Company NameFrank Harrison Limited
DirectorAndrew Ronnie
Company StatusActive
Company Number00347609
CategoryPrivate Limited Company
Incorporation Date22 December 1938(85 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Ronnie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(76 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address171 Brierley Road
Walton Summit Centre
Preston
PR5 8AH
Director NameMr Stanley Lythe
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(52 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleManager
Correspondence Address1 Booth Royd
Town Lane Idle
Bradford
West Yorkshire
BD10 8LN
Director NameMr Graham Lythe
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(52 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleClothier
Correspondence Address4 Caythorpe Road
West Park
Leeds
West Yorkshire
LS16 5HW
Secretary NameMr Graham Lythe
NationalityBritish
StatusResigned
Appointed31 October 1991(52 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address4 Caythorpe Road
West Park
Leeds
West Yorkshire
LS16 5HW
Director NameBernard Fotherby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(60 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Oakdene Drive
Leeds
West Yorkshire
LS17 8XW
Director NameWilliam James Fotherby
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(60 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2008)
RoleCompany Director
Correspondence Address21 Belgrave Crescent
Harrogate
North Yorkshire
HG2 8HZ
Director NameTracy Hall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(60 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2008)
RoleCompany Director
Correspondence Address5 Middlethorne Court
Shadwell Lane
Leeds
LS17 8SW
Secretary NameTracy Hall
NationalityBritish
StatusResigned
Appointed14 January 1999(60 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2008)
RoleCompany Director
Correspondence Address5 Middlethorne Court
Shadwell Lane
Leeds
LS17 8SW
Director NameMr Cameron Richard Hardcastle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(62 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 April 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address109 Huddersfield Road
Liversedge
West Yorkshire
WF15 7DA
Director NameRichard Hewitt Robinson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(69 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhill Crag Farm Lady Lane
Bingley
West Yorkshire
BD16 4AU
Director NameRichard James Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(69 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Barn
Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Secretary NameRichard James Robinson
NationalityBritish
StatusResigned
Appointed19 June 2008(69 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Barn
Burton Leonard
Harrogate
North Yorkshire
HG3 3RU
Director NameMr Howard John Matthews
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(70 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 The Stables
Towton
Tadcaster
North Yorkshire
LS24 9SU
Director NameMr Philip John Douglas Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(72 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Westbourne Road
Southport
Merseyside
PR8 2HZ
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(72 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 2012)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(72 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(72 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-49 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed10 October 2011(72 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(75 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(76 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed27 September 2022(83 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusResigned
Appointed11 April 2023(84 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 December 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2015(76 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 December 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitefrankharrison.co.uk

Location

Registered AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.1m at £1Kukri Sports LTD
90.00%
Ordinary
124.8k at £1Cameron Richard Hardcastle
10.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

29 December 2003Delivered on: 30 December 2003
Persons entitled: The Governor and Company of the 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 January 1999Delivered on: 20 January 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 February 2024Director's details changed for Mr Andrew Ronnie on 11 January 2024 (2 pages)
6 February 2024Register inspection address has been changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to The Hart Shaw Building Europa Link Sheffield S9 1XU (1 page)
6 February 2024Register(s) moved to registered inspection location The Hart Shaw Building Europa Link Sheffield S9 1XU (1 page)
18 January 2024Register(s) moved to registered office address Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS (1 page)
18 January 2024Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS (1 page)
15 January 2024Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 15 January 2024 (1 page)
15 January 2024Termination of appointment of Theresa Casey as a secretary on 20 December 2023 (1 page)
15 January 2024Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 20 December 2023 (1 page)
7 November 2023Accounts for a dormant company made up to 28 January 2023 (10 pages)
23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
3 May 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
3 May 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
28 October 2022Accounts for a dormant company made up to 29 January 2022 (10 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
7 October 2022Appointment of Nirma Cassidy as a secretary on 27 September 2022 (2 pages)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
29 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 30 January 2021 (9 pages)
3 November 2020Accounts for a dormant company made up to 1 February 2020 (9 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 2 February 2019 (9 pages)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 October 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 August 2018Notification of Kukri Sports Ltd. as a person with significant control on 6 April 2016 (2 pages)
23 August 2018Withdrawal of a person with significant control statement on 23 August 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 3 February 2018 (9 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 28 January 2017 (10 pages)
16 August 2017Accounts for a dormant company made up to 28 January 2017 (10 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (12 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (12 pages)
13 November 2015Full accounts made up to 31 January 2015 (18 pages)
13 November 2015Full accounts made up to 31 January 2015 (18 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,247,974
(5 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,247,974
(5 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
17 March 2015Appointment of Mr Andrew Ronnie as a director on 23 February 2015 (2 pages)
17 March 2015Termination of appointment of Philip John Douglas Morris as a director on 23 February 2015 (1 page)
17 March 2015Appointment of Mr Andrew Ronnie as a director on 23 February 2015 (2 pages)
17 March 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 February 2015 (2 pages)
17 March 2015Termination of appointment of Philip John Douglas Morris as a director on 23 February 2015 (1 page)
17 March 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 February 2015 (2 pages)
9 February 2015Full accounts made up to 31 January 2014 (18 pages)
9 February 2015Full accounts made up to 31 January 2014 (18 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,247,974
(5 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,247,974
(5 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
4 November 2013Full accounts made up to 31 January 2013 (18 pages)
4 November 2013Full accounts made up to 31 January 2013 (18 pages)
1 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,247,974
(5 pages)
1 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,247,974
(5 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
10 June 2013Termination of appointment of Cameron Hardcastle as a director (2 pages)
10 June 2013Termination of appointment of Cameron Hardcastle as a director (2 pages)
8 January 2013Full accounts made up to 31 January 2012 (24 pages)
8 January 2013Full accounts made up to 31 January 2012 (24 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
3 August 2012Termination of appointment of Barry Bown as a director (1 page)
3 August 2012Termination of appointment of Peter Cowgill as a director (1 page)
3 August 2012Termination of appointment of Peter Cowgill as a director (1 page)
3 August 2012Termination of appointment of Brian Small as a director (1 page)
3 August 2012Termination of appointment of Barry Bown as a director (1 page)
3 August 2012Termination of appointment of Brian Small as a director (1 page)
3 May 2012Full accounts made up to 30 April 2011 (16 pages)
3 May 2012Full accounts made up to 30 April 2011 (16 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
24 October 2011Statement of company's objects (2 pages)
24 October 2011Statement of company's objects (2 pages)
19 October 2011Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Appointment of Mr Peter Alan Cowgill as a director (2 pages)
19 October 2011Appointment of Mr Peter Alan Cowgill as a director (2 pages)
19 October 2011Appointment of Mr Brian Michael Small as a director (2 pages)
19 October 2011Current accounting period shortened from 30 April 2012 to 31 January 2012 (1 page)
19 October 2011Appointment of Mrs Jane Marie Brisley as a secretary (2 pages)
19 October 2011Appointment of Mr Barry Colin Bown as a director (2 pages)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Appointment of Mr Barry Colin Bown as a director (2 pages)
19 October 2011Current accounting period shortened from 30 April 2012 to 31 January 2012 (1 page)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Appointment of Mr Brian Michael Small as a director (2 pages)
17 August 2011Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from 23 North Park Road Harrogate North Yorkshire HG1 5PD on 17 August 2011 (2 pages)
26 April 2011Appointment of Philip John Douglas Morris as a director (2 pages)
26 April 2011Appointment of Philip John Douglas Morris as a director (2 pages)
12 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages)
12 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages)
21 December 2010Termination of appointment of Richard Robinson as a director (1 page)
21 December 2010Termination of appointment of Richard Robinson as a director (1 page)
21 December 2010Termination of appointment of Richard Robinson as a director (1 page)
21 December 2010Termination of appointment of Richard Robinson as a secretary (1 page)
21 December 2010Termination of appointment of Howard Matthews as a director (1 page)
21 December 2010Termination of appointment of Howard Matthews as a director (1 page)
21 December 2010Termination of appointment of Richard Robinson as a director (1 page)
21 December 2010Termination of appointment of Richard Robinson as a secretary (1 page)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 December 2009Director's details changed for Mr Howard John Matthews on 21 October 2009 (2 pages)
17 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Howard John Matthews on 21 October 2009 (2 pages)
17 December 2009Director's details changed for Cameron Richard Hardcastle on 21 October 2009 (2 pages)
17 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Cameron Richard Hardcastle on 21 October 2009 (2 pages)
11 November 2009Ad 31/01/09\gbp si 23191@1=23191\gbp ic 1224783/1247974\ (1 page)
11 November 2009Ad 31/01/09\gbp si 23191@1=23191\gbp ic 1224783/1247974\ (1 page)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 March 2009Return made up to 21/10/08; full list of members (5 pages)
13 March 2009Return made up to 21/10/08; full list of members (5 pages)
12 March 2009Director's change of particulars / richard robinson / 21/10/2008 (1 page)
12 March 2009Director's change of particulars / richard robinson / 21/10/2008 (1 page)
21 January 2009Director appointed howard john matthews (1 page)
21 January 2009Director appointed howard john matthews (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 October 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
13 October 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
10 July 2008Particulars of contract relating to shares (2 pages)
10 July 2008Ad 18/06/08\gbp si 1203783@1=1203783\gbp ic 21000/1224783\ (2 pages)
10 July 2008Particulars of contract relating to shares (2 pages)
10 July 2008Ad 18/06/08\gbp si 1203783@1=1203783\gbp ic 21000/1224783\ (2 pages)
4 July 2008Nc inc already adjusted 18/06/08 (2 pages)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2008Nc inc already adjusted 18/06/08 (2 pages)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2008Director appointed richard hewitt robinson (2 pages)
23 June 2008Director appointed richard hewitt robinson (2 pages)
23 June 2008Appointment terminated director and secretary tracy hall (1 page)
23 June 2008Appointment terminated director and secretary tracy hall (1 page)
23 June 2008Appointment terminated director william fotherby (1 page)
23 June 2008Appointment terminated director bernard fotherby (1 page)
23 June 2008Appointment terminated director bernard fotherby (1 page)
23 June 2008Director and secretary appointed richard james robinson (2 pages)
23 June 2008Director and secretary appointed richard james robinson (2 pages)
23 June 2008Appointment terminated director william fotherby (1 page)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 October 2007Return made up to 21/10/07; full list of members (3 pages)
30 October 2007Return made up to 21/10/07; full list of members (3 pages)
7 December 2006Return made up to 21/10/06; full list of members (3 pages)
7 December 2006Return made up to 21/10/06; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 October 2004Return made up to 31/10/04; full list of members (8 pages)
22 October 2004Return made up to 31/10/04; full list of members (8 pages)
30 December 2003Particulars of mortgage/charge (6 pages)
30 December 2003Particulars of mortgage/charge (6 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 October 2003Registered office changed on 31/10/03 from: 20 lidget hill pudsey west yorkshire LS28 7DR (1 page)
31 October 2003Registered office changed on 31/10/03 from: 20 lidget hill pudsey west yorkshire LS28 7DR (1 page)
29 October 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 October 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
16 November 2001Return made up to 31/10/01; no change of members (6 pages)
16 November 2001Return made up to 31/10/01; no change of members (6 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 November 2000Return made up to 31/10/00; no change of members (6 pages)
8 November 2000Return made up to 31/10/00; no change of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (8 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 November 1999Return made up to 31/10/99; full list of members (8 pages)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
22 February 1999Location of debenture register (non legible) (1 page)
22 February 1999Location - directors interests register: non legible (1 page)
22 February 1999Location - directors interests register: non legible (1 page)
22 February 1999Location of register of members (non legible) (1 page)
22 February 1999Location of debenture register (non legible) (1 page)
22 February 1999Location of register of members (non legible) (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: 1, nancroft mount armley leeds LS12 2DF (1 page)
29 January 1999Registered office changed on 29/01/99 from: 1, nancroft mount armley leeds LS12 2DF (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
23 November 1998Return made up to 31/10/98; no change of members (5 pages)
23 November 1998Return made up to 31/10/98; no change of members (5 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 December 1997Return made up to 31/10/97; full list of members (6 pages)
9 December 1997Return made up to 31/10/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 November 1996Return made up to 31/10/96; full list of members (6 pages)
28 November 1996Return made up to 31/10/96; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 November 1995Return made up to 31/10/95; no change of members (8 pages)
3 November 1995Return made up to 31/10/95; no change of members (8 pages)
18 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
18 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)