Company NameHickson Investments Limited.
DirectorsNicholas Thomas Carter and Anthony William Kelly
Company StatusActive
Company Number01940913
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Thomas Carter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleBu Operations Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWheldon Road
Castleford
West Yorks
WF10 2JT
Director NameMr Anthony William Kelly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(31 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorks
WF10 2JT
Secretary NameMr Nicholas Thomas Carter
StatusCurrent
Appointed10 May 2017(31 years, 9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorks
WF10 2JT
Director NameSir Gordon Pearce Jones
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressBryngower Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director NameMr Michael David Rowley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 1995)
RoleFinance Director
Correspondence AddressCromwell Bottom Barn
Brighouse
West Yorkshire
HD6 2RG
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressThe Coach House, No 2 Hilston House
Green Walk, Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameMr Colin Livsey
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address28 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7NA
Director NameSir James Hann
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressBramley Cottage Bullhouse Lane
Wrington
Bristol
North Somerset
BS40 5NY
Director NameJohn Frederick Langton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(9 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressScandia Crabtree Green
Collingham
Leeds
West Yorkshire
LS22 5AB
Director NameMr Justin Southworth Court
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Director NameMichael Arthur Fearfield
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 1997)
RoleCompany Director
Correspondence AddressBroxholme Lodge
Ripley
North Yorkshire
HG3 3EB
Director NameDr David John Wilbraham
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Park Avenue North
Harpenden
Hertfordshire
AL5 2ED
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2001)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NamePaul Michael O'Dwyer
NationalityBritish
StatusResigned
Appointed14 April 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address95 Ealing Village
London
W5 2EA
Director NameJohn Henry Markham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2002)
RoleManaging Director
Correspondence AddressRob Royd House
Hound Hill Lane Worsbrough
Barnsley
South Yorkshire
S70 6TU
Director NameJeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleFinance Director
Correspondence AddressBeech Lawn
Heath
Wakefield
West Yorkshire
WF1 5SL
Director NameDr David Henry Dalgleish Toolin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(13 years, 12 months after company formation)
Appointment Duration1 year (resigned 25 August 2000)
RoleCompany Director
Correspondence Address2 Dukes Wharf
Terry Avenue
York
North Yorkshire
YO23 1JE
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed10 September 1999(14 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2000)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed25 August 2000(15 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Martin Prime
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(15 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Secretary NameMr Martin Prime
NationalityBritish
StatusResigned
Appointed01 February 2001(15 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Director NameMr Graham Buchan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(16 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Secretary NameMr Graham Buchan
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House
16 Station Road
Tadcaster
North Yorkshire
LS24 9JG
Director NameDr David Alan Lewis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(17 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeron Springs
Main Street
Newton Kyme
North Yorkshire
LS24 9LS
Director NameMr Stephen Martin Baker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorks
WF10 2JT
Secretary NameMr Stephen Martin Baker
StatusResigned
Appointed31 March 2010(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorks
WF10 2JT
Director NameMr Andrew Barry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWheldon Road
Castleford
West Yorks
WF10 2JT
Secretary NameMrs Karen Deborah Johnson
StatusResigned
Appointed04 November 2013(28 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2016)
RoleCompany Director
Correspondence AddressWheldon Road
Castleford
West Yorks
WF10 2JT

Contact

Websitearchchemicals.com

Location

Registered AddressHexagon Tower Crumpsall Vale
Blackley
Manchester
M9 8GQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1m at £1Hickson Timber Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,557,000
Current Liabilities£72,220,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 4 weeks ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Charges

2 August 1996Delivered on: 16 August 1996
Satisfied on: 2 November 2001
Persons entitled: Barclays Bank PLC as Security Trustee for the Lenders (As Defined)

Classification: A pledge agreement
Secured details: All obligations and liabilities now due or to become due from the company to the chargees pursuant to the terms of the pledge agreement.
Particulars: The pledged shares as well as any of the shares or other securities that the pledgor may receive in substitution for or in addition to such pledged shares. See the mortgage charge document for full details.
Fully Satisfied
2 August 1996Delivered on: 15 August 1996
Satisfied on: 2 November 2001
Persons entitled: Barclays Bank PLC, as Security Trustee for the Banks and the Noteholders

Classification: Pledge on shares agreement
Secured details: All monies due or to become due from the company to the chargee, and the lenders (as defined) arising from the agreements (as defined) and of the noteholders under the note agreements (as defined) and all other monies due or to become due from the primary obligors (as defined) being debtors of the chargee and/or the lenders.
Particulars: The property right of pledge on the shares and all the rights arising from and/or evidenced by the shares. See the mortgage charge document for full details.
Fully Satisfied
30 July 1996Delivered on: 12 August 1996
Satisfied on: 2 November 2001
Persons entitled: Barclays Bank PLC Acting as Agent for Itself and the Lenders (As Defined)

Classification: Debt of assignment over rights title and interest in and under the inter-company loan
Secured details: All of the secured obligations due or to become due from the company to the chargees up to a maximum principal amount of frf 8,953,867 pursuant to the terms of the inter-company loan.
Particulars: All of its right title and interest in and under the inter-company loan and in particular the debt. See the mortgage charge document for full details.
Fully Satisfied
23 July 1996Delivered on: 13 August 1996
Satisfied on: 2 November 2001
Persons entitled: Barclays Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee as agent and security trustee on behalf of the lenders (as defined) and/or the lenders.
Particulars: The shares (as defined) together with all dividendsand interest. See the mortgage charge document for full details.
Fully Satisfied
17 July 1996Delivered on: 7 August 1996
Satisfied on: 2 November 2001
Persons entitled: Barclays Bank PLC, as Security Trustee for the Lenders

Classification: Equitable mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever; not exceeding a$5,000,000.
Particulars: The shares specified in item 2 of part vii to the schedule attached to the form 395. see the mortgage charge document for full details.
Fully Satisfied
12 July 1996Delivered on: 1 August 1996
Satisfied on: 2 November 2001
Persons entitled: Barclays Bank PLC, as Agent and Trustee for Itself and the Lenders (As Defined)

Classification: Pledge agreement
Secured details: All monies due or to become due from the signatory and/or borrowing companies (as defined) to the chargee, the banks and the noteholders (as defined) then or thereafter existing under the medium term agreement, the notes or otherwise; and all monies due or to become due from the company then or thereafter existing under the pledge.
Particulars: The pledged shares. See the mortgage charge document for full details.
Fully Satisfied
28 June 1996Delivered on: 18 July 1996
Satisfied on: 2 November 2001
Persons entitled: Barclays Bank PLC

Classification: Agreement and deed of pledge
Secured details: The company's obligations to the chargee in it's capacity as security trustee for the lenders (as defined) and to the lenders or any of them under the security documents (as defined).
Particulars: The shares as defined in the schedule to form 395 and all dividends and cash distributions relating thereto. See the mortgage charge document for full details.
Fully Satisfied
11 May 1996Delivered on: 24 May 1996
Satisfied on: 22 July 1998
Persons entitled: Barclays Bank PLC as Trustee for the Lenders (As Defined)

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to the chargees under the terms of the medium term agreement the finance documents (as defined) and this 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.
Fully Satisfied

Filing History

25 October 2020Full accounts made up to 31 December 2019 (17 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 May 2020Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
21 August 2019Notification of Hickson Timber Products Limited as a person with significant control on 20 August 2019 (2 pages)
21 August 2019Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (17 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
7 September 2017Full accounts made up to 31 December 2016 (17 pages)
7 September 2017Full accounts made up to 31 December 2016 (17 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 10 May 2017 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Cessation of Stephen Martin Baker as a person with significant control on 10 May 2017 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages)
11 August 2017Notification of Nicholas Carter as a person with significant control on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages)
24 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (16 pages)
11 August 2016Full accounts made up to 31 December 2015 (16 pages)
11 July 2016Termination of appointment of Karen Deborah Johnson as a secretary on 4 July 2016 (1 page)
11 July 2016Termination of appointment of Karen Deborah Johnson as a secretary on 4 July 2016 (1 page)
1 July 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Nicholas Thomas Carter as a director on 1 July 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,070,885
(4 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,070,885
(4 pages)
3 December 2014Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page)
29 October 2014Auditor's resignation (2 pages)
29 October 2014Auditor's resignation (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,070,885
(5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,070,885
(5 pages)
12 November 2013Appointment of Mrs Karen Deborah Johnson as a secretary (1 page)
12 November 2013Appointment of Mr Andrew Barry as a director (2 pages)
12 November 2013Appointment of Mr Andrew Barry as a director (2 pages)
12 November 2013Appointment of Mrs Karen Deborah Johnson as a secretary (1 page)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
20 September 2012Full accounts made up to 31 December 2011 (15 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
26 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
16 July 2010Termination of appointment of Graham Buchan as a director (1 page)
16 July 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
16 July 2010Termination of appointment of Graham Buchan as a director (1 page)
16 July 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
16 July 2010Termination of appointment of Graham Buchan as a secretary (1 page)
16 July 2010Termination of appointment of Graham Buchan as a secretary (1 page)
16 July 2010Appointment of Mr Stephen Martin Baker as a director (2 pages)
16 July 2010Appointment of Mr Stephen Martin Baker as a secretary (1 page)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
16 September 2009Return made up to 28/07/09; full list of members (3 pages)
16 September 2009Return made up to 28/07/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 September 2008Return made up to 28/07/08; full list of members (3 pages)
1 September 2008Return made up to 28/07/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2007Return made up to 28/07/07; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 November 2006Full accounts made up to 31 December 2005 (15 pages)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
9 August 2006Return made up to 28/07/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 December 2004 (13 pages)
4 February 2006Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 September 2005Full accounts made up to 31 December 2003 (14 pages)
8 September 2005Full accounts made up to 31 December 2003 (14 pages)
1 September 2005Return made up to 28/07/05; full list of members (7 pages)
1 September 2005Return made up to 28/07/05; full list of members (7 pages)
11 November 2004Return made up to 28/07/04; full list of members (7 pages)
11 November 2004Return made up to 28/07/04; full list of members (7 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 May 2004Full accounts made up to 31 December 2002 (14 pages)
10 May 2004Full accounts made up to 31 December 2002 (14 pages)
28 February 2004Return made up to 28/07/03; full list of members (7 pages)
28 February 2004Return made up to 28/07/03; full list of members (7 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
22 January 2003Full accounts made up to 31 December 2001 (12 pages)
22 January 2003Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 August 2002Return made up to 28/07/02; full list of members (7 pages)
14 August 2002Return made up to 28/07/02; full list of members (7 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
17 August 2001Return made up to 28/07/01; full list of members (7 pages)
17 August 2001Return made up to 28/07/01; full list of members (7 pages)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
21 December 2000Auditor's resignation (1 page)
21 December 2000Auditor's resignation (1 page)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
24 August 2000Return made up to 28/07/00; full list of members (7 pages)
24 August 2000Return made up to 28/07/00; full list of members (7 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Return made up to 28/07/99; no change of members (7 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Return made up to 28/07/99; no change of members (7 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 October 1998Full accounts made up to 31 December 1997 (13 pages)
26 August 1998Return made up to 28/07/98; change of members (9 pages)
26 August 1998Return made up to 28/07/98; change of members (9 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Full accounts made up to 31 December 1996 (12 pages)
13 January 1998Full accounts made up to 31 December 1996 (12 pages)
12 November 1997Secretary's particulars changed (1 page)
12 November 1997Secretary's particulars changed (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
20 August 1997Return made up to 28/07/97; full list of members (11 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Return made up to 28/07/97; full list of members (11 pages)
16 May 1997New secretary appointed (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (1 page)
16 May 1997Secretary resigned (1 page)
20 December 1996Return made up to 28/07/96; full list of members (12 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Return made up to 28/07/96; full list of members (12 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
19 October 1996Full accounts made up to 31 December 1995 (11 pages)
19 October 1996Full accounts made up to 31 December 1995 (11 pages)
16 August 1996Particulars of mortgage/charge (7 pages)
16 August 1996Particulars of mortgage/charge (7 pages)
15 August 1996Particulars of mortgage/charge (11 pages)
15 August 1996Particulars of mortgage/charge (11 pages)
14 August 1996Director's particulars changed (1 page)
14 August 1996Director's particulars changed (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Particulars of mortgage/charge (11 pages)
13 August 1996Particulars of mortgage/charge (11 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
12 August 1996Particulars of mortgage/charge (7 pages)
12 August 1996Particulars of mortgage/charge (7 pages)
7 August 1996Particulars of mortgage/charge (14 pages)
7 August 1996Particulars of mortgage/charge (14 pages)
1 August 1996Particulars of mortgage/charge (10 pages)
1 August 1996Particulars of mortgage/charge (10 pages)
18 July 1996Particulars of mortgage/charge (12 pages)
18 July 1996Particulars of mortgage/charge (12 pages)
24 May 1996Particulars of mortgage/charge (22 pages)
24 May 1996Particulars of mortgage/charge (22 pages)
8 January 1996Director resigned;new director appointed (3 pages)
8 January 1996Director resigned;new director appointed (3 pages)
9 October 1995Full accounts made up to 31 December 1994 (11 pages)
9 October 1995Full accounts made up to 31 December 1994 (11 pages)
7 August 1995Return made up to 28/07/95; no change of members (10 pages)
7 August 1995Return made up to 28/07/95; no change of members (10 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Director resigned (4 pages)
30 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1994Director resigned;new director appointed (3 pages)
9 November 1994Director resigned;new director appointed (3 pages)
24 August 1994Return made up to 28/07/94; full list of members (7 pages)
24 August 1994Full accounts made up to 31 December 1993 (12 pages)
24 August 1994Full accounts made up to 31 December 1993 (12 pages)
24 August 1994Return made up to 28/07/94; full list of members (7 pages)
23 September 1993Full accounts made up to 31 December 1992 (10 pages)
23 September 1993Full accounts made up to 31 December 1992 (10 pages)
6 August 1992Return made up to 28/07/92; full list of members (7 pages)
6 August 1992Accounts made up to 31 December 1991 (9 pages)
6 August 1992Full accounts made up to 31 December 1991 (9 pages)
6 August 1992Return made up to 28/07/92; full list of members (7 pages)
12 May 1992Director resigned;new director appointed (3 pages)
12 May 1992Director resigned;new director appointed (3 pages)
5 May 1992New director appointed (3 pages)
5 May 1992New director appointed (3 pages)
7 April 1992Director resigned (2 pages)
7 April 1992Director resigned (2 pages)
10 March 1992Director resigned (2 pages)
10 March 1992Director resigned (2 pages)
20 December 1991Director's particulars changed (2 pages)
20 December 1991Director's particulars changed (2 pages)
31 October 1991Accounts made up to 31 December 1990 (9 pages)
31 October 1991Full accounts made up to 31 December 1990 (9 pages)
19 September 1991Return made up to 15/08/91; full list of members (5 pages)
19 September 1991Return made up to 15/08/91; full list of members (5 pages)
17 October 1990Full accounts made up to 31 December 1989 (9 pages)
17 October 1990Accounts made up to 31 December 1989 (9 pages)
17 October 1990Return made up to 15/08/90; full list of members (6 pages)
17 October 1990Return made up to 15/08/90; full list of members (6 pages)
18 September 1989Return made up to 28/07/89; full list of members (6 pages)
18 September 1989Accounts made up to 31 December 1988 (9 pages)
18 September 1989Return made up to 28/07/89; full list of members (6 pages)
18 September 1989Full accounts made up to 31 December 1988 (9 pages)
5 October 1988Return made up to 16/05/88; full list of members (6 pages)
5 October 1988Return made up to 16/05/88; full list of members (6 pages)
5 October 1988Full accounts made up to 31 December 1987 (9 pages)
5 October 1988Accounts made up to 31 December 1987 (9 pages)
24 June 1988Director resigned;new director appointed (1 page)
24 June 1988Director resigned;new director appointed (1 page)
6 April 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 April 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 March 1987Registered office changed on 26/03/87 from: ings lane castleford w yorkshire WF10 2JT (1 page)
26 March 1987Registered office changed on 26/03/87 from: ings lane castleford w yorkshire WF10 2JT (1 page)
9 March 1987Accounts made up to 31 December 1986 (8 pages)
9 March 1987Full accounts made up to 31 December 1986 (8 pages)
30 September 1985Company name changed\certificate issued on 30/09/85 (4 pages)
30 September 1985Company name changed\certificate issued on 30/09/85 (4 pages)
21 August 1985Certificate of incorporation (1 page)
21 August 1985Certificate of incorporation (1 page)