Ilkley
West Yorkshire
LS29 9JG
Director Name | Mrs Carol Gillian Feather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 1995) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Park Mount Avenue Baildon Shipley West Yorkshire BD17 6DS |
Director Name | Mr Charles Robert Feather |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Park Mount Avenue Baildon Shipley West Yorkshire BD17 6DS |
Secretary Name | Mrs Carol Gillian Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Mount Avenue Baildon Shipley West Yorkshire BD17 6DS |
Director Name | Harold Michael Green |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 74/76 Longlands Road Slaithwaite Huddersfield Hd7 |
Director Name | Mr Michael Paul Unwin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worrall Road Wadsley Sheffield South Yorkshire S6 4BA |
Secretary Name | Mr Michael Paul Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worrall Road Wadsley Sheffield South Yorkshire S6 4BA |
Director Name | Mr Michael Stanley Wappett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 August 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Grasmere Avenue Wetherby West Yorkshire LS22 6YT |
Director Name | Mr Christopher Francis Phillips |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Courtway Ackworth Pontefract West Yorkshire WF7 7NT |
Director Name | Mr John Philip Kembery |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkfields Arden Drive Dorridge Solihull West Midlands B93 8LL |
Website | labelsandlinemarking.co.uk |
---|---|
Telephone | 01274 741860 |
Telephone region | Bradford |
Registered Address | 7 Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
6m at £1 | Belgravium Technologies PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2014 | Delivered on: 18 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 October 2005 | Delivered on: 2 November 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 December 2000 | Delivered on: 22 December 2000 Satisfied on: 3 November 2005 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. Fully Satisfied |
16 January 1984 | Delivered on: 18 January 1984 Satisfied on: 13 June 1994 Persons entitled: City of Bradford Metropobtan Council Classification: Debenture Secured details: £3,000 all monies due or to become due from the company to the chargee. Particulars: Purchase of capital equipment floating charge over undertaking property and uncalled capital. Fully Satisfied |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
2 October 2015 | Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Michael Paul Unwin as a secretary on 30 September 2015 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 June 2015 | Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
18 September 2014 | Registration of charge 016504330004, created on 11 September 2014 (18 pages) |
7 June 2014 | Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages) |
7 June 2014 | Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 April 2011 | Director's details changed for Mark William Hardy on 15 April 2011 (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Mark William Hardy on 18 January 2010 (2 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 January 2008 | New director appointed (2 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 November 2005 | Resolutions
|
3 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Particulars of mortgage/charge (7 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 March 2003 | Auditor's resignation (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Nc inc already adjusted 29/12/00 (1 page) |
12 January 2001 | Ad 29/12/00--------- £ si 5999900@1=5999900 £ ic 100/6000000 (2 pages) |
12 January 2001 | Resolutions
|
22 December 2000 | Particulars of mortgage/charge (5 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Resolutions
|
24 December 1999 | Registered office changed on 24/12/99 from: crompton street chadderton oldham OL9 9AA (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Return made up to 31/12/97; no change of members
|
28 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 April 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
4 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
6 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
12 July 1982 | Incorporation (13 pages) |