora Pujol as a director on 1 November 2022 (1 page)
9 November 2022Termination of appointment of Bernard Jan Verkoren as a director on 1 November 2022 (1 page)
8 November 2022Appointment of Ms Jacqueline Taylor-Foo as a director on 1 November 2022 (2 pages)
8 November 2022Termination of appointment of John Richard Mcdonnell as a director on 31 October 2022 (1 page)
27 October 2022Full accounts made up to 31 December 2021 (29 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
7 March 2022Appointment of Mr David John Bate as a director on 1 March 2022 (2 pages)
31 January 2022Satisfaction of charge 8 in full (1 page)
30 July 2021Full accounts made up to 31 December 2020 (31 pages)
21 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
27 April 2021Satisfaction of charge 9 in full (1 page)
25 September 2020Director's details changed for Mr Juan Riera Ferrer on 17 July 2019 (2 pages)
11 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
22 July 2020Appointment of Mr David Bate as a secretary on 20 July 2020 (2 pages)
22 July 2020Director's details changed for Mr Clive William Robinson on 20 July 2020 (2 pages)
22 July 2020Director's details changed for John Richard Mcdonnell on 20 July 2020 (2 pages)
22 July 2020Secretary's details changed for Mr David Bate on 20 July 2020 (1 page)
15 July 2020Termination of appointment of John David Bolton as a secretary on 30 April 2020 (1 page)
30 June 2020Termination of appointment of John David Bolton as a director on 30 April 2020 (1 page)
27 April 2020Full accounts made up to 31 December 2019 (30 pages)
19 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
29 July 2019Appointment of Mr Bernard Jan Verkoren as a director on 17 July 2019 (2 pages)
26 July 2019Director's details changed for Mr Jaume Zamora Pujol on 17 July 2019 (2 pages)
26 July 2019Notification of Diederick Lodewijk Van Wassenaer as a person with significant control on 17 July 2019 (2 pages)
25 July 2019Appointment of Mr Jaume Zamora Pujol as a director on 17 July 2019 (2 pages)
25 July 2019Appointment of Mr Juan Riera Ferrer as a director on 17 July 2019 (2 pages)
24 July 2019Termination of appointment of Guy Anthony Naggar as a director on 17 July 2019 (1 page)
24 July 2019Cessation of Global Brand Investments Limited as a person with significant control on 17 July 2019 (1 page)
24 July 2019Termination of appointment of Jonathan Naggar as a director on 17 July 2019 (1 page)
24 July 2019Termination of appointment of David Elie Cicurel as a director on 17 July 2019 (1 page)
18 July 2019Registration of charge 001354760010, created on 17 July 2019 (29 pages)
18 June 2019Full accounts made up to 31 December 2018 (25 pages)
24 October 2018Director's details changed for Mr Guy Anthony Naggar on 8 October 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (25 pages)
26 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
28 July 2017Notification of Global Brand Investments Limited as a person with significant control on 7 April 2016 (2 pages)
28 July 2017Notification of Global Brand Investments Limited as a person with significant control on 7 April 2016 (2 pages)
27 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Withdrawal of a person with significant control statement on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
1 September 2016Full accounts made up to 31 December 2015 (27 pages)
1 September 2016Full accounts made up to 31 December 2015 (27 pages)
30 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 500,000
(10 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 500,000
(10 pages)
1 July 2015Full accounts made up to 31 December 2014 (22 pages)
1 July 2015Full accounts made up to 31 December 2014 (22 pages)
2 October 2014Full accounts made up to 31 December 2013 (22 pages)
2 October 2014Full accounts made up to 31 December 2013 (22 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 500,000
(10 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 500,000
(10 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(10 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(10 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
27 April 2012Full accounts made up to 31 December 2011 (18 pages)
27 April 2012Full accounts made up to 31 December 2011 (18 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (10 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (10 pages)
10 May 2011Full accounts made up to 31 December 2010 (17 pages)
10 May 2011Full accounts made up to 31 December 2010 (17 pages)
21 December 2010Termination of appointment of Raymond Baran as a director (1 page)
21 December 2010Appointment of Mr Jonathan Naggar as a director (2 pages)
21 December 2010Termination of appointment of James Hamling as a director (1 page)
21 December 2010Appointment of Mr David Elie Cicurel as a director (2 pages)
21 December 2010Termination of appointment of Raymond Baran as a director (1 page)
21 December 2010Termination of appointment of Doug Kramer as a director (1 page)
21 December 2010Termination of appointment of James Hamling as a director (1 page)
21 December 2010Termination of appointment of Doug Kramer as a director (1 page)
21 December 2010Appointment of Mr Jonathan Naggar as a director (2 pages)
21 December 2010Appointment of Mr Guy Anthony Naggar as a director (2 pages)
21 December 2010Appointment of Mr Guy Anthony Naggar as a director (2 pages)
21 December 2010Appointment of Mr David Elie Cicurel as a director (2 pages)
2 December 2010Auditor's resignation (1 page)
2 December 2010Auditor's resignation (1 page)
19 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 July 2010Director's details changed for Mr Clive William Robinson on 1 October 2009 (2 pages)
21 July 2010Director's details changed for John Richard Mcdonnell on 1 October 2009 (2 pages)
21 July 2010Director's details changed for John David Bolton on 1 October 2009 (2 pages)
21 July 2010Director's details changed for John Richard Mcdonnell on 1 October 2009 (2 pages)
21 July 2010Director's details changed for John David Bolton on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mr Clive William Robinson on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
21 July 2010Director's details changed for Mr Clive William Robinson on 1 October 2009 (2 pages)
21 July 2010Director's details changed for John David Bolton on 1 October 2009 (2 pages)
21 July 2010Director's details changed for John Richard Mcdonnell on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
7 April 2010Full accounts made up to 31 December 2009 (16 pages)
7 April 2010Full accounts made up to 31 December 2009 (16 pages)
8 November 2009Termination of appointment of Timothy Callahan as a director (1 page)
8 November 2009Termination of appointment of Timothy Callahan as a director (1 page)
8 November 2009Termination of appointment of Bruce Macdougall as a director (1 page)
8 November 2009Termination of appointment of Bruce Macdougall as a director (1 page)
21 October 2009Appointment of Raymond John Baran as a director (3 pages)
21 October 2009Appointment of James Lewis Hamling as a director (3 pages)
21 October 2009Appointment of James Lewis Hamling as a director (3 pages)
21 October 2009Appointment of Raymond John Baran as a director (3 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
22 July 2009Director appointed mr clive william robinson (1 page)
22 July 2009Return made up to 20/07/09; full list of members (5 pages)
22 July 2009Return made up to 20/07/09; full list of members (5 pages)
22 July 2009Director appointed mr clive william robinson (1 page)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
23 July 2008Return made up to 20/07/08; full list of members (5 pages)
23 July 2008Return made up to 20/07/08; full list of members (5 pages)
1 February 2008Full accounts made up to 31 March 2007 (20 pages)
1 February 2008Full accounts made up to 31 March 2007 (20 pages)
17 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
20 December 2007Registered office changed on 20/12/07 from: burley house bradford road burley in wharfedale west yorkshire LS29 7DZ (1 page)
20 December 2007Registered office changed on 20/12/07 from: burley house bradford road burley in wharfedale west yorkshire LS29 7DZ (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Return made up to 20/07/07; full list of members (3 pages)
15 August 2007Return made up to 20/07/07; full list of members (3 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (21 pages)
31 January 2007Full accounts made up to 31 March 2006 (21 pages)
8 August 2006Return made up to 20/07/06; full list of members (4 pages)
8 August 2006Return made up to 20/07/06; full list of members (4 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
27 January 2006Full accounts made up to 31 March 2005 (19 pages)
27 January 2006Full accounts made up to 31 March 2005 (19 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
18 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2005Return made up to 20/07/05; full list of members (8 pages)
16 August 2005Return made up to 20/07/05; full list of members (8 pages)
11 January 2005Full accounts made up to 31 March 2004 (18 pages)
11 January 2005Full accounts made up to 31 March 2004 (18 pages)
26 July 2004Return made up to 20/07/04; full list of members (8 pages)
26 July 2004Return made up to 20/07/04; full list of members (8 pages)
4 August 2003Full accounts made up to 31 March 2003 (19 pages)
4 August 2003Full accounts made up to 31 March 2003 (19 pages)
29 July 2003Return made up to 20/07/03; full list of members (8 pages)
29 July 2003Return made up to 20/07/03; full list of members (8 pages)
22 January 2003Full accounts made up to 31 March 2002 (20 pages)
22 January 2003Full accounts made up to 31 March 2002 (20 pages)
7 August 2002Auditor's resignation (4 pages)
7 August 2002Auditor's resignation (4 pages)
26 July 2002Return made up to 20/07/02; full list of members (8 pages)
26 July 2002Return made up to 20/07/02; full list of members (8 pages)
26 January 2002Full accounts made up to 31 March 2001 (15 pages)
26 January 2002Full accounts made up to 31 March 2001 (15 pages)
26 July 2001Return made up to 20/07/01; full list of members (7 pages)
26 July 2001Return made up to 20/07/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 March 2000 (15 pages)
8 May 2001Full accounts made up to 31 March 2000 (15 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 2000Return made up to 20/07/00; full list of members (7 pages)
4 August 2000Return made up to 20/07/00; full list of members (7 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
24 November 1999Full accounts made up to 31 March 1999 (13 pages)
24 November 1999Full accounts made up to 31 March 1999 (13 pages)
26 July 1999Return made up to 20/07/99; full list of members (7 pages)
26 July 1999Return made up to 20/07/99; full list of members (7 pages)
25 September 1998Full accounts made up to 31 March 1998 (13 pages)
25 September 1998Full accounts made up to 31 March 1998 (13 pages)
26 July 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/98
(5 pages)
26 July 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/98
(5 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
11 December 1997Full accounts made up to 31 March 1997 (14 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
5 August 1997Return made up to 20/07/97; no change of members (5 pages)
5 August 1997Return made up to 20/07/97; no change of members (5 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
20 September 1996Full accounts made up to 31 March 1996 (14 pages)
20 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
26 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1995Full accounts made up to 31 March 1995 (14 pages)
12 October 1995Full accounts made up to 31 March 1995 (14 pages)
2 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Auditor's resignation (2 pages)
31 May 1995Auditor's resignation (2 pages)
9 March 1995Director resigned (2 pages)
9 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (92 pages)
28 July 1994Return made up to 20/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1994Return made up to 20/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1993Return made up to 18/10/93; full list of members (8 pages)
16 November 1993Return made up to 18/10/93; full list of members (8 pages)
11 November 1992Return made up to 18/10/92; no change of members (7 pages)
11 November 1992Return made up to 18/10/92; no change of members (7 pages)
18 November 1991Return made up to 18/10/91; full list of members (9 pages)
18 November 1991Return made up to 18/10/91; full list of members (9 pages)
14 November 1989Return made up to 06/10/89; full list of members (4 pages)
14 November 1989Return made up to 06/10/89; full list of members (4 pages)
10 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
10 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
5 January 1989Return made up to 11/11/88; full list of members (4 pages)
5 January 1989Return made up to 11/11/88; full list of members (4 pages)
4 January 1988Return made up to 27/11/87; full list of members (4 pages)
4 January 1988Return made up to 27/11/87; full list of members (4 pages)
25 October 1986Return made up to 10/10/86; full list of members (4 pages)
25 October 1986Return made up to 10/10/86; full list of members (4 pages)
18 March 1976Particulars of mortgage/charge (4 pages)
18 March 1976Particulars of mortgage/charge (4 pages)
28 April 1914Certificate of incorporation (1 page)
28 April 1914Certificate of incorporation (1 page)
28 April 1914Incorporation (38 pages)
28 April 1914Incorporation (38 pages)