Company NameKeighley Health Centre Limited
DirectorsSebastian Hobbs and Katherine Rebecca Jacob
Company StatusActive
Company Number01263903
CategoryPrivate Limited Company
Incorporation Date18 June 1976(47 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sebastian Hobbs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(43 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMr Thomas Richard John Ferguson
StatusCurrent
Appointed27 September 2019(43 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(44 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Director NameJohn Buchanan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(15 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2001)
RoleChemists
Correspondence Address466 Idle Road
Bradford
West Yorkshire
BD2 2AP
Director NameGeorge Castle
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleChemists
Correspondence Address108 Wigton Lane
Leeds
West Yorkshire
LS17 8RZ
Director NameNorman Hubert Wright
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleRetired Chemist
Correspondence Address33 Daleview Grove
Keighley
West Yorkshire
BD21 4TB
Secretary NameGeorge Castle
NationalityBritish
StatusResigned
Appointed26 September 1991(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address108 Wigton Lane
Leeds
West Yorkshire
LS17 8RZ
Secretary NameJohn Buchanan
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address466 Idle Road
Bradford
West Yorkshire
BD2 2AP
Secretary NameMr Ian Campbell Cowan
NationalityBritish
StatusResigned
Appointed20 April 2001(24 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 November 2018)
RoleChemist
Country of ResidenceWales
Correspondence Address35 Lundies Walk
Auchterarder
PH3 1BG
Scotland
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Gary Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(34 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2018)
RoleChief Accountant
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMrs Emma Louise Griffiths
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(39 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Robert Douglas Proctor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(40 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address29 Devonshire Street
Keighley
West Yorkshire
BD21 2BH
Director NameMr Kenneth John Black
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(40 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMr Peter James Christopher Sutcliffe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(40 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2018)
RoleSenior Business Development Manager
Country of ResidenceEngland
Correspondence AddressD90 1 Thane Road West
Nottingham
NG90 1BS
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(42 years, 5 months after company formation)
Appointment Duration10 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMs Lynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(42 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
Director NameBoots UK Limited (Corporation)
StatusResigned
Appointed26 September 1991(15 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 August 2016)
Correspondence Address- -
Nottingham
NG2 3AA
Director NameLloyds Pharmacy Limited (Corporation)
StatusResigned
Appointed26 September 1991(15 years, 3 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 November 2018)
Correspondence AddressHampton Court Manor Park
Runcorn
Cheshire
WA7 1TX
Director NameWest Yorkshire Co-Operative Society Limited (Corporation)
StatusResigned
Appointed26 September 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2005)
Correspondence AddressRegistered Office Sunwin House
Sunbridge Road
Bradford
West Yorkshire
BD1 2AP
Director NameL Rowland And Co Retail Ltd (Corporation)
StatusResigned
Appointed20 April 2001(24 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 November 2016)
Correspondence AddressRivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameNational Co-Operative Chemists Limited (Corporation)
StatusResigned
Appointed31 March 2005(28 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 July 2015)
Correspondence AddressSandbrook Park Sandbrook Way
Rochdale
Manchester
Lancashire
OL11 1RY

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressMerchants Warehouse Castle Street
Castlefield
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

280 at £0.1Bestway National Chemists Limited
33.33%
Ordinary
280 at £0.1L Rowland & Co Retail LTD
33.33%
Ordinary
140 at £0.1Boots The Chemists LTD
16.67%
Ordinary
140 at £0.1Lloyds Pharmacy LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£245,201
Cash£91,858
Current Liabilities£127,632

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

11 January 1979Delivered on: 17 January 1979
Satisfied on: 27 October 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
14 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
14 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (65 pages)
14 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages)
23 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (9 pages)
30 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
30 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
30 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages)
23 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 June 2021Audit exemption subsidiary accounts made up to 30 June 2020 (12 pages)
30 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (72 pages)
29 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
29 June 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
9 February 2021Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages)
9 February 2021Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
16 September 2020Register inspection address has been changed from 29 Devonshire Street Keighley West Yorkshire BD21 2BH England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page)
6 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages)
6 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages)
30 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
30 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
1 October 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
30 September 2019Termination of appointment of Emma Louise Griffiths as a director on 27 September 2019 (1 page)
30 September 2019Appointment of Mr Sebastian Hobbs as a director on 27 September 2019 (2 pages)
30 September 2019Appointment of Mr Thomas Richard John Ferguson as a secretary on 27 September 2019 (2 pages)
30 September 2019Termination of appointment of John Branson Nuttall as a director on 27 September 2019 (1 page)
3 April 2019Auditor's resignation (2 pages)
10 January 2019Accounts for a small company made up to 30 June 2018 (7 pages)
7 December 2018Cessation of L Rowland & Co (Retail) Limited as a person with significant control on 30 November 2018 (1 page)
7 December 2018Appointment of Mrs Lynnette Gillian Krige as a director on 30 November 2018 (2 pages)
7 December 2018Notification of Bestway National Chemists Limited as a person with significant control on 30 November 2018 (2 pages)
7 December 2018Registered office address changed from 29 Devonshire Street Keighley West Yorkshire BD21 2BH to Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ on 7 December 2018 (1 page)
7 December 2018Termination of appointment of Kenneth John Black as a director on 30 November 2018 (1 page)
7 December 2018Cessation of Kevin Robert Hudson as a person with significant control on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Lloyds Pharmacy Limited as a director on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Ian Campbell Cowan as a secretary on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Peter James Christopher Sutcliffe as a director on 30 November 2018 (1 page)
7 December 2018Appointment of Mr John Branson Nuttall as a director on 30 November 2018 (2 pages)
7 December 2018Cessation of Lloyds Pharmacy Limited as a person with significant control on 30 November 2018 (1 page)
7 December 2018Termination of appointment of Gary Taylor as a director on 30 November 2018 (1 page)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
18 September 2018Cessation of Paul Jonathan Smith as a person with significant control on 31 January 2018 (1 page)
22 March 2018Accounts for a small company made up to 30 June 2017 (8 pages)
15 September 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Cessation of Gary Taylor as a person with significant control on 6 April 2016 (1 page)
15 September 2017Cessation of Ian Campbell Cowan as a person with significant control on 6 April 2016 (1 page)
15 September 2017Cessation of Gary Taylor as a person with significant control on 6 April 2016 (1 page)
15 September 2017Cessation of Ian Campbell Cowan as a person with significant control on 6 April 2016 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page)
15 September 2017Cessation of Emma Louise Griffiths as a person with significant control on 6 April 2016 (1 page)
15 September 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
15 September 2017Cessation of Robert Douglas Proctor as a person with significant control on 6 April 2016 (1 page)
15 September 2017Cessation of Robert Douglas Proctor as a person with significant control on 6 April 2016 (1 page)
15 September 2017Cessation of Kenneth John Black as a person with significant control on 6 April 2016 (1 page)
15 September 2017Cessation of Emma Louise Griffiths as a person with significant control on 6 April 2016 (1 page)
5 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
3 March 2017Appointment of Mr Peter James Christopher Sutcliffe as a director on 28 February 2017 (2 pages)
3 March 2017Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017 (1 page)
3 March 2017Termination of appointment of Robert Douglas Proctor as a director on 28 February 2017 (1 page)
3 March 2017Appointment of Mr Peter James Christopher Sutcliffe as a director on 28 February 2017 (2 pages)
10 November 2016Termination of appointment of L Rowland and Co Retail Ltd as a director on 1 November 2016 (1 page)
10 November 2016Termination of appointment of L Rowland and Co Retail Ltd as a director on 1 November 2016 (1 page)
10 November 2016Appointment of Mr Kenneth John Black as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Mr Kenneth John Black as a director on 1 November 2016 (2 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (14 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (14 pages)
19 August 2016Appointment of Mr Robert Douglas Proctor as a director on 1 August 2016 (2 pages)
19 August 2016Termination of appointment of Boots Uk Limited as a director on 1 August 2016 (1 page)
19 August 2016Termination of appointment of Boots Uk Limited as a director on 1 August 2016 (1 page)
19 August 2016Appointment of Mr Robert Douglas Proctor as a director on 1 August 2016 (2 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
2 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 84
(7 pages)
2 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 84
(7 pages)
4 August 2015Appointment of Miss Emma Louise Griffiths as a director on 21 July 2015 (2 pages)
4 August 2015Appointment of Miss Emma Louise Griffiths as a director on 21 July 2015 (2 pages)
29 July 2015Termination of appointment of National Co-Operative Chemists Limited as a director on 21 July 2015 (1 page)
29 July 2015Termination of appointment of National Co-Operative Chemists Limited as a director on 21 July 2015 (1 page)
9 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
9 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 84
(6 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 84
(6 pages)
6 June 2014Secretary's details changed for Mr Ian Campbell Cowan on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Mr Ian Campbell Cowan on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Mr Ian Campbell Cowan on 6 June 2014 (1 page)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
7 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 84
(6 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 84
(6 pages)
11 February 2013Auditor's resignation (1 page)
11 February 2013Auditor's resignation (1 page)
11 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 November 2012Director's details changed for Boots Uk Limited on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Boots Uk Limited on 26 November 2012 (2 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
17 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
17 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
4 April 2011Appointment of Mr Gary Taylor as a director (2 pages)
4 April 2011Termination of appointment of Joseph Penn as a director (1 page)
4 April 2011Appointment of Mr Gary Taylor as a director (2 pages)
4 April 2011Termination of appointment of Joseph Penn as a director (1 page)
24 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
24 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for National Co-Operative Chemists Limited on 1 April 2010 (2 pages)
24 September 2010Director's details changed for Lloyds Pharmacy Limited on 1 April 2010 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Lloyds Pharmacy Limited on 1 April 2010 (2 pages)
24 September 2010Director's details changed for L Rowland and Co Retail Ltd on 1 April 2010 (2 pages)
24 September 2010Director's details changed for National Co-Operative Chemists Limited on 1 April 2010 (2 pages)
24 September 2010Director's details changed for Boots Uk Limited on 1 May 2010 (2 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Director's details changed for Boots Uk Limited on 1 May 2010 (2 pages)
24 September 2010Director's details changed for National Co-Operative Chemists Limited on 1 April 2010 (2 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Director's details changed for L Rowland and Co Retail Ltd on 1 April 2010 (2 pages)
24 September 2010Director's details changed for Lloyds Pharmacy Limited on 1 April 2010 (2 pages)
24 September 2010Director's details changed for Boots Uk Limited on 1 May 2010 (2 pages)
24 September 2010Director's details changed for L Rowland and Co Retail Ltd on 1 April 2010 (2 pages)
6 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
6 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
22 September 2009Director's change of particulars / co-operative group LIMITED / 20/07/2009 (2 pages)
22 September 2009Return made up to 15/09/09; full list of members (5 pages)
22 September 2009Director's change of particulars / co-operative group LIMITED / 20/07/2009 (2 pages)
22 September 2009Return made up to 15/09/09; full list of members (5 pages)
23 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
23 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
15 September 2008Return made up to 15/09/08; full list of members (5 pages)
15 September 2008Return made up to 15/09/08; full list of members (5 pages)
8 April 2008Director's change of particulars / coop healthcare LIMITED / 01/04/2008 (2 pages)
8 April 2008Director's change of particulars / coop healthcare LIMITED / 01/04/2008 (2 pages)
25 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
25 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
21 September 2007Return made up to 15/09/07; full list of members (3 pages)
21 September 2007Return made up to 15/09/07; full list of members (3 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
18 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
18 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
19 September 2006Return made up to 15/09/06; full list of members (3 pages)
19 September 2006Return made up to 15/09/06; full list of members (3 pages)
5 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
5 July 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
14 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
14 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 29 devonshire street keighley west yorkshire BD21 2BH (1 page)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Location of debenture register (1 page)
15 September 2005Registered office changed on 15/09/05 from: 29 devonshire street keighley west yorkshire BD21 2BH (1 page)
15 September 2005Location of debenture register (1 page)
15 September 2005Return made up to 15/09/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
3 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
30 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
15 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
1 October 2003Return made up to 22/09/03; no change of members (8 pages)
1 October 2003Return made up to 22/09/03; no change of members (8 pages)
7 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
7 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
31 December 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
24 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
12 November 2001Return made up to 22/09/01; full list of members (8 pages)
12 November 2001Return made up to 22/09/01; full list of members (8 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: 466 idle road idle bradford west yorkshire BD2 2AR (1 page)
30 May 2001Registered office changed on 30/05/01 from: 466 idle road idle bradford west yorkshire BD2 2AR (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Secretary resigned (1 page)
6 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 September 2000Return made up to 22/09/00; full list of members (8 pages)
26 September 2000Return made up to 22/09/00; full list of members (8 pages)
17 February 2000Memorandum and Articles of Association (26 pages)
17 February 2000Memorandum and Articles of Association (26 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Memorandum and Articles of Association (20 pages)
10 December 1999Memorandum and Articles of Association (20 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
1 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 October 1999Return made up to 26/09/99; full list of members (6 pages)
11 October 1999Return made up to 26/09/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 October 1998Return made up to 26/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1998Return made up to 26/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
27 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
8 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
8 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 November 1996Registered office changed on 03/11/96 from: 108 wigton lane leeds 17 LS17 8RZ (1 page)
3 November 1996Registered office changed on 03/11/96 from: 108 wigton lane leeds 17 LS17 8RZ (1 page)
4 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
12 February 1996Auditor's resignation (1 page)
12 February 1996Auditor's resignation (1 page)
23 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
23 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1976Incorporation (15 pages)
18 June 1976Incorporation (15 pages)