Company NameMonckton Coke & Chemical Company Limited(The)
DirectorsGordon Frank Colenso Banham and Hargreaves Corporate Director Limited
Company StatusActive
Company Number00070960
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2310Manufacture of coke oven products
SIC 19100Manufacture of coke oven products

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(103 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed21 November 2018(117 years after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Michael John Stanley Gibbons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 15 November 1991)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Cowpers Way
Tewin
Welwyn
Hertfordshire
AL6 0NX
Director NameBarrie Scott Gilliatt
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleTechnical & Engineering Manager
Correspondence AddressEast Garth 66 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DF
Wales
Director NameAlan Maddock
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 March 1992)
RoleAccountant
Correspondence AddressPelham House
The Knowl
Churton
Cheshire
CH3 6NE
Wales
Director NameRobert Baden Kirby
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleChartered Engineer
Correspondence Address11 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Director NameRobert James Hunt
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 1993)
RoleGeneral Business Manager
Correspondence Address67 West Avenue
Stockton Heath
Warrington
Cheshire
WA4 6HX
Secretary NameDavid Alan Penfold
NationalityBritish
StatusResigned
Appointed14 March 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address20 Boswell Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BJ
Director NameMr Andrew James Ramsey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Egerton Walk
Dodleston
Chester
Cheshire
CH4 9NS
Wales
Director NameMr Richard John Budge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(93 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director NameGordon Allister McPhie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(93 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressWigley Green Farmhouse
Old Brampton
Derbyshire
S42 7JJ
Director NameMr Melvin Garness
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(93 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Retford
Nottinghamshire
DN22 6SD
Secretary NameMr Melvin Garness
NationalityBritish
StatusResigned
Appointed28 February 1995(93 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Drive
Retford
Nottinghamshire
DN22 6SD
Director NameGeorge William Jarrett
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(94 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressWenvoe 51 Woodhill Road
Collingham
Newark
Nottinghamshire
NG23 7NR
Director NameKen Le Geyt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(98 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressManor Farm House Beck Street
Thurgarton
Nottingham
Nottinghamshire
NG14 7HB
Director NameMichael Paul Gore
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(99 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address22 Squires Croft
Old Clipstone
Mansfield
Nottinghamshire
NG21 9BX
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(102 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 June 2005)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameGarold Ralph Spindler
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2004(102 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 June 2005)
RoleMining Engineer
Correspondence Address32 Bryants Brook Road
Wilton
Connecticut
06879
United States
Secretary NameMr Richard Andrew Cole
NationalityBritish
StatusResigned
Appointed29 March 2005(103 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Eakring Road, Wellow
Newark
Nottinghamshire
NG22 0EG
Director NameMichael Paul Gore
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(103 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address22 Squires Croft
Old Clipstone
Mansfield
Nottinghamshire
NG21 9BX
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(103 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(103 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed17 June 2005(103 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NameIain Archibald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(106 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
Director NamePauline Helen Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(109 years after company formation)
Appointment DurationResigned same day (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NamePaul Michael Barlow
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(109 years after company formation)
Appointment DurationResigned same day (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT

Contact

Websitehargreavesservices.co.uk

Location

Registered AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

340k at £0.05Hargreaves (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,962,000
Gross Profit£4,667,000
Net Worth£2,500,000
Cash£8,111,000
Current Liabilities£39,933,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

17 June 2005Delivered on: 28 June 2005
Satisfied on: 11 April 2009
Persons entitled: Harworth Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the purchaser to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 24 June 2005
Satisfied on: 3 September 2009
Persons entitled: Bpep Management (UK) Limited

Classification: Supplemental deed to the guarantee and debenture
Secured details: All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all properties, all equipment, all securities, all debts, proceeds of all other moneys, all intellectual property, floating charge all its property, assets and rights;. See the mortgage charge document for full details.
Fully Satisfied
9 March 2004Delivered on: 25 March 2004
Satisfied on: 10 June 2005
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Debenture
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: By way of fixed charge all moneys standing to the credit of any account of the company all benefits due or arising to the company in respect of any and all contracts and policies of insurance taken out by or on behalf of the company or in which the company has an interest all of the companys book trade and other debts the companys goodwill by way of floating charge all of the companys assets. See the mortgage charge document for full details.
Fully Satisfied
8 March 2004Delivered on: 17 March 2004
Satisfied on: 1 March 2007
Persons entitled: Lloyds Udt Leasing

Classification: Debenture
Secured details: All monies due or to become due of any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all moneysstanding to the credit of any account, all benefits in respect of the insurances, all of the chargors' book, trade and other debts, all of the chargors' stock and inventory their goodwill and the bene. See the mortgage charge document for full details.
Fully Satisfied
1 October 1999Delivered on: 19 October 1999
Satisfied on: 1 March 2007
Persons entitled: The Bank of Nova Scotia (As Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever to any finance party under each finance document to which that chargor is a party except for any obligation which if it were so included would result in this deed contravening section 151 of the companies act 1985 and to the ancillary bank under the ancillary facility in any capacity whatsoever.
Particulars: All moneys standing to the credit of any account all benefits in respect of the insurances all book trade and other debts all stocks and inventory the goodwill and the benefit of all authorisations.
Fully Satisfied
22 December 1995Delivered on: 11 January 1996
Satisfied on: 11 December 1996
Persons entitled: Chemical Investment Bank Limitedas Trustee for the Beneficiaries (As Defined Inthe Debenture)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or any other companies named in a debenture dated 29TH december 1995 to the chargee under the terms of the finance documents (as defined in the debenture).
Particulars: F/H land adjacent to lund hill lane royston and all buildings & fixtures.
Fully Satisfied
29 December 1994Delivered on: 11 January 1995
Satisfied on: 11 December 1996
Persons entitled: Chemical Investment Bank Limited (The "Security Trustee")as Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the finance documents (as defined in the debenture) or any of them.
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
11 August 1994Delivered on: 18 August 1994
Satisfied on: 30 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the composite guarantee dated 11TH august 1994 and this deed.
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
3 April 2012Delivered on: 12 April 2012
Satisfied on: 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 September 2009Delivered on: 29 September 2009
Satisfied on: 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the secured parties (or any of them) 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.
Fully Satisfied
17 June 2005Delivered on: 7 July 2005
Satisfied on: 10 August 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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
17 June 2005Delivered on: 7 July 2005
Satisfied on: 13 October 2009
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
22 July 1994Delivered on: 4 August 1994
Satisfied on: 30 December 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for Itself and for Each Other Personfrom Time to Time Party to the Working Capital Facility Letter (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or rjb (deep mines) limited to the chargees under the terms of the debenture (as defined therein).
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 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered on: 5 August 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
23 June 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 10 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of the monckton coke & chemical company limited.
Outstanding

Filing History

17 January 2024Audit exemption subsidiary accounts made up to 31 May 2023 (15 pages)
17 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
12 December 2023Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages)
12 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (110 pages)
8 November 2023Satisfaction of charge 000709600016 in full (1 page)
8 November 2023Satisfaction of charge 000709600017 in full (1 page)
8 November 2023Satisfaction of charge 000709600019 in full (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
25 November 2022Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
25 November 2022Audit exemption subsidiary accounts made up to 31 May 2022 (17 pages)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (104 pages)
11 March 2022Audit exemption subsidiary accounts made up to 31 May 2021 (17 pages)
3 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
3 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (104 pages)
3 March 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 July 2021Satisfaction of charge 000709600018 in full (4 pages)
31 July 2021Satisfaction of charge 000709600015 in full (4 pages)
2 March 2021Full accounts made up to 31 May 2020 (22 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
13 January 2021Registration of charge 000709600019, created on 12 January 2021 (10 pages)
5 August 2020Registration of charge 000709600018, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 000709600017, created on 23 June 2020 (10 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 January 2020Full accounts made up to 31 May 2019 (25 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 31 May 2018 (23 pages)
21 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 21 November 2018 (2 pages)
10 October 2018Registration of charge 000709600016, created on 5 October 2018 (40 pages)
25 August 2018Satisfaction of charge 000709600014 in full (4 pages)
10 August 2018Registration of charge 000709600015, created on 31 July 2018 (60 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 31 May 2017 (25 pages)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 February 2017Full accounts made up to 31 May 2016 (31 pages)
16 February 2017Full accounts made up to 31 May 2016 (31 pages)
3 November 2016Termination of appointment of Iain Archibald as a director on 30 June 2016 (1 page)
3 November 2016Termination of appointment of Iain Archibald as a director on 30 June 2016 (1 page)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 17,000
(4 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 17,000
(4 pages)
2 March 2016Full accounts made up to 31 May 2015 (26 pages)
2 March 2016Full accounts made up to 31 May 2015 (26 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 August 2015Memorandum and Articles of Association (13 pages)
17 August 2015Memorandum and Articles of Association (13 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 August 2015Satisfaction of charge 11 in full (4 pages)
10 August 2015Satisfaction of charge 11 in full (4 pages)
10 August 2015Satisfaction of charge 13 in full (4 pages)
10 August 2015Satisfaction of charge 13 in full (4 pages)
5 August 2015Registration of charge 000709600014, created on 31 July 2015 (53 pages)
5 August 2015Registration of charge 000709600014, created on 31 July 2015 (53 pages)
10 March 2015Full accounts made up to 31 May 2014 (26 pages)
10 March 2015Full accounts made up to 31 May 2014 (26 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 17,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 17,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 17,000
(4 pages)
24 September 2014Aud res letter (2 pages)
24 September 2014Aud res letter (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 17,000
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 17,000
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 17,000
(5 pages)
27 February 2014Full accounts made up to 31 May 2013 (25 pages)
27 February 2014Full accounts made up to 31 May 2013 (25 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Full accounts made up to 31 May 2012 (28 pages)
4 March 2013Full accounts made up to 31 May 2012 (28 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 13 (25 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 13 (25 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 February 2012Full accounts made up to 31 May 2011 (28 pages)
22 February 2012Full accounts made up to 31 May 2011 (28 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 31 May 2010 (26 pages)
2 March 2011Full accounts made up to 31 May 2010 (26 pages)
9 December 2010Termination of appointment of Paul Barlow as a director (2 pages)
9 December 2010Termination of appointment of Pauline Jones as a director (2 pages)
9 December 2010Appointment of Pauline Helen Jones as a director (3 pages)
9 December 2010Termination of appointment of Paul Barlow as a director (2 pages)
9 December 2010Appointment of Paul Michael Barlow as a director (3 pages)
9 December 2010Appointment of Pauline Helen Jones as a director (3 pages)
9 December 2010Appointment of Paul Michael Barlow as a director (3 pages)
9 December 2010Termination of appointment of Pauline Jones as a director (2 pages)
8 December 2010Resolutions
  • RES13 ‐ Section 175 30/11/2010
(2 pages)
8 December 2010Resolutions
  • RES13 ‐ Section 175 30/11/2010
(2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page)
24 March 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page)
24 March 2010Director's details changed for Iain Archibald on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 March 2010 (1 page)
24 March 2010Director's details changed for Iain Archibald on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Kevin James Stewart Dougan on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Iain Archibald on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
20 January 2010Full accounts made up to 31 May 2009 (26 pages)
20 January 2010Full accounts made up to 31 May 2009 (26 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 12 (18 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 12 (18 pages)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
2 April 2009Full accounts made up to 31 May 2008 (25 pages)
2 April 2009Full accounts made up to 31 May 2008 (25 pages)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
5 April 2008Return made up to 01/03/08; no change of members (8 pages)
5 April 2008Return made up to 01/03/08; no change of members (8 pages)
31 March 2008Full accounts made up to 31 May 2007 (23 pages)
31 March 2008Full accounts made up to 31 May 2007 (23 pages)
4 March 2008Director appointed iain alasdair campbell archibald (2 pages)
4 March 2008Director appointed iain alasdair campbell archibald (2 pages)
3 March 2008Appointment terminated director michael gore (1 page)
3 March 2008Appointment terminated director michael gore (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
29 June 2007Full accounts made up to 31 May 2006 (23 pages)
29 June 2007Full accounts made up to 31 May 2006 (23 pages)
21 June 2007Full accounts made up to 17 June 2005 (22 pages)
21 June 2007Full accounts made up to 17 June 2005 (22 pages)
3 April 2007Return made up to 01/03/07; full list of members (8 pages)
3 April 2007Return made up to 01/03/07; full list of members (8 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2006Accounting reference date shortened from 17/06/06 to 31/05/06 (1 page)
20 June 2006Accounting reference date shortened from 17/06/06 to 31/05/06 (1 page)
17 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
9 July 2005Registered office changed on 09/07/05 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page)
9 July 2005Registered office changed on 09/07/05 from: harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Particulars of mortgage/charge (11 pages)
7 July 2005Particulars of mortgage/charge (11 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2005Declaration of assistance for shares acquisition (9 pages)
5 July 2005Declaration of assistance for shares acquisition (9 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (5 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
28 June 2005New director appointed (5 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
27 June 2005Accounting reference date shortened from 31/12/05 to 17/06/05 (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Accounting reference date shortened from 31/12/05 to 17/06/05 (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
24 June 2005Particulars of mortgage/charge (8 pages)
24 June 2005Particulars of mortgage/charge (8 pages)
14 June 2005Full accounts made up to 31 December 2004 (23 pages)
14 June 2005Full accounts made up to 31 December 2004 (23 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
21 July 2004New director appointed (5 pages)
21 July 2004New director appointed (5 pages)
2 April 2004Full accounts made up to 31 December 2003 (22 pages)
2 April 2004Full accounts made up to 31 December 2003 (22 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (11 pages)
17 March 2004Particulars of mortgage/charge (11 pages)
16 March 2004Return made up to 01/03/04; full list of members (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (6 pages)
1 April 2003Full accounts made up to 31 December 2002 (20 pages)
1 April 2003Full accounts made up to 31 December 2002 (20 pages)
8 March 2003Return made up to 01/03/03; full list of members (6 pages)
8 March 2003Return made up to 01/03/03; full list of members (6 pages)
11 February 2003Auditor's resignation (2 pages)
11 February 2003Auditor's resignation (2 pages)
24 June 2002Full accounts made up to 31 December 2001 (19 pages)
24 June 2002Full accounts made up to 31 December 2001 (19 pages)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
13 March 2002Return made up to 01/03/02; full list of members (6 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2001Director resigned (1 page)
28 March 2001Full accounts made up to 31 December 2000 (17 pages)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
28 March 2001Director resigned (1 page)
28 March 2001Full accounts made up to 31 December 2000 (17 pages)
28 March 2001Return made up to 01/03/01; full list of members (6 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
16 May 2000Full accounts made up to 31 December 1999 (18 pages)
16 May 2000Full accounts made up to 31 December 1999 (18 pages)
3 May 2000Memorandum and Articles of Association (28 pages)
3 May 2000Memorandum and Articles of Association (28 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 March 2000Return made up to 01/03/00; full list of members (12 pages)
15 March 2000Return made up to 01/03/00; full list of members (12 pages)
19 October 1999Particulars of mortgage/charge (11 pages)
19 October 1999Particulars of mortgage/charge (11 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
29 June 1999Memorandum and Articles of Association (28 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 June 1999Memorandum and Articles of Association (28 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 June 1999Full accounts made up to 31 December 1998 (21 pages)
29 June 1999Full accounts made up to 31 December 1998 (21 pages)
29 March 1999Return made up to 01/03/99; full list of members (13 pages)
29 March 1999Return made up to 01/03/99; full list of members (13 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
16 July 1998Auditor's resignation (1 page)
16 July 1998Auditor's resignation (1 page)
11 April 1998Full accounts made up to 31 December 1997 (19 pages)
11 April 1998Full accounts made up to 31 December 1997 (19 pages)
5 March 1998Return made up to 01/03/98; full list of members (9 pages)
5 March 1998Return made up to 01/03/98; full list of members (9 pages)
21 April 1997Full accounts made up to 31 December 1996 (18 pages)
21 April 1997Full accounts made up to 31 December 1996 (18 pages)
24 March 1997Return made up to 01/03/97; full list of members (8 pages)
24 March 1997Return made up to 01/03/97; full list of members (8 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996New director appointed (3 pages)
6 August 1996New director appointed (3 pages)
17 May 1996Full accounts made up to 31 December 1995 (21 pages)
17 May 1996Full accounts made up to 31 December 1995 (21 pages)
31 March 1996Return made up to 01/03/96; full list of members (8 pages)
31 March 1996Return made up to 01/03/96; full list of members (8 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
9 August 1995Full accounts made up to 31 December 1994 (21 pages)
9 August 1995Full accounts made up to 31 December 1994 (21 pages)
5 April 1995Registered office changed on 05/04/95 from: po box 25 royston barnsley yorkshire S71 4BE (1 page)
5 April 1995Registered office changed on 05/04/95 from: po box 25 royston barnsley yorkshire S71 4BE (1 page)
30 March 1995Return made up to 01/03/95; full list of members (16 pages)
30 March 1995Return made up to 01/03/95; full list of members (16 pages)
16 February 1995Memorandum and Articles of Association (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (230 pages)
6 April 1994Full accounts made up to 31 December 1993 (20 pages)
6 April 1994Full accounts made up to 31 December 1993 (20 pages)
12 April 1989Full accounts made up to 31 December 1988 (15 pages)
12 April 1989Full accounts made up to 31 December 1988 (15 pages)
31 March 1988Full accounts made up to 31 December 1987 (16 pages)
31 March 1988Full accounts made up to 31 December 1987 (16 pages)
14 May 1984Accounts made up to 31 December 1983 (14 pages)
14 May 1984Accounts made up to 31 December 1983 (14 pages)
26 January 1956Company name changed\certificate issued on 26/01/56 (2 pages)
26 January 1956Company name changed\certificate issued on 26/01/56 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)