Company NameYgl18 Limited
Company StatusDissolved
Company Number02277630
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Dissolution Date11 June 2020 (3 years, 10 months ago)
Previous NamesGlen Foods Limited and Yorkshire Game Limited

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Benjamin Joseph Keswick Weatherall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(11 years, 8 months after company formation)
Appointment Duration20 years, 2 months (closed 11 June 2020)
RoleGame Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Secretary NameMr Benjamin Joseph Keswick Weatherall
NationalityBritish
StatusClosed
Appointed24 November 2005(17 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 11 June 2020)
RoleGame Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Patrick John James William Wallace
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(28 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 11 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWagstaff Chartered Accountants Pond Close, Walkern
Stevenage
SG1 3QP
Director NameClare Louise Baxter
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 June 1995)
RoleGroom
Correspondence AddressStable Cottage
Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Director NameMrs Sandra Mary Baxter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Secretary NameMrs Sandra Mary Baxter
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Director NameMr Louis Charles Baxter
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(4 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 November 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage
Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(6 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 November 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr Richard Barry Townsend
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(13 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 December 2014)
RoleGame Dealer
Country of ResidenceEngland
Correspondence AddressFirs Farm Healey
Masham
Ripon
North Yorkshire
HG4 4LH
Director NameMr Edward Percy Keswick Weatherall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(18 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 November 2016)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressCowhill Tower
Cowhill Tower, Holywood
Dumfries
DG2 0RL
Scotland
Director NameMr Adrian Martin Lyons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(26 years after company formation)
Appointment DurationResigned same day (resigned 07 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStation Road Industrial Park
Brompton On Swale
Richmond
North Yorkshire
DL10 7SN

Contact

Websiteyorkshiregame.co.uk
Email address[email protected]
Telephone01748 810212
Telephone regionRichmond

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

609.4k at £1Overfingland Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,387,630
Gross Profit£2,224,634
Net Worth£205,072
Cash£7,343
Current Liabilities£1,518,768

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

30 September 2008Delivered on: 16 October 2008
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 September 2003Delivered on: 27 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
30 July 2003Delivered on: 31 July 2003
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the attached schedule hereto or any part thereof schedule equipment cold rooms & refrigeration equip asset register number 117 supplier cooltherm, equipment cold rooms & refrigeration equip asset register number 116 supplier cooltherm, equipment cold rooms & refrigeration equip asset register number 115 supplier cooltherm for further details of the equipment charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding
6 July 2000Delivered on: 7 July 2000
Persons entitled: Hsbc 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.
Outstanding
3 March 2017Delivered on: 13 March 2017
Persons entitled: Yorkshire Game 17 Limited

Classification: A registered charge
Outstanding
1 February 2017Delivered on: 2 February 2017
Persons entitled:
Epk Weatherall
Bjk Weatherall

Classification: A registered charge
Outstanding
1 February 2017Delivered on: 2 February 2017
Persons entitled: Overfingland Nominees Limited

Classification: A registered charge
Outstanding
1 December 2000Delivered on: 8 December 2000
Satisfied on: 6 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Valley road darrington pontefract west yorkshire t/no: WYK47648. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 July 2000Delivered on: 5 July 2000
Satisfied on: 6 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 leaside aycliffe industrial estate newton aycliffe county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 August 1995Delivered on: 15 September 1995
Satisfied on: 5 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings k/a 18 (B656F) leaside aycliffe industrial estate newton aycliffe county durham with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
31 August 1995Delivered on: 13 September 1995
Satisfied on: 12 July 2000
Persons entitled: Sasda Limited

Classification: Legal charge
Secured details: £15,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land on the west side of hilton road and the north side of gurney way, newton aycliffe k/a unit B656F leaside, aycliffe industrial estate, newton aycliffe, county durham.
Fully Satisfied
13 July 1992Delivered on: 17 July 1992
Satisfied on: 6 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc ref M380C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 June 2020Final Gazette dissolved following liquidation (1 page)
11 March 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
17 September 2019Liquidators' statement of receipts and payments to 9 August 2019 (16 pages)
29 August 2018Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 29 August 2018 (2 pages)
28 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-10
(1 page)
28 August 2018Statement of affairs (8 pages)
28 August 2018Appointment of a voluntary liquidator (3 pages)
29 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
(3 pages)
25 May 2018Satisfaction of charge 022776300010 in full (1 page)
23 May 2018Satisfaction of charge 022776300012 in full (1 page)
23 May 2018Satisfaction of charge 022776300011 in full (1 page)
31 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
25 January 2018Secretary's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (1 page)
25 January 2018Secretary's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (1 page)
25 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
25 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
25 January 2018Director's details changed for Mr Benjamin Joseph Keswick Weatherall on 2 May 2017 (2 pages)
25 January 2018Director's details changed for Mr Benjamin Joseph Keswick Weatherall on 2 May 2017 (2 pages)
9 January 2018Director's details changed for Mr Patrick Wallace on 8 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Patrick Wallace on 8 January 2018 (2 pages)
21 June 2017Notice of completion of voluntary arrangement (8 pages)
21 June 2017Notice of completion of voluntary arrangement (8 pages)
13 March 2017Registration of charge 022776300012, created on 3 March 2017 (106 pages)
13 March 2017Registration of charge 022776300012, created on 3 March 2017 (106 pages)
6 March 2017Registered office address changed from Station Road Industrial Park Brompton on Swale Richmond North Yorkshire DL10 7SN to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 6 March 2017 (1 page)
6 March 2017Secretary's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (1 page)
6 March 2017Secretary's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from Station Road Industrial Park Brompton on Swale Richmond North Yorkshire DL10 7SN to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 6 March 2017 (1 page)
6 March 2017Director's details changed for Mr Benjamin Joseph Keswick Weatherall on 6 March 2017 (2 pages)
16 February 2017Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 February 2017Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 February 2017Registration of charge 022776300010, created on 1 February 2017 (25 pages)
2 February 2017Satisfaction of charge 9 in full (1 page)
2 February 2017Registration of charge 022776300011, created on 1 February 2017 (26 pages)
2 February 2017Registration of charge 022776300011, created on 1 February 2017 (26 pages)
2 February 2017Registration of charge 022776300010, created on 1 February 2017 (25 pages)
2 February 2017Satisfaction of charge 9 in full (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Satisfaction of charge 8 in full (1 page)
29 November 2016Satisfaction of charge 5 in full (1 page)
29 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
29 November 2016Satisfaction of charge 8 in full (1 page)
29 November 2016Satisfaction of charge 7 in full (2 pages)
29 November 2016Satisfaction of charge 5 in full (1 page)
29 November 2016Satisfaction of charge 7 in full (2 pages)
29 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
17 November 2016Termination of appointment of Edward Percy Keswick Weatherall as a director on 1 November 2016 (1 page)
17 November 2016Appointment of Mr Patrick Wallace as a director on 1 November 2016 (2 pages)
17 November 2016Appointment of Mr Patrick Wallace as a director on 1 November 2016 (2 pages)
17 November 2016Termination of appointment of Edward Percy Keswick Weatherall as a director on 1 November 2016 (1 page)
30 June 2016Termination of appointment of Adrian Martin Lyons as a director on 7 August 2014 (1 page)
30 June 2016Termination of appointment of Adrian Martin Lyons as a director on 7 August 2014 (1 page)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 609,400
(5 pages)
23 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 609,400
(5 pages)
22 July 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 609,400
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 609,400
(3 pages)
22 December 2014Termination of appointment of Richard Barry Townsend as a director on 15 December 2014 (1 page)
22 December 2014Termination of appointment of Richard Barry Townsend as a director on 15 December 2014 (1 page)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 382,400
(6 pages)
22 December 2014Termination of appointment of Richard Barry Townsend as a director on 15 December 2014 (1 page)
22 December 2014Termination of appointment of Richard Barry Townsend as a director on 15 December 2014 (1 page)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 382,400
(6 pages)
21 October 2014Full accounts made up to 31 March 2014 (16 pages)
21 October 2014Full accounts made up to 31 March 2014 (16 pages)
2 September 2014Appointment of Mr Adrian Martin Lyons as a director on 7 August 2014 (2 pages)
2 September 2014Appointment of Mr Adrian Martin Lyons as a director on 7 August 2014 (2 pages)
2 September 2014Appointment of Mr Adrian Martin Lyons as a director on 7 August 2014 (2 pages)
13 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 82,400
(6 pages)
13 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 82,400
(6 pages)
13 December 2013Full accounts made up to 31 March 2013 (16 pages)
13 December 2013Full accounts made up to 31 March 2013 (16 pages)
11 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 March 2012 (17 pages)
7 September 2012Full accounts made up to 31 March 2012 (17 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
8 September 2011Full accounts made up to 31 March 2011 (17 pages)
8 September 2011Full accounts made up to 31 March 2011 (17 pages)
14 March 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
2 March 2010Director's details changed for Benjamin Joseph Keswick Weatherall on 23 November 2009 (2 pages)
2 March 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Richard Barry Townsend on 23 November 2009 (2 pages)
2 March 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Benjamin Joseph Keswick Weatherall on 23 November 2009 (2 pages)
2 March 2010Director's details changed for Richard Barry Townsend on 23 November 2009 (2 pages)
3 September 2009Full accounts made up to 31 March 2009 (16 pages)
3 September 2009Full accounts made up to 31 March 2009 (16 pages)
27 February 2009Return made up to 23/11/08; full list of members (4 pages)
27 February 2009Return made up to 23/11/08; full list of members (4 pages)
16 December 2008Full accounts made up to 31 March 2008 (16 pages)
16 December 2008Full accounts made up to 31 March 2008 (16 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 January 2008Return made up to 23/11/07; full list of members (3 pages)
25 January 2008Return made up to 23/11/07; full list of members (3 pages)
14 November 2007Full accounts made up to 31 March 2007 (14 pages)
14 November 2007Full accounts made up to 31 March 2007 (14 pages)
19 April 2007New director appointed (1 page)
19 April 2007Return made up to 23/11/06; full list of members (3 pages)
19 April 2007New director appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Return made up to 23/11/06; full list of members (3 pages)
16 October 2006Full accounts made up to 31 March 2006 (12 pages)
16 October 2006Full accounts made up to 31 March 2006 (12 pages)
14 March 2006Return made up to 23/11/05; full list of members (3 pages)
14 March 2006Return made up to 23/11/05; full list of members (3 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
30 September 2005Full accounts made up to 31 March 2005 (12 pages)
30 September 2005Full accounts made up to 31 March 2005 (12 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (10 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (10 pages)
29 November 2004Return made up to 23/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 November 2004Return made up to 23/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 2003Return made up to 23/11/03; full list of members (9 pages)
11 December 2003Return made up to 23/11/03; full list of members (9 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Particulars of mortgage/charge (5 pages)
27 September 2003Particulars of mortgage/charge (5 pages)
11 September 2003Registered office changed on 11/09/03 from: 18 leaside aycliffe industrial estate newton aycliffe durham DL5 6DE (1 page)
11 September 2003Registered office changed on 11/09/03 from: 18 leaside aycliffe industrial estate newton aycliffe durham DL5 6DE (1 page)
27 August 2003Accounts for a small company made up to 31 March 2003 (9 pages)
27 August 2003Accounts for a small company made up to 31 March 2003 (9 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
28 November 2002Return made up to 23/11/02; full list of members (9 pages)
28 November 2002Return made up to 23/11/02; full list of members (9 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Ad 01/04/02--------- £ si 7000@1=7000 £ ic 75400/82400 (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Ad 01/04/02--------- £ si 7000@1=7000 £ ic 75400/82400 (2 pages)
19 November 2001Return made up to 23/11/01; full list of members (8 pages)
19 November 2001Return made up to 23/11/01; full list of members (8 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2001Ad 15/12/00--------- £ si 50400@1=50400 £ ic 25000/75400 (2 pages)
22 January 2001Ad 15/12/00--------- £ si 50400@1=50400 £ ic 25000/75400 (2 pages)
3 January 2001£ nc 50000/300000 15/12/00 (1 page)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 2001£ nc 50000/300000 15/12/00 (1 page)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Return made up to 23/11/00; full list of members (7 pages)
5 December 2000Return made up to 23/11/00; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
8 December 1999Return made up to 23/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 1999Return made up to 23/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1998Return made up to 08/12/98; no change of members (4 pages)
30 November 1998Return made up to 08/12/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1998Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 January 1998Return made up to 08/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 March 1997£ ic 25000/20000 12/02/97 £ sr 5000@1=5000 (1 page)
14 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 March 1997£ ic 25000/20000 12/02/97 £ sr 5000@1=5000 (1 page)
14 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 January 1997£ sr 5000@1 19/11/96 (1 page)
15 January 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
15 January 1997£ sr 5000@1 19/11/96 (1 page)
15 January 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
14 January 1997Return made up to 08/12/96; full list of members (6 pages)
14 January 1997Return made up to 08/12/96; full list of members (6 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 February 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 February 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
2 February 1996£ ic 50000/35000 30/09/95 £ sr 15000@1=15000 (1 page)
2 February 1996£ ic 50000/35000 30/09/95 £ sr 15000@1=15000 (1 page)
18 October 1995Registered office changed on 18/10/95 from: 4 brighouse,burtree road newton aycliffe industrial estate county durham DL5 6HZ (1 page)
18 October 1995Registered office changed on 18/10/95 from: 4 brighouse,burtree road newton aycliffe industrial estate county durham DL5 6HZ (1 page)
25 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
25 September 1995Nc inc already adjusted 21/08/95 (1 page)
25 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 September 1995Memorandum and Articles of Association (40 pages)
25 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
25 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
25 September 1995Ad 31/08/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
25 September 1995Ad 31/08/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
25 September 1995Memorandum and Articles of Association (40 pages)
25 September 1995Nc inc already adjusted 21/08/95 (1 page)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
12 July 1995New director appointed (3 pages)
12 July 1995New director appointed (3 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
23 December 1994Return made up to 08/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1994Return made up to 08/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1994Accounts for a small company made up to 31 March 1994 (6 pages)
24 August 1994Accounts for a small company made up to 31 March 1994 (6 pages)
16 January 1994Return made up to 08/12/93; full list of members (6 pages)
16 January 1994Return made up to 08/12/93; full list of members (6 pages)
13 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
13 December 1993Accounts for a small company made up to 31 March 1993 (5 pages)
20 May 1993New director appointed (2 pages)
20 May 1993New director appointed (2 pages)
1 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
1 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
10 January 1993Return made up to 08/12/92; no change of members (4 pages)
10 January 1993Return made up to 08/12/92; no change of members (4 pages)
17 July 1992Particulars of mortgage/charge (3 pages)
17 July 1992Particulars of mortgage/charge (3 pages)
19 December 1991Return made up to 08/12/91; full list of members (6 pages)
19 December 1991Return made up to 08/12/91; full list of members (6 pages)
13 August 1991Accounts for a small company made up to 31 March 1991 (5 pages)
13 August 1991Accounts for a small company made up to 31 March 1991 (5 pages)
1 July 1991£ nc 1000/20000 02/01/91 (1 page)
1 July 1991Ad 02/01/91--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
1 July 1991£ nc 1000/20000 02/01/91 (1 page)
1 July 1991Ad 02/01/91--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
17 February 1991Secretary resigned (2 pages)
17 February 1991Secretary resigned (2 pages)
15 February 1991Return made up to 30/12/90; full list of members (7 pages)
15 February 1991Return made up to 30/12/90; full list of members (7 pages)
31 January 1991Location of register of members (1 page)
31 January 1991Location of register of members (1 page)
24 October 1990Accounts for a small company made up to 31 March 1990 (5 pages)
24 October 1990Accounts for a small company made up to 31 March 1990 (5 pages)
27 September 1990Director resigned (2 pages)
27 September 1990Director resigned (2 pages)
23 May 1990Ad 27/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1990Ad 27/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 1990Accounts for a dormant company made up to 31 March 1989 (1 page)
21 January 1990New secretary appointed;new director appointed (2 pages)
21 January 1990New secretary appointed;new director appointed (2 pages)
21 January 1990Accounts for a dormant company made up to 31 March 1989 (1 page)
21 January 1990Return made up to 08/12/89; full list of members (4 pages)
21 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1990Return made up to 08/12/89; full list of members (4 pages)
21 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1989Auditor's resignation (1 page)
1 September 1989Auditor's resignation (1 page)
7 June 1989Company name changed\certificate issued on 07/06/89 (2 pages)
7 June 1989Company name changed\certificate issued on 07/06/89 (2 pages)
17 May 1989Registered office changed on 17/05/89 from: south sale game factory kilham orifield (1 page)
17 May 1989Secretary resigned;new secretary appointed (2 pages)
17 May 1989Registered office changed on 17/05/89 from: south sale game factory kilham orifield (1 page)
17 May 1989Secretary resigned;new secretary appointed (2 pages)
31 March 1989Location of register of directors' interests (1 page)
31 March 1989Location of register of members (1 page)
31 March 1989Location of register of members (1 page)
31 March 1989Location of register of directors' interests (1 page)
17 November 1988Memorandum and Articles of Association (11 pages)
17 November 1988Memorandum and Articles of Association (11 pages)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1988Incorporation (11 pages)
15 July 1988Incorporation (11 pages)