Sedgefield
County Durham
TS21 3FD
Director Name | Mr Mark John Black |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Director Name | Mr Richard William Gibbs |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Secretary Name | Mr Michael Tyerman |
---|---|
Status | Current |
Appointed | 01 June 2022(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
Director Name | Dr Michael Anthony Patrick Armstrong |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Riverside Drive Otley West Yorkshire LS21 2RU |
Director Name | Mr Stuart Granville Wilson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longacre 9 Ladderbanks Lane Baildon Shipley West Yorkshire BD17 6RX |
Director Name | John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 1994) |
Role | Chartered Accountant |
Correspondence Address | Hollyoaks 31 Prince Wood Lane Huddersfield West Yorkshire HD2 2DG |
Director Name | Mr Christopher Adrian Pinches |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 19 July 1993) |
Role | Electronics Engineer |
Correspondence Address | 3 Farrar Grove Adel Leeds West Yorkshire Ls16 |
Director Name | Dr Stephen Anthony John Matykiewicz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 1994) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Byways Harrogate North Yorkshire HG2 9PD |
Secretary Name | Mr Anthony Paul Clegg |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sellerdale Avenue Wyke Bradford West Yorkshire BD12 9LJ |
Director Name | Prof John David Rhodes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(16 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 16 November 2010) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Dr David Alan Wilson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1997) |
Role | University Lecturer |
Correspondence Address | 32 Carr Bridge Drive Leeds LS16 7JY |
Director Name | Dr Trevor Mark Barton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 16 November 2010) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | West Royd Weeton Lane, Huby Leeds North Yorkshire LS17 0HE |
Director Name | Mr Robert Alexander Boggs |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 16 November 2010) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | 1 Manor Cottages Moor Lane Weston Otley West Yorkshire LS21 2HS |
Director Name | Mr George Colquhoun |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 1998) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Walthwaite Howe Pennington Cumbria LA12 0JP |
Secretary Name | Peter Daniel Convey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | The Ashes 2 Appleby Avenue Knaresborough North Yorkshire HG5 9LZ |
Director Name | Clifford John Sansom |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 November 2010) |
Role | Engineer/Finance |
Country of Residence | England |
Correspondence Address | 22 Muirfield Drive Wakefield West Yorkshire WF2 8SH |
Secretary Name | Clifford John Sansom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(26 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 April 2005) |
Role | Engineer/Finance |
Country of Residence | England |
Correspondence Address | 22 Muirfield Drive Wakefield West Yorkshire WF2 8SH |
Secretary Name | Mr Robert Alexander Boggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2009) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 1 Manor Cottages Moor Lane Weston Otley West Yorkshire LS21 2HS |
Director Name | Dr Christopher Ian Mobbs |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | The Croft Burley Road Menston Ilkley West Yorkshire LS29 6NP |
Secretary Name | Mr Christopher Ernest Schofield |
---|---|
Status | Resigned |
Appointed | 29 October 2009(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2010) |
Role | Company Director |
Correspondence Address | 4 Tranbeck Road Guiseley Leeds West Yorkshire LS20 8LH |
Director Name | Mr Hemant Kumar Mardia |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Fold Rudding Dower Rudding Lane Harrogate HG3 1LL |
Director Name | Mr Michael Peter Brennan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Farr Holme Blackwell Darlington County Durham DL3 8QZ |
Secretary Name | Maura Eilis Moynihan |
---|---|
Status | Resigned |
Appointed | 16 November 2010(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | Cartref Pool Road Pool In Wharfedale Otley West Yorkshire LS21 1EG |
Director Name | Mr Alan Robert Needle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft St. James Drive Harrogate North Yorkshire HG2 8HT |
Director Name | Mr Robert Stjohn Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Leadhall Lane Harrogate North Yorkshire HG2 9NF |
Director Name | Dr David James Lynch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 March 2021) |
Role | Electrical Engineer |
Country of Residence | United States |
Correspondence Address | 27542 Derby Drive Salisbury Md 21801 United States |
Website | isotek.co.uk |
---|---|
Telephone | 0113 2751339 |
Telephone region | Leeds |
Registered Address | Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Address Matches | 4 other UK companies use this postal address |
11.8k at £0.01 | Isotek Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,542,336 |
Net Worth | £6,815,530 |
Cash | £25,329 |
Current Liabilities | £5,180,424 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
17 February 2015 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 2012 | Delivered 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 2015 | Delivered on: 21 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 October 2015 | Delivered on: 29 October 2015 Persons entitled: Faunus Group International, Inc. Classification: A registered charge Outstanding |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 May 2023 (21 pages) |
3 November 2022 | Full accounts made up to 31 May 2022 (25 pages) |
3 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
8 June 2022 | Director's details changed for Mr Michael Tyerman on 7 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Maura Eilis Moynihan as a secretary on 1 June 2022 (1 page) |
1 June 2022 | Appointment of Mr Michael Tyerman as a secretary on 1 June 2022 (2 pages) |
3 May 2022 | Registered 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 2022 | Registered 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 2022 | Full accounts made up to 31 May 2021 (27 pages) |
22 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
4 March 2021 | Termination of appointment of David James Lynch as a director on 4 March 2021 (1 page) |
17 December 2020 | Appointment of Mr Richard William Gibbs as a director on 17 December 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
22 October 2020 | Full accounts made up to 31 May 2020 (30 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (28 pages) |
7 November 2019 | Termination of appointment of Robert Stjohn Smith as a director on 31 October 2019 (1 page) |
28 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
22 January 2019 | Full accounts made up to 31 May 2018 (25 pages) |
29 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (24 pages) |
14 November 2017 | Appointment of Mr Mark John Black as a director on 1 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Mark John Black as a director on 1 November 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 May 2017 | Satisfaction of charge 013603320010 in full (1 page) |
24 May 2017 | Satisfaction of charge 013603320010 in full (1 page) |
20 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
20 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 May 2016 | Appointment of Mr Michael Tyerman as a director on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Michael Tyerman as a director on 3 May 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (22 pages) |
7 January 2016 | Full accounts made up to 31 May 2015 (22 pages) |
21 December 2015 | Registration of charge 013603320011, created on 17 December 2015 (29 pages) |
21 December 2015 | Registration of charge 013603320011, created on 17 December 2015 (29 pages) |
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 October 2015 | Registration of charge 013603320010, created on 14 October 2015 (46 pages) |
29 October 2015 | Registration of charge 013603320010, created on 14 October 2015 (46 pages) |
28 August 2015 | Satisfaction of charge 013603320009 in full (1 page) |
28 August 2015 | Satisfaction of charge 013603320009 in full (1 page) |
16 July 2015 | Appointment of Dr David James Lynch as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Dr David James Lynch as a director on 15 July 2015 (2 pages) |
23 June 2015 | All of the property or undertaking has been released from charge 013603320009 (1 page) |
23 June 2015 | All of the property or undertaking has been released from charge 013603320009 (1 page) |
15 May 2015 | Full accounts made up to 31 May 2014 (22 pages) |
15 May 2015 | Full accounts made up to 31 May 2014 (22 pages) |
9 April 2015 | All of the property or undertaking has been released from charge 013603320009 (1 page) |
9 April 2015 | All of the property or undertaking has been released from charge 013603320009 (1 page) |
25 March 2015 | Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page) |
18 February 2015 | Registration of charge 013603320009, created on 17 February 2015 (23 pages) |
18 February 2015 | Registration of charge 013603320009, created on 17 February 2015 (23 pages) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 June 2014 | Appointment of Mr Robert Stjohn Smith as a director (2 pages) |
19 June 2014 | Appointment of Mr Robert Stjohn Smith as a director (2 pages) |
16 April 2014 | Termination of appointment of Michael Brennan as a director (1 page) |
16 April 2014 | Termination of appointment of Michael Brennan as a director (1 page) |
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (20 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 March 2013 | Full accounts made up to 31 May 2012 (20 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (20 pages) |
14 November 2012 | Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Director's details changed for Mr Alan Robert Nedle on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Director's details changed for Mr Alan Robert Nedle on 14 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Maura Eilis Moynihan on 11 November 2011 (2 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Secretary's details changed for Maura Eilis Moynihan on 11 November 2011 (2 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
25 September 2012 | Termination of appointment of Hemant Mardia as a director (1 page) |
25 September 2012 | Termination of appointment of Hemant Mardia as a director (1 page) |
25 September 2012 | Appointment of Mr Alan Robert Nedle as a director (2 pages) |
25 September 2012 | Appointment of Mr Alan Robert Nedle as a director (2 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (20 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (20 pages) |
19 January 2012 | Company name changed isotek electronics LIMITED\certificate issued on 19/01/12
|
19 January 2012 | Company name changed isotek electronics LIMITED\certificate issued on 19/01/12
|
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 January 2011 | Registered 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 2011 | Registered 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 2011 | Director's details changed for Hermant Kumar Mardia on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Hermant Kumar Mardia on 17 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of Trevor Barton as a director (1 page) |
13 January 2011 | Termination of appointment of Robert Boggs as a director (1 page) |
13 January 2011 | Termination of appointment of Michael Armstrong as a director (1 page) |
13 January 2011 | Appointment of Maura Eilis Moynihan as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Michael Armstrong as a director (1 page) |
13 January 2011 | Appointment of Maura Eilis Moynihan as a secretary (2 pages) |
13 January 2011 | Appointment of Hermant Kumar Mardia as a director (2 pages) |
13 January 2011 | Appointment of Michael Peter Brennan as a director (2 pages) |
13 January 2011 | Termination of appointment of John Rhodes as a director (1 page) |
13 January 2011 | Termination of appointment of Christopher Mobbs as a director (1 page) |
13 January 2011 | Termination of appointment of Trevor Barton as a director (1 page) |
13 January 2011 | Termination of appointment of Christopher Schofield as a secretary (1 page) |
13 January 2011 | Termination of appointment of Clifford Sansom as a director (1 page) |
13 January 2011 | Termination of appointment of Clifford Sansom as a director (1 page) |
13 January 2011 | Appointment of Michael Peter Brennan as a director (2 pages) |
13 January 2011 | Termination of appointment of Robert Boggs as a director (1 page) |
13 January 2011 | Appointment of Hermant Kumar Mardia as a director (2 pages) |
13 January 2011 | Termination of appointment of John Rhodes as a director (1 page) |
13 January 2011 | Termination of appointment of Christopher Schofield as a secretary (1 page) |
13 January 2011 | Termination of appointment of Christopher Mobbs as a director (1 page) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (9 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Dr Michael Anthony Patrick Armstrong on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Prof John David Rhodes on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Prof John David Rhodes on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Robert Alexander Boggs on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Christopher Mobbs on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Christopher Mobbs on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Michael Anthony Patrick Armstrong on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Doctor Trevor Mark Barton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Doctor Trevor Mark Barton on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Robert Alexander Boggs on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Clifford John Sansom on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Clifford John Sansom on 30 November 2009 (2 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 October 2009 | Termination of appointment of Robert Boggs as a secretary (1 page) |
30 October 2009 | Appointment of Mr Christopher Ernest Schofield as a secretary (1 page) |
30 October 2009 | Termination of appointment of Robert Boggs as a secretary (1 page) |
30 October 2009 | Appointment of Mr Christopher Ernest Schofield as a secretary (1 page) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
23 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
17 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
5 April 2005 | New secretary appointed (1 page) |
5 April 2005 | New secretary appointed (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | New secretary appointed (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
24 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
24 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members (8 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
3 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
3 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
8 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
8 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
29 January 2002 | Full accounts made up to 31 May 2001 (15 pages) |
29 January 2002 | Full accounts made up to 31 May 2001 (15 pages) |
1 November 2001 | Return made up to 20/10/01; full list of members
|
1 November 2001 | Return made up to 20/10/01; full list of members
|
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: claro house servia road, leeds, west yorkshire LS7 1NL (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: claro house servia road, leeds, west yorkshire LS7 1NL (1 page) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
19 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Return made up to 20/10/00; full list of members
|
20 October 2000 | Return made up to 20/10/00; full list of members
|
20 October 2000 | Director's particulars changed (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
4 November 1999 | Return made up to 20/10/99; full list of members
|
4 November 1999 | Return made up to 20/10/99; full list of members
|
19 October 1999 | Full accounts made up to 31 May 1999 (16 pages) |
19 October 1999 | Full accounts made up to 31 May 1999 (16 pages) |
1 February 1999 | Full accounts made up to 31 May 1998 (17 pages) |
1 February 1999 | Full accounts made up to 31 May 1998 (17 pages) |
11 November 1998 | Return made up to 20/10/98; change of members
|
11 November 1998 | Return made up to 20/10/98; change of members
|
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
6 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
15 December 1997 | Return made up to 20/10/97; full list of members
|
15 December 1997 | Return made up to 20/10/97; full list of members
|
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
18 March 1997 | Accounting reference date extended from 30/04 to 31/05 (1 page) |
18 March 1997 | Accounting reference date extended from 30/04 to 31/05 (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (18 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (18 pages) |
5 November 1996 | Return made up to 20/10/96; full list of members (9 pages) |
5 November 1996 | Return made up to 20/10/96; full list of members (9 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Accounting reference date shortened from 31/05 to 30/04 (1 page) |
30 April 1996 | Accounting reference date shortened from 31/05 to 30/04 (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
15 November 1995 | Full accounts made up to 31 May 1995 (19 pages) |
15 November 1995 | Return made up to 20/10/95; no change of members (6 pages) |
15 November 1995 | Return made up to 20/10/95; no change of members (6 pages) |
15 November 1995 | Full accounts made up to 31 May 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 November 1993 | Resolutions
|
16 November 1993 | Resolutions
|
3 February 1992 | Ad 04/12/91--------- £ si [email protected] (2 pages) |
3 February 1992 | Ad 04/12/91--------- £ si [email protected] (2 pages) |
7 January 1992 | Ad 04/12/91--------- £ si [email protected]=17 £ ic 100/117 (2 pages) |
7 January 1992 | Ad 04/12/91--------- £ si [email protected]=17 £ ic 100/117 (2 pages) |
18 December 1991 | Resolutions
|
18 December 1991 | Resolutions
|
1 December 1988 | Resolutions
|
1 December 1988 | Resolutions
|
30 March 1978 | Certificate of incorporation (1 page) |
30 March 1978 | Certificate of incorporation (1 page) |