Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr John Frederick Hope |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(103 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(103 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(103 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Ms Patricia Ada Rice |
---|---|
Status | Current |
Appointed | 18 November 2016(103 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Jay Mackay |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2017(103 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2022(108 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(109 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Robert Thomas Joseph Bruno |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1993) |
Role | Sales Director |
Correspondence Address | 21a Jerry Clay Lane Wrenthorpe Wakefield West Yorkshire Wf2 Ons |
Director Name | Mr Gordon Leslie Crosswaite |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(77 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 25 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 25 Oatlands Drive Harrogate North Yorkshire HG2 8JT |
Director Name | Mr David Russell Garthwaite |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(77 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Addingford Lane Horbury Wakefield West Yorkshire WF4 5BL |
Director Name | Mr Ian David Kenny |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(77 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Jerry Clay Lane Wrenthorpe Wakefield West Yorkshire WF2 0NS |
Secretary Name | Mr Ian David Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(77 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Jerry Clay Lane Wrenthorpe Wakefield West Yorkshire WF2 0NS |
Director Name | Paul Garthwaite |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(96 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Muirfield Drive Thornes Wakefield West Yorkshire WF2 8SH |
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(103 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Ms Patricia Ada Rice |
---|---|
Status | Resigned |
Appointed | 18 November 2016(103 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 August 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Website | hbclark.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Mr David Russell Garthwaite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,585,063 |
Gross Profit | £13,401,363 |
Net Worth | £9,078,406 |
Cash | £409,721 |
Current Liabilities | £8,666,894 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 2 December 2022 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2023 (8 months, 2 weeks from now) |
19 July 1988 | Delivered on: 22 July 1988 Persons entitled: Whitbread and Company PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of charge and for securing all moneys due or to become due from whitbread and company PLC to barclays bank pursuant to a guarantee in respect of a loan of £50,000. Particulars: 1) f/h property known as boons end public house, situate at low mill road ossett west yorkshire. (2) all plant machinery, fittings furniture equipment implements and utensils now and in the future at the mortgaged property. Outstanding |
---|---|
23 June 1983 | Delivered on: 28 June 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now and from time to time hereafter due owing as incurred to the company. Outstanding |
3 August 1983 | Delivered on: 18 August 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 130 westgate wakefield W. yorks together with the goodwill of the business benefit of excise licenses all fixtures & fittings, any sum of compensation title no wyk 169847. Outstanding |
13 July 1981 | Delivered on: 30 July 1981 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands & buildings at back lane westgate wakefield. Outstanding |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2020 | Delivered on: 13 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
18 November 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all property and intellectual property owned by the company at any time. Outstanding |
18 November 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all property and intellectual property owned by the company at any time. Outstanding |
8 October 2014 | Delivered on: 18 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Unit b old colliery way beighton link sheffield south yorkshire. Outstanding |
12 October 2009 | Delivered on: 23 October 2009 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Orvec high bay warehouse malmo road sutton fields industrial estate t/n HS310128. Outstanding |
8 June 2006 | Delivered on: 13 June 2006 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. Outstanding |
4 October 2005 | Delivered on: 20 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Boons queen street horbury west yorkshire. Outstanding |
23 June 2000 | Delivered on: 13 July 2000 Persons entitled: Carlsberg Tetley Brewing Limited Classification: Deed of variation Secured details: £200,000 due or to become due from the company to the chargee. Particulars: As per charge dated 10 january 2000 between h b clark & co (successors) limited and the mortgagee as amended in respect of clause 1.1 increasing the amount secured to £200.000 be deed of variation dated 23 june 2000 between the same parties. Outstanding |
10 January 2000 | Delivered on: 12 January 2000 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the kings arms heath wakefield west yorkshire with all buildings and fixtures and a floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences. Outstanding |
2 March 1998 | Delivered on: 3 March 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the kings arms heath wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 November 1997 | Delivered on: 4 November 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the huntsman inn 136 and 138 manchester road thursltone penistone south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 December 1994 | Delivered on: 19 December 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse premises situate at or near to the gables north of upwell street sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
31 December 1990 | Delivered on: 9 January 1991 Persons entitled: Joshua Tetley and Son Limited. Classification: Further charge supplemental to legal charge dated 29.12.88. Secured details: £150,000 and all monies due or to become due from the company to the chargee supplemental to the principal deed dated 29.12.88. Particulars: By way of legal mortgage f/h land and premises 132 and 134 westgate and land and buildings on the north west side of back lane t/n wyk 238574 wakefield, west yorkshire. Outstanding |
31 December 1990 | Delivered on: 9 January 1991 Persons entitled: Joshua Tetley and Son Limited. Classification: Charge Secured details: £250,359 and all monies due or to become due from the company to the chargee secured by a charge dated 29/12/88 and further charge dated 31/12/90. Particulars: By way of additional security 130 westgate, wakefield west yorkshire t/n wyk 169847. Outstanding |
11 June 1990 | Delivered on: 28 June 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises at sherwood industrial estate robin hood wakefield west yorkshire. Outstanding |
31 August 1989 | Delivered on: 12 September 1989 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 cheapside wakefield county of west yorkshire goodwill of business (see doc for full details). Outstanding |
6 April 1989 | Delivered on: 25 April 1989 Persons entitled: Whitbread and Company Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the king's arms public house heath west yorkshire plant machinery and fittings furniture equipment implements and utensils. Outstanding |
29 December 1988 | Delivered on: 16 January 1989 Persons entitled: Joshua Tetley and Son Limited Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee or to any of the trading companies for the sums advanced hereunder and for goods supplied, services rendered or any other cause whatsoever. Particulars: F/H land & buildings on the n/w side of bakc lane wakefield west yorkshire wyk 23874 f/h land k/a 136 & 136A westgate, wakefield and f/h land 182 sq. Yds. K/a 132 & 134 westgate wakefield. Outstanding |
29 December 1988 | Delivered on: 16 January 1989 Persons entitled: Joshua Tetley and Son Limited Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee or to any of the trading companies for the sums advanced hereunder and for goods supplied, services rendered or any other cause whatsoever. Particulars: F/H land & buildings on the n/w side of back lane wakefield west yorkshire wyk 23874 f/h land k/a 136 & 136A westgate wakefield and f/h land 182 sq. Yds k/a 132 & 134 westgate wakefield (for full details see form 395). Outstanding |
10 August 1988 | Delivered on: 15 August 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and hereditaments and buildings being situate on thee south side of back lane westgate wakefield. Outstanding |
1 November 1985 | Delivered on: 13 November 1985 Satisfied on: 20 December 1986 Persons entitled: Mr. Frnak Annison Rhodes. Classification: Legal charge Secured details: £40,000 due from the company to the chargee. Particulars: Boon's end (formerly known as 'the millers arms') low mill road, off healey road, ossett west yorkshire. Fully Satisfied |
10 December 1975 | Delivered on: 15 December 1975 Satisfied on: 1 December 2016 Persons entitled: Midland Bank PLC Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property present and future including uncalled capital. (See doc. For details). Fully Satisfied |
1 December 1972 | Delivered on: 7 December 1972 Satisfied on: 16 November 2016 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H vincent house west gate wakefield nos 132 & 134 westgate wakefield together with all fixtures. Fully Satisfied |
18 July 1997 | Delivered on: 2 August 1997 Satisfied on: 20 October 2001 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a boons (formerly k/a the woodpack) queen street horbury wakefield west yorkshire t/no.WYK499388 together with all fixtures and fittings thereon and goodwill of the business and benefit of licences. By way of floating security all moveable plant equipment furniture and all other fixtures and fittings. Fully Satisfied |
11 December 1995 | Delivered on: 13 December 1995 Satisfied on: 18 July 2000 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or allied domecq PLC pursuant to the terms of the charge. Particulars: The f/h property k/a the white hart wakefield road denby dale huddersfield with all buildings and fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 October 1921 | Delivered on: 3 November 1921 Satisfied on: 16 November 2016 Persons entitled: London Joint City and Midland Bank LTD. Classification: Sub mortgage Secured details: All moneys. Particulars: Freehold dwellinghouse and shop no 24 seasgill st. Dewsbury york. Fully Satisfied |
7 September 1989 | Delivered on: 12 September 1989 Satisfied on: 17 February 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12-14 cheapside wakefield county west yorkshire goodwill (see doc for full details). Fully Satisfied |
27 October 1921 | Delivered on: 3 November 1921 Satisfied on: 16 November 2016 Persons entitled: London Joint City and Midland Bank LTD. Classification: Mortgage Secured details: All moneys etc. Particulars: Brewery yard shed and stables adjoining situate in parliament st. Westgate wakefield, adjoining old green dragon hotel together with power trade machinery now or at any time on or about or affixed to said property. Fully Satisfied |
11 January 2022 | Appointment of Mr Ben Maxted as a director on 3 January 2022 (2 pages) |
---|---|
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
29 June 2021 | Satisfaction of charge 001304350030 in full (1 page) |
29 June 2021 | Satisfaction of charge 001304350032 in full (1 page) |
17 June 2021 | Satisfaction of charge 001304350034 in full (1 page) |
26 May 2021 | Full accounts made up to 31 October 2020 (28 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
13 October 2020 | Registration of charge 001304350034, created on 30 September 2020 (64 pages) |
16 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 30 April 2019 (26 pages) |
12 August 2019 | Registration of charge 001304350032, created on 5 August 2019 (64 pages) |
12 August 2019 | Registration of charge 001304350033, created on 5 August 2019 (18 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (27 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
25 October 2018 | Sub-division of shares on 8 November 2016 (4 pages) |
16 October 2018 | Second filing of Confirmation Statement dated 21/12/2016 (4 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (29 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
8 March 2017 | Appointment of Mr Jay Mackay as a director on 26 February 2017 (2 pages) |
8 March 2017 | Appointment of Mr Jay Mackay as a director on 26 February 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates
|
7 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2016 | Change of share class name or designation (2 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2016 | Change of share class name or designation (2 pages) |
7 December 2016 | Resolutions
|
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
1 December 2016 | Satisfaction of charge 4 in full (1 page) |
1 December 2016 | Satisfaction of charge 27 in full (1 page) |
1 December 2016 | Satisfaction of charge 4 in full (1 page) |
1 December 2016 | Satisfaction of charge 27 in full (1 page) |
30 November 2016 | Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from Westgate Brewery Wakefield West Yorkshire WF2 9SW to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 30 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Ian David Kenny as a secretary on 18 November 2016 (1 page) |
29 November 2016 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
29 November 2016 | Termination of appointment of Ian David Kenny as a director on 18 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Paul Garthwaite as a director on 18 November 2016 (1 page) |
29 November 2016 | Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page) |
29 November 2016 | Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Ian David Kenny as a secretary on 18 November 2016 (1 page) |
29 November 2016 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
29 November 2016 | Termination of appointment of Ian David Kenny as a director on 18 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Paul Garthwaite as a director on 18 November 2016 (1 page) |
29 November 2016 | Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page) |
29 November 2016 | Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages) |
28 November 2016 | Sub-division of shares on 8 November 2016 (4 pages) |
28 November 2016 | Registration of charge 001304350030, created on 18 November 2016 (9 pages) |
28 November 2016 | Registration of charge 001304350031, created on 18 November 2016 (13 pages) |
28 November 2016 | Sub-division of shares on 8 November 2016 (4 pages) |
28 November 2016 | Registration of charge 001304350030, created on 18 November 2016 (9 pages) |
28 November 2016 | Registration of charge 001304350031, created on 18 November 2016 (13 pages) |
25 November 2016 | Statement of company's objects (2 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Statement of company's objects (2 pages) |
25 November 2016 | Resolutions
|
16 November 2016 | Satisfaction of charge 19 in full (2 pages) |
16 November 2016 | Satisfaction of charge 6 in full (1 page) |
16 November 2016 | Satisfaction of charge 3 in full (1 page) |
16 November 2016 | Satisfaction of charge 15 in full (1 page) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
16 November 2016 | Satisfaction of charge 8 in full (1 page) |
16 November 2016 | Satisfaction of charge 2 in full (1 page) |
16 November 2016 | Satisfaction of charge 28 in full (1 page) |
16 November 2016 | Satisfaction of charge 28 in full (1 page) |
16 November 2016 | Satisfaction of charge 19 in full (2 pages) |
16 November 2016 | Satisfaction of charge 6 in full (1 page) |
16 November 2016 | Satisfaction of charge 15 in full (1 page) |
16 November 2016 | Satisfaction of charge 3 in full (1 page) |
16 November 2016 | Satisfaction of charge 2 in full (1 page) |
16 November 2016 | Satisfaction of charge 8 in full (1 page) |
16 November 2016 | Satisfaction of charge 1 in full (1 page) |
11 November 2016 | Satisfaction of charge 23 in full (2 pages) |
11 November 2016 | Satisfaction of charge 5 in full (1 page) |
11 November 2016 | Satisfaction of charge 10 in full (1 page) |
11 November 2016 | Satisfaction of charge 22 in full (2 pages) |
11 November 2016 | Satisfaction of charge 001304350029 in full (1 page) |
11 November 2016 | Satisfaction of charge 26 in full (1 page) |
11 November 2016 | Satisfaction of charge 16 in full (1 page) |
11 November 2016 | Satisfaction of charge 5 in full (1 page) |
11 November 2016 | Satisfaction of charge 16 in full (1 page) |
11 November 2016 | Satisfaction of charge 23 in full (2 pages) |
11 November 2016 | Satisfaction of charge 10 in full (1 page) |
11 November 2016 | Satisfaction of charge 001304350029 in full (1 page) |
11 November 2016 | Satisfaction of charge 22 in full (2 pages) |
11 November 2016 | Satisfaction of charge 26 in full (1 page) |
9 November 2016 | Full accounts made up to 31 January 2016 (31 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (31 pages) |
20 October 2016 | Satisfaction of charge 17 in full (1 page) |
20 October 2016 | Satisfaction of charge 9 in full (1 page) |
20 October 2016 | Satisfaction of charge 13 in full (1 page) |
20 October 2016 | Satisfaction of charge 24 in full (2 pages) |
20 October 2016 | Satisfaction of charge 11 in full (1 page) |
20 October 2016 | Satisfaction of charge 12 in full (1 page) |
20 October 2016 | Satisfaction of charge 18 in full (1 page) |
20 October 2016 | Satisfaction of charge 25 in full (1 page) |
20 October 2016 | Satisfaction of charge 25 in full (1 page) |
20 October 2016 | Satisfaction of charge 24 in full (2 pages) |
20 October 2016 | Satisfaction of charge 12 in full (1 page) |
20 October 2016 | Satisfaction of charge 17 in full (1 page) |
20 October 2016 | Satisfaction of charge 18 in full (1 page) |
20 October 2016 | Satisfaction of charge 13 in full (1 page) |
20 October 2016 | Satisfaction of charge 9 in full (1 page) |
20 October 2016 | Satisfaction of charge 11 in full (1 page) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 August 2015 | Full accounts made up to 31 January 2015 (22 pages) |
6 August 2015 | Full accounts made up to 31 January 2015 (22 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 October 2014 | Registration of charge 001304350029, created on 8 October 2014 (8 pages) |
18 October 2014 | Registration of charge 001304350029, created on 8 October 2014 (8 pages) |
18 October 2014 | Registration of charge 001304350029, created on 8 October 2014 (8 pages) |
22 August 2014 | Full accounts made up to 31 January 2014 (22 pages) |
22 August 2014 | Full accounts made up to 31 January 2014 (22 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
5 August 2013 | Full accounts made up to 31 January 2013 (20 pages) |
5 August 2013 | Full accounts made up to 31 January 2013 (20 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Full accounts made up to 31 January 2012 (21 pages) |
23 August 2012 | Full accounts made up to 31 January 2012 (21 pages) |
8 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (17 pages) |
8 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (17 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders
|
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders
|
24 August 2011 | Full accounts made up to 31 January 2011 (20 pages) |
24 August 2011 | Full accounts made up to 31 January 2011 (20 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Full accounts made up to 31 January 2010 (21 pages) |
14 October 2010 | Full accounts made up to 31 January 2010 (21 pages) |
25 June 2010 | Appointment of Paul Garthwaite as a director (3 pages) |
25 June 2010 | Appointment of Paul Garthwaite as a director (3 pages) |
11 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
11 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
25 July 2009 | Appointment terminated director gordon crosswaite (1 page) |
25 July 2009 | Appointment terminated director gordon crosswaite (1 page) |
8 January 2009 | Return made up to 21/12/08; no change of members (10 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from, 136A westgate, wakefield, yorks, WF2 9SW (1 page) |
8 January 2009 | Director's change of particulars / david garthwaite / 01/01/2008 (1 page) |
8 January 2009 | Director and secretary's change of particulars / ian kenny / 01/01/2008 (1 page) |
8 January 2009 | Return made up to 21/12/08; no change of members (10 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from, 136A westgate, wakefield, yorks, WF2 9SW (1 page) |
8 January 2009 | Director's change of particulars / david garthwaite / 01/01/2008 (1 page) |
8 January 2009 | Director and secretary's change of particulars / ian kenny / 01/01/2008 (1 page) |
30 October 2008 | Full accounts made up to 31 January 2008 (23 pages) |
30 October 2008 | Full accounts made up to 31 January 2008 (23 pages) |
7 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
7 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
8 September 2007 | Full accounts made up to 31 January 2007 (22 pages) |
8 September 2007 | Full accounts made up to 31 January 2007 (22 pages) |
6 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
31 August 2006 | Full accounts made up to 31 January 2006 (22 pages) |
31 August 2006 | Full accounts made up to 31 January 2006 (22 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Return made up to 21/12/05; full list of members (9 pages) |
6 March 2006 | Return made up to 21/12/05; full list of members (9 pages) |
1 December 2005 | Full accounts made up to 31 January 2005 (22 pages) |
1 December 2005 | Full accounts made up to 31 January 2005 (22 pages) |
27 October 2005 | £ ic 13831/5019 04/10/05 £ sr [email protected]=8812 (1 page) |
27 October 2005 | £ ic 18849/13831 04/10/05 £ sr [email protected]=5018 (1 page) |
27 October 2005 | £ ic 13831/5019 04/10/05 £ sr [email protected]=8812 (1 page) |
27 October 2005 | £ ic 18849/13831 04/10/05 £ sr [email protected]=5018 (1 page) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
13 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
7 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 21/12/04; full list of members (8 pages) |
8 September 2004 | Full accounts made up to 31 January 2004 (22 pages) |
8 September 2004 | Full accounts made up to 31 January 2004 (22 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
1 October 2003 | Full accounts made up to 31 January 2003 (24 pages) |
1 October 2003 | Full accounts made up to 31 January 2003 (24 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
19 August 2002 | Group of companies' accounts made up to 31 January 2002 (28 pages) |
19 August 2002 | Group of companies' accounts made up to 31 January 2002 (28 pages) |
8 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Group of companies' accounts made up to 31 January 2001 (27 pages) |
14 September 2001 | Group of companies' accounts made up to 31 January 2001 (27 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members
|
2 January 2001 | Return made up to 21/12/00; full list of members
|
8 December 2000 | Full accounts made up to 31 January 2000 (25 pages) |
8 December 2000 | Full accounts made up to 31 January 2000 (25 pages) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Return made up to 21/12/99; no change of members (7 pages) |
29 December 1999 | Return made up to 21/12/99; no change of members (7 pages) |
19 August 1999 | Full group accounts made up to 31 January 1999 (29 pages) |
19 August 1999 | Full group accounts made up to 31 January 1999 (29 pages) |
14 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
30 July 1998 | Full group accounts made up to 31 January 1998 (27 pages) |
30 July 1998 | Full group accounts made up to 31 January 1998 (27 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | £ ic 25711/22344 17/12/97 £ sr [email protected]=3367 (1 page) |
16 January 1998 | Resolutions
|
16 January 1998 | £ ic 25711/22344 17/12/97 £ sr [email protected]=3367 (1 page) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Full accounts made up to 31 January 1997 (28 pages) |
19 September 1997 | Full accounts made up to 31 January 1997 (28 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 January 1996 (27 pages) |
1 October 1996 | Full accounts made up to 31 January 1996 (27 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
8 December 1995 | Return made up to 21/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
22 May 1990 | New director appointed (2 pages) |
22 May 1990 | New director appointed (2 pages) |
30 August 1989 | New director appointed (2 pages) |
30 August 1989 | New director appointed (2 pages) |
3 August 1983 | Resolutions
|
3 August 1983 | Resolutions
|
31 July 1913 | Incorporation (36 pages) |
31 July 1913 | Incorporation (36 pages) |