Company NameH.B.Clark & Co.(Successors)Limited
Company StatusActive
Company Number00130435
CategoryPrivate Limited Company
Incorporation Date31 July 1913(110 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(103 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr John Frederick Hope
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(103 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(103 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Jay Mackay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2017(103 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(108 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(109 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Robert Thomas Joseph Bruno
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(77 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1993)
RoleSales Director
Correspondence Address21a Jerry Clay Lane
Wrenthorpe
Wakefield
West Yorkshire
Wf2 Ons
Director NameMr Gordon Leslie Crosswaite
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(77 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 March 2009)
RoleChartered Accountant
Correspondence Address25 Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Director NameMr David Russell Garthwaite
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(77 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Addingford Lane
Horbury
Wakefield
West Yorkshire
WF4 5BL
Director NameMr Ian David Kenny
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(77 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Jerry Clay Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NS
Secretary NameMr Ian David Kenny
NationalityBritish
StatusResigned
Appointed21 December 1990(77 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Jerry Clay Lane
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NS
Director NamePaul Garthwaite
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(96 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Muirfield Drive
Thornes
Wakefield
West Yorkshire
WF2 8SH
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(103 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMs Patricia Ada Rice
StatusResigned
Appointed18 November 2016(103 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Contact

Websitehbclark.co.uk

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Mr David Russell Garthwaite
100.00%
Ordinary

Financials

Year2014
Turnover£77,585,063
Gross Profit£13,401,363
Net Worth£9,078,406
Cash£409,721
Current Liabilities£8,666,894

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Charges

19 July 1988Delivered 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 1983Delivered 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 1983Delivered 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 1981Delivered 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 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered 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 2019Delivered 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 2019Delivered 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 2016Delivered 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 2016Delivered 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 2014Delivered 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 2009Delivered 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 2006Delivered 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 2005Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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 1994Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1985Delivered 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 1975Delivered 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 1972Delivered 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 1997Delivered 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 1995Delivered 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 1921Delivered 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 1989Delivered 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 1921Delivered 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

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
13 October 2020Registration of charge 001304350034, created on 30 September 2020 (64 pages)
16 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
4 December 2019Full accounts made up to 30 April 2019 (26 pages)
12 August 2019Registration of charge 001304350032, created on 5 August 2019 (64 pages)
12 August 2019Registration of charge 001304350033, created on 5 August 2019 (18 pages)
7 February 2019Full accounts made up to 30 April 2018 (27 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
25 October 2018Sub-division of shares on 8 November 2016 (4 pages)
16 October 2018Second filing of Confirmation Statement dated 21/12/2016 (4 pages)
31 January 2018Full accounts made up to 30 April 2017 (29 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
8 March 2017Appointment of Mr Jay Mackay as a director on 26 February 2017 (2 pages)
8 March 2017Appointment of Mr Jay Mackay as a director on 26 February 2017 (2 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 16/10/2018.
(6 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
7 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 December 2016Particulars of variation of rights attached to shares (2 pages)
7 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 December 2016Change of share class name or designation (2 pages)
7 December 2016Particulars of variation of rights attached to shares (2 pages)
7 December 2016Change of share class name or designation (2 pages)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Change of share class name or designation (2 pages)
1 December 2016Satisfaction of charge 27 in full (1 page)
1 December 2016Satisfaction of charge 4 in full (1 page)
1 December 2016Satisfaction of charge 27 in full (1 page)
1 December 2016Satisfaction of charge 4 in full (1 page)
30 November 2016Registered 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 2016Registered 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 2016Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Ian David Kenny as a secretary on 18 November 2016 (1 page)
29 November 2016Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Ian David Kenny as a director on 18 November 2016 (1 page)
29 November 2016Appointment of Ms Patricia Ada Rice as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page)
29 November 2016Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Paul Garthwaite as a director on 18 November 2016 (1 page)
29 November 2016Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
29 November 2016Appointment of Mr John Frederick Hope as a director on 18 November 2016 (2 pages)
29 November 2016Appointment of Mr Paul Victor Young as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of David Russell Garthwaite as a director on 18 November 2016 (1 page)
29 November 2016Appointment of Ms Patricia Ada Rice as a secretary on 18 November 2016 (2 pages)
29 November 2016Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
29 November 2016Termination of appointment of Ian David Kenny as a director on 18 November 2016 (1 page)
29 November 2016Appointment of Mr David Leonard Brind as a director on 18 November 2016 (2 pages)
29 November 2016Termination of appointment of Ian David Kenny as a secretary on 18 November 2016 (1 page)
29 November 2016Termination of appointment of Paul Garthwaite as a director on 18 November 2016 (1 page)
28 November 2016Registration of charge 001304350031, created on 18 November 2016 (13 pages)
28 November 2016Registration of charge 001304350030, created on 18 November 2016 (9 pages)
28 November 2016Sub-division of shares on 8 November 2016 (4 pages)
28 November 2016Registration of charge 001304350030, created on 18 November 2016 (9 pages)
28 November 2016Registration of charge 001304350031, created on 18 November 2016 (13 pages)
28 November 2016Sub-division of shares on 8 November 2016 (4 pages)
25 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 November 2016Statement of company's objects (2 pages)
25 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 November 2016Statement of company's objects (2 pages)
16 November 2016Satisfaction of charge 8 in full (1 page)
16 November 2016Satisfaction of charge 2 in full (1 page)
16 November 2016Satisfaction of charge 2 in full (1 page)
16 November 2016Satisfaction of charge 1 in full (1 page)
16 November 2016Satisfaction of charge 3 in full (1 page)
16 November 2016Satisfaction of charge 6 in full (1 page)
16 November 2016Satisfaction of charge 28 in full (1 page)
16 November 2016Satisfaction of charge 6 in full (1 page)
16 November 2016Satisfaction of charge 1 in full (1 page)
16 November 2016Satisfaction of charge 3 in full (1 page)
16 November 2016Satisfaction of charge 8 in full (1 page)
16 November 2016Satisfaction of charge 19 in full (2 pages)
16 November 2016Satisfaction of charge 15 in full (1 page)
16 November 2016Satisfaction of charge 28 in full (1 page)
16 November 2016Satisfaction of charge 19 in full (2 pages)
16 November 2016Satisfaction of charge 15 in full (1 page)
11 November 2016Satisfaction of charge 23 in full (2 pages)
11 November 2016Satisfaction of charge 16 in full (1 page)
11 November 2016Satisfaction of charge 23 in full (2 pages)
11 November 2016Satisfaction of charge 001304350029 in full (1 page)
11 November 2016Satisfaction of charge 001304350029 in full (1 page)
11 November 2016Satisfaction of charge 22 in full (2 pages)
11 November 2016Satisfaction of charge 16 in full (1 page)
11 November 2016Satisfaction of charge 10 in full (1 page)
11 November 2016Satisfaction of charge 26 in full (1 page)
11 November 2016Satisfaction of charge 10 in full (1 page)
11 November 2016Satisfaction of charge 5 in full (1 page)
11 November 2016Satisfaction of charge 26 in full (1 page)
11 November 2016Satisfaction of charge 22 in full (2 pages)
11 November 2016Satisfaction of charge 5 in full (1 page)
9 November 2016Full accounts made up to 31 January 2016 (31 pages)
9 November 2016Full accounts made up to 31 January 2016 (31 pages)
20 October 2016Satisfaction of charge 11 in full (1 page)
20 October 2016Satisfaction of charge 18 in full (1 page)
20 October 2016Satisfaction of charge 9 in full (1 page)
20 October 2016Satisfaction of charge 9 in full (1 page)
20 October 2016Satisfaction of charge 18 in full (1 page)
20 October 2016Satisfaction of charge 24 in full (2 pages)
20 October 2016Satisfaction of charge 25 in full (1 page)
20 October 2016Satisfaction of charge 12 in full (1 page)
20 October 2016Satisfaction of charge 25 in full (1 page)
20 October 2016Satisfaction of charge 17 in full (1 page)
20 October 2016Satisfaction of charge 17 in full (1 page)
20 October 2016Satisfaction of charge 24 in full (2 pages)
20 October 2016Satisfaction of charge 13 in full (1 page)
20 October 2016Satisfaction of charge 11 in full (1 page)
20 October 2016Satisfaction of charge 13 in full (1 page)
20 October 2016Satisfaction of charge 12 in full (1 page)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,019
(6 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,019
(6 pages)
6 August 2015Full accounts made up to 31 January 2015 (22 pages)
6 August 2015Full accounts made up to 31 January 2015 (22 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,019
(6 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,019
(6 pages)
18 October 2014Registration of charge 001304350029, created on 8 October 2014 (8 pages)
18 October 2014Registration of charge 001304350029, created on 8 October 2014 (8 pages)
18 October 2014Registration of charge 001304350029, created on 8 October 2014 (8 pages)
22 August 2014Full accounts made up to 31 January 2014 (22 pages)
22 August 2014Full accounts made up to 31 January 2014 (22 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5,019
(6 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 5,019
(6 pages)
5 August 2013Full accounts made up to 31 January 2013 (20 pages)
5 August 2013Full accounts made up to 31 January 2013 (20 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
23 August 2012Full accounts made up to 31 January 2012 (21 pages)
23 August 2012Full accounts made up to 31 January 2012 (21 pages)
8 February 2012Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (17 pages)
8 February 2012Second filing of AR01 previously delivered to Companies House made up to 21 December 2011 (17 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/02/2012
(15 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/02/2012
(15 pages)
24 August 2011Full accounts made up to 31 January 2011 (20 pages)
24 August 2011Full accounts made up to 31 January 2011 (20 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
14 October 2010Full accounts made up to 31 January 2010 (21 pages)
14 October 2010Full accounts made up to 31 January 2010 (21 pages)
25 June 2010Appointment of Paul Garthwaite as a director (3 pages)
25 June 2010Appointment of Paul Garthwaite as a director (3 pages)
11 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
11 November 2009Full accounts made up to 31 January 2009 (21 pages)
11 November 2009Full accounts made up to 31 January 2009 (21 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 28 (5 pages)
25 July 2009Appointment terminated director gordon crosswaite (1 page)
25 July 2009Appointment terminated director gordon crosswaite (1 page)
8 January 2009Director's change of particulars / david garthwaite / 01/01/2008 (1 page)
8 January 2009Director and secretary's change of particulars / ian kenny / 01/01/2008 (1 page)
8 January 2009Registered office changed on 08/01/2009 from, 136A westgate, wakefield, yorks, WF2 9SW (1 page)
8 January 2009Director and secretary's change of particulars / ian kenny / 01/01/2008 (1 page)
8 January 2009Return made up to 21/12/08; no change of members (10 pages)
8 January 2009Registered office changed on 08/01/2009 from, 136A westgate, wakefield, yorks, WF2 9SW (1 page)
8 January 2009Return made up to 21/12/08; no change of members (10 pages)
8 January 2009Director's change of particulars / david garthwaite / 01/01/2008 (1 page)
30 October 2008Full accounts made up to 31 January 2008 (23 pages)
30 October 2008Full accounts made up to 31 January 2008 (23 pages)
7 January 2008Return made up to 21/12/07; no change of members (7 pages)
7 January 2008Return made up to 21/12/07; no change of members (7 pages)
8 September 2007Full accounts made up to 31 January 2007 (22 pages)
8 September 2007Full accounts made up to 31 January 2007 (22 pages)
6 January 2007Return made up to 21/12/06; full list of members (7 pages)
6 January 2007Return made up to 21/12/06; full list of members (7 pages)
31 August 2006Full accounts made up to 31 January 2006 (22 pages)
31 August 2006Full accounts made up to 31 January 2006 (22 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
6 March 2006Return made up to 21/12/05; full list of members (9 pages)
6 March 2006Return made up to 21/12/05; full list of members (9 pages)
1 December 2005Full accounts made up to 31 January 2005 (22 pages)
1 December 2005Full accounts made up to 31 January 2005 (22 pages)
27 October 2005£ ic 18849/13831 04/10/05 £ sr 5018@1=5018 (1 page)
27 October 2005£ ic 13831/5019 04/10/05 £ sr 8812@1=8812 (1 page)
27 October 2005£ ic 18849/13831 04/10/05 £ sr 5018@1=5018 (1 page)
27 October 2005£ ic 13831/5019 04/10/05 £ sr 8812@1=8812 (1 page)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2005Declaration of assistance for shares acquisition (4 pages)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
13 October 2005Declaration of assistance for shares acquisition (4 pages)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(21 pages)
13 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 January 2005Return made up to 21/12/04; full list of members (8 pages)
7 January 2005Return made up to 21/12/04; full list of members (8 pages)
8 September 2004Full accounts made up to 31 January 2004 (22 pages)
8 September 2004Full accounts made up to 31 January 2004 (22 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2004Return made up to 21/12/03; full list of members (8 pages)
8 January 2004Return made up to 21/12/03; full list of members (8 pages)
1 October 2003Full accounts made up to 31 January 2003 (24 pages)
1 October 2003Full accounts made up to 31 January 2003 (24 pages)
2 January 2003Return made up to 21/12/02; full list of members (8 pages)
2 January 2003Return made up to 21/12/02; full list of members (8 pages)
19 August 2002Group of companies' accounts made up to 31 January 2002 (28 pages)
19 August 2002Group of companies' accounts made up to 31 January 2002 (28 pages)
8 January 2002Return made up to 21/12/01; full list of members (8 pages)
8 January 2002Return made up to 21/12/01; full list of members (8 pages)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Group of companies' accounts made up to 31 January 2001 (27 pages)
14 September 2001Group of companies' accounts made up to 31 January 2001 (27 pages)
2 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
2 January 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(7 pages)
8 December 2000Full accounts made up to 31 January 2000 (25 pages)
8 December 2000Full accounts made up to 31 January 2000 (25 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
29 December 1999Return made up to 21/12/99; no change of members (7 pages)
29 December 1999Return made up to 21/12/99; no change of members (7 pages)
19 August 1999Full group accounts made up to 31 January 1999 (29 pages)
19 August 1999Full group accounts made up to 31 January 1999 (29 pages)
14 December 1998Return made up to 21/12/98; full list of members (6 pages)
14 December 1998Return made up to 21/12/98; full list of members (6 pages)
30 July 1998Full group accounts made up to 31 January 1998 (27 pages)
30 July 1998Full group accounts made up to 31 January 1998 (27 pages)
17 July 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(6 pages)
17 July 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
17 July 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
17 July 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(6 pages)
17 July 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(6 pages)
17 July 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(6 pages)
17 July 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(6 pages)
17 July 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(6 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 21/12/97; full list of members (6 pages)
22 January 1998Return made up to 21/12/97; full list of members (6 pages)
16 January 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
16 January 1998£ ic 25711/22344 17/12/97 £ sr 3367@1=3367 (1 page)
16 January 1998£ ic 25711/22344 17/12/97 £ sr 3367@1=3367 (1 page)
16 January 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(12 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
19 September 1997Full accounts made up to 31 January 1997 (28 pages)
19 September 1997Full accounts made up to 31 January 1997 (28 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
23 December 1996Return made up to 21/12/96; full list of members (6 pages)
23 December 1996Return made up to 21/12/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 January 1996 (27 pages)
1 October 1996Full accounts made up to 31 January 1996 (27 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Return made up to 21/12/95; no change of members (4 pages)
8 December 1995Return made up to 21/12/95; no change of members (4 pages)
22 May 1990New director appointed (2 pages)
22 May 1990New director appointed (2 pages)
30 August 1989New director appointed (2 pages)
30 August 1989New director appointed (2 pages)
3 August 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
3 August 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
31 July 1913Incorporation (36 pages)
31 July 1913Incorporation (36 pages)