Company NameNationwide Crane Hire Limited
DirectorsPeter John Gibbs and Ian Lloyd Scapens
Company StatusActive
Company Number01786321
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Gibbs
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(36 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall
Bradley Lane
Standish Wigan
Lancashire
WN6 0XQ
Director NameMrs Maria Bernadette Slack
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1993)
RoleSecretary
Correspondence AddressMoorhey Pinfold Lane
Fixby
Huddersfield
West Yorkshire
HD2 2EN
Secretary NameMrs Maria Bernadette Slack
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressMoorhey Pinfold Lane
Fixby
Huddersfield
West Yorkshire
HD2 2EN
Director NameFrederick Robert Nickon Dickey
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 December 2005)
RoleErector
Correspondence Address205 Batley Road
Kirkhamgate
Wakefield
West Yorkshire
WF2 0JH
Director NameMr David Ronald Slack
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 February 2007)
RolePlant Hire
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hey
Moor Hey Lane Fixby
Huddersfield
HD2 2EL
Secretary NameMr David Ronald Slack
NationalityBritish
StatusResigned
Appointed16 November 1994(10 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hey
Moor Hey Lane Fixby
Huddersfield
HD2 2EL
Director NameSusan Slack
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hey
Moor Hey Lane Fixby
Huddersfield
West Yorkshire
HD2 2EL
Director NameMr Martin Ainscough
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(23 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrenalls Farm Platt Lane
Standish
Wigan
Lancashire
WN1 2XH
Director NameJeffrey William Hitchen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(23 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 October 2007)
RoleSecretary
Correspondence Address202 Orrell Road
Orrell
Wigan
Lancashire
WN5 8HQ
Director NameMr Neil Russell Partridge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(23 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 18 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chellaston House
Toft Road
Knutsford
Cheshire
BB7 2BU
Secretary NameJeffrey William Hitchen
NationalityBritish
StatusResigned
Appointed28 February 2007(23 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 October 2007)
RoleSecretary
Correspondence Address202 Orrell Road
Orrell
Wigan
Lancashire
WN5 8HQ
Secretary NameJohn Airey
NationalityBritish
StatusResigned
Appointed02 October 2007(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2009)
RoleCompany Director
Correspondence Address33 Old Gates Drive
Blackburn
Lancashire
BB2 5BY
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBradley Hall
Bradley Lane
Standish Wigan
Lancashire
WN6 0XQ
Secretary NameMr Gary Speakman
StatusResigned
Appointed18 November 2009(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressBradley Hall
Bradley Lane
Standish Wigan
Lancashire
WN6 0XQ
Director NameMr Chris James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2011(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBradley Hall
Bradley Lane
Standish Wigan
Lancashire
WN6 0XQ
Secretary NameMr Chris James Chambers
StatusResigned
Appointed01 October 2011(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 August 2016)
RoleCompany Director
Correspondence AddressBradley Hall
Bradley Lane
Standish Wigan
Lancashire
WN6 0XQ
Director NameMr David James Mowat
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2011(27 years, 10 months after company formation)
Appointment Duration11 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBradley Hall
Bradley Lane
Standish Wigan
Lancashire
WN6 0XQ
Director NameMr Robin Michael Richardson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(29 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall
Bradley Lane
Standish Wigan
Lancashire
WN6 0XQ
Director NameMs Janet Elizabeth Entwistle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBradley Hall
Bradley Lane
Standish Wigan
Lancashire
WN6 0XQ
Director NameMr Jean Joseph Pierre Georges Rollier
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(32 years, 10 months after company formation)
Appointment Duration7 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall
Bradley Lane
Standish Wigan
Lancashire
WN6 0XQ
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBradley Hall
Bradley Lane
Standish Wigan
Lancashire
WN6 0XQ
Director NameMr John Damian Roberts
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(36 years after company formation)
Appointment Duration3 months (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ

Contact

Websitewww.crane-services.co.uk

Location

Registered AddressBradley Hall
Bradley Lane
Standish Wigan
Lancashire
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

17 December 2012Delivered on: 17 December 2012
Satisfied on: 14 April 2015
Persons entitled: Ge Capital Bank Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Fully Satisfied
6 December 2005Delivered on: 17 December 2005
Satisfied on: 23 July 2007
Persons entitled: Fortis Lease UK Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment: kato crane 24950 kg gross 3 axle ceu s/no:JMBKV208MOKB1086 reg N0 R393. Kato crane 24000 kg gross 2 axle s/no:CR250-0094 reg no T298 nua. Kato crane 24000 kg gross 2 axle s/no:CR250-0096 reg no T443 reu.for details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
4 September 2000Delivered on: 7 September 2000
Satisfied on: 23 July 2007
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
Fully Satisfied
21 December 1999Delivered on: 30 December 1999
Satisfied on: 23 July 2007
Persons entitled: Hsbc 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
12 May 1995Delivered on: 13 May 1995
Satisfied on: 23 November 2000
Persons entitled: Yorkshire 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: Land & buildings on west side of milner way longlands industrial estate flushdyke wakefield west yorkshire with fixtures & fittings (other than trade) plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1995Delivered on: 9 May 1995
Satisfied on: 2 May 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
13 September 1994Delivered on: 1 October 1994
Satisfied on: 3 March 2007
Persons entitled: Causeway Invoice Discounting Company Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
18 June 1992Delivered on: 22 June 1992
Satisfied on: 25 January 1995
Persons entitled: Maddox Factoring (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and the benefit of rights thereto.
Fully Satisfied
17 December 2012Delivered on: 22 December 2012
Satisfied on: 14 April 2015
Persons entitled: Global Loan Services Nominees Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company or any other chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 August 1990Delivered on: 31 August 1990
Satisfied on: 31 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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

16 December 2023Accounts for a dormant company made up to 30 September 2023 (8 pages)
17 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
17 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
19 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 September 2020Appointment of Mr Ian Lloyd Scapens as a director on 23 September 2020 (2 pages)
7 May 2020Appointment of Mr Peter John Gibbs as a director on 6 May 2020 (2 pages)
7 May 2020Termination of appointment of Charles Peter Bithell as a director on 30 April 2020 (1 page)
7 May 2020Termination of appointment of John Damian Roberts as a director on 6 May 2020 (1 page)
5 February 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
31 January 2020Appointment of Mr John Damian Roberts as a director on 31 January 2020 (2 pages)
27 January 2020Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
4 September 2019Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ (1 page)
15 March 2019Termination of appointment of Janet Elizabeth Entwistle as a director on 15 March 2019 (1 page)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
22 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
5 July 2017Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages)
5 July 2017Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page)
5 July 2017Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages)
5 July 2017Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
23 November 2016Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages)
23 November 2016Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page)
23 November 2016Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
9 November 2016Termination of appointment of Chris James Chambers as a secretary on 28 August 2016 (1 page)
9 November 2016Termination of appointment of Chris James Chambers as a secretary on 28 August 2016 (1 page)
28 October 2016Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages)
28 September 2016Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page)
28 September 2016Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page)
13 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
13 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
4 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 65
(4 pages)
4 December 2015Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 65
(4 pages)
4 December 2015Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 December 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
4 December 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
3 December 2015Director's details changed for Mr Robin Michael Richardson on 1 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Robin Michael Richardson on 1 November 2015 (2 pages)
3 December 2015Director's details changed for Mr Robin Michael Richardson on 1 November 2015 (2 pages)
14 April 2015Satisfaction of charge 10 in full (4 pages)
14 April 2015Satisfaction of charge 9 in full (4 pages)
14 April 2015Satisfaction of charge 10 in full (4 pages)
14 April 2015Satisfaction of charge 9 in full (4 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 65
(5 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 65
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
28 October 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 65
(5 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 65
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
23 September 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
10 September 2013Termination of appointment of a director (1 page)
10 September 2013Termination of appointment of a director (1 page)
3 July 2013Termination of appointment of Neil Partridge as a director (1 page)
3 July 2013Appointment of Mr Robin Richardson as a director (2 pages)
3 July 2013Appointment of Mr Robin Richardson as a director (2 pages)
3 July 2013Termination of appointment of Neil Partridge as a director (1 page)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 9 (13 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 9 (13 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
13 November 2012Termination of appointment of David Mowat as a director (2 pages)
13 November 2012Termination of appointment of David Mowat as a director (2 pages)
7 November 2012Termination of appointment of David Mowat as a director (1 page)
7 November 2012Termination of appointment of David Mowat as a director (1 page)
30 July 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
30 July 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
8 February 2012Appointment of Mr David James Mowat as a director (2 pages)
8 February 2012Appointment of Mr David James Mowat as a director (2 pages)
28 December 2011Termination of appointment of Gary Speakman as a director (2 pages)
28 December 2011Termination of appointment of Gary Speakman as a director (2 pages)
12 December 2011Termination of appointment of a secretary (2 pages)
12 December 2011Termination of appointment of a secretary (2 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
24 November 2011Director's details changed for Mr Chris James Chambers on 1 October 2011 (2 pages)
24 November 2011Termination of appointment of Gary Speakman as a director (1 page)
24 November 2011Termination of appointment of Gary Speakman as a secretary (1 page)
24 November 2011Termination of appointment of Gary Speakman as a secretary (1 page)
24 November 2011Termination of appointment of Gary Speakman as a director (1 page)
24 November 2011Director's details changed for Mr Chris James Chambers on 1 October 2011 (2 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
24 November 2011Director's details changed for Mr Chris James Chambers on 1 October 2011 (2 pages)
23 November 2011Appointment of Mr Chris James Chambers as a secretary (1 page)
23 November 2011Appointment of Mr Chris James Chambers as a secretary (1 page)
22 November 2011Appointment of Mr Chris James Chambers as a director (2 pages)
22 November 2011Appointment of Mr Chris James Chambers as a director (2 pages)
18 November 2010Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages)
18 November 2010Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
18 November 2010Termination of appointment of Gary Speakman as a secretary (1 page)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
18 November 2010Termination of appointment of Gary Speakman as a secretary (1 page)
18 November 2010Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages)
30 September 2010Full accounts made up to 31 May 2010 (8 pages)
30 September 2010Full accounts made up to 31 May 2010 (8 pages)
18 March 2010Full accounts made up to 31 May 2009 (8 pages)
18 March 2010Full accounts made up to 31 May 2009 (8 pages)
25 January 2010Appointment of Mr Gary Speakman as a secretary (1 page)
25 January 2010Appointment of Mr Gary Speakman as a secretary (1 page)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Neil Russell Partridge on 1 October 2009 (2 pages)
7 December 2009Appointment of Mr Gary Speakman as a secretary (1 page)
7 December 2009Appointment of Mr Gary Speakman as a secretary (1 page)
2 December 2009Appointment of Mr Gary Speakman as a director (2 pages)
2 December 2009Appointment of Mr Gary Speakman as a director (2 pages)
27 November 2009Termination of appointment of John Airey as a secretary (1 page)
27 November 2009Termination of appointment of John Airey as a secretary (1 page)
28 May 2009Full accounts made up to 31 May 2008 (12 pages)
28 May 2009Full accounts made up to 31 May 2008 (12 pages)
10 December 2008Return made up to 16/11/08; full list of members (3 pages)
10 December 2008Return made up to 16/11/08; full list of members (3 pages)
13 March 2008Full accounts made up to 31 May 2007 (15 pages)
13 March 2008Full accounts made up to 31 May 2007 (15 pages)
12 December 2007Return made up to 16/11/07; full list of members (3 pages)
12 December 2007Return made up to 16/11/07; full list of members (3 pages)
10 December 2007Accounting reference date shortened from 01/10/07 to 31/05/07 (1 page)
10 December 2007Accounting reference date shortened from 01/10/07 to 31/05/07 (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
15 October 2007Accounting reference date extended from 31/05/07 to 01/10/07 (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007Accounting reference date extended from 31/05/07 to 01/10/07 (1 page)
15 October 2007New secretary appointed (2 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
30 September 2007Full accounts made up to 28 February 2007 (15 pages)
30 September 2007Full accounts made up to 28 February 2007 (15 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
18 June 2007Resolutions
  • RES13 ‐ Dividend 25/05/27
(1 page)
18 June 2007Resolutions
  • RES13 ‐ Dividend 25/05/27
(1 page)
15 March 2007Accounting reference date shortened from 28/02/08 to 31/05/07 (1 page)
15 March 2007Registered office changed on 15/03/07 from: milner way longlands industrial estate ossett west yorkshire WF5 9JE (1 page)
15 March 2007Accounting reference date shortened from 28/02/08 to 31/05/07 (1 page)
15 March 2007Registered office changed on 15/03/07 from: milner way longlands industrial estate ossett west yorkshire WF5 9JE (1 page)
12 March 2007New director appointed (3 pages)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New director appointed (3 pages)
12 March 2007Director resigned (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Return made up to 16/11/06; full list of members (8 pages)
19 December 2006Return made up to 16/11/06; full list of members (8 pages)
15 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
15 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
1 February 2006£ ic 100/65 20/12/05 £ sr 35@1=35 (1 page)
1 February 2006£ ic 100/65 20/12/05 £ sr 35@1=35 (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Return made up to 16/11/05; full list of members (8 pages)
25 November 2005Return made up to 16/11/05; full list of members (8 pages)
24 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
24 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
2 December 2004Return made up to 16/11/04; full list of members (8 pages)
2 December 2004Return made up to 16/11/04; full list of members (8 pages)
22 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
22 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
27 November 2003Return made up to 16/11/03; full list of members (8 pages)
27 November 2003Return made up to 16/11/03; full list of members (8 pages)
10 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
10 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
25 November 2002Return made up to 16/11/02; full list of members (8 pages)
25 November 2002Return made up to 16/11/02; full list of members (8 pages)
27 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
27 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
13 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
28 November 2001Return made up to 16/11/01; full list of members (7 pages)
28 November 2001Return made up to 16/11/01; full list of members (7 pages)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
23 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
17 November 1999Return made up to 16/11/99; full list of members (6 pages)
17 November 1999Return made up to 16/11/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 November 1998Return made up to 16/11/98; no change of members (4 pages)
16 November 1998Return made up to 16/11/98; no change of members (4 pages)
12 November 1997Return made up to 16/11/97; no change of members (4 pages)
12 November 1997Return made up to 16/11/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
1 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
15 November 1996Return made up to 16/11/96; full list of members (6 pages)
15 November 1996Return made up to 16/11/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 January 1984Incorporation (18 pages)
26 January 1984Incorporation (18 pages)