Company NameHarborne Tenants Limited
Company StatusActive
Company Number00362246
CategoryPrivate Limited Company
Incorporation Date8 July 1940(83 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(75 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(75 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(76 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(81 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameEric Geoffrey Walker
Date of BirthOctober 1922 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1992(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 1994)
RoleRetired
Correspondence Address72 Carless Avenue
Harborne
Birmingham
West Midlands
B17 9BW
Director NameMr Nigel Peter Walker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1992(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1995)
RoleChartered Quantity Surveyor
Correspondence Address85 Wentworth Road
Harborne
Birmingham
West Midlands
B17 9ST
Director NameMr Dermot Granville-Jolly
Date of BirthMay 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1992(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1995)
RoleRetired
Correspondence AddressThe Anchorage
Bishampton
Worcester
WR10 2LU
Director NameRobert Frederick Griffiths
Date of BirthNovember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1992(51 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1995)
RoleRetired Accountant
Correspondence Address13 St Marys Road
Harborne
Birmingham
B17 0EY
Director NameMr Peter William Jordan
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1992(51 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 December 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Knightlow Road
Harborne
Birmingham
West Midlands
B17 8QB
Director NamePhilip Henry Kenny
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(51 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 1997)
RoleRetired Company Secretary
Correspondence Address10 Careless Avenue
Harborne
Birmingham
West Midlands
B17 9EQ
Secretary NamePhilip Henry Kenny
NationalityBritish
StatusResigned
Appointed07 June 1992(51 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address10 Careless Avenue
Harborne
Birmingham
West Midlands
B17 9EQ
Secretary NameMr Peter William Jordan
NationalityEnglish
StatusResigned
Appointed01 June 1994(53 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 February 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Knightlow Road
Harborne
Birmingham
West Midlands
B17 8QB
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(54 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 August 1999)
RoleProperty Manager
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(54 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 May 2001)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusResigned
Appointed01 February 1995(54 years, 7 months after company formation)
Appointment Duration4 years (resigned 25 February 1999)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameTimothy Barry Wood
NationalityBritish
StatusResigned
Appointed25 February 1999(58 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLittlebeck House 18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameGary Ronald Butterworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(58 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2002)
RoleProperty Manager
Correspondence Address129 Chingford Avenue
London
E4 6RG
Secretary NameChristine Halliwell
NationalityBritish
StatusResigned
Appointed30 September 1999(59 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address113 Drub Lane
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(60 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(60 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(61 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameJames Dennis Story
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(61 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleProperty Manager
Correspondence AddressKowhai Cottage
Quarry Bank Utkinton
Tarporlex
Cheshire
CW6 0LA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed09 December 2002(62 years, 5 months after company formation)
Appointment Duration6 years (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMrs Marie Louise Glanville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2002(62 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(63 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(63 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(63 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(63 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(64 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(64 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(67 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(68 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(68 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(75 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Toby Edward Austin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(81 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitebpt.co.uk
Email address[email protected]
Telephone0845 0760183
Telephone regionUnknown

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.9m at £0.2Bpt LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

21 February 2003Delivered on: 5 March 2003
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A deed of adherence and variation to a composite guarantee and debenture dated 14 march 2001 and
Secured details: All monies due or to become due from the chargors to the finance parties and the mezzanine lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A deed of adherence to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 22 November 2001
Satisfied on: 21 August 2004
Persons entitled: Nationwide Building Society

Classification: A deed of accession and variation to a composite guarantee and debenture dated 14TH march 2001 which is entered into between the chargor,various other charging companies and nationwide building society
Secured details: All obligations and liabilities whatsoever due or to become due from the chargors (as defined) to the finance parties (as defined) and the mezzanine lender (as defined) under each finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
20 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,121,906.88
(6 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,121,906.88
(6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,121,906.88
(5 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,121,906.88
(5 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,121,906.88
(5 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,121,906.88
(5 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
7 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,121,906.88
(5 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,121,906.88
(5 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
29 December 2010Full accounts made up to 30 September 2010 (11 pages)
29 December 2010Full accounts made up to 30 September 2010 (11 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
25 September 2010Termination of appointment of Mark Robson as a director (2 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
25 September 2010Termination of appointment of Andrew Pratt as a director (2 pages)
25 September 2010Termination of appointment of Andrew Pratt as a director (2 pages)
25 September 2010Termination of appointment of Mark Robson as a director (2 pages)
9 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 January 2009Director appointed nick on (7 pages)
30 January 2009Director appointed nick on (7 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
9 October 2008Return made up to 30/09/08; full list of members (5 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
31 July 2007New director appointed (5 pages)
31 July 2007New director appointed (5 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
18 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
25 July 2006Full accounts made up to 30 September 2005 (12 pages)
25 July 2006Full accounts made up to 30 September 2005 (12 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
4 August 2005Full accounts made up to 30 September 2004 (13 pages)
4 August 2005Full accounts made up to 30 September 2004 (13 pages)
15 July 2005Certificate of reduction of issued capital (1 page)
15 July 2005Certificate of reduction of issued capital (1 page)
15 July 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2005Reduction of iss capital and minute (oc) (5 pages)
13 July 2005Reduction of iss capital and minute (oc) (5 pages)
9 February 2005New director appointed (6 pages)
9 February 2005New director appointed (6 pages)
8 February 2005New director appointed (5 pages)
8 February 2005New director appointed (5 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
22 October 2004Return made up to 30/09/04; full list of members (3 pages)
22 October 2004Return made up to 30/09/04; full list of members (3 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
29 June 2004Full accounts made up to 30 September 2003 (6 pages)
29 June 2004Full accounts made up to 30 September 2003 (6 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (5 pages)
27 May 2004New director appointed (5 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
28 October 2003Return made up to 30/09/03; full list of members (14 pages)
28 October 2003Return made up to 30/09/03; full list of members (14 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
27 June 2003Return made up to 07/06/03; full list of members (7 pages)
27 June 2003Return made up to 07/06/03; full list of members (7 pages)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
17 April 2003Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN (1 page)
16 April 2003Full accounts made up to 30 September 2002 (6 pages)
16 April 2003Full accounts made up to 30 September 2002 (6 pages)
5 March 2003Particulars of mortgage/charge (16 pages)
5 March 2003Particulars of mortgage/charge (16 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
9 January 2003New director appointed (1 page)
9 January 2003New director appointed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (1 page)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2002Declaration of assistance for shares acquisition (7 pages)
19 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2002Declaration of assistance for shares acquisition (7 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
3 August 2002Return made up to 07/06/02; no change of members (6 pages)
3 August 2002Return made up to 07/06/02; no change of members (6 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
4 March 2002Accounting reference date extended from 30/09/01 to 30/09/02 (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
4 January 2002Accounts for a dormant company made up to 5 April 2001 (4 pages)
4 January 2002Accounts for a dormant company made up to 5 April 2001 (4 pages)
4 January 2002Accounts for a dormant company made up to 5 April 2001 (4 pages)
21 December 2001Return made up to 07/06/01; full list of members (7 pages)
21 December 2001Return made up to 07/06/01; full list of members (7 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
26 November 2001Memorandum and Articles of Association (9 pages)
26 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 November 2001Memorandum and Articles of Association (9 pages)
26 November 2001Declaration of assistance for shares acquisition (7 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
22 November 2001Particulars of mortgage/charge (15 pages)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (4 pages)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
20 September 2001Accounting reference date shortened from 05/04/02 to 30/09/01 (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Return made up to 07/06/00; no change of members (8 pages)
5 September 2000Full accounts made up to 5 April 2000 (14 pages)
5 September 2000Return made up to 07/06/00; no change of members (8 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Full accounts made up to 5 April 2000 (14 pages)
5 September 2000Full accounts made up to 5 April 2000 (14 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
7 July 1999Full accounts made up to 5 April 1999 (15 pages)
7 July 1999Full accounts made up to 5 April 1999 (15 pages)
7 July 1999Full accounts made up to 5 April 1999 (15 pages)
15 June 1999Return made up to 07/06/99; no change of members (8 pages)
15 June 1999Return made up to 07/06/99; no change of members (8 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
4 August 1998Full accounts made up to 5 April 1998 (15 pages)
4 August 1998Full accounts made up to 5 April 1998 (15 pages)
4 August 1998Full accounts made up to 5 April 1998 (15 pages)
12 June 1998Return made up to 07/06/98; full list of members (8 pages)
12 June 1998Return made up to 07/06/98; full list of members (8 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
24 September 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
24 September 1997Full accounts made up to 5 April 1997 (15 pages)
24 September 1997Full accounts made up to 5 April 1997 (15 pages)
24 September 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
24 September 1997Full accounts made up to 5 April 1997 (15 pages)
9 October 1996Full accounts made up to 5 April 1996 (14 pages)
9 October 1996Full accounts made up to 5 April 1996 (14 pages)
9 October 1996Accounting reference date extended from 31/12/95 to 05/04/96 (1 page)
9 October 1996Full accounts made up to 5 April 1996 (14 pages)
9 October 1996Accounting reference date extended from 31/12/95 to 05/04/96 (1 page)
30 September 1996Return made up to 07/06/96; no change of members (10 pages)
30 September 1996Return made up to 07/06/96; no change of members (10 pages)
27 September 1995Return made up to 07/06/95; full list of members (16 pages)
27 September 1995Return made up to 07/06/95; full list of members (16 pages)
27 September 1995Full accounts made up to 31 December 1994 (15 pages)
27 September 1995Full accounts made up to 31 December 1994 (15 pages)
14 September 1995Registered office changed on 14/09/95 from: the circle, moorpool harborne, birmingham B17 9DY (1 page)
14 September 1995Registered office changed on 14/09/95 from: the circle, moorpool harborne, birmingham B17 9DY (1 page)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New secretary appointed;new director appointed (4 pages)
8 March 1995New secretary appointed;new director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
16 June 1994Return made up to 07/06/94; bulk list available separately
  • 363(288) ‐ Secretary resigned
(6 pages)
16 June 1994Return made up to 07/06/94; bulk list available separately
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 1992Full accounts made up to 31 December 1991 (14 pages)
11 June 1992Return made up to 07/06/92; full list of members (21 pages)
11 June 1992Return made up to 07/06/92; full list of members (21 pages)
11 June 1992Full accounts made up to 31 December 1991 (14 pages)
12 June 1990Return made up to 07/06/90; full list of members (26 pages)
12 June 1990Return made up to 07/06/90; full list of members (26 pages)
29 August 1989Nc inc already adjusted (1 page)
29 August 1989Nc inc already adjusted (1 page)
8 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1988Memorandum and Articles of Association (32 pages)
5 August 1988Memorandum and Articles of Association (32 pages)
12 July 1988Particulars of contract relating to shares (3 pages)
12 July 1988Wd 03/06/88 ad 19/05/88--------- £ si 406488@1=406488 £ ic 98/406586 (2 pages)
12 July 1988Particulars of contract relating to shares (3 pages)
12 July 1988Wd 03/06/88 ad 19/05/88--------- £ si 406488@1=406488 £ ic 98/406586 (2 pages)
12 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1986Full accounts made up to 31 December 1985 (8 pages)
4 June 1986Full accounts made up to 31 December 1985 (8 pages)
11 June 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 June 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 June 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 June 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 June 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 June 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 June 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 June 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 June 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 June 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 May 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
27 May 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
8 July 1940Incorporation (41 pages)
8 July 1940Certificate of incorporation (1 page)
8 July 1940Incorporation (41 pages)
8 July 1940Certificate of incorporation (1 page)