Company NameHughes (Family Bakers) Holdings Limited
Company StatusActive
Company Number01315306
CategoryPrivate Limited Company
Incorporation Date27 May 1977(46 years, 11 months ago)
Previous NameHughes Family Bakers Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Alison Hartley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(28 years, 10 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tunwell Lane
Bradford
West Yorkshire
BD2 2HH
Director NameMr Philip Hartley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(28 years, 10 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tunwell Lane
Bradford
West Yorkshire
BD2 2HH
Director NameMr Ian Connell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(40 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurns Partnership 77 School Lane
Manchester
M20 6WN
Director NameMr John Cummings
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(40 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurns Partnership 77 School Lane
Manchester
M20 6WN
Director NameMr Colin Ernest Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(40 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurns Partnership 77 School Lane
Manchester
M20 6WN
Secretary NameMr Colin Davies
StatusCurrent
Appointed29 March 2019(41 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressBurns Partnership 77 School Lane
Manchester
M20 6WN
Director NameMrs Janet Hughes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(15 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 03 December 2018)
RoleBaker
Country of ResidenceEngland
Correspondence AddressThe Haven
Hirst Lane, Hirst Wood
Shipley
West Yorkshire
BD18 4NQ
Director NameMr Malcolm Edward Hughes
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(15 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 03 December 2018)
RoleBaker
Country of ResidenceEngland
Correspondence AddressHirst Wood Bakery
Hirst Lane
Shipley
West Yorkshire
BD18 4NQ
Secretary NameMr Malcolm Edward Hughes
NationalityBritish
StatusResigned
Appointed26 September 1992(15 years, 4 months after company formation)
Appointment Duration26 years, 6 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHirst Wood Bakery
Hirst Lane
Shipley
West Yorkshire
BD18 4NQ

Contact

Websitehughes-family-bakers.co.uk
Email address[email protected]
Telephone01274 588640
Telephone regionBradford

Location

Registered AddressBurns Partnership
77 School Lane
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Janet Hughes
40.00%
Ordinary
4k at £1Malcolm Edward Hughes
40.00%
Ordinary
1000 at £1Alison Hartley
10.00%
Ordinary
1000 at £1Mr Philip Hartley
10.00%
Ordinary

Financials

Year2014
Net Worth£133,628
Cash£3,440
Current Liabilities£528,783

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

19 March 2007Delivered on: 21 March 2007
Persons entitled: National Westminster 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
6 April 2000Delivered on: 18 April 2000
Persons entitled: Dansk Supermarkets Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The tenant charges the deposit account in which the initial deposit of £2,350.00 is placed.
Outstanding
18 October 1999Delivered on: 29 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 lilycroft road bradford west yorkshire t/no WYK483264.
Outstanding
1 July 1992Delivered on: 21 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 366/368 girlington road bradford west yorkshire t/no.wyk 182717.
Outstanding
7 November 1988Delivered on: 28 November 1988
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 366/368 girlington road girlington bradford & all fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 October 2018Delivered on: 8 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as hirst wood bakery, hirst lane, shipley, BD18 4NQ registered at the land registry with title number YY21096.
Outstanding
31 October 2018Delivered on: 8 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as hirst wood bakery, hirst lane, shipley, BD18 4NQ.
Outstanding
28 September 2018Delivered on: 3 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the land and buildings on the south west side of hirst lane, shipley.
Outstanding
29 March 2018Delivered on: 10 April 2018
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Npif Tvc Degt LP

Classification: A registered charge
Particulars: F/H land and buildings on the south west side of hurst lane shipley t/no WYK575670.
Outstanding
20 December 2017Delivered on: 8 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
30 September 2013Delivered on: 30 September 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
30 May 2013Delivered on: 18 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The land and buildings k/a hirst lane bakery hirst lane shipley west yorkshire t/no WYK575670. Notification of addition to or amendment of charge.
Outstanding
13 April 2007Delivered on: 25 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at hirst wood bakery hirst lane shipley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 October 1979Delivered on: 15 October 1979
Persons entitled: City of Bradford Metropolitan Council

Classification: Legal charge
Secured details: £24,000 and further advances of £12,000 due from the company to the chargee not exceeding £42,300.
Particulars: 366 & 368 girlington road bradford west yorkshire.
Outstanding
13 October 2003Delivered on: 17 October 2003
Satisfied on: 24 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a premises situate at hirst lane hirstwood saltaire bradford.
Fully Satisfied
29 June 2001Delivered on: 18 July 2001
Satisfied on: 24 August 2007
Persons entitled: Allied Mills Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property belonging to malcolm edward hughes and janet hughes known as the former civil service sports centre hirst lane hirstwood saltaire shipley west yorkshire BD18 4NQ freehold title number WYK575670 and all buildings now or at any time on the property and all fixtures now or at any time attached to the property except personal chattels within the definition of the bills of sale act 1878.
Fully Satisfied
1 July 1992Delivered on: 13 July 1992
Satisfied on: 24 August 2007
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

1 August 2023Unaudited abridged accounts made up to 31 May 2023 (10 pages)
26 July 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
20 December 2022Unaudited abridged accounts made up to 31 May 2022 (10 pages)
13 October 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
16 November 2021Unaudited abridged accounts made up to 31 May 2021 (10 pages)
13 October 2021Satisfaction of charge 013153060014 in full (1 page)
13 October 2021Satisfaction of charge 013153060015 in full (1 page)
7 October 2021Statement of capital following an allotment of shares on 6 October 2021
  • GBP 175,000
(3 pages)
29 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
9 February 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
27 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
7 November 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
29 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
30 March 2019Termination of appointment of Malcolm Edward Hughes as a director on 3 December 2018 (1 page)
30 March 2019Termination of appointment of Janet Hughes as a director on 3 December 2018 (1 page)
30 March 2019Appointment of Mr Colin Davies as a secretary on 29 March 2019 (2 pages)
30 March 2019Termination of appointment of Malcolm Edward Hughes as a secretary on 29 March 2019 (1 page)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
5 February 2019Registered office address changed from The Counting House Tower Buildings Wade House Road Shelf Bradford HX3 7PB to Burns Partnership 77 School Lane Manchester M20 6WN on 5 February 2019 (1 page)
10 December 2018Satisfaction of charge 013153060018 in full (1 page)
16 November 2018Satisfaction of charge 9 in full (1 page)
16 November 2018Satisfaction of charge 013153060016 in full (1 page)
16 November 2018Satisfaction of charge 10 in full (2 pages)
16 November 2018Satisfaction of charge 013153060011 in full (1 page)
8 November 2018Registration of charge 013153060017, created on 31 October 2018 (42 pages)
8 November 2018Registration of charge 013153060018, created on 31 October 2018 (43 pages)
12 October 2018Satisfaction of charge 013153060012 in full (1 page)
3 October 2018Registration of charge 013153060016, created on 28 September 2018 (7 pages)
1 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
23 May 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 100,000
(3 pages)
12 April 2018Cessation of Malcolm Edward Hughes as a person with significant control on 12 April 2018 (1 page)
12 April 2018Notification of Malcolm Edward Hughes as a person with significant control on 12 April 2018 (2 pages)
12 April 2018Notification of Yorkshire Bakery Holdings as a person with significant control on 5 December 2017 (1 page)
10 April 2018Registration of charge 013153060015, created on 29 March 2018 (20 pages)
5 April 2018Registration of charge 013153060014, created on 29 March 2018 (21 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
8 January 2018Registration of charge 013153060013, created on 20 December 2017 (22 pages)
15 December 2017Appointment of Mr John Cummings as a director on 14 December 2017 (2 pages)
15 December 2017Appointment of Mr John Cummings as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Colin Ernest Davies as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Ian Connell as a director on 14 December 2017 (2 pages)
14 December 2017Cessation of Malcolm Edward Hughes as a person with significant control on 5 December 2017 (1 page)
14 December 2017Cessation of Malcolm Edward Hughes as a person with significant control on 5 December 2017 (1 page)
14 December 2017Appointment of Mr Colin Ernest Davies as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Ian Connell as a director on 14 December 2017 (2 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
22 May 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
22 May 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 October 2016Satisfaction of charge 1 in full (1 page)
17 October 2016Satisfaction of charge 5 in full (1 page)
17 October 2016Satisfaction of charge 6 in full (1 page)
17 October 2016Satisfaction of charge 5 in full (1 page)
17 October 2016Satisfaction of charge 1 in full (1 page)
17 October 2016Satisfaction of charge 4 in full (1 page)
17 October 2016Satisfaction of charge 2 in full (1 page)
17 October 2016Satisfaction of charge 2 in full (1 page)
17 October 2016Satisfaction of charge 4 in full (1 page)
17 October 2016Satisfaction of charge 6 in full (1 page)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(7 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(7 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(7 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(7 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(7 pages)
30 September 2013Registration of charge 013153060012 (9 pages)
30 September 2013Registration of charge 013153060012 (9 pages)
18 June 2013Registration of charge 013153060011 (10 pages)
18 June 2013Registration of charge 013153060011 (10 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 September 2009Return made up to 24/09/09; full list of members (5 pages)
25 September 2009Return made up to 24/09/09; full list of members (5 pages)
26 March 2009Partial exemption accounts made up to 31 May 2008 (7 pages)
26 March 2009Partial exemption accounts made up to 31 May 2008 (7 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 October 2007Return made up to 26/09/07; no change of members (8 pages)
16 October 2007Return made up to 26/09/07; no change of members (8 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 November 2006Return made up to 26/09/06; full list of members (8 pages)
21 November 2006Return made up to 26/09/06; full list of members (8 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
24 April 2006Company name changed hughes family bakers LIMITED\certificate issued on 24/04/06 (2 pages)
24 April 2006Company name changed hughes family bakers LIMITED\certificate issued on 24/04/06 (2 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 October 2004Return made up to 26/09/04; full list of members (7 pages)
22 October 2004Return made up to 26/09/04; full list of members (7 pages)
7 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
7 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
21 October 2003Return made up to 26/09/03; full list of members (7 pages)
21 October 2003Return made up to 26/09/03; full list of members (7 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Return made up to 12/09/02; no change of members (6 pages)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Return made up to 12/09/01; full list of members (8 pages)
8 April 2003Return made up to 26/09/02; full list of members (6 pages)
8 April 2003Secretary's particulars changed;director's particulars changed (1 page)
8 April 2003Return made up to 26/09/01; full list of members (6 pages)
8 April 2003Restoration by order of the court (2 pages)
8 April 2003Return made up to 12/09/02; no change of members (6 pages)
8 April 2003Return made up to 26/09/02; full list of members (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 368 girlington road bradford 9 (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Accounts for a small company made up to 31 May 2001 (7 pages)
8 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
8 April 2003Accounts for a small company made up to 31 May 2001 (7 pages)
8 April 2003Registered office changed on 08/04/03 from: 368 girlington road bradford 9 (1 page)
8 April 2003Return made up to 26/09/01; full list of members (6 pages)
8 April 2003Return made up to 12/09/01; full list of members (8 pages)
8 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
8 April 2003Restoration by order of the court (2 pages)
14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
28 December 2000Return made up to 26/09/00; full list of members (6 pages)
28 December 2000Return made up to 26/09/00; full list of members (6 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
16 November 1999Return made up to 26/09/99; full list of members (6 pages)
16 November 1999Return made up to 26/09/99; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
12 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
25 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
10 February 1997Return made up to 26/09/96; no change of members (4 pages)
10 February 1997Return made up to 26/09/96; no change of members (4 pages)
8 May 1996Accounts for a small company made up to 31 May 1995 (4 pages)
8 May 1996Accounts for a small company made up to 31 May 1995 (4 pages)
21 November 1995Return made up to 26/09/95; full list of members (6 pages)
21 November 1995Return made up to 26/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)