Company NameEast Yorkshire Motor Services Limited
DirectorsBenjamin Thomas Gilligan and Martin Richard Dean
Company StatusActive
Company Number00216628
CategoryPrivate Limited Company
Incorporation Date5 October 1926(97 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed16 June 2018(91 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressThe Go-Ahead Group Plc 3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Benjamin Thomas Gilligan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(92 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Yorkshire Motor Services 252 Anlaby Road
Hull
HU3 2RS
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(95 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 1997)
RoleChartered Accountant And Manag
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Director NameMr Ian Conyers
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1994)
RoleGeneral Manager
Correspondence Address28 Wold View
Brough
North Humberside
HU15 1DB
Director NameMr Peter John Sidney Shipp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 8 months after company formation)
Appointment Duration27 years (resigned 16 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
25 Church Street Elloughton
Brough
HU15 1HT
Secretary NameMr Andrew Charles Cooke
NationalityBritish
StatusResigned
Appointed01 June 1991(64 years, 8 months after company formation)
Appointment Duration-1 years (resigned 17 June 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Orchard Close
Barrow Upon Humber
South Humberside
DN19 7DT
Secretary NameMr Paul Arthur Leeman
NationalityBritish
StatusResigned
Appointed17 June 1991(64 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address9 Cromwell Court
Ashdene Close
Willerby
North Humberside
HU10 6LG
Director NameRobin Francis Knight
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(67 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 June 1995)
RoleManaging Director
Correspondence Address52 Ski View
Vicarage Farm
Sunderland
Tyne & Wear
SR3 1NP
Director NameMr Peter Harrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1997(70 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 16 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address158 West Ella Road
West Ella
Hull
Yorkshire
HU10 7RP
Secretary NameMr Peter Harrison
StatusResigned
Appointed01 November 2013(87 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 2018)
RoleCompany Director
Correspondence Address252 Anlaby Road
Hull
HU3 2RS
Director NameMr David Mark Shipp
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(91 years after company formation)
Appointment Duration8 months, 1 week (resigned 16 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address252 Anlaby Road
Hull
HU3 2RS
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(91 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(91 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Queen Street
Gateshead
NE8 2UA
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(91 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Gary Edmundson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(91 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Gateshead
NE8 2UA
Director NameMr Stephen King
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(91 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Gateshead
NE8 2UA
Director NameMr Martijn Lee Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(91 years, 11 months after company formation)
Appointment Duration4 years (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Colin Barnes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(92 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(92 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2020(93 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(95 years after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(95 years, 1 month after company formation)
Appointment Duration7 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitewww.eyms.co.uk
Telephone01377 252133
Telephone regionDriffield

Location

Registered Address3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2m at £1Eyms Group LTD
100.00%
Ordinary
1 at £1Peter J.s Shipp
0.00%
Ordinary

Financials

Year2014
Turnover£30,843,689
Net Worth£12,872,381
Cash£1,529,473
Current Liabilities£6,482,504

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

15 September 1997Delivered on: 25 September 1997
Satisfied on: 15 April 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £500,000 and all other sums due or to become due from the company to the chargee.
Particulars: 1991 volvo B10M expressline reg.no. H157 akh, 1990 volvo B10 plaxton 3500 reg. No 508 dkh, 1989 dennis javelin PP3200 reg. No. F35 eat and various others. See the mortgage charge document for full details.
Fully Satisfied
5 December 1988Delivered on: 8 December 1988
Satisfied on: 31 January 1991
Persons entitled: National Westminster 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 garage at beaconsfield street, seamer road scarborough north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1988Delivered on: 17 October 1988
Satisfied on: 11 June 1992
Persons entitled: National Westminster 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 property k/as 128/129 eastgate pickering north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1988Delivered on: 17 October 1988
Satisfied on: 31 January 1991
Persons entitled: National Westminster 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 property k/as the omnibus depot situate at vernon road scarborough north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1988Delivered on: 17 October 1988
Satisfied on: 31 January 1991
Persons entitled: National Westminster 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 property k/as the omnibus station situate at somerset terrace scarborough north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1988Delivered on: 17 October 1988
Satisfied on: 31 January 1991
Persons entitled: National Westminster 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 property 2 & 2A somerset terrace scarborough north yorkshire. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1988Delivered on: 17 October 1988
Satisfied on: 11 June 1992
Persons entitled: National Westminster 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: Land and buildings lying to the north springfield way anlaby hull humberside title no hs 130050 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1987Delivered on: 20 February 1987
Satisfied on: 15 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for further details of property charged). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 February 1987Delivered on: 6 February 1987
Satisfied on: 12 July 1989
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All moneys due or to become due from eyms limited to the chargee pursuant to clause 6 (f) of a share purchase agreement of even date and under the terms of the charge.
Particulars: (Including trade fixtures). 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

Filing History

31 August 2023Termination of appointment of Erik Martin De Greef as a director on 23 August 2023 (1 page)
10 July 2023Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (237 pages)
10 July 2023Audit exemption subsidiary accounts made up to 2 July 2022 (48 pages)
27 June 2023Consolidated accounts of parent company for subsidiary company period ending 02/07/22 (237 pages)
30 May 2023Notice of agreement to exemption from audit of accounts for period ending 02/07/22 (1 page)
24 May 2023Audit exemption statement of guarantee by parent company for period ending 02/07/22 (3 pages)
24 February 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
20 October 2022Registered office address changed from The Go-Ahead Group 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE England to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 20 October 2022 (1 page)
4 October 2022Termination of appointment of Gary Edmundson as a director on 4 October 2022 (1 page)
4 October 2022Termination of appointment of Stephen King as a director on 4 October 2022 (1 page)
4 October 2022Termination of appointment of Colin Barnes as a director on 4 October 2022 (1 page)
7 September 2022Termination of appointment of Martijn Lee Gilbert as a director on 26 August 2022 (1 page)
8 July 2022Audit exemption subsidiary accounts made up to 3 July 2021 (45 pages)
21 June 2022Appointment of Mr Martin Richard Dean as a director on 10 June 2022 (2 pages)
21 June 2022Termination of appointment of Christian Schreyer as a director on 10 June 2022 (1 page)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
23 March 2022Notice of agreement to exemption from audit of accounts for period ending 03/07/21 (1 page)
23 March 2022Audit exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages)
17 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
10 July 2021Full accounts made up to 27 June 2020 (47 pages)
23 February 2021Second filing for the appointment of Mr Stephen King as a director (3 pages)
23 February 2021Second filing for the appointment of Mr Gary Edmundson as a director (3 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
5 February 2021Director's details changed for Mr Erik Martin De Greef on 19 October 2020 (2 pages)
1 February 2021Director's details changed for Mr Martijn Lee Gilbert on 1 December 2018 (2 pages)
17 December 2020Full accounts made up to 29 June 2019 (37 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
7 February 2020Appointment of Mr Erik Martin De Greef as a director on 3 February 2020 (2 pages)
21 November 2019Change of details for Eyms Group Limited as a person with significant control on 29 November 2018 (2 pages)
12 November 2019Cessation of Eyms Group Limited as a person with significant control on 29 November 2018 (1 page)
12 November 2019Cessation of Peter John Sidney Shipp as a person with significant control on 29 November 2018 (1 page)
10 September 2019Termination of appointment of Alexander Paul Edwards as a director on 30 August 2019 (1 page)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
23 April 2019Notification of Eyms Group Limited as a person with significant control on 29 November 2018 (2 pages)
8 January 2019Appointment of Mr Colin Barnes as a director on 2 January 2019 (2 pages)
24 December 2018Appointment of Mr Benjamin Thomas Gilligan as a director on 10 December 2018 (2 pages)
21 December 2018Resolutions
  • RES13 ‐ Re-conflict of interests 30/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 December 2018Statement of company's objects (2 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
5 October 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
6 September 2018Appointment of Mr Martijn Lee Gilbert as a director on 20 August 2018 (2 pages)
6 July 2018Termination of appointment of David Mark Shipp as a director on 16 June 2018 (1 page)
6 July 2018Appointment of Mr Simon Patrick Butcher as a director on 16 June 2018 (2 pages)
6 July 2018Termination of appointment of Peter Harrison as a director on 16 June 2018 (1 page)
6 July 2018Appointment of Ms Carolyn Ferguson as a secretary on 16 June 2018 (2 pages)
6 July 2018Appointment of Mr Stephen King as a director on 16 June 2018
  • ANNOTATION Second Filing a second filed AP01 was registered on 23.02.2021.
(2 pages)
6 July 2018Termination of appointment of Peter Harrison as a secretary on 16 June 2018 (1 page)
6 July 2018Appointment of Mr David Allen Brown as a director on 16 June 2018 (2 pages)
6 July 2018Appointment of Mr Gary Edmundson as a director on 16 June 2018
  • ANNOTATION Second Filing a second filed AP01 was registered on 23.02.2021.
(2 pages)
6 July 2018Registered office address changed from 252 Anlaby Road Hull HU3 2RS to The Go-Ahead Group 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 6 July 2018 (1 page)
6 July 2018Termination of appointment of Peter John Sidney Shipp as a director on 16 June 2018 (1 page)
3 July 2018Appointment of Mr Alexander Paul Edwards as a director on 16 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (26 pages)
13 October 2017Appointment of Mr David Mark Shipp as a director on 9 October 2017 (2 pages)
13 October 2017Appointment of Mr David Mark Shipp as a director on 9 October 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (25 pages)
6 June 2017Full accounts made up to 31 December 2016 (25 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000,000
(4 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,000,000
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000,000
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000,000
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000,000
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (23 pages)
28 April 2015Full accounts made up to 31 December 2014 (23 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000,000
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000,000
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000,000
(4 pages)
9 May 2014Full accounts made up to 31 December 2013 (22 pages)
9 May 2014Full accounts made up to 31 December 2013 (22 pages)
10 December 2013Appointment of Mr Peter Harrison as a secretary (2 pages)
10 December 2013Secretary's details changed for Mr Peter Harrison on 1 November 2013 (1 page)
10 December 2013Termination of appointment of Paul Leeman as a secretary (1 page)
10 December 2013Appointment of Mr Peter Harrison as a secretary (2 pages)
10 December 2013Secretary's details changed for Mr Peter Harrison on 1 November 2013 (1 page)
10 December 2013Termination of appointment of Paul Leeman as a secretary (1 page)
10 December 2013Secretary's details changed for Mr Peter Harrison on 1 November 2013 (1 page)
25 July 2013Full accounts made up to 31 December 2012 (20 pages)
25 July 2013Full accounts made up to 31 December 2012 (20 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
25 May 2012Full accounts made up to 31 December 2011 (21 pages)
25 May 2012Full accounts made up to 31 December 2011 (21 pages)
13 July 2011Full accounts made up to 31 December 2010 (21 pages)
13 July 2011Full accounts made up to 31 December 2010 (21 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Secretary's details changed for Mr Paul Arthur Leeman on 4 November 2010 (2 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2010Full accounts made up to 31 December 2009 (21 pages)
16 September 2010Full accounts made up to 31 December 2009 (21 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Peter Harrison on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Peter Harrison on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Peter Harrison on 1 June 2010 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 September 2009Full accounts made up to 31 December 2008 (20 pages)
10 September 2009Full accounts made up to 31 December 2008 (20 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
24 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 June 2008Return made up to 01/06/08; full list of members (4 pages)
8 May 2008Full accounts made up to 31 December 2007 (18 pages)
8 May 2008Full accounts made up to 31 December 2007 (18 pages)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
8 May 2007Accounts made up to 31 December 2006 (16 pages)
8 May 2007Accounts made up to 31 December 2006 (16 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
18 April 2006Accounts made up to 31 December 2005 (17 pages)
18 April 2006Accounts made up to 31 December 2005 (17 pages)
25 November 2005Ad 11/11/05--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
25 November 2005Ad 11/11/05--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
2 November 2005Accounts made up to 31 December 2004 (17 pages)
2 November 2005Accounts made up to 31 December 2004 (17 pages)
28 June 2005Return made up to 01/06/05; full list of members (7 pages)
28 June 2005Return made up to 01/06/05; full list of members (7 pages)
22 October 2004Accounts made up to 31 December 2003 (17 pages)
22 October 2004Accounts made up to 31 December 2003 (17 pages)
18 June 2004Return made up to 01/06/04; full list of members (7 pages)
18 June 2004Return made up to 01/06/04; full list of members (7 pages)
29 September 2003Accounts made up to 31 December 2002 (17 pages)
29 September 2003Accounts made up to 31 December 2002 (17 pages)
16 June 2003Return made up to 01/06/03; full list of members (7 pages)
16 June 2003Return made up to 01/06/03; full list of members (7 pages)
10 July 2002Accounts made up to 31 December 2001 (16 pages)
10 July 2002Accounts made up to 31 December 2001 (16 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 June 2001Accounts made up to 31 December 2000 (15 pages)
5 June 2001Accounts made up to 31 December 2000 (15 pages)
12 June 2000Return made up to 01/06/00; full list of members (6 pages)
12 June 2000Return made up to 01/06/00; full list of members (6 pages)
8 May 2000Accounts made up to 31 December 1999 (15 pages)
8 May 2000Accounts made up to 31 December 1999 (15 pages)
11 August 1999Accounts made up to 31 December 1998 (15 pages)
11 August 1999Accounts made up to 31 December 1998 (15 pages)
30 June 1999Return made up to 01/06/99; full list of members (9 pages)
30 June 1999Return made up to 01/06/99; full list of members (9 pages)
20 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 May 1998Accounts made up to 31 December 1997 (16 pages)
19 May 1998Accounts made up to 31 December 1997 (16 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Accounts made up to 31 December 1996 (16 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Accounts made up to 31 December 1996 (16 pages)
8 July 1997Return made up to 01/06/97; full list of members (8 pages)
8 July 1997Return made up to 01/06/97; full list of members (8 pages)
15 October 1996Accounts made up to 31 December 1995 (16 pages)
15 October 1996Accounts made up to 31 December 1995 (16 pages)
1 July 1996Return made up to 01/06/96; full list of members (8 pages)
1 July 1996Return made up to 01/06/96; full list of members (8 pages)
11 September 1995Accounts made up to 31 December 1994 (16 pages)
11 September 1995Accounts made up to 31 December 1994 (16 pages)
3 July 1995Return made up to 01/06/95; full list of members (10 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Return made up to 01/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
5 November 1994Accounts made up to 31 December 1993 (15 pages)
5 November 1994Accounts made up to 31 December 1993 (15 pages)
28 June 1994Return made up to 01/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1994Return made up to 01/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1993Accounts made up to 31 December 1992 (14 pages)
9 November 1993Accounts made up to 31 December 1992 (14 pages)
28 June 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 June 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 June 1992Declaration of satisfaction of mortgage/charge (1 page)
11 June 1992Declaration of satisfaction of mortgage/charge (1 page)
25 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 July 1991Return made up to 01/06/91; no change of members (7 pages)
4 July 1991Return made up to 01/06/91; no change of members (7 pages)
4 July 1991Accounts made up to 31 December 1990 (17 pages)
4 July 1991Accounts made up to 31 December 1990 (17 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 November 1987Memorandum and Articles of Association (4 pages)
13 November 1987Memorandum and Articles of Association (4 pages)
13 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
14 October 1926Certificate of incorporation (1 page)
14 October 1926Certificate of incorporation (1 page)