Company NameSpencer & Halstead Limited
DirectorRobert Shaw
Company StatusActive
Company Number02584476
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Shaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleSenior Vp Finance & Group Controller
Country of ResidenceEngland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMiss Megan Roper
StatusCurrent
Appointed01 April 2022(31 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameDavid John Nicholas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 16 May 1991)
RoleSolicitor
Correspondence Address12 Main Street
Bunny
Nottingham
Notts
NG11 6QU
Secretary NameWilliam Peter Seary
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month, 1 week after company formation)
Appointment Duration3 weeks (resigned 25 April 1991)
RoleTrainee Solicitor
Correspondence AddressRatts Place Ratts Lane
Braunston
Oakham
Leicestershire
LE15 8QS
Director NameDonald Glyn Stain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 months after company formation)
Appointment Duration4 years (resigned 16 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Director NameWilliam Harry Eastwood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressThe Old Kennels Rufford Park
Ollerton
Newark
Nottinghamshire
NG22 9DF
Secretary NameMichael Johnson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 17 May 1991)
RoleCompany Director
Correspondence Address83 Marsh House Road
Sheffield
South Yorkshire
S11 9SQ
Director NameWilliam Addy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address170 Netherton Lane
Netherton
Wakefield
West Yorkshire
WF4 4HH
Director NameMr Stuart Arthur Cole
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Director NameMichael Stead
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address12 Meadowcroft Road
Outwood
Wakefield
West Yorkshire
WF1 3TA
Director NameGraham Storr
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressKimble Cottage
Holme Hall Lane
Stainton Maltby Rotherham
South Yorkshire
S66 7RD
Director NameGraham James Ward
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 16 May 1995)
RoleCompany Director
Correspondence AddressNorth Farm
Burrs Lane, Gildingwells
Worksop
S81 8AX
Secretary NameMr Stuart Arthur Cole
NationalityBritish
StatusResigned
Appointed17 May 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Secretary NameMichael Johnson
NationalityBritish
StatusResigned
Appointed12 June 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address83 Marsh House Road
Sheffield
South Yorkshire
S11 9SQ
Director NameMr Peter Gilmore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 September 1996)
RoleEngineer
Correspondence Address1 North Grove Mount
Wetherby
West Yorkshire
LS22 7GD
Director NameJohn David Barnes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(5 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address9 Canon Drive
Bowdon
Altrincham
Cheshire
WA14 3FD
Director NameJohn McAdam
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(5 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressChiedra 47 "La Concordia"
El Soto De La Moraleja
Madrid
28100
Director NameThierry Reyners
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed14 February 1997(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1999)
RoleCompany Director
Correspondence AddressC/Dr Fleming No 44
Madrid
28036
Secretary NameMichael Charles Edward Sturt
NationalityBritish
StatusResigned
Appointed14 February 1997(5 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Director NameAndrew Thomas Carmichael
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(6 years after company formation)
Appointment Duration22 years, 4 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameHans Magnus Andresen
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2003(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2006)
RoleExecutive
Correspondence AddressAdalbert-Stifter-Strasse 17
Munich
D-81925
Foreign
Secretary NameNeil Christopher Moseley
NationalityBritish
StatusResigned
Appointed14 August 2003(12 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Ian Bruce Bird
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2019(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Neil Christopher Moseley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMr Stephen Ross Darlington
StatusResigned
Appointed31 December 2020(29 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameUSF Surface Preparation Limited (Corporation)
StatusResigned
Appointed12 July 2000(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2003)
Correspondence AddressPO Box 60
Craven Road
Altrincham
Cheshire
WA14 5EP

Contact

Websitewheelabratorgroup.co.uk

Location

Registered AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

3m at £1Wheelabrator Technologies (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

23 September 1996Delivered on: 3 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
2 October 1996Delivered on: 10 October 1996
Persons entitled: Midland 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: Bridge works milner way ossett being f/hold land/blds on the south side of wakefield rd,flushdyke ossett with all rights,licences,guarantees,deeds,etc; the goodwill of business and any rental money payable. See the mortgage charge document for full details.
Outstanding
11 April 1995Delivered on: 20 April 1995
Satisfied on: 25 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 April 1995Delivered on: 20 April 1995
Satisfied on: 25 September 1996
Persons entitled: National Westminster 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: F/Hold property known as bridge works wakefield rd,ossett west yorkshire and the proceeds of sale thereof; t/no.wyk 372940. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 November 1994Delivered on: 29 November 1994
Satisfied on: 25 September 1996
Persons entitled: Hambros Bank Limited

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. See the mortgage charge document for full details.
Fully Satisfied
12 June 1991Delivered on: 15 June 1991
Satisfied on: 17 August 1994
Persons entitled: Samuel Montagu & Co Limited

Classification: Standard security
Secured details: All monies due or to become due from the oldigers to the chargee under the terms of the finance documents defined in the credit agreement dated 16/5/91.
Particulars: All that piece of ground in the royal burgh of montrose and county of angns described in the disposition de novo (please see doc for details).
Fully Satisfied
12 June 1991Delivered on: 15 June 1991
Satisfied on: 17 August 1994
Persons entitled: Samuel Mortgage & Co Limited

Classification: Standard security
Secured details: All monies due or to become due from the oldigers to the chargee under the terms of the finance documents defined in the credit agreement dated 16/5/91.
Particulars: Plot of ground extending to 7566 square meters and 40 deamal or 100TH parts of a square meter or thereby at west kirkton in the parish of arlsreath and st vigeans in the county of angus (please see doc for details).
Fully Satisfied
12 June 1991Delivered on: 18 June 1991
Satisfied on: 25 January 1995
Persons entitled: 3I Group PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement for subordinated deep discount security in ecu dated 16/5/91.
Particulars: All that piece of ground in the royal bourgh of montrose and county of angus described in the disposition de new dated 1/12/33 and 8/1/34 (please see doc for full details.
Fully Satisfied
16 May 1991Delivered on: 28 March 1991
Satisfied on: 25 January 1995
Persons entitled: Samuel Mortgage & Co Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee "the security agent" as agent and trustee for itself and each finance panty as defined in the credit agreement of even date under the terms of the finance documents of even date and this charge on any account whatsoever.
Particulars: (Please see doc for details). 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 May 1991Delivered on: 24 May 1991
Satisfied on: 25 January 1995
Persons entitled: 3I Group PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of ever date. On any account whatsoever.
Particulars: (1) f/h land and buildings on south side of wakefield road flushdyle ossett wakefield west yorkshire title no wyk 372940(2) l/h 80/82 birchfield lane oldbury warley west midlands. 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

3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page)
2 January 2021Appointment of Mr Stephen Ross Darlington as a secretary on 31 December 2020 (2 pages)
2 January 2021Termination of appointment of Neil Christopher Moseley as a secretary on 31 December 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 August 2019Termination of appointment of Andrew Thomas Carmichael as a director on 9 August 2019 (1 page)
12 August 2019Appointment of Mr Neil Christopher Moseley as a director on 9 August 2019 (2 pages)
12 August 2019Appointment of Mr Ian Bird as a director on 9 August 2019 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 May 2016Registered office address changed from C/O Wheelabrator Group Ltd 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
9 May 2016Registered office address changed from C/O Wheelabrator Group Ltd 41 Craven Road Broadheath Altrincham Cheshire WA14 5HJ to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,000,000
(3 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3,000,000
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,000,000
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,000,000
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,000,000
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3,000,000
(3 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3,000,000
(3 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3,000,000
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 May 2013Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page)
13 May 2013Director's details changed for Andrew Thomas Carmichael on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Andrew Thomas Carmichael on 13 May 2013 (2 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Andrew Thomas Carmichael on 1 January 2010 (2 pages)
9 February 2010Registered office address changed from Wheelabrater Group Ltd P O Box 60 Craven Road Altrincham Cheshire WA14 5EP on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Wheelabrater Group Ltd P O Box 60 Craven Road Altrincham Cheshire WA14 5EP on 9 February 2010 (1 page)
9 February 2010Director's details changed for Andrew Thomas Carmichael on 1 January 2010 (2 pages)
9 February 2010Registered office address changed from Wheelabrater Group Ltd P O Box 60 Craven Road Altrincham Cheshire WA14 5EP on 9 February 2010 (1 page)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Andrew Thomas Carmichael on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 February 2007Return made up to 01/02/07; full list of members (2 pages)
13 February 2007Return made up to 01/02/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
2 February 2006Return made up to 01/02/06; full list of members (2 pages)
2 February 2006Return made up to 01/02/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(7 pages)
9 February 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
7 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(8 pages)
7 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 September 2003New secretary appointed (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (1 page)
3 April 2003Full accounts made up to 31 December 2001 (10 pages)
3 April 2003Full accounts made up to 31 December 2001 (10 pages)
11 February 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
11 February 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
4 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
28 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director resigned
(8 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (19 pages)
31 January 2000Full accounts made up to 31 March 1999 (19 pages)
27 January 2000Return made up to 01/02/00; full list of members (7 pages)
27 January 2000Return made up to 01/02/00; full list of members (7 pages)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
6 February 1999Return made up to 01/02/99; no change of members (6 pages)
6 February 1999Return made up to 01/02/99; no change of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (20 pages)
31 January 1999Full accounts made up to 31 March 1998 (20 pages)
24 February 1998Return made up to 20/02/98; full list of members (8 pages)
24 February 1998Return made up to 20/02/98; full list of members (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (20 pages)
28 January 1998Full accounts made up to 31 March 1997 (20 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
21 March 1997Return made up to 14/02/97; no change of members (4 pages)
21 March 1997Return made up to 14/02/97; no change of members (4 pages)
14 March 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
14 March 1997Registered office changed on 14/03/97 from: 3 meadow close amos road sheffield south yorkshire S9 1BX (1 page)
14 March 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 3 meadow close amos road sheffield south yorkshire S9 1BX (1 page)
14 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
19 December 1996Full accounts made up to 31 July 1996 (21 pages)
19 December 1996Full accounts made up to 31 July 1996 (21 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
28 July 1996Return made up to 21/02/96; no change of members (7 pages)
28 July 1996Return made up to 21/02/96; no change of members (7 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
27 March 1996Full accounts made up to 31 July 1995 (21 pages)
27 March 1996Full accounts made up to 31 July 1995 (21 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: wakefield road ossett west yorkshire WF5 9AW (1 page)
5 July 1995Registered office changed on 05/07/95 from: wakefield road ossett west yorkshire WF5 9AW (1 page)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
27 March 1995Full accounts made up to 31 July 1994 (22 pages)
27 March 1995Full accounts made up to 31 July 1994 (22 pages)
23 December 1992Full accounts made up to 31 July 1992 (21 pages)
23 December 1992Full accounts made up to 31 July 1992 (21 pages)