Company NamePeter Black Footwear & Accessories Limited
Company StatusDissolved
Company Number00443567
CategoryPrivate Limited Company
Incorporation Date13 October 1947(76 years, 7 months ago)
Dissolution Date9 June 2023 (10 months, 3 weeks ago)
Previous NamePeter Black (Keighley) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameDestan Fuad Bezmen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityTurkish
StatusClosed
Appointed31 January 2021(73 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 09 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Connect Insolvency Limited 30/32 Aston House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2021(73 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 09 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Connect Insolvency Limited 30/32 Aston House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameMr Gordon Leslie Black
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(45 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAustby
Ilkley
West Yorkshire
LS29 0BQ
Director NameMr Thomas Stephen Shields Black
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(45 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
Denton
Ilkley
West Yorkshire
LS29 0HW
Director NameRobert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(45 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 1995)
RoleCompany Director
Correspondence AddressHigh Ash Farm West Morton
Keighley
West Yorkshire
BD20 5UP
Director NameRichard George Leivers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(45 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 1995)
RoleCompany Director
Correspondence AddressLorraine House
26 Cleveland Walk
Bath
Somerset
BA2 6JU
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed12 October 1992(45 years after company formation)
Appointment Duration16 years, 1 month (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(47 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address9 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA
Director NameMr Robert William Wilson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(47 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Garden Road
Bromley
Kent
BR1 3LX
Director NamePeter Douglas Frogbrook
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(47 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressVilla La Calandrina
Localita Acciarino 25 Mutigliano
55060 Ponte Del Giglio Lucca
55060
Italy
Director NameGeorge Valentine Cierpiol
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(47 years, 10 months after company formation)
Appointment Duration22 years (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressView Barn Wilsden Hill
Wilsden
Bradford
West Yorkshire
BD15 0BG
Director NameMr Kevin Bann
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(47 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address360 Wheatley La Road
Fence
Burnley
Lancashire
BB12 9QA
Director NameMr Ian Torben Billetop
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(47 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Road
Rickmansworth
Hertfordshire
WD3 1HT
Director NameDavid Holdsworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(47 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1996)
RoleCompany Director
Correspondence Address53 Haddon Road
Ravenshead
Nottinghamshire
NG15 9EZ
Director NamePeter Roy Hadgraft
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(47 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 February 1996)
RoleCompany Director
Correspondence Address11 Hawthorn Drive
Melton Mowbray
Leicestershire
LE13 0PQ
Director NameDean Anthony Edwards
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(47 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 October 1995)
RoleCompany Director
Correspondence Address75 Thorn Road
Doncaster
South Yorkshire
DN1 2EX
Director NameShelagh Davies
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(47 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressGarden Flat 26 Ennismore Avenue
Chiswick
London
W4 1SF
Director NameAdam Shields Black
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(47 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address7 Doria Road
London
SW6 4UF
Director NameAshley Connell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(48 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address2/3 The Terrace
The Street
Cobham
Kent
DA12 3DF
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(50 years, 9 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Keith Thornton Lesbirel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(52 years, 8 months after company formation)
Appointment Duration9 years (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Park Way
Whetstone
London
N20 0XP
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(53 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(56 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameTarragon Anna Elder
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(57 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clapham Manor Street
London
SW4 6DU
Director NameMr Scott Annand Thomson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(58 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Queensmill Road
London
SW6 6JP
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2007(59 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameHenry Chan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2007(59 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2011)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressFlat B 6/F The Somerset
67 Repulse Bay Road
Hong Kong
Director NameSpencer Theodore Fung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(63 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2012(64 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Roger Guy Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(71 years, 6 months after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDirk Pupke
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2020(72 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF

Contact

Websitepbfa.co.uk

Location

Registered AddressC/O Connect Insolvency Limited 30/32 Aston House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

202k at £1Peter Black Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,631,000
Gross Profit£5,530,000
Net Worth£4,848,000
Cash£9,837,000
Current Liabilities£16,409,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 July 2006Delivered on: 1 August 2006
Satisfied on: 16 June 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 27 July 2006
Satisfied on: 17 October 2007
Persons entitled: David Ian Newett

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. See the mortgage charge document for full details.
Fully Satisfied
15 February 2001Delivered on: 22 February 2001
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the facility documents and on any account whatsoever.
Particulars: The f/h property k/a burlington warehouse and distribution centre comprising land and buildings on the north west side of bradford road and the south side of bradford street keighley west yorkshire t/n's WYK107540, WYK16528, WYK224855, WYK116862 and WYK97785 and the f/h property k/a greens park lawkholm lane keighley west yorkshire t/n's WYK133990 and WYK133990.
Fully Satisfied
15 February 2001Delivered on: 22 February 2001
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000
Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
18 November 1983Delivered on: 18 November 1983
Persons entitled: N.M. Rothschild & Sons LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 6/3/78.
Particulars: F/H wiltex house, leeds road, ilkley west yorkshire. Title no wyk 78525 wyk 227309.
Fully Satisfied
18 November 1983Delivered on: 18 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 6/3/78.
Particulars: F/H wiltex house, leeds road, ilkley, west yorkshire title no's wyk 78525 wyk 227309.
Fully Satisfied
18 November 1983Delivered on: 18 November 1983
Persons entitled: County Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 6/3/78.
Particulars: F/H wiltex house, leeds road, ilkley, west yorkshire title no. Wyk 78525.
Fully Satisfied
9 September 1982Delivered on: 9 September 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to the principal deed dated 6 march 1978 and a deed of priority.
Particulars: Wiltex house leeds road ilkley title no. Wyk 78525 land & buildings on the north west side of east parade, ilkley title no. Wyk 227309.
Fully Satisfied
21 July 2006Delivered on: 29 July 2006
Satisfied on: 16 June 2009
Persons entitled: Hsbc Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 September 1982Delivered on: 9 September 1982
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to the principal deed dated 6 march 1978 and a deed of priority.
Particulars: Wiltex house leeds road ilkley title no. Wyk 78525 land & buildings on the north west side of east parade, ilkley title no. Wyk 227309.
Fully Satisfied
17 December 2009Delivered on: 29 December 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited (Security Agent)

Classification: Fixed charge over non-vesting debts
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all non-vesting debts and their proceeds and by way of first fixed charge all associated rights see image for full details.
Outstanding

Filing History

9 June 2023Final Gazette dissolved following liquidation (1 page)
9 March 2023Return of final meeting in a members' voluntary winding up (15 pages)
5 October 2022Liquidators' statement of receipts and payments to 23 September 2022 (13 pages)
14 September 2022Registered office address changed from C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ to C/O Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 14 September 2022 (2 pages)
4 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
5 October 2021Declaration of solvency (7 pages)
30 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
(1 page)
30 September 2021Appointment of a voluntary liquidator (3 pages)
30 September 2021Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 30 September 2021 (2 pages)
4 September 2021Resolutions
  • RES13 ‐ Auth share capital figure cancelled 23/08/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 202,001
(3 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page)
3 February 2021Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages)
3 February 2021Appointment of Destan Fuad Bezmen as a director on 31 January 2021 (2 pages)
3 February 2021Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page)
19 December 2020Full accounts made up to 31 December 2019 (30 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page)
6 January 2020Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (26 pages)
1 April 2019Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
22 March 2018Satisfaction of charge 11 in full (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
6 September 2017Termination of appointment of George Valentine Cierpiol as a director on 1 September 2017 (1 page)
6 September 2017Termination of appointment of George Valentine Cierpiol as a director on 1 September 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (34 pages)
20 October 2016Full accounts made up to 31 December 2015 (34 pages)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 202,000
(4 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 202,000
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (26 pages)
25 August 2015Full accounts made up to 31 December 2014 (26 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
12 August 2015Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
12 August 2015Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 202,000
(5 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 202,000
(5 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 202,000
(5 pages)
3 January 2015Termination of appointment of Ian Torben Billetop as a director on 15 December 2014 (2 pages)
3 January 2015Termination of appointment of Tarragon Anna Elder as a director on 15 December 2014 (2 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Termination of appointment of Ian Torben Billetop as a director on 15 December 2014 (2 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Termination of appointment of Tarragon Anna Elder as a director on 15 December 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (24 pages)
26 September 2014Full accounts made up to 31 December 2013 (24 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 202,000
(9 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 202,000
(9 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 202,000
(9 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
24 September 2013Full accounts made up to 31 December 2012 (23 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
17 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
17 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
27 September 2011Full accounts made up to 31 December 2010 (24 pages)
27 September 2011Full accounts made up to 31 December 2010 (24 pages)
28 July 2011Termination of appointment of Henry Chan as a director (2 pages)
28 July 2011Termination of appointment of Henry Chan as a director (2 pages)
28 July 2011Appointment of Spencer Theodore Fung as a director (3 pages)
28 July 2011Appointment of Spencer Theodore Fung as a director (3 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
16 June 2010Director's details changed for Mr Nicholas Andrew Cottrell on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Ian Torben Billetop on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Mr Ian Torben Billetop on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Nicholas Andrew Cottrell on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Ian Torben Billetop on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Tarragon Anna Elder on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Tarragon Anna Elder on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Tarragon Anna Elder on 1 October 2009 (2 pages)
16 June 2010Director's details changed for George Valentine Cierpiol on 1 October 2009 (2 pages)
16 June 2010Director's details changed for George Valentine Cierpiol on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Nicholas Andrew Cottrell on 1 October 2009 (2 pages)
16 June 2010Director's details changed for George Valentine Cierpiol on 1 October 2009 (2 pages)
14 April 2010Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 11 (16 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 11 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
1 July 2009Appointment terminated director keith lesbirel (1 page)
1 July 2009Appointment terminated director keith lesbirel (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (5 pages)
4 December 2008Appointment terminated secretary christopher kershaw (2 pages)
4 December 2008Appointment terminated secretary christopher kershaw (2 pages)
8 August 2008Full accounts made up to 31 December 2007 (23 pages)
8 August 2008Full accounts made up to 31 December 2007 (23 pages)
13 June 2008Director's change of particulars / henry chan / 31/08/2007 (1 page)
13 June 2008Return made up to 31/05/08; full list of members (5 pages)
13 June 2008Return made up to 31/05/08; full list of members (5 pages)
13 June 2008Director's change of particulars / henry chan / 31/08/2007 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
19 October 2007Auditor's resignation (1 page)
19 October 2007Auditor's resignation (1 page)
19 October 2007Auditor's resignation (1 page)
19 October 2007Auditor's resignation (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Full accounts made up to 31 January 2007 (19 pages)
12 October 2007Full accounts made up to 31 January 2007 (19 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
8 December 2006Full accounts made up to 31 January 2006 (18 pages)
8 December 2006Full accounts made up to 31 January 2006 (18 pages)
1 September 2006Declaration of assistance for shares acquisition (18 pages)
1 September 2006Declaration of assistance for shares acquisition (18 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2006Particulars of mortgage/charge (7 pages)
1 August 2006Particulars of mortgage/charge (7 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 July 2006Declaration of assistance for shares acquisition (17 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 July 2006Declaration of assistance for shares acquisition (17 pages)
29 July 2006Particulars of mortgage/charge (11 pages)
29 July 2006Particulars of mortgage/charge (11 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
27 July 2006Particulars of mortgage/charge (13 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (3 pages)
28 June 2006Return made up to 31/05/06; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
6 December 2005Full accounts made up to 31 January 2005 (17 pages)
6 December 2005Full accounts made up to 31 January 2005 (17 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
13 July 2005Return made up to 31/05/05; full list of members (3 pages)
13 July 2005Return made up to 31/05/05; full list of members (3 pages)
3 December 2004Full accounts made up to 31 January 2004 (18 pages)
3 December 2004Full accounts made up to 31 January 2004 (18 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
3 December 2003Full accounts made up to 31 January 2003 (17 pages)
3 December 2003Full accounts made up to 31 January 2003 (17 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
30 June 2003Return made up to 31/05/03; full list of members (9 pages)
30 June 2003Return made up to 31/05/03; full list of members (9 pages)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
2 December 2002Full accounts made up to 31 January 2002 (18 pages)
2 December 2002Full accounts made up to 31 January 2002 (18 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 February 2002Full accounts made up to 31 January 2001 (18 pages)
20 February 2002Full accounts made up to 31 January 2001 (18 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
3 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 March 2001Declaration of assistance for shares acquisition (15 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 March 2001Declaration of assistance for shares acquisition (15 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
22 February 2001Particulars of mortgage/charge (9 pages)
22 February 2001Particulars of mortgage/charge (9 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
1 December 2000Full accounts made up to 31 January 2000 (17 pages)
1 December 2000Full accounts made up to 31 January 2000 (17 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
24 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
26 November 1999Full accounts made up to 31 January 1999 (19 pages)
26 November 1999Full accounts made up to 31 January 1999 (19 pages)
28 June 1999Return made up to 31/05/99; no change of members (6 pages)
28 June 1999Return made up to 31/05/99; no change of members (6 pages)
2 April 1999Full accounts made up to 30 May 1998 (18 pages)
2 April 1999Full accounts made up to 30 May 1998 (18 pages)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
30 June 1998Return made up to 31/05/98; full list of members (8 pages)
30 June 1998Director's particulars changed (1 page)
30 June 1998Return made up to 31/05/98; full list of members (8 pages)
30 June 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
27 March 1998Full accounts made up to 31 May 1997 (18 pages)
27 March 1998Full accounts made up to 31 May 1997 (18 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
11 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Full accounts made up to 1 June 1996 (18 pages)
27 March 1997Full accounts made up to 1 June 1996 (18 pages)
27 March 1997Full accounts made up to 1 June 1996 (18 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director's particulars changed (1 page)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
6 February 1996Director resigned (1 page)
6 February 1996Director resigned (1 page)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director's particulars changed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director's particulars changed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director's particulars changed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director's particulars changed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
23 June 1995Company name changed peter black (keighley) LIMITED\certificate issued on 26/06/95 (4 pages)
23 June 1995Company name changed peter black (keighley) LIMITED\certificate issued on 26/06/95 (4 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(8 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
13 October 1947Certificate of incorporation (1 page)
13 October 1947Certificate of incorporation (1 page)