Manchester
M2 1HW
Director Name | Mr Rob James Neale |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10th Floor, Marsden Street Manchester M2 1HW |
Director Name | Mrs Michelle Williams |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10th Floor, Marsden Street Manchester M2 1HW |
Director Name | Mr Phil Joyner |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10th Floor, Marsden Street Manchester M2 1HW |
Director Name | Mr John Stewart Ross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Becca Hall Becca Park Leeds West Yorkshire LS25 3BQ |
Secretary Name | Paula Jane Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Baronsmead Whitkirk Leeds West Yorkshire LS15 7AR |
Director Name | James Nelson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 1997) |
Role | Salesman |
Correspondence Address | 43 Brooklyn Place Armley Leeds Yorkshire Ls12 |
Secretary Name | Peter Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 16 Marldon Road Northowram Halifax West Yorkshire HX3 7BP |
Director Name | Mr Andrew Colin McDermott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Kirklees Drive Farsley Pudsey Yorkshire LS28 5TD |
Director Name | Anthony Stephen Wright |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1999) |
Role | Administration |
Correspondence Address | 80 Primrose Crescent Leeds West Yorkshire LS15 7QP |
Director Name | Mark Anderson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Farnley Crescent Farnley Leeds West Yorkshire LS21 5AN |
Director Name | Mr Mark Adrian Moxon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Poplars Bramhope Leeds West Yorkshire LS16 9DL |
Director Name | Mr Kiran Kumar Misra |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Mr Stephen John Birmingham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Mr Nicholas Thomas Lilburn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eastfield Crescent Woodlesford Leeds West Yorkshire LS26 8SG |
Secretary Name | Mr Ian Michael Thurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview 36a Richmond Road Upton Pontefract West Yorkshire WF9 1HP |
Secretary Name | Allan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 2 Fairways Upper Hopton Mirfield West Yorkshire WF14 8PY |
Director Name | Mr Mitu Misra |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 February 2010(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
Director Name | Mr Philip Anthony O'Malley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Mr Mark Andrew Scaife |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 January 2018) |
Role | Oerations Director |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Mr David Douglas Clarke |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Mr Michael John Robinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Mr Mike Gallacher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | Mr Giles Richell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(25 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Style House 14 Eldon Place Bradford BD1 3AZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | safestyle-manufacturing.co.uk |
---|---|
Telephone | 0800 106107 |
Telephone region | Freephone |
Registered Address | C/O Interpath Ltd 10th Floor, Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4m at £1 | Style Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £136,012,053 |
Gross Profit | £49,688,608 |
Net Worth | £26,912,769 |
Cash | £8,456,825 |
Current Liabilities | £13,831,642 |
Latest Accounts | 2 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 5 January 2024 (overdue) |
17 July 2002 | Delivered on: 31 July 2002 Satisfied on: 29 July 2014 Persons entitled: King UK Limited Classification: Rent deposit deed Secured details: £12,500.00 due or to become due from the company to the chargee. Particulars: Unit 34 south hampshire industrial park salisbury road totton hampshire. Fully Satisfied |
---|---|
17 July 2002 | Delivered on: 19 July 2002 Satisfied on: 29 July 2014 Persons entitled: King UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £12,500. Fully Satisfied |
18 June 2002 | Delivered on: 25 June 2002 Satisfied on: 29 July 2014 Persons entitled: Taylor Woodrow Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £11,960. Fully Satisfied |
27 May 2002 | Delivered on: 7 June 2002 Satisfied on: 29 July 2014 Persons entitled: Nigel John Stanbury Steward, Andrew David Peck, David Malcolm Patrick Gallaway Androdney Charles Bethell Drew Classification: Rent deposit deed Secured details: £8,518.75 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit as defined in the rent deposit deed dated 27TH may 2002 being an amount equal to six months principle rent fromtime to time payable under a lease dated 27TH may 2002 and made between the parties to the rent deposit deed and any value added tax payable on such rent together with the amount from time to time standing to the credit of the deposit account and defined in the rent deposit deed. Fully Satisfied |
18 April 2001 | Delivered on: 24 April 2001 Satisfied on: 27 May 2005 Persons entitled: The Royal Bank of Scotland 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 |
14 February 2001 | Delivered on: 3 March 2001 Satisfied on: 29 July 2014 Persons entitled: Freeman Group Limited Classification: Rent deposit deed Secured details: £11,500 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to property known as unit 6 willowgate trading estate camford way luton. Particulars: All the company's right title benefit and interest in and to the deposit and all other monies and related rights thereto and thereof under the terms of the deed. Fully Satisfied |
27 April 2000 | Delivered on: 17 May 2000 Satisfied on: 27 May 2005 Persons entitled: Admiral Homes Limited Classification: Rent deposit deed Secured details: £11,790.00 due or to become due from the company to the chargee under the lease dated 27 april 2000. Particulars: The deposit sum of £11,790. Fully Satisfied |
22 October 1998 | Delivered on: 6 November 1998 Satisfied on: 29 July 2014 Persons entitled: Charlwood Alliance Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £4500 plus vat. Fully Satisfied |
2 February 2010 | Delivered on: 9 February 2010 Satisfied on: 10 May 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a style house, 3-5 eldon terrace and 14 eldon place, bradford t/no WYK7777 and WYK866467 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
18 November 2009 | Delivered on: 21 November 2009 Satisfied on: 29 July 2014 Persons entitled: John Edward Storey Kerry Lynn Grice and Regina Clara Wrench T/a Brightfield Investments Classification: Rent deposit deed Secured details: £1581.25 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposited sum of £1581.25. Fully Satisfied |
20 May 2005 | Delivered on: 28 May 2005 Satisfied on: 10 May 2011 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 |
15 July 2003 | Delivered on: 29 July 2003 Satisfied on: 29 July 2014 Persons entitled: J Pullan & Sons Limited Classification: Rent deposit deed Secured details: £16,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account being an interest earning deposit account to be opened pursuant to the terms of the deed by the landlord in which the landlord shall have caused to be paid the deposit of £16,500 paid by the company on the date of the deed together with all interest accruing thereon. Fully Satisfied |
3 June 1997 | Delivered on: 9 June 1997 Satisfied on: 19 July 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 January 2023 | Delivered on: 20 January 2023 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Particulars: Amongst others, the property known as 14 eldon place, bradford BD1 3AZ and registered at hm land registry under title number WYK337323. For further information please refer to the charging instrument. Outstanding |
26 October 2018 | Delivered on: 31 October 2018 Persons entitled: Aurelius Finance Company Limited Classification: A registered charge Particulars: Property:. 14 eldon place, bradford BD1 3AZ - title no.: WYK337323;. 3 eldon terrace, bradford BD1 3AN - title no.: WYK316257;. For more details please refer to the charging instrument. Outstanding |
28 April 2011 | Delivered on: 7 May 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Full accounts made up to 31 December 2019 (45 pages) |
2 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
7 March 2019 | Termination of appointment of Giles Richell as a director on 4 March 2019 (1 page) |
25 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 December 2017 (31 pages) |
12 December 2018 | Memorandum and Articles of Association (7 pages) |
16 November 2018 | Change of details for Style Group Uk Limited as a person with significant control on 16 November 2018 (2 pages) |
12 November 2018 | Resolutions
|
6 November 2018 | Satisfaction of charge 14 in full (4 pages) |
31 October 2018 | Registration of charge 027771480015, created on 26 October 2018 (75 pages) |
26 October 2018 | Termination of appointment of David Douglas Clarke as a director on 24 October 2018 (1 page) |
21 September 2018 | Termination of appointment of Stephen John Birmingham as a director on 13 September 2018 (1 page) |
16 August 2018 | Appointment of Mr Rob Neale as a director on 16 July 2018 (2 pages) |
16 August 2018 | Appointment of Mr Giles Richell as a director on 3 August 2018 (2 pages) |
6 June 2018 | Appointment of Mr Mike Gallacher as a director on 1 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Michael John Robinson as a director on 31 May 2018 (1 page) |
30 January 2018 | Termination of appointment of Mark Andrew Scaife as a director on 19 January 2018 (1 page) |
26 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of Kiran Kumar Misra as a director on 18 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Kiran Kumar Misra as a director on 18 August 2017 (1 page) |
26 April 2017 | Full accounts made up to 31 December 2016 (32 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (32 pages) |
25 April 2017 | Termination of appointment of Philip Anthony O'malley as a director on 31 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Philip Anthony O'malley as a director on 31 March 2017 (1 page) |
12 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
1 December 2016 | Director's details changed for Mr Kiran Kumar Misra on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Kiran Kumar Misra on 1 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
20 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
1 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
29 July 2014 | Satisfaction of charge 4 in full (1 page) |
29 July 2014 | Satisfaction of charge 8 in full (1 page) |
29 July 2014 | Satisfaction of charge 10 in full (2 pages) |
29 July 2014 | Satisfaction of charge 7 in full (1 page) |
29 July 2014 | Satisfaction of charge 8 in full (1 page) |
29 July 2014 | Satisfaction of charge 4 in full (1 page) |
29 July 2014 | Satisfaction of charge 9 in full (1 page) |
29 July 2014 | Satisfaction of charge 6 in full (2 pages) |
29 July 2014 | Satisfaction of charge 9 in full (1 page) |
29 July 2014 | Satisfaction of charge 2 in full (1 page) |
29 July 2014 | Satisfaction of charge 12 in full (1 page) |
29 July 2014 | Satisfaction of charge 12 in full (1 page) |
29 July 2014 | Satisfaction of charge 2 in full (1 page) |
29 July 2014 | Satisfaction of charge 7 in full (1 page) |
29 July 2014 | Satisfaction of charge 6 in full (2 pages) |
29 July 2014 | Satisfaction of charge 10 in full (2 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (1 page) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 8 (1 page) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 8 (1 page) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (1 page) |
16 May 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
5 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
18 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
21 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
2 June 2011 | Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
6 May 2011 | Termination of appointment of Mitu Misra as a director (1 page) |
6 May 2011 | Termination of appointment of Mitu Misra as a director (1 page) |
29 March 2011 | Appointment of Mr Michael John Robinson as a director (2 pages) |
29 March 2011 | Appointment of Mr Michael John Robinson as a director (2 pages) |
31 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
12 November 2010 | Auditor's resignation (1 page) |
12 November 2010 | Auditor's resignation (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 February 2010 | Termination of appointment of John Ross as a director (2 pages) |
18 February 2010 | Appointment of Mitu Misra as a director (3 pages) |
18 February 2010 | Termination of appointment of John Ross as a director (2 pages) |
18 February 2010 | Appointment of Mitu Misra as a director (3 pages) |
11 February 2010 | Appointment of Mr David Douglas Clarke as a director (2 pages) |
11 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
11 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
11 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
11 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
11 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages) |
11 February 2010 | Appointment of Mr Philip Anthony O'malley as a director (2 pages) |
11 February 2010 | Appointment of Mr Mark Andrew Scaife as a director (2 pages) |
11 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages) |
11 February 2010 | Appointment of Mr Philip Anthony O'malley as a director (2 pages) |
11 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
11 February 2010 | Appointment of Mr David Douglas Clarke as a director (2 pages) |
11 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
11 February 2010 | Appointment of Mr Mark Andrew Scaife as a director (2 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Stephen John Birmingham on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Stephen John Birmingham on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kiran Kumar Misra on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kiran Kumar Misra on 19 January 2010 (2 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 February 2009 | Secretary appointed mr richard kenneth short (1 page) |
13 February 2009 | Secretary appointed mr richard kenneth short (1 page) |
11 February 2009 | Appointment terminated secretary allan thompson (1 page) |
11 February 2009 | Appointment terminated secretary allan thompson (1 page) |
16 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
19 December 2008 | Appointment terminated director nicholas lilburn (1 page) |
19 December 2008 | Appointment terminated director nicholas lilburn (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 February 2006 | Return made up to 22/12/05; full list of members
|
16 February 2006 | Return made up to 22/12/05; full list of members
|
22 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 December 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
6 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
6 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2005 | Return made up to 22/12/04; full list of members
|
9 February 2005 | Return made up to 22/12/04; full list of members
|
13 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 June 2004 | Return made up to 22/12/03; full list of members; amend (8 pages) |
18 June 2004 | Return made up to 22/12/03; full list of members; amend (8 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
13 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Return made up to 22/12/01; full list of members
|
21 December 2001 | Return made up to 22/12/01; full list of members
|
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 October 2001 | Ad 31/12/00--------- £ si 3950000@1=3950000 £ ic 50000/4000000 (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Ad 31/12/00--------- £ si 3950000@1=3950000 £ ic 50000/4000000 (2 pages) |
30 October 2001 | £ nc 100000/4050000 31/12/00 (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | £ nc 100000/4050000 31/12/00 (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2001 | Return made up to 22/12/00; full list of members (7 pages) |
22 May 2001 | Return made up to 22/12/00; full list of members (7 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
19 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
20 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
20 April 2000 | Full accounts made up to 30 June 1998 (17 pages) |
20 April 2000 | Full accounts made up to 30 June 1998 (17 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
10 February 2000 | Return made up to 22/12/99; full list of members
|
10 February 2000 | Return made up to 22/12/99; full list of members
|
14 July 1999 | Registered office changed on 14/07/99 from: 14 eldon place bradford west yorkshire BD1 3AZ (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 14 eldon place bradford west yorkshire BD1 3AZ (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: 1A wharfe street bradford west yorkshire BD3 0PA (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: 1A wharfe street bradford west yorkshire BD3 0PA (1 page) |
23 February 1999 | Return made up to 22/12/98; full list of members (7 pages) |
23 February 1999 | Return made up to 22/12/98; full list of members (7 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Full accounts made up to 30 June 1997 (18 pages) |
7 September 1998 | Full accounts made up to 30 June 1997 (18 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Return made up to 22/12/97; full list of members (6 pages) |
9 March 1998 | Return made up to 22/12/97; full list of members (6 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
14 October 1997 | Return made up to 22/12/96; change of members (5 pages) |
14 October 1997 | Return made up to 22/12/96; change of members (5 pages) |
30 September 1997 | Location - directors interests register: non legible (1 page) |
30 September 1997 | Full accounts made up to 30 June 1996 (11 pages) |
30 September 1997 | Location of register of members (non legible) (1 page) |
30 September 1997 | Location of register of members (non legible) (1 page) |
30 September 1997 | Location of debenture register (non legible) (1 page) |
30 September 1997 | Location - directors interests register: non legible (1 page) |
30 September 1997 | Location of debenture register (non legible) (1 page) |
30 September 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 39 infirmary street westgate bradford west yorkshire BD1 3SF (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 39 infirmary street westgate bradford west yorkshire BD1 3SF (1 page) |
9 June 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | Return made up to 22/12/94; full list of members; amend (8 pages) |
1 November 1996 | Return made up to 22/12/95; full list of members; amend (8 pages) |
1 November 1996 | Return made up to 22/12/95; full list of members; amend (8 pages) |
1 November 1996 | Return made up to 22/12/94; full list of members; amend (8 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
4 March 1996 | Return made up to 22/12/95; full list of members (6 pages) |
4 March 1996 | Return made up to 22/12/95; full list of members (6 pages) |
25 April 1995 | Full accounts made up to 30 June 1993 (10 pages) |
25 April 1995 | Full accounts made up to 30 June 1993 (10 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | £ nc 1000/100000 30/09/94 (1 page) |
14 March 1995 | £ nc 1000/100000 30/09/94 (1 page) |
14 March 1995 | Ad 30/09/94--------- £ si 49800@1 (2 pages) |
14 March 1995 | Ad 30/09/94--------- £ si 49800@1 (2 pages) |
14 March 1995 | Resolutions
|
19 January 1995 | Return made up to 22/12/94; full list of members
|
19 January 1995 | Return made up to 22/12/94; full list of members
|
8 November 1994 | Return made up to 22/12/93; full list of members
|
8 November 1994 | Return made up to 22/12/93; full list of members
|
16 June 1993 | Ad 04/06/93--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
16 June 1993 | Ad 04/06/93--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
22 December 1992 | Incorporation (8 pages) |
22 December 1992 | Incorporation (8 pages) |