Company NameYorkshire Weekly Newspaper Group Limited
Company StatusDissolved
Company Number00179021
CategoryPrivate Limited Company
Incorporation Date12 January 1922(102 years, 4 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)
Previous NameWakefield Express Series Limited

Business Activity

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

Directors

Director NameMr Philip Richard Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1984(62 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Graham Sheridan Gould
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(69 years, 3 months after company formation)
Appointment Duration11 years (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressUpper Scholes Farm
Scholes Lane Greetland
Halifax
West Yorkshire
HX4 8QB
Director NameMr Richard John Taylor
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(69 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address81 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6HE
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(69 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(69 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(69 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed25 April 1991(69 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 April 1996)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(72 years after company formation)
Appointment Duration15 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NamePeter William Walker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(72 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressChristmas Cottage
Greaves Lane
Ashford In The Water
Derbyshire
DE45 1QH
Secretary NameMrs Denise Marie Kelly
NationalityBritish
StatusResigned
Appointed25 August 1995(73 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 December 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Fulton Place Central Place
Headingley
Leeds
West Yorkshire
LS16 5RS
Director NameRalph Charles Malcolm Frost
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(73 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressOaklands Meadow Bank
High Ackworth
Pontefract
West Yorkshire
WF7 7HW
Secretary NameKenneth Alan Rowe
NationalityBritish
StatusResigned
Appointed24 April 1996(74 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1997)
RoleSecretary
Correspondence Address55 Whitcliffe Lane
Ripon
North Yorkshire
HG4 2LB
Director NameTerence Henry Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(74 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRosevilla 5 Hardcastle Lane
Flockton
Wakefield
West Yorkshire
WF4 4AR
Director NameEmma Kay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(75 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2000)
RoleAccountant
Correspondence Address2 Laurel Bank
Luddenden Foot
Halifax
West Yorkshire
HX2 6PS
Secretary NameEmma Kay
NationalityBritish
StatusResigned
Appointed01 December 1997(75 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2000)
RoleAccountant
Correspondence Address2 Laurel Bank
Luddenden Foot
Halifax
West Yorkshire
HX2 6PS
Director NameMichael Ian Haigh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(76 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2004)
RoleProduction Director
Correspondence AddressThe Old Fox Cottage
Little Smeaton
Pontefract
West Yorkshire
WF8 3LF
Director NamePeter Robert Michael Keller
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(78 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2003)
RoleManaging Director
Correspondence Address27 Fair Green Road
Baldwin's Gate
Newcastle Under Lyme
Staffordshire
ST5 5LS
Director NameTrevor Richard Lee
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(78 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2002)
RoleAdvertising Director
Correspondence AddressJasmine Cottage
Thormanby
York
North Yorkshire
YO61 4NN
Director NameMichael John Harrison
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(78 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hall Close
Meltham
Holmfirth
West Yorkshire
HD9 4EL
Secretary NameMichael John Harrison
NationalityBritish
StatusResigned
Appointed01 September 2000(78 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hall Close
Meltham
Holmfirth
West Yorkshire
HD9 4EL
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(79 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameEdward Asquith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(80 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2003)
RoleEditorial Director
Correspondence AddressMill Cottage Mill Bank
High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameChristopher Gowland Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(80 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 NameSusan Annette Rahmani
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(80 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 February 2007)
RoleCompany Director
Correspondence Address15 The Meadow Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3LD
Director NameNicholas John Mills
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(81 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressFitzroy Rooms West Pavilion
Heath Hall Heath
Wakefield
West Yorkshire
WF1 5SL
Director NameHelen Clare Oldham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(82 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(87 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Michael John Harrison
StatusResigned
Appointed31 December 2009(88 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressExpress House
Southgate
Wakefield
Yorks
WF1 1TE
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(88 years, 8 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
Appointed03 May 2011(89 years, 4 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
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(89 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(89 years, 10 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(91 years, 5 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

Contact

Websitewakefieldtoday.co.uk
Telephone07 149762015
Telephone regionMobile

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

165k at £1Johnston Press PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,539,000
Net Worth£5,783,000

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: wakefield express, p&c express, hemsworth express.
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
1 July 1996Delivered on: 19 July 1996
Satisfied on: 7 October 1999
Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations").
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
20 October 1986Delivered on: 7 November 1986
Satisfied on: 12 December 1996
Persons entitled: The Royal Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled. Capital fixtures & fittings fixed plant and machinery.
Fully Satisfied
29 March 1985Delivered on: 30 March 1985
Satisfied on: 29 November 1994
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on heidelberg four colour offset press model movp & all accessories (see doc M124 for full details).
Fully Satisfied

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
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)
20 June 2019Administrator's progress report (57 pages)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
21 May 2019Termination of appointment of Peter Michael Mccall as a secretary 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 The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages)
8 December 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
27 September 2018Full accounts made up to 30 December 2017 (23 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 31 December 2016 (21 pages)
3 November 2017Full accounts made up to 31 December 2016 (21 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 26 April 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 (19 pages)
21 July 2016Full accounts made up to 2 January 2016 (19 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 165,000
(6 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 165,000
(6 pages)
13 August 2015Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page)
6 July 2015Full accounts made up to 3 January 2015 (16 pages)
6 July 2015Full accounts made up to 3 January 2015 (16 pages)
6 July 2015Full accounts made up to 3 January 2015 (16 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 165,000
(6 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 165,000
(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 David John King 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 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Michael 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)
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 Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Helen Clare Oldham on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Helen Clare Oldham on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Helen Clare Oldham on 1 July 2014 (2 pages)
1 July 2014Registration of charge 001790210005 (85 pages)
1 July 2014Registration of charge 001790210005 (85 pages)
25 June 2014Satisfaction of charge 4 in full (4 pages)
25 June 2014Satisfaction of charge 4 in full (4 pages)
26 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 165,000
(6 pages)
26 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 165,000
(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)
1 August 2013Registered office address changed from Express House, Southgate, Wakefield, Yorks WF1 1TE on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Express House, Southgate, Wakefield, Yorks WF1 1TE on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Express House, Southgate, Wakefield, Yorks WF1 1TE on 1 August 2013 (1 page)
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)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 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)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 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)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Termination of appointment of Michael Harrison as a secretary (1 page)
8 July 2011Termination of appointment of Michael Harrison as a secretary (1 page)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
4 July 2011Full accounts made up to 1 January 2011 (13 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Helen Clare Oldham on 31 March 2011 (2 pages)
1 April 2011Director's details changed for Helen Clare Oldham on 31 March 2011 (2 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)
17 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Helen Clare Oldham on 31 December 2009 (2 pages)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
24 May 2010Director's details changed for Helen Clare Oldham on 31 December 2009 (2 pages)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
10 May 2010Appointment of Mr Michael John Harrison as a secretary (1 page)
10 May 2010Appointment of Mr Michael John Harrison as a secretary (1 page)
10 May 2010Termination of appointment of Michael Harrison as a director (1 page)
10 May 2010Termination of appointment of Michael Harrison as a director (1 page)
16 March 2010Termination of appointment of Michael Harrison as a secretary (1 page)
16 March 2010Termination of appointment of Michael Harrison as a secretary (1 page)
6 November 2009Full accounts made up to 31 December 2008 (13 pages)
6 November 2009Full accounts made up to 31 December 2008 (13 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
14 May 2009Return made up to 25/04/09; full list of members (5 pages)
14 May 2009Return made up to 25/04/09; full list of members (5 pages)
9 March 2009Director appointed john anthony fry (2 pages)
9 March 2009Director appointed john anthony fry (2 pages)
26 February 2009Appointment terminated director timothy bowdler (1 page)
26 February 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)
9 May 2008Return made up to 25/04/08; full list of members (5 pages)
9 May 2008Return made up to 25/04/08; full list of members (5 pages)
16 August 2007Full accounts made up to 31 December 2006 (13 pages)
16 August 2007Full accounts made up to 31 December 2006 (13 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006Return made up to 25/04/06; full list of members (3 pages)
10 May 2006Return made up to 25/04/06; full list of members (3 pages)
1 December 2005Return made up to 25/04/05; full list of members (9 pages)
1 December 2005Return made up to 25/04/05; full list of members (9 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)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
10 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
21 May 2003Return made up to 25/04/03; full list of members (10 pages)
21 May 2003Return made up to 25/04/03; full list of members (10 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
13 June 2002Full accounts made up to 31 December 2001 (12 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Full accounts made up to 31 December 2001 (12 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
27 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
28 June 2001Secretary's particulars changed;director's particulars changed (1 page)
28 June 2001Secretary's particulars changed;director's particulars changed (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
25 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
25 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
24 May 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2001Full accounts made up to 31 December 2000 (12 pages)
13 September 2000Full accounts made up to 31 December 1999 (17 pages)
13 September 2000Full accounts made up to 31 December 1999 (17 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
12 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Return made up to 25/04/00; full list of members (8 pages)
5 May 2000Return made up to 25/04/00; full list of members (8 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 August 1999Full accounts made up to 31 December 1998 (22 pages)
2 August 1999Full accounts made up to 31 December 1998 (22 pages)
19 May 1999Return made up to 25/04/99; no change of members (6 pages)
19 May 1999Return made up to 25/04/99; no change of members (6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
24 May 1998Full accounts made up to 31 December 1997 (22 pages)
24 May 1998Return made up to 25/04/98; no change of members (7 pages)
24 May 1998Full accounts made up to 31 December 1997 (22 pages)
24 May 1998Return made up to 25/04/98; no change of members (7 pages)
9 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
19 May 1997Full accounts made up to 31 December 1996 (23 pages)
19 May 1997Full accounts made up to 31 December 1996 (23 pages)
7 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
7 October 1996Full accounts made up to 31 December 1995 (22 pages)
7 October 1996Full accounts made up to 31 December 1995 (22 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
29 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
29 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
8 May 1996Secretary resigned (2 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (2 pages)
8 May 1996New secretary appointed (1 page)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (22 pages)
26 October 1995Full accounts made up to 31 December 1994 (22 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
5 May 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
24 September 1979Company name changed\certificate issued on 24/09/79 (2 pages)
24 September 1979Company name changed\certificate issued on 24/09/79 (2 pages)
12 January 1922Certificate of incorporation (1 page)
12 January 1922Certificate of incorporation (1 page)