Company NameIsotek (Holdings) Limited
DirectorsMichael Tyerman and Richard William Gibbs
Company StatusActive
Company Number03398090
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Previous NameFoxeast Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMr Michael Tyerman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Director NameMr Richard William Gibbs
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(24 years, 9 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Secretary NameMr Michael Tyerman
StatusCurrent
Appointed01 June 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressPlexus 1 Netpark Thomas Wright Way
Sedgefield
County Durham
TS21 3FD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Barbara Margaret Rhodes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDabarda West Winds
Moor Lane Menston
Leeds
West Yorkshire
LS29 6QD
Director NameProf John David Rhodes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 November 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWest Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Secretary NamePeter Daniel Convey
NationalityBritish
StatusResigned
Appointed01 October 1997(3 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 January 2007)
RoleCompany Director
Correspondence AddressThe Ashes
2 Appleby Avenue
Knaresborough
North Yorkshire
HG5 9LZ
Director NameDr Michael Anthony Patrick Armstrong
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 4 months after company formation)
Appointment Duration10 years (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Secretary NameChristopher Ernest Schofield
NationalityBritish
StatusResigned
Appointed27 January 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2010)
RoleSolicitor
Correspondence Address4 Tranbeck Road
Guiseley
Leeds
West Yorkshire
LS20 8LH
Director NameDr Christopher Ian Mobbs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Burley Road Menston
Ilkley
West Yorkshire
LS29 6NP
Director NameMr Julian David Rhodes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(13 years after company formation)
Appointment Duration4 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Barn, Old Hall Farm Clifton Lane
Newall With Clifton
Otley
West Yorkshire
LS21 2HE
Director NameMr Hemant Kumar Mardia
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fold Rudding Dower
Rudding Lane
Harrogate
HG3 1LL
Director NameMr Michael Peter Brennan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Farr Holme
Blackwell
Darlington
County Durham
DL3 8QZ
Secretary NameMaura Eilis Moynihan
StatusResigned
Appointed16 November 2010(13 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressCartref Pool Road
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EG
Director NameMr Alan Robert Needle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft St. James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameMr Robert Stjohn Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 St. Marks Avenue
Harrogate
North Yorkshire
HG2 8AE
Director NameDr Maura Eilis Moynihan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2015(17 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCartref Pool Road
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteisotek.co.uk
Telephone0113 2751339
Telephone regionLeeds

Location

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

Shareholders

14.9m at £0.01Filtronic PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£3,302,982
Cash£6,150
Current Liabilities£519,395

Accounts

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

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

17 December 2015Delivered on: 21 December 2015
Persons entitled: Barclays Bank PLC

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

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 17 February 2015
Satisfied on: 5 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied
19 October 2010Delivered on: 30 October 2010
Satisfied on: 17 November 2010
Persons entitled: Professor J D Rhodes (Acting as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
22 July 2010Delivered on: 24 July 2010
Satisfied on: 17 November 2010
Persons entitled: Professor John David Rhodes

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 October 1997Delivered on: 2 October 1997
Satisfied on: 27 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

Filing History

22 October 2020Full accounts made up to 31 May 2020 (16 pages)
10 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (16 pages)
7 November 2019Appointment of Mr Michael Tyerman as a director on 7 November 2019 (2 pages)
7 November 2019Termination of appointment of Robert Stjohn Smith as a director on 31 October 2019 (1 page)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
18 January 2019Full accounts made up to 31 May 2018 (14 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 31 May 2017 (14 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 May 2017Satisfaction of charge 033980900005 in full (1 page)
24 May 2017Satisfaction of charge 033980900005 in full (1 page)
21 February 2017Full accounts made up to 31 May 2016 (14 pages)
21 February 2017Full accounts made up to 31 May 2016 (14 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 May 2015 (14 pages)
7 January 2016Full accounts made up to 31 May 2015 (14 pages)
21 December 2015Registration of charge 033980900006, created on 17 December 2015 (29 pages)
21 December 2015Registration of charge 033980900006, created on 17 December 2015 (29 pages)
29 October 2015Registration of charge 033980900005, created on 14 October 2015 (46 pages)
29 October 2015Registration of charge 033980900005, created on 14 October 2015 (46 pages)
5 October 2015Satisfaction of charge 033980900004 in full (1 page)
5 October 2015Satisfaction of charge 033980900004 in full (1 page)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 148,891.14
(5 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 148,891.14
(5 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 148,891.14
(5 pages)
23 June 2015All of the property or undertaking has been released from charge 033980900004 (1 page)
23 June 2015All of the property or undertaking has been released from charge 033980900004 (1 page)
9 June 2015Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages)
9 June 2015Appointment of Dr Maura Eilis Moynihan as a director on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages)
9 June 2015Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages)
9 June 2015Director's details changed for Mr Robert Stjohn Smith on 25 May 2015 (2 pages)
9 April 2015All of the property or undertaking has been released from charge 033980900004 (1 page)
9 April 2015All of the property or undertaking has been released from charge 033980900004 (1 page)
25 March 2015Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page)
25 March 2015Termination of appointment of Alan Robert Needle as a director on 13 March 2015 (1 page)
12 March 2015Full accounts made up to 31 May 2014 (14 pages)
12 March 2015Full accounts made up to 31 May 2014 (14 pages)
17 February 2015Registration of charge 033980900004, created on 17 February 2015 (23 pages)
17 February 2015Registration of charge 033980900004, created on 17 February 2015 (23 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 148,891.14
(5 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 148,891.14
(5 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 148,891.14
(5 pages)
19 June 2014Appointment of Mr Robert Stjohn Smith as a director (2 pages)
19 June 2014Appointment of Mr Robert St John Smith as a director (2 pages)
19 June 2014Appointment of Mr Robert Stjohn Smith as a director (2 pages)
19 June 2014Appointment of Mr Robert St John Smith as a director (2 pages)
16 April 2014Termination of appointment of Michael Brennan as a director (1 page)
16 April 2014Termination of appointment of Michael Brennan as a director (1 page)
4 March 2014Full accounts made up to 31 May 2013 (13 pages)
4 March 2014Full accounts made up to 31 May 2013 (13 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Secretary's details changed for Maura Eilis Moynihan on 11 November 2012 (2 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Secretary's details changed for Maura Eilis Moynihan on 11 November 2012 (2 pages)
4 March 2013Full accounts made up to 31 May 2012 (14 pages)
4 March 2013Full accounts made up to 31 May 2012 (14 pages)
14 November 2012Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom on 14 November 2012 (1 page)
26 September 2012Appointment of Mr Alan Robert Needle as a director (2 pages)
26 September 2012Termination of appointment of Hemant Mardia as a director (1 page)
26 September 2012Termination of appointment of Hemant Mardia as a director (1 page)
26 September 2012Appointment of Mr Alan Robert Needle as a director (2 pages)
26 September 2012Termination of appointment of Hemant Mardia as a director (1 page)
26 September 2012Termination of appointment of Hemant Mardia as a director (1 page)
6 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 31 May 2011 (14 pages)
1 March 2012Full accounts made up to 31 May 2011 (14 pages)
18 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (18 pages)
18 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (18 pages)
18 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (18 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 January 2011Registered office address changed from 9 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 9 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ on 20 January 2011 (1 page)
17 January 2011Director's details changed for Hermant Kumar Mardia on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Hermant Kumar Mardia on 17 January 2011 (2 pages)
13 January 2011Appointment of Michael Peter Brennan as a director (2 pages)
13 January 2011Termination of appointment of Michael Armstrong as a director (1 page)
13 January 2011Appointment of Hermant Kumar Mardia as a director (2 pages)
13 January 2011Appointment of Michael Peter Brennan as a director (2 pages)
13 January 2011Appointment of Maura Eilis Moynihan as a secretary (2 pages)
13 January 2011Termination of appointment of Michael Armstrong as a director (1 page)
13 January 2011Termination of appointment of Christopher Schofield as a secretary (1 page)
13 January 2011Termination of appointment of John Rhodes as a director (1 page)
13 January 2011Termination of appointment of Christopher Mobbs as a director (1 page)
13 January 2011Termination of appointment of Barbara Rhodes as a director (1 page)
13 January 2011Termination of appointment of Christopher Schofield as a secretary (1 page)
13 January 2011Termination of appointment of Julian Rhodes as a director (1 page)
13 January 2011Termination of appointment of Barbara Rhodes as a director (1 page)
13 January 2011Appointment of Maura Eilis Moynihan as a secretary (2 pages)
13 January 2011Termination of appointment of John Rhodes as a director (1 page)
13 January 2011Termination of appointment of Julian Rhodes as a director (1 page)
13 January 2011Termination of appointment of Christopher Mobbs as a director (1 page)
13 January 2011Appointment of Hermant Kumar Mardia as a director (2 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 148,891.14
(4 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 148,891.14
(4 pages)
18 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 111,832.83
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 111,832.83
(4 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
8 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
9 August 2010Appointment of Mr Julian David Rhodes as a director (2 pages)
9 August 2010Appointment of Mr Julian David Rhodes as a director (2 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (50 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (50 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (50 pages)
30 June 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 88,082.83
(2 pages)
30 June 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 88,082.83
(2 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2009Secretary's details changed for Christopher Ernest Schofield on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Christopher Ernest Schofield on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Christopher Ernest Schofield on 6 October 2009 (1 page)
22 July 2009Return made up to 03/07/09; full list of members (47 pages)
22 July 2009Return made up to 03/07/09; full list of members (47 pages)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 July 2008Return made up to 03/07/08; change of members (8 pages)
10 July 2008Return made up to 03/07/08; change of members (8 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
22 December 2007Ad 24/10/07--------- £ si [email protected]=10000 £ ic 56583/66583 (2 pages)
22 December 2007Ad 24/10/07--------- £ si [email protected]=10000 £ ic 56583/66583 (2 pages)
14 July 2007Return made up to 03/07/07; no change of members (8 pages)
14 July 2007Return made up to 03/07/07; no change of members (8 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 July 2006Return made up to 03/07/06; full list of members (16 pages)
27 July 2006Return made up to 03/07/06; full list of members (16 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 July 2005Return made up to 03/07/05; no change of members (7 pages)
12 July 2005Return made up to 03/07/05; no change of members (7 pages)
28 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 July 2004Return made up to 03/07/04; no change of members (7 pages)
20 July 2004Return made up to 03/07/04; no change of members (7 pages)
24 November 2003Full accounts made up to 31 May 2003 (10 pages)
24 November 2003Full accounts made up to 31 May 2003 (10 pages)
9 July 2003Return made up to 03/07/03; full list of members (7 pages)
9 July 2003Return made up to 03/07/03; full list of members (7 pages)
3 December 2002Full accounts made up to 31 May 2002 (10 pages)
3 December 2002Full accounts made up to 31 May 2002 (10 pages)
18 July 2002Return made up to 03/07/02; full list of members (11 pages)
18 July 2002Return made up to 03/07/02; full list of members (11 pages)
29 January 2002Full accounts made up to 31 May 2001 (10 pages)
29 January 2002Full accounts made up to 31 May 2001 (10 pages)
7 July 2001Return made up to 03/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2001Return made up to 03/07/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2001Registered office changed on 21/03/01 from: airedale house acorn park charlestown shipley bradford west yorkshire BD17 7SW (1 page)
21 March 2001Registered office changed on 21/03/01 from: airedale house acorn park charlestown shipley bradford west yorkshire BD17 7SW (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
19 December 2000Full accounts made up to 31 May 2000 (9 pages)
19 December 2000Full accounts made up to 31 May 2000 (9 pages)
12 July 2000Return made up to 03/07/00; no change of members (6 pages)
12 July 2000Return made up to 03/07/00; no change of members (6 pages)
19 October 1999Full accounts made up to 31 May 1999 (10 pages)
19 October 1999Full accounts made up to 31 May 1999 (10 pages)
14 July 1999Return made up to 03/07/99; full list of members (6 pages)
14 July 1999Return made up to 03/07/99; full list of members (6 pages)
15 June 1999Full accounts made up to 31 July 1998 (10 pages)
15 June 1999Full accounts made up to 31 July 1998 (10 pages)
8 June 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
8 June 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
22 March 1999Ad 08/03/99--------- £ si [email protected]=25800 £ ic 30792/56592 (3 pages)
22 March 1999Ad 08/03/99--------- £ si [email protected]=25800 £ ic 30792/56592 (3 pages)
10 March 1999£ nc 40000/80000 05/03/99 (1 page)
10 March 1999£ nc 40000/80000 05/03/99 (1 page)
10 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1998Return made up to 03/07/98; full list of members (8 pages)
9 October 1998Return made up to 03/07/98; full list of members (8 pages)
11 December 1997Company name changed foxeast LIMITED\certificate issued on 11/12/97 (2 pages)
11 December 1997Company name changed foxeast LIMITED\certificate issued on 11/12/97 (2 pages)
31 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
31 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 October 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(9 pages)
31 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
31 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
31 October 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(9 pages)
31 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
15 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 October 1997Memorandum and Articles of Association (8 pages)
15 October 1997Memorandum and Articles of Association (8 pages)
15 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
15 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
15 October 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(17 pages)
15 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
15 October 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
15 October 1997£ nc 100/40000 01/10/97 (1 page)
15 October 1997£ nc 100/40000 01/10/97 (1 page)
15 October 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(17 pages)
9 October 1997Registered office changed on 09/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (2 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
3 July 1997Incorporation (15 pages)
3 July 1997Incorporation (15 pages)