Company NameZYRO Limited
Company StatusActive
Company Number03060232
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Previous NamesSoundledge Limited and ZYRO Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Scott Browning
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(21 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Ian James Calvesbert
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameTom Ainscough
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(24 years, 10 months after company formation)
Appointment Duration4 years
RoleOperations And IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road Faverdale Industrial
Darlington
County Durham
DL3 0UR
Director NameMr Robert Owen Haycock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressFaverdale Industrial Estate Roundhouse Road
Darlington
DL3 0UR
Director NameMr Benjamin Charles Bushell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressFaverdale Industrial Estate Roundhouse Road
Darlington
DL3 0UR
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameSimon James Ellison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(2 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months (resigned 15 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Secretary NameBelinda Jane Fox
NationalityBritish
StatusResigned
Appointed07 June 1995(2 weeks, 1 day after company formation)
Appointment Duration12 years (resigned 04 June 2007)
RoleSolicitor
Correspondence Address34 Langley Lane
Baildon
West Yorkshire
BD17 7LH
Director NameJulie Ellison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 15 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameAndrew Budd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 15 April 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Secretary NameJulie Ellison
NationalityBritish
StatusResigned
Appointed04 June 2007(12 years after company formation)
Appointment Duration8 years, 10 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameBonita Johnson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2014)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Matthew Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(16 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 May 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Andrew Robert Hewitt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(17 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 April 2013)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressThirsk Industrial Park
York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Paul Gibson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(21 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Richard Damon Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Jonathan Frank Sherwood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2022)
RoleDirector Of Brands And Marketing
Country of ResidenceEngland
Correspondence AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.zyro.co.uk

Location

Registered AddressZyro Limited Roundhouse Road
Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

80k at £1Aghoco 1136 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,111,200
Gross Profit£10,627,147
Net Worth£10,766,830
Cash£1,976,437
Current Liabilities£9,467,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 8 March 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
15 April 2016Delivered on: 28 April 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
15 April 2016Delivered on: 27 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 18 April 2016
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument.
Outstanding
19 May 2004Delivered on: 25 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 lying to the south of sutton road, thirsk being property at thirsk industrial park, york road, thirsk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 November 2022Delivered on: 29 November 2022
Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
24 November 2022Delivered on: 28 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 November 2022Delivered on: 25 November 2022
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
19 July 2022Delivered on: 25 July 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 10 March 2022
Persons entitled: Palatine Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 7 March 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Trademark number: T109334EP classes: 12,18 & 25, trademark number: T109334GB classes 12, 18 &25 and trademark number T109337GB classes: 12. for full details of the intellectual property charged, please refer to the charging document directly.
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
14 July 1995Delivered on: 14 July 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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
23 February 1996Delivered on: 8 March 1996
Satisfied on: 11 April 2012
Persons entitled: Barrie Majanette

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: An interest earning deposit account or accounts from time to time opened and maintained by the chargee or the chargee's solicitors into which account the sum of £7,750.00 has been paid. See the mortgage charge document for full details.
Fully Satisfied
2 November 1995Delivered on: 4 November 1995
Satisfied on: 13 August 1999
Persons entitled: Confidential Invoice Discounting Limited

Classification: Charge on debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an invoice discounting agreement or otherwise.
Particulars: Fixed equitable charge on (I) all debts the subject of an inoice discounting agremenet and (ii) all other amounts owing or becoming due to the company and all rights relating to such amounts and floating charge on such of the monies which the company may receive in respect of the amounts referred to above. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 January 2024Full accounts made up to 31 March 2023 (25 pages)
12 September 2023Termination of appointment of Robert Owen Haycock as a director on 11 September 2023 (1 page)
30 June 2023Termination of appointment of Benjamin Charles Bushell as a director on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Ian James Calvesbert as a director on 30 June 2023 (1 page)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Jonathan Frank Sherwood as a director on 31 December 2022 (1 page)
8 January 2023Full accounts made up to 31 March 2022 (25 pages)
29 November 2022Registration of charge 030602320019, created on 24 November 2022 (66 pages)
28 November 2022Registration of charge 030602320018, created on 24 November 2022 (20 pages)
25 November 2022Registration of charge 030602320017, created on 24 November 2022 (28 pages)
22 November 2022Termination of appointment of Paul Gibson as a director on 21 October 2022 (1 page)
1 November 2022Satisfaction of charge 030602320009 in full (1 page)
1 November 2022Satisfaction of charge 030602320015 in full (1 page)
1 November 2022Satisfaction of charge 030602320010 in full (1 page)
25 July 2022Registration of charge 030602320016, created on 19 July 2022 (74 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
10 March 2022Registration of charge 030602320015, created on 4 March 2022 (51 pages)
7 March 2022Registration of charge 030602320014, created on 4 March 2022 (71 pages)
6 December 2021Full accounts made up to 31 March 2021 (24 pages)
9 July 2021Appointment of Mr Jonathan Frank Sherwood as a director on 15 June 2021 (2 pages)
7 July 2021Appointment of Mr Benjamin Charles Bushell as a director on 15 June 2021 (2 pages)
7 July 2021Appointment of Mr Robert Owen Haycock as a director on 15 June 2021 (2 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 February 2021Full accounts made up to 31 March 2020 (25 pages)
28 January 2021Registration of charge 030602320013, created on 22 January 2021 (12 pages)
12 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
12 June 2020Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages)
12 June 2020Termination of appointment of Matthew Barker as a director on 22 May 2020 (1 page)
12 June 2020Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page)
24 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (24 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 February 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 September 2018Full accounts made up to 31 December 2017 (24 pages)
24 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
27 December 2017Registration of charge 030602320011, created on 15 December 2017 (15 pages)
27 December 2017Registration of charge 030602320011, created on 15 December 2017 (15 pages)
27 December 2017Registration of charge 030602320012, created on 15 December 2017 (12 pages)
27 December 2017Registration of charge 030602320012, created on 15 December 2017 (12 pages)
20 December 2017Satisfaction of charge 030602320008 in full (1 page)
20 December 2017Satisfaction of charge 030602320006 in full (1 page)
20 December 2017Satisfaction of charge 030602320007 in full (1 page)
20 December 2017Satisfaction of charge 030602320005 in full (1 page)
20 December 2017Satisfaction of charge 030602320005 in full (1 page)
20 December 2017Satisfaction of charge 030602320008 in full (1 page)
20 December 2017Satisfaction of charge 030602320007 in full (1 page)
20 December 2017Satisfaction of charge 030602320006 in full (1 page)
19 December 2017Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages)
19 December 2017Registration of charge 030602320010, created on 15 December 2017 (53 pages)
19 December 2017Registration of charge 030602320009, created on 15 December 2017 (53 pages)
19 December 2017Registration of charge 030602320010, created on 15 December 2017 (53 pages)
19 December 2017Termination of appointment of Simon James Ellison as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Julie Ellison as a director on 15 December 2017 (1 page)
19 December 2017Termination of appointment of Simon James Ellison as a director on 15 December 2017 (1 page)
19 December 2017Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages)
19 December 2017Termination of appointment of Julie Ellison as a director on 15 December 2017 (1 page)
19 December 2017Registration of charge 030602320009, created on 15 December 2017 (53 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
1 September 2017Cessation of Power Topco Limited as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page)
1 September 2017Cessation of Power Topco Limited as a person with significant control on 15 April 2016 (1 page)
1 September 2017Notification of Aghoco 1136 Limited as a person with significant control on 15 April 2016 (2 pages)
1 September 2017Notification of Aghoco 1136 Limited as a person with significant control on 15 April 2016 (2 pages)
1 September 2017Notification of Aghoco 1136 Limited as a person with significant control on 1 September 2017 (2 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
8 March 2017Registration of charge 030602320008, created on 1 March 2017 (51 pages)
8 March 2017Registration of charge 030602320008, created on 1 March 2017 (51 pages)
23 February 2017Appointment of Mr James Scott Browning as a director on 1 February 2017 (2 pages)
23 February 2017Appointment of Mr James Scott Browning as a director on 1 February 2017 (2 pages)
23 February 2017Appointment of Mr Paul Gibson as a director on 1 February 2017 (2 pages)
23 February 2017Appointment of Mr Paul Gibson as a director on 1 February 2017 (2 pages)
23 December 2016Auditor's resignation (1 page)
23 December 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
17 June 2016Director's details changed for Mr Matthew Barker on 15 April 2016 (2 pages)
17 June 2016Director's details changed for Mr Matthew Barker on 15 April 2016 (2 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 80,000
(4 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 80,000
(4 pages)
3 June 2016Termination of appointment of Andrew Budd as a director on 15 April 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 03/06/2016 for andrew budd
(2 pages)
3 June 2016Termination of appointment of Andrew Budd as a director on 15 April 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 03/06/2016 for andrew budd
(2 pages)
3 June 2016Termination of appointment of Andrew Budd as a director on 15 April 2016 (1 page)
3 June 2016Termination of appointment of Andrew Budd as a director on 15 April 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 03/06/2016 for andrew budd
(2 pages)
3 June 2016Termination of appointment of Andrew Budd as a director on 15 April 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 03/06/2016 for andrew budd
(2 pages)
3 June 2016Termination of appointment of Andrew Budd as a director on 15 April 2016 (1 page)
28 April 2016Registration of charge 030602320007, created on 15 April 2016 (9 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 April 2016Registration of charge 030602320007, created on 15 April 2016 (9 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 April 2016Registration of charge 030602320006, created on 15 April 2016 (31 pages)
27 April 2016Registration of charge 030602320006, created on 15 April 2016 (31 pages)
20 April 2016Termination of appointment of Julie Ellison as a secretary on 15 April 2016 (1 page)
20 April 2016Termination of appointment of Julie Ellison as a secretary on 15 April 2016 (1 page)
18 April 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Registration of charge 030602320005, created on 15 April 2016 (12 pages)
18 April 2016Registration of charge 030602320005, created on 15 April 2016 (12 pages)
18 April 2016Satisfaction of charge 4 in full (2 pages)
18 April 2016Satisfaction of charge 4 in full (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 80,000
(5 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 80,000
(5 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (19 pages)
16 January 2015Second filing of AR01 previously delivered to Companies House made up to 23 May 2014 (19 pages)
20 November 2014Termination of appointment of Bonita Johnson as a director on 19 November 2014 (1 page)
20 November 2014Termination of appointment of Bonita Johnson as a director on 19 November 2014 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (23 pages)
8 September 2014Full accounts made up to 31 December 2013 (23 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 80,000

Statement of capital on 2015-01-16
  • GBP 80,000
(6 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 80,000

Statement of capital on 2015-01-16
  • GBP 80,000
(6 pages)
13 May 2014Registered office address changed from , Thirsk Industrial Park, York Road, Thirsk, North Yorkshire, YO7 3BX on 13 May 2014 (1 page)
13 May 2014Registered office address changed from , Thirsk Industrial Park, York Road, Thirsk, North Yorkshire, YO7 3BX on 13 May 2014 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (24 pages)
2 October 2013Full accounts made up to 31 December 2012 (24 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
17 April 2013Termination of appointment of Andrew Hewitt as a director (1 page)
17 April 2013Termination of appointment of Andrew Hewitt as a director (1 page)
15 November 2012Appointment of Mr Andrew Robert Hewitt as a director (2 pages)
15 November 2012Appointment of Mr Andrew Robert Hewitt as a director (2 pages)
6 June 2012Director's details changed for Andrew Budd on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Bonita Johnson on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Bonita Johnson on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Andrew Budd on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for Bonita Johnson on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Andrew Budd on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mr Matthew Howard Barker on 26 March 2012 (2 pages)
1 June 2012Director's details changed for Mr Matthew Howard Barker on 26 March 2012 (2 pages)
31 May 2012Full accounts made up to 31 August 2011 (23 pages)
31 May 2012Full accounts made up to 31 August 2011 (23 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2012Director's details changed for Mr Matthew Howard Barker on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Matthew Howard Barker on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Matthew Howard Barker on 4 April 2012 (2 pages)
4 April 2012Appointment of Mr Matthew Howard Barker as a director (2 pages)
4 April 2012Appointment of Mr Matthew Howard Barker as a director (2 pages)
23 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
23 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
31 May 2011Full accounts made up to 31 August 2010 (22 pages)
31 May 2011Full accounts made up to 31 August 2010 (22 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Simon James Ellison on 6 January 2011 (3 pages)
4 February 2011Director's details changed for Julie Ellison on 6 January 2011 (3 pages)
4 February 2011Director's details changed for Julie Ellison on 6 January 2011 (3 pages)
4 February 2011Secretary's details changed for Julie Ellison on 6 January 2011 (3 pages)
4 February 2011Director's details changed for Simon James Ellison on 6 January 2011 (3 pages)
4 February 2011Director's details changed for Julie Ellison on 6 January 2011 (3 pages)
4 February 2011Secretary's details changed for Julie Ellison on 6 January 2011 (3 pages)
4 February 2011Secretary's details changed for Julie Ellison on 6 January 2011 (3 pages)
4 February 2011Director's details changed for Simon James Ellison on 6 January 2011 (3 pages)
7 July 2010Director's details changed for Simon James Ellison on 23 May 2010 (2 pages)
7 July 2010Director's details changed for Andrew Budd on 23 May 2010 (2 pages)
7 July 2010Director's details changed for Andrew Budd on 23 May 2010 (2 pages)
7 July 2010Director's details changed for Bonita Johnson on 23 May 2010 (2 pages)
7 July 2010Director's details changed for Julie Ellison on 23 May 2010 (2 pages)
7 July 2010Director's details changed for Julie Ellison on 23 May 2010 (2 pages)
7 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Simon James Ellison on 23 May 2010 (2 pages)
7 July 2010Director's details changed for Bonita Johnson on 23 May 2010 (2 pages)
18 May 2010Full accounts made up to 31 August 2009 (21 pages)
18 May 2010Full accounts made up to 31 August 2009 (21 pages)
25 June 2009Full accounts made up to 31 August 2008 (21 pages)
25 June 2009Full accounts made up to 31 August 2008 (21 pages)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
5 June 2009Return made up to 23/05/09; full list of members (4 pages)
4 December 2008Director appointed bonita johnson (1 page)
4 December 2008Director appointed bonita johnson (1 page)
11 June 2008Full accounts made up to 31 August 2007 (22 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 June 2008Full accounts made up to 31 August 2007 (22 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
26 July 2007Return made up to 23/05/07; no change of members (7 pages)
26 July 2007Return made up to 23/05/07; no change of members (7 pages)
25 June 2007Accounts for a medium company made up to 31 August 2006 (23 pages)
25 June 2007Accounts for a medium company made up to 31 August 2006 (23 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
7 June 2006Return made up to 23/05/06; full list of members (7 pages)
7 June 2006Return made up to 23/05/06; full list of members (7 pages)
24 April 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
24 April 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
3 January 2006Full accounts made up to 28 February 2005 (20 pages)
3 January 2006Full accounts made up to 28 February 2005 (20 pages)
14 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2005Registered office changed on 19/01/05 from: becklands close bar lane roecliffe york YO51 9NR (1 page)
19 January 2005Registered office changed on 19/01/05 from: becklands close, bar lane, roecliffe, york YO51 9NR (1 page)
23 December 2004Full accounts made up to 29 February 2004 (18 pages)
23 December 2004Full accounts made up to 29 February 2004 (18 pages)
17 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2004Re-registration of Memorandum and Articles (11 pages)
17 September 2004Application for reregistration from PLC to private (1 page)
17 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2004Re-registration of Memorandum and Articles (11 pages)
17 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2004Application for reregistration from PLC to private (1 page)
26 May 2004Return made up to 23/05/04; full list of members (7 pages)
26 May 2004Return made up to 23/05/04; full list of members (7 pages)
25 May 2004Particulars of mortgage/charge (5 pages)
25 May 2004Particulars of mortgage/charge (5 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 September 2003Full accounts made up to 28 February 2003 (21 pages)
23 September 2003Full accounts made up to 28 February 2003 (21 pages)
16 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Full accounts made up to 28 February 2002 (17 pages)
1 October 2002Full accounts made up to 28 February 2002 (17 pages)
24 May 2002Return made up to 23/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2002Return made up to 23/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2001Full accounts made up to 28 February 2001 (16 pages)
26 September 2001Full accounts made up to 28 February 2001 (16 pages)
4 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2001Auditor's resignation (1 page)
20 February 2001Auditor's resignation (1 page)
22 September 2000Full accounts made up to 29 February 2000 (15 pages)
22 September 2000Full accounts made up to 29 February 2000 (15 pages)
13 June 2000Return made up to 23/05/00; full list of members (7 pages)
13 June 2000Return made up to 23/05/00; full list of members (7 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999Full accounts made up to 28 February 1999 (15 pages)
5 August 1999Full accounts made up to 28 February 1999 (15 pages)
14 June 1999Return made up to 23/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1999Return made up to 23/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
7 July 1998Full accounts made up to 28 February 1998 (15 pages)
7 July 1998Full accounts made up to 28 February 1998 (15 pages)
9 June 1998Return made up to 23/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Return made up to 23/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1997Full accounts made up to 28 February 1997 (16 pages)
27 July 1997Full accounts made up to 28 February 1997 (16 pages)
12 June 1997Return made up to 23/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1997Return made up to 23/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 1996Full accounts made up to 29 February 1996 (13 pages)
1 August 1996Full accounts made up to 29 February 1996 (13 pages)
26 June 1996Return made up to 23/05/96; full list of members (6 pages)
26 June 1996Return made up to 23/05/96; full list of members (6 pages)
8 May 1996Registered office changed on 08/05/96 from: hookstone park, harrogate, north yorkshire, HG2 7BZ (1 page)
8 May 1996Registered office changed on 08/05/96 from: hookstone park harrogate north yorkshire HG2 7BZ (1 page)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
17 November 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
17 November 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
4 September 1995Accounting reference date shortened from 07/06 to 31/12 (1 page)
4 September 1995Ad 31/07/95-22/08/95 £ si 79999@1=79999 £ ic 1/80000 (2 pages)
4 September 1995Ad 31/07/95-22/08/95 £ si 79999@1=79999 £ ic 1/80000 (2 pages)
4 September 1995Accounting reference date shortened from 07/06 to 31/12 (1 page)
9 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 August 1995£ nc 100/80000 31/07/95 (1 page)
9 August 1995£ nc 100/80000 31/07/95 (1 page)
8 August 1995Balance Sheet (8 pages)
8 August 1995Application for reregistration from private to PLC (1 page)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Auditor's report (2 pages)
8 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
8 August 1995Balance Sheet (8 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Auditor's statement (2 pages)
8 August 1995Re-registration of Memorandum and Articles (22 pages)
8 August 1995Auditor's report (2 pages)
8 August 1995Declaration on reregistration from private to PLC (1 page)
8 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
8 August 1995Auditor's statement (2 pages)
8 August 1995Re-registration of Memorandum and Articles (22 pages)
8 August 1995Application for reregistration from private to PLC (1 page)
8 August 1995Declaration on reregistration from private to PLC (1 page)
8 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 July 1995Company name changed soundledge LIMITED\certificate issued on 01/08/95 (4 pages)
31 July 1995Company name changed soundledge LIMITED\certificate issued on 01/08/95 (4 pages)
14 July 1995Particulars of mortgage/charge (6 pages)
14 July 1995Particulars of mortgage/charge (6 pages)
29 June 1995New secretary appointed (2 pages)
29 June 1995Accounting reference date shortened from 31/03 to 07/06 (1 page)
29 June 1995New secretary appointed (2 pages)
29 June 1995Accounts for a dormant company made up to 7 June 1995 (1 page)
29 June 1995Registered office changed on 29/06/95 from: regis house, 134 percival rd, enfield, middx EN1 1QU (1 page)
29 June 1995New director appointed (2 pages)
29 June 1995Secretary resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Accounts for a dormant company made up to 7 June 1995 (1 page)
29 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 June 1995Accounts for a dormant company made up to 7 June 1995 (1 page)
29 June 1995New director appointed (2 pages)
29 June 1995Accounting reference date shortened from 31/03 to 07/06 (1 page)
29 June 1995Director resigned (2 pages)
29 June 1995Secretary resigned (2 pages)
29 June 1995Registered office changed on 29/06/95 from: regis house 134 percival rd enfield middx EN1 1QU (1 page)
23 May 1995Incorporation (26 pages)
23 May 1995Incorporation (26 pages)