Company NameFiltronic Wireless Ltd
Company StatusActive
Company Number01360332
CategoryPrivate Limited Company
Incorporation Date30 March 1978(46 years, 1 month ago)
Previous NameIsotek Electronics Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Michael Tyerman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(38 years, 1 month after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameMr Mark John Black
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(39 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameMr Richard William Gibbs
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(42 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Secretary NameMr Michael Tyerman
StatusCurrent
Appointed01 June 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameDr Michael Anthony Patrick Armstrong
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 16 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NameMr Stuart Granville Wilson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacre 9 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Director NameJohn William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1994)
RoleChartered Accountant
Correspondence AddressHollyoaks 31 Prince Wood Lane
Huddersfield
West Yorkshire
HD2 2DG
Director NameMr Christopher Adrian Pinches
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 6 months after company formation)
Appointment Duration9 months (resigned 19 July 1993)
RoleElectronics Engineer
Correspondence Address3 Farrar Grove
Adel
Leeds
West Yorkshire
Ls16
Director NameDr Stephen Anthony John Matykiewicz
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1994)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Byways
Harrogate
North Yorkshire
HG2 9PD
Secretary NameMr Anthony Paul Clegg
NationalityEnglish
StatusResigned
Appointed20 October 1992(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sellerdale Avenue
Wyke
Bradford
West Yorkshire
BD12 9LJ
Director NameProf John David Rhodes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(16 years after company formation)
Appointment Duration16 years, 7 months (resigned 16 November 2010)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressWest Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameDr David Alan Wilson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1997)
RoleUniversity Lecturer
Correspondence Address32 Carr Bridge Drive
Leeds
LS16 7JY
Director NameDr Trevor Mark Barton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(16 years, 8 months after company formation)
Appointment Duration15 years, 12 months (resigned 16 November 2010)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Royd
Weeton Lane, Huby
Leeds
North Yorkshire
LS17 0HE
Director NameMr Robert Alexander Boggs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(17 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 16 November 2010)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address1 Manor Cottages Moor Lane
Weston
Otley
West Yorkshire
LS21 2HS
Director NameMr George Colquhoun
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(19 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 1998)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWalthwaite Howe Pennington
Cumbria
LA12 0JP
Secretary NamePeter Daniel Convey
NationalityBritish
StatusResigned
Appointed30 June 1997(19 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 February 2005)
RoleCompany Director
Correspondence AddressThe Ashes
2 Appleby Avenue
Knaresborough
North Yorkshire
HG5 9LZ
Director NameClifford John Sansom
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(22 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 November 2010)
RoleEngineer/Finance
Country of ResidenceEngland
Correspondence Address22 Muirfield Drive
Wakefield
West Yorkshire
WF2 8SH
Secretary NameClifford John Sansom
NationalityBritish
StatusResigned
Appointed04 February 2005(26 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 2005)
RoleEngineer/Finance
Country of ResidenceEngland
Correspondence Address22 Muirfield Drive
Wakefield
West Yorkshire
WF2 8SH
Secretary NameMr Robert Alexander Boggs
NationalityBritish
StatusResigned
Appointed01 April 2005(27 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 2009)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1 Manor Cottages Moor Lane
Weston
Otley
West Yorkshire
LS21 2HS
Director NameDr Christopher Ian Mobbs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(28 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2010)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Croft
Burley Road Menston
Ilkley
West Yorkshire
LS29 6NP
Secretary NameMr Christopher Ernest Schofield
StatusResigned
Appointed29 October 2009(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 November 2010)
RoleCompany Director
Correspondence Address4 Tranbeck Road
Guiseley
Leeds
West Yorkshire
LS20 8LH
Director NameMr Hemant Kumar Mardia
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fold Rudding Dower
Rudding Lane
Harrogate
HG3 1LL
Director NameMr Michael Peter Brennan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(32 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Farr Holme
Blackwell
Darlington
County Durham
DL3 8QZ
Secretary NameMaura Eilis Moynihan
StatusResigned
Appointed16 November 2010(32 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressCartref Pool Road
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EG
Director NameMr Alan Robert Needle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft St. James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameMr Robert Stjohn Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(36 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NF
Director NameDr David James Lynch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(37 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 March 2021)
RoleElectrical Engineer
Country of ResidenceUnited States
Correspondence Address27542 Derby Drive
Salisbury
Md 21801
United States

Contact

Websiteisotek.co.uk
Telephone0113 2751339
Telephone regionLeeds

Location

Registered AddressPlexus 1 Netpark
Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Address Matches4 other UK companies use this postal address

Shareholders

11.8k at £0.01Isotek Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,542,336
Net Worth£6,815,530
Cash£25,329
Current Liabilities£5,180,424

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

17 February 2015Delivered on: 18 February 2015
Satisfied on: 28 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied
21 October 2010Delivered on: 30 October 2010
Satisfied on: 17 November 2010
Persons entitled: Isotek (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 October 2009Delivered on: 29 October 2009
Satisfied on: 24 July 2010
Persons entitled: John David Rhodes

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 October 1997Delivered on: 2 October 1997
Satisfied on: 2 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side and land on the west side of servia road,leeds,west yorkshire.t/nos.WYK475987 and WYK463417.
Fully Satisfied
11 October 1996Delivered on: 18 October 1996
Satisfied on: 31 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1992Delivered on: 20 July 1992
Satisfied on: 31 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 1990Delivered on: 15 December 1990
Satisfied on: 2 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of servia hill and to the west of servia road leeds W. yorkshire. T/nos wyk 475987, wyk 463417.
Fully Satisfied
20 February 1987Delivered on: 25 February 1987
Satisfied on: 28 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee relation to guarantee dated 11.2.87 for £47,067 in favor of norcem comex subsea a/s for the supply of a welding control system for subsea operation.
Particulars: Sum of £54000 together with interest accrued held by the bank on an account in the name of the bank and earmarked re the company.
Fully Satisfied
27 September 2012Delivered on: 4 October 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 December 2015Delivered on: 21 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 29 October 2015
Persons entitled: Faunus Group International, Inc.

Classification: A registered charge
Outstanding

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 31 May 2023 (21 pages)
3 November 2022Full accounts made up to 31 May 2022 (25 pages)
3 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
8 June 2022Director's details changed for Mr Michael Tyerman on 7 June 2022 (2 pages)
1 June 2022Termination of appointment of Maura Eilis Moynihan as a secretary on 1 June 2022 (1 page)
1 June 2022Appointment of Mr Michael Tyerman as a secretary on 1 June 2022 (2 pages)
3 May 2022Registered office address changed from Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD on 3 May 2022 (1 page)
3 May 2022Registered office address changed from Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD England to Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD on 3 May 2022 (1 page)
18 January 2022Full accounts made up to 31 May 2021 (27 pages)
22 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
4 March 2021Termination of appointment of David James Lynch as a director on 4 March 2021 (1 page)
17 December 2020Appointment of Mr Richard William Gibbs as a director on 17 December 2020 (2 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
22 October 2020Full accounts made up to 31 May 2020 (30 pages)
3 March 2020Full accounts made up to 31 May 2019 (28 pages)
7 November 2019Termination of appointment of Robert Stjohn Smith as a director on 31 October 2019 (1 page)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
22 January 2019Full accounts made up to 31 May 2018 (25 pages)
29 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (24 pages)
14 November 2017Appointment of Mr Mark John Black as a director on 1 November 2017 (2 pages)
14 November 2017Appointment of Mr Mark John Black as a director on 1 November 2017 (2 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 May 2017Satisfaction of charge 013603320010 in full (1 page)
24 May 2017Satisfaction of charge 013603320010 in full (1 page)
20 February 2017Full accounts made up to 31 May 2016 (24 pages)
20 February 2017Full accounts made up to 31 May 2016 (24 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 May 2016Appointment of Mr Michael Tyerman as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Michael Tyerman as a director on 3 May 2016 (2 pages)
7 January 2016Full accounts made up to 31 May 2015 (22 pages)
7 January 2016Full accounts made up to 31 May 2015 (22 pages)
21 December 2015Registration of charge 013603320011, created on 17 December 2015 (29 pages)
21 December 2015Registration of charge 013603320011, created on 17 December 2015 (29 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 117.6
(5 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 117.6
(5 pages)
29 October 2015Registration of charge 013603320010, created on 14 October 2015 (46 pages)
29 October 2015Registration of charge 013603320010, created on 14 October 2015 (46 pages)
28 August 2015Satisfaction of charge 013603320009 in full (1 page)
28 August 2015Satisfaction of charge 013603320009 in full (1 page)
16 July 2015Appointment of Dr David James Lynch as a director on 15 July 2015 (2 pages)
16 July 2015Appointment of Dr David James Lynch as a director on 15 July 2015 (2 pages)
23 June 2015All of the property or undertaking has been released from charge 013603320009 (1 page)
23 June 2015All of the property or undertaking has been released from charge 013603320009 (1 page)
15 May 2015Full accounts made up to 31 May 2014 (22 pages)
15 May 2015Full accounts made up to 31 May 2014 (22 pages)
9 April 2015All of the property or undertaking has been released from charge 013603320009 (1 page)
9 April 2015All of the property or undertaking has been released from charge 013603320009 (1 page)
25 March 2015Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page)
25 March 2015Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page)
18 February 2015Registration of charge 013603320009, created on 17 February 2015 (23 pages)
18 February 2015Registration of charge 013603320009, created on 17 February 2015 (23 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 117.6
(5 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 117.6
(5 pages)
19 June 2014Appointment of Mr Robert Stjohn Smith as a director (2 pages)
19 June 2014Appointment of Mr Robert Stjohn Smith as a director (2 pages)
16 April 2014Termination of appointment of Michael Brennan as a director (1 page)
16 April 2014Termination of appointment of Michael Brennan as a director (1 page)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
4 March 2014Full accounts made up to 31 May 2013 (20 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 117.6
(5 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 117.6
(5 pages)
4 March 2013Full accounts made up to 31 May 2012 (20 pages)
4 March 2013Full accounts made up to 31 May 2012 (20 pages)
14 November 2012Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page)
14 November 2012Director's details changed for Mr Alan Robert Nedle on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page)
14 November 2012Director's details changed for Mr Alan Robert Nedle on 14 November 2012 (2 pages)
5 November 2012Secretary's details changed for Maura Eilis Moynihan on 11 November 2011 (2 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
5 November 2012Secretary's details changed for Maura Eilis Moynihan on 11 November 2011 (2 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
25 September 2012Termination of appointment of Hemant Mardia as a director (1 page)
25 September 2012Termination of appointment of Hemant Mardia as a director (1 page)
25 September 2012Appointment of Mr Alan Robert Nedle as a director (2 pages)
25 September 2012Appointment of Mr Alan Robert Nedle as a director (2 pages)
1 March 2012Full accounts made up to 31 May 2011 (20 pages)
1 March 2012Full accounts made up to 31 May 2011 (20 pages)
19 January 2012Company name changed isotek electronics LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Company name changed isotek electronics LIMITED\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 January 2011Registered office address changed from 9 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 9 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ on 20 January 2011 (1 page)
17 January 2011Director's details changed for Hermant Kumar Mardia on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Hermant Kumar Mardia on 17 January 2011 (2 pages)
13 January 2011Termination of appointment of Trevor Barton as a director (1 page)
13 January 2011Termination of appointment of Robert Boggs as a director (1 page)
13 January 2011Termination of appointment of Michael Armstrong as a director (1 page)
13 January 2011Appointment of Maura Eilis Moynihan as a secretary (2 pages)
13 January 2011Termination of appointment of Michael Armstrong as a director (1 page)
13 January 2011Appointment of Maura Eilis Moynihan as a secretary (2 pages)
13 January 2011Appointment of Hermant Kumar Mardia as a director (2 pages)
13 January 2011Appointment of Michael Peter Brennan as a director (2 pages)
13 January 2011Termination of appointment of John Rhodes as a director (1 page)
13 January 2011Termination of appointment of Christopher Mobbs as a director (1 page)
13 January 2011Termination of appointment of Trevor Barton as a director (1 page)
13 January 2011Termination of appointment of Christopher Schofield as a secretary (1 page)
13 January 2011Termination of appointment of Clifford Sansom as a director (1 page)
13 January 2011Termination of appointment of Clifford Sansom as a director (1 page)
13 January 2011Appointment of Michael Peter Brennan as a director (2 pages)
13 January 2011Termination of appointment of Robert Boggs as a director (1 page)
13 January 2011Appointment of Hermant Kumar Mardia as a director (2 pages)
13 January 2011Termination of appointment of John Rhodes as a director (1 page)
13 January 2011Termination of appointment of Christopher Schofield as a secretary (1 page)
13 January 2011Termination of appointment of Christopher Mobbs as a director (1 page)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (9 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
1 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Dr Michael Anthony Patrick Armstrong on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Prof John David Rhodes on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Prof John David Rhodes on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Robert Alexander Boggs on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Dr Christopher Mobbs on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Dr Christopher Mobbs on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Dr Michael Anthony Patrick Armstrong on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Doctor Trevor Mark Barton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Doctor Trevor Mark Barton on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Robert Alexander Boggs on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Clifford John Sansom on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Clifford John Sansom on 30 November 2009 (2 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 October 2009Termination of appointment of Robert Boggs as a secretary (1 page)
30 October 2009Appointment of Mr Christopher Ernest Schofield as a secretary (1 page)
30 October 2009Termination of appointment of Robert Boggs as a secretary (1 page)
30 October 2009Appointment of Mr Christopher Ernest Schofield as a secretary (1 page)
29 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 October 2008Return made up to 20/10/08; full list of members (5 pages)
28 October 2008Return made up to 20/10/08; full list of members (5 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 October 2007Return made up to 20/10/07; full list of members (3 pages)
24 October 2007Return made up to 20/10/07; full list of members (3 pages)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
23 October 2006Return made up to 20/10/06; full list of members (3 pages)
23 October 2006Return made up to 20/10/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 November 2005Return made up to 20/10/05; full list of members (3 pages)
17 November 2005Return made up to 20/10/05; full list of members (3 pages)
5 April 2005New secretary appointed (1 page)
5 April 2005New secretary appointed (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005New secretary appointed (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Secretary resigned (1 page)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 October 2004Return made up to 20/10/04; full list of members (8 pages)
27 October 2004Return made up to 20/10/04; full list of members (8 pages)
24 November 2003Full accounts made up to 31 May 2003 (16 pages)
24 November 2003Full accounts made up to 31 May 2003 (16 pages)
24 October 2003Return made up to 20/10/03; full list of members (8 pages)
24 October 2003Return made up to 20/10/03; full list of members (8 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
3 December 2002Full accounts made up to 31 May 2002 (17 pages)
3 December 2002Full accounts made up to 31 May 2002 (17 pages)
8 November 2002Return made up to 20/10/02; full list of members (8 pages)
8 November 2002Return made up to 20/10/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 May 2001 (15 pages)
29 January 2002Full accounts made up to 31 May 2001 (15 pages)
1 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
21 March 2001Registered office changed on 21/03/01 from: claro house servia road, leeds, west yorkshire LS7 1NL (1 page)
21 March 2001Registered office changed on 21/03/01 from: claro house servia road, leeds, west yorkshire LS7 1NL (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2000Full accounts made up to 31 May 2000 (15 pages)
19 December 2000Full accounts made up to 31 May 2000 (15 pages)
20 October 2000Director's particulars changed (1 page)
20 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Director's particulars changed (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
4 November 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(7 pages)
4 November 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
(7 pages)
19 October 1999Full accounts made up to 31 May 1999 (16 pages)
19 October 1999Full accounts made up to 31 May 1999 (16 pages)
1 February 1999Full accounts made up to 31 May 1998 (17 pages)
1 February 1999Full accounts made up to 31 May 1998 (17 pages)
11 November 1998Return made up to 20/10/98; change of members
  • 363(287) ‐ Registered office changed on 11/11/98
(6 pages)
11 November 1998Return made up to 20/10/98; change of members
  • 363(287) ‐ Registered office changed on 11/11/98
(6 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
6 January 1998Full accounts made up to 31 May 1997 (18 pages)
6 January 1998Full accounts made up to 31 May 1997 (18 pages)
15 December 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1997Return made up to 20/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
18 March 1997Accounting reference date extended from 30/04 to 31/05 (1 page)
18 March 1997Accounting reference date extended from 30/04 to 31/05 (1 page)
5 March 1997Full accounts made up to 30 April 1996 (18 pages)
5 March 1997Full accounts made up to 30 April 1996 (18 pages)
5 November 1996Return made up to 20/10/96; full list of members (9 pages)
5 November 1996Return made up to 20/10/96; full list of members (9 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
30 April 1996Accounting reference date shortened from 31/05 to 30/04 (1 page)
30 April 1996Accounting reference date shortened from 31/05 to 30/04 (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
15 November 1995Full accounts made up to 31 May 1995 (19 pages)
15 November 1995Return made up to 20/10/95; no change of members (6 pages)
15 November 1995Return made up to 20/10/95; no change of members (6 pages)
15 November 1995Full accounts made up to 31 May 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1992Ad 04/12/91--------- £ si [email protected] (2 pages)
3 February 1992Ad 04/12/91--------- £ si [email protected] (2 pages)
7 January 1992Ad 04/12/91--------- £ si [email protected]=17 £ ic 100/117 (2 pages)
7 January 1992Ad 04/12/91--------- £ si [email protected]=17 £ ic 100/117 (2 pages)
18 December 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 December 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1978Certificate of incorporation (1 page)
30 March 1978Certificate of incorporation (1 page)