Company NameH.P.A.S. Limited
Company StatusIn Administration
Company Number02777148
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 43342Glazing

Directors

Secretary NameMr Richard Kenneth Short
NationalityBritish
StatusCurrent
Appointed11 February 2009(16 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleCustomer Standard Manager
Correspondence AddressC/O Interpath Ltd 10th Floor, Marsden Street
Manchester
M2 1HW
Director NameMr Rob James Neale
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10th Floor, Marsden Street
Manchester
M2 1HW
Director NameMrs Michelle Williams
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10th Floor, Marsden Street
Manchester
M2 1HW
Director NameMr Phil Joyner
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10th Floor, Marsden Street
Manchester
M2 1HW
Director NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecca Hall
Becca Park
Leeds
West Yorkshire
LS25 3BQ
Secretary NamePaula Jane Ross
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleSecretary
Correspondence Address40 Baronsmead
Whitkirk
Leeds
West Yorkshire
LS15 7AR
Director NameJames Nelson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1997)
RoleSalesman
Correspondence Address43 Brooklyn Place
Armley
Leeds
Yorkshire
Ls12
Secretary NamePeter Haigh
NationalityBritish
StatusResigned
Appointed15 November 1996(3 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 October 2007)
RoleCompany Director
Correspondence Address16 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Director NameMr Andrew Colin McDermott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 06 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Kirklees Drive
Farsley
Pudsey
Yorkshire
LS28 5TD
Director NameAnthony Stephen Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1999)
RoleAdministration
Correspondence Address80 Primrose Crescent
Leeds
West Yorkshire
LS15 7QP
Director NameMark Anderson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2001)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Farnley Crescent
Farnley
Leeds
West Yorkshire
LS21 5AN
Director NameMr Mark Adrian Moxon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Poplars
Bramhope
Leeds
West Yorkshire
LS16 9DL
Director NameMr Kiran Kumar Misra
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(7 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMr Stephen John Birmingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(10 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMr Nicholas Thomas Lilburn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Eastfield Crescent
Woodlesford
Leeds
West Yorkshire
LS26 8SG
Secretary NameMr Ian Michael Thurley
NationalityBritish
StatusResigned
Appointed12 October 2007(14 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview 36a Richmond Road
Upton
Pontefract
West Yorkshire
WF9 1HP
Secretary NameAllan Thompson
NationalityBritish
StatusResigned
Appointed21 December 2007(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2009)
RoleCompany Director
Correspondence Address2 Fairways
Upper Hopton
Mirfield
West Yorkshire
WF14 8PY
Director NameMr Mitu Misra
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed02 February 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Court 68 Fountain Street
Manchester
M2 2FB
Director NameMr Philip Anthony O'Malley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMr Mark Andrew Scaife
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(17 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 19 January 2018)
RoleOerations Director
Country of ResidenceEngland
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMr David Douglas Clarke
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(17 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMr Michael John Robinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(18 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMr Mike Gallacher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(25 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameMr Giles Richell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(25 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStyle House
14 Eldon Place
Bradford
BD1 3AZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesafestyle-manufacturing.co.uk
Telephone0800 106107
Telephone regionFreephone

Location

Registered AddressC/O Interpath Ltd
10th Floor, Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4m at £1Style Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£136,012,053
Gross Profit£49,688,608
Net Worth£26,912,769
Cash£8,456,825
Current Liabilities£13,831,642

Accounts

Latest Accounts2 January 2022 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 December 2022 (1 year, 4 months ago)
Next Return Due5 January 2024 (overdue)

Charges

17 July 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1998Delivered 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 2010Delivered 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 2009Delivered 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 2005Delivered 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 2003Delivered 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 1997Delivered 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 2023Delivered 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 2018Delivered 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 2011Delivered 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

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (45 pages)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (37 pages)
7 March 2019Termination of appointment of Giles Richell as a director on 4 March 2019 (1 page)
25 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
8 January 2019Full accounts made up to 31 December 2017 (31 pages)
12 December 2018Memorandum and Articles of Association (7 pages)
16 November 2018Change of details for Style Group Uk Limited as a person with significant control on 16 November 2018 (2 pages)
12 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2018Satisfaction of charge 14 in full (4 pages)
31 October 2018Registration of charge 027771480015, created on 26 October 2018 (75 pages)
26 October 2018Termination of appointment of David Douglas Clarke as a director on 24 October 2018 (1 page)
21 September 2018Termination of appointment of Stephen John Birmingham as a director on 13 September 2018 (1 page)
16 August 2018Appointment of Mr Rob Neale as a director on 16 July 2018 (2 pages)
16 August 2018Appointment of Mr Giles Richell as a director on 3 August 2018 (2 pages)
6 June 2018Appointment of Mr Mike Gallacher as a director on 1 May 2018 (2 pages)
6 June 2018Termination of appointment of Michael John Robinson as a director on 31 May 2018 (1 page)
30 January 2018Termination of appointment of Mark Andrew Scaife as a director on 19 January 2018 (1 page)
26 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Kiran Kumar Misra as a director on 18 August 2017 (1 page)
22 August 2017Termination of appointment of Kiran Kumar Misra as a director on 18 August 2017 (1 page)
26 April 2017Full accounts made up to 31 December 2016 (32 pages)
26 April 2017Full accounts made up to 31 December 2016 (32 pages)
25 April 2017Termination of appointment of Philip Anthony O'malley as a director on 31 March 2017 (1 page)
25 April 2017Termination of appointment of Philip Anthony O'malley as a director on 31 March 2017 (1 page)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
1 December 2016Director's details changed for Mr Kiran Kumar Misra on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Mr Stephen John Birmingham on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Mr Kiran Kumar Misra on 1 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4,000,001
(8 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4,000,001
(8 pages)
23 June 2015Full accounts made up to 31 December 2014 (26 pages)
23 June 2015Full accounts made up to 31 December 2014 (26 pages)
20 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4,000,001
(8 pages)
20 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4,000,001
(8 pages)
1 October 2014Full accounts made up to 31 December 2013 (26 pages)
1 October 2014Full accounts made up to 31 December 2013 (26 pages)
29 July 2014Satisfaction of charge 4 in full (1 page)
29 July 2014Satisfaction of charge 8 in full (1 page)
29 July 2014Satisfaction of charge 10 in full (2 pages)
29 July 2014Satisfaction of charge 7 in full (1 page)
29 July 2014Satisfaction of charge 8 in full (1 page)
29 July 2014Satisfaction of charge 4 in full (1 page)
29 July 2014Satisfaction of charge 9 in full (1 page)
29 July 2014Satisfaction of charge 6 in full (2 pages)
29 July 2014Satisfaction of charge 9 in full (1 page)
29 July 2014Satisfaction of charge 2 in full (1 page)
29 July 2014Satisfaction of charge 12 in full (1 page)
29 July 2014Satisfaction of charge 12 in full (1 page)
29 July 2014Satisfaction of charge 2 in full (1 page)
29 July 2014Satisfaction of charge 7 in full (1 page)
29 July 2014Satisfaction of charge 6 in full (2 pages)
29 July 2014Satisfaction of charge 10 in full (2 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 7 (1 page)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 8 (1 page)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 8 (1 page)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 7 (1 page)
16 May 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,000,001
(8 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,000,001
(8 pages)
5 June 2013Full accounts made up to 31 December 2012 (21 pages)
5 June 2013Full accounts made up to 31 December 2012 (21 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
19 July 2012Full accounts made up to 31 December 2011 (22 pages)
19 July 2012Full accounts made up to 31 December 2011 (22 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 September 2011Full accounts made up to 31 December 2010 (24 pages)
21 September 2011Full accounts made up to 31 December 2010 (24 pages)
2 June 2011Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Mr Richard Kenneth Short on 2 June 2011 (1 page)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
6 May 2011Termination of appointment of Mitu Misra as a director (1 page)
6 May 2011Termination of appointment of Mitu Misra as a director (1 page)
29 March 2011Appointment of Mr Michael John Robinson as a director (2 pages)
29 March 2011Appointment of Mr Michael John Robinson as a director (2 pages)
31 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
12 November 2010Auditor's resignation (1 page)
12 November 2010Auditor's resignation (1 page)
15 September 2010Full accounts made up to 31 December 2009 (22 pages)
15 September 2010Full accounts made up to 31 December 2009 (22 pages)
18 February 2010Termination of appointment of John Ross as a director (2 pages)
18 February 2010Appointment of Mitu Misra as a director (3 pages)
18 February 2010Termination of appointment of John Ross as a director (2 pages)
18 February 2010Appointment of Mitu Misra as a director (3 pages)
11 February 2010Appointment of Mr David Douglas Clarke as a director (2 pages)
11 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
11 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
11 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
11 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
11 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
11 February 2010Appointment of Mr Philip Anthony O'malley as a director (2 pages)
11 February 2010Appointment of Mr Mark Andrew Scaife as a director (2 pages)
11 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
11 February 2010Appointment of Mr Philip Anthony O'malley as a director (2 pages)
11 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
11 February 2010Appointment of Mr David Douglas Clarke as a director (2 pages)
11 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
11 February 2010Appointment of Mr Mark Andrew Scaife as a director (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Stephen John Birmingham on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Stephen John Birmingham on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Kiran Kumar Misra on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Kiran Kumar Misra on 19 January 2010 (2 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
13 February 2009Secretary appointed mr richard kenneth short (1 page)
13 February 2009Secretary appointed mr richard kenneth short (1 page)
11 February 2009Appointment terminated secretary allan thompson (1 page)
11 February 2009Appointment terminated secretary allan thompson (1 page)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
19 December 2008Appointment terminated director nicholas lilburn (1 page)
19 December 2008Appointment terminated director nicholas lilburn (1 page)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 January 2008Return made up to 22/12/07; full list of members (3 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (19 pages)
30 July 2007Full accounts made up to 31 December 2006 (19 pages)
23 January 2007Return made up to 22/12/06; full list of members (8 pages)
23 January 2007Return made up to 22/12/06; full list of members (8 pages)
24 August 2006Full accounts made up to 31 December 2005 (18 pages)
24 August 2006Full accounts made up to 31 December 2005 (18 pages)
16 February 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2005Full accounts made up to 31 December 2004 (17 pages)
22 December 2005Full accounts made up to 31 December 2004 (17 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2005Declaration of assistance for shares acquisition (10 pages)
6 June 2005Declaration of assistance for shares acquisition (10 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Full accounts made up to 31 December 2003 (15 pages)
13 August 2004Full accounts made up to 31 December 2003 (15 pages)
18 June 2004Return made up to 22/12/03; full list of members; amend (8 pages)
18 June 2004Return made up to 22/12/03; full list of members; amend (8 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
6 February 2004Full accounts made up to 31 December 2002 (17 pages)
6 February 2004Full accounts made up to 31 December 2002 (17 pages)
13 January 2004Return made up to 22/12/03; full list of members (8 pages)
13 January 2004Return made up to 22/12/03; full list of members (8 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
21 December 2001Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
21 December 2001Return made up to 22/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (19 pages)
3 November 2001Full accounts made up to 31 December 2000 (19 pages)
30 October 2001Ad 31/12/00--------- £ si 3950000@1=3950000 £ ic 50000/4000000 (2 pages)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Ad 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001£ nc 100000/4050000 31/12/00 (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
22 May 2001Return made up to 22/12/00; full list of members (7 pages)
22 May 2001Return made up to 22/12/00; full list of members (7 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
19 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
25 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 April 2000Full accounts made up to 30 June 1999 (20 pages)
20 April 2000Full accounts made up to 30 June 1998 (17 pages)
20 April 2000Full accounts made up to 30 June 1998 (17 pages)
20 April 2000Full accounts made up to 30 June 1999 (20 pages)
10 February 2000Return made up to 22/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 22/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 1999Registered office changed on 14/07/99 from: 14 eldon place bradford west yorkshire BD1 3AZ (1 page)
14 July 1999Registered office changed on 14/07/99 from: 14 eldon place bradford west yorkshire BD1 3AZ (1 page)
24 March 1999Registered office changed on 24/03/99 from: 1A wharfe street bradford west yorkshire BD3 0PA (1 page)
24 March 1999Registered office changed on 24/03/99 from: 1A wharfe street bradford west yorkshire BD3 0PA (1 page)
23 February 1999Return made up to 22/12/98; full list of members (7 pages)
23 February 1999Return made up to 22/12/98; full list of members (7 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
7 September 1998Full accounts made up to 30 June 1997 (18 pages)
7 September 1998Full accounts made up to 30 June 1997 (18 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
9 March 1998Return made up to 22/12/97; full list of members (6 pages)
9 March 1998Return made up to 22/12/97; full list of members (6 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
14 October 1997Return made up to 22/12/96; change of members (5 pages)
14 October 1997Return made up to 22/12/96; change of members (5 pages)
30 September 1997Location - directors interests register: non legible (1 page)
30 September 1997Full accounts made up to 30 June 1996 (11 pages)
30 September 1997Location of register of members (non legible) (1 page)
30 September 1997Location of register of members (non legible) (1 page)
30 September 1997Location of debenture register (non legible) (1 page)
30 September 1997Location - directors interests register: non legible (1 page)
30 September 1997Location of debenture register (non legible) (1 page)
30 September 1997Full accounts made up to 30 June 1996 (11 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 39 infirmary street westgate bradford west yorkshire BD1 3SF (1 page)
8 July 1997Registered office changed on 08/07/97 from: 39 infirmary street westgate bradford west yorkshire BD1 3SF (1 page)
9 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
1 November 1996Return made up to 22/12/94; full list of members; amend (8 pages)
1 November 1996Return made up to 22/12/95; full list of members; amend (8 pages)
1 November 1996Return made up to 22/12/95; full list of members; amend (8 pages)
1 November 1996Return made up to 22/12/94; full list of members; amend (8 pages)
29 April 1996Full accounts made up to 30 June 1995 (13 pages)
29 April 1996Full accounts made up to 30 June 1995 (13 pages)
4 March 1996Return made up to 22/12/95; full list of members (6 pages)
4 March 1996Return made up to 22/12/95; full list of members (6 pages)
25 April 1995Full accounts made up to 30 June 1993 (10 pages)
25 April 1995Full accounts made up to 30 June 1993 (10 pages)
14 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 March 1995£ nc 1000/100000 30/09/94 (1 page)
14 March 1995£ nc 1000/100000 30/09/94 (1 page)
14 March 1995Ad 30/09/94--------- £ si 49800@1 (2 pages)
14 March 1995Ad 30/09/94--------- £ si 49800@1 (2 pages)
14 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 January 1995Return made up to 22/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1995Return made up to 22/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 November 1994Return made up to 22/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1994Return made up to 22/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1993Ad 04/06/93--------- £ si 200@1=200 £ ic 1/201 (2 pages)
16 June 1993Ad 04/06/93--------- £ si 200@1=200 £ ic 1/201 (2 pages)
22 December 1992Incorporation (8 pages)
22 December 1992Incorporation (8 pages)