Company NameExcil Electronics Limited
Company StatusActive
Company Number01675128
CategoryPrivate Limited Company
Incorporation Date2 November 1982(41 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameNigel Stuart Orme
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(18 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameJohn Hesketh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(18 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Paul Vincent Curtis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(35 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Keith Mumby Parker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 November 1996)
RoleDirector/General Manager
Correspondence Address68 Mount Pleasant
Nangreaves
Bury
Lancashire
BL9 6SP
Director NameMr Jonathan Mark Rees
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 June 1997)
RoleDirector/General Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Roger Drive
Sandal
Wakefield
West Yorkshire
WF2 7NE
Director NameRaymond Harry Ford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 July 2000)
RoleFinancial Director
Correspondence AddressThe Old Vicarage 50 Leeds Road
Oulton
Leeds
West Yorkshire
LS26 8JY
Director NameMr Robert Victor Dingle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1993)
RoleCompany Director
Correspondence Address135 Anchorsholme Lane East
Cleveleys
Thornton Cleveleys
Lancashire
FY5 3BS
Director NameGeoffrey Alan Banks
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(8 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 December 1991)
RoleManaging Director
Correspondence Address15 Woodland Park
Farrer Lane Oulton
Leeds
West Yorkshire
LS26 8LF
Secretary NameRaymond Harry Ford
NationalityBritish
StatusResigned
Appointed07 October 1991(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage 50 Leeds Road
Oulton
Leeds
West Yorkshire
LS26 8JY
Director NamePeter Edwin Kewney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(9 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 1993)
RoleEngineer
Correspondence AddressAuchenkyle Lodge Southwoods
Monkton
Prestwick
Ayrshire
KA9 1UT
Scotland
Director NameMarion Angelika Tschmelitsch
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed21 December 1993(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1995)
RoleGroup Finance Controller
Correspondence AddressHolzgasse 2b
Innsbruck
Tirol Austria
Foreign
Director NameDi Karl Koch
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed28 October 1996(13 years, 12 months after company formation)
Appointment Duration5 months (resigned 28 March 1997)
RoleCompany Director
Correspondence AddressHillebrandg 17/4
Klosterneuberg A-3400
Austria
Foreign
Director NameChristian Jochen Jakob Frieder Werz
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed28 October 1996(13 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 1997)
RoleCompany Director
Correspondence AddressKantstrasse 95
Berlin
10627
Director NamePhilip Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2000)
RoleManaging Director
Correspondence Address15 Hillam Hall Lane
Hillam
Leeds
West Yorkshire
LS25 5HL
Director NameHerwig Friedrich Brun
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAustrian
StatusResigned
Appointed22 July 1997(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1999)
RoleManager
Correspondence AddressAnton Baumgartnerstrasse 44/B4/092
Vienna
A 1230
Director NameAlfred Franz Praus
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed12 January 2000(17 years, 2 months after company formation)
Appointment Duration6 months (resigned 17 July 2000)
RoleManager
Correspondence AddressSiccards Burgasse 4120
Vienna
Austria
A 1100
Director NameMr Peter Glen Pollock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(17 years, 8 months after company formation)
Appointment Duration21 years (resigned 08 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameSheena Louise Trueman
NationalityBritish
StatusResigned
Appointed17 July 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address13 West Field
Little Abington
Cambridge
Cambridgeshire
CB1 6BE
Director NameMr Stephen Kenneth Brett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(18 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameJeffrey Charles Pyne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2002)
RoleManaging Director
Correspondence Address27 Herril Ings
Tickhill
Doncaster
South Yorkshire
DN11 9UE
Director NameDavid Myers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2006)
RoleSales Director
Correspondence AddressGledhow Cottage
Water Lane
Huttons Ambo
North Yorkshire
YO60 7HG
Secretary NameMr Stephen Kenneth Brett
NationalityBritish
StatusResigned
Appointed26 September 2001(18 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameMr Christopher James Buckenham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(35 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameMr Christopher James Buckenham
StatusResigned
Appointed22 March 2018(35 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ

Contact

Websitelpa-group.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLight & Power House
Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden
Address Matches6 other UK companies use this postal address

Shareholders

1.3m at £1Lpa Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,613,000
Gross Profit£1,181,000
Net Worth£2,589,000
Cash£75,000
Current Liabilities£650,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

6 July 1990Delivered on: 13 July 1990
Satisfied on: 23 November 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book & otherdebts uncalled capital.
Fully Satisfied
6 July 1990Delivered on: 13 July 1990
Satisfied on: 23 November 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - excil house ripley drive, normanton south yorkshire t/no:- wyk 451287.
Fully Satisfied
14 September 1989Delivered on: 18 September 1989
Satisfied on: 6 February 1991
Persons entitled: British Coal Enterprise Limited

Classification: Legal charge
Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H - excil house, ripley drive normanton.
Fully Satisfied
24 July 1989Delivered on: 7 August 1989
Satisfied on: 6 February 1991
Persons entitled: National Westminster 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: F/H - excil house ripley drive. Normanton wakefield west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1987Delivered on: 29 April 1987
Satisfied on: 6 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over-land situate at the junctionof pontefract road and ripley drive normanton west yorkshire and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 July 1986Delivered on: 1 August 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold-land containing 1.25 acres or thereabouts situate at the junction of pontefract rd., And riplye drive normanton west yorkshire.
Fully Satisfied
24 July 1986Delivered on: 28 July 1986
Satisfied on: 6 February 1991
Persons entitled: Ncb (Enterprise) Limited

Classification: Legal charge
Secured details: Securing £70,000.
Particulars: L/Hold - all that plot of land containing 1.25 acres or thereabouts situate at the junction of pontefract road and ripley drive on the normanton industrial estate normanton in the metropolitan districk of wakfield.
Fully Satisfied
18 January 1996Delivered on: 20 January 1996
Satisfied on: 30 August 2000
Persons entitled: Midland 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
14 December 1995Delivered on: 22 December 1995
Satisfied on: 30 August 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
30 August 1991Delivered on: 9 September 1991
Satisfied on: 15 November 1995
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. See the mortgage charge document for full details.
Fully Satisfied
30 August 1991Delivered on: 9 September 1991
Satisfied on: 8 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of excil electronics limited.
Fully Satisfied
20 December 1994Delivered on: 22 December 1994
Satisfied on: 30 August 2000
Persons entitled: Bank Austria Ag

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land at excil house ripley drive normanton wakefield west yorkshire t/no.WYK451287. 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
27 September 1991Delivered on: 2 October 1991
Satisfied on: 15 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H (1.52 acres approx) excil house ripley drive normanton wakefield west yorkshire title no wyk 451287.
Fully Satisfied
29 December 1982Delivered on: 31 December 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
28 July 2016Delivered on: 5 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: (1) all freehold and leasehold land in england and wales now vested in the company and not registered at H.M. land registry and (2) all freehold and leasehold land in england and wales now vested in the company and registered at H.M. land registry and (3) all other land which is now, or in the future becomes the property of the company and (4) all intellectual property, present and future, including any intellectual property to which the company is not absolutely entitled or to which it is entitled together with others. (Refer to instrument).
Outstanding
28 July 2016Delivered on: 4 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold land known as land on the north west side of ripley drive, normanton. Title no. WYK724988.
Outstanding
29 April 2016Delivered on: 11 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land on the north-west side of ripley drive normanton industrial estate normanton t/no WYK341865.
Outstanding
17 July 2000Delivered on: 1 August 2000
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. See the mortgage charge document for full details.
Outstanding
17 July 2000Delivered on: 1 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of ripley drive normanton west yorkshire t/n-WYK451287. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Part Satisfied

Filing History

15 April 2023Full accounts made up to 30 September 2022 (32 pages)
8 March 2023Appointment of Mr Stuart Richard Stanyard as a secretary on 1 March 2023 (2 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 March 2023Appointment of Mr Stuart Richard Stanyard as a director on 1 March 2023 (2 pages)
2 September 2022Termination of appointment of Christopher James Buckenham as a director on 31 August 2022 (1 page)
2 September 2022Termination of appointment of Christopher James Buckenham as a secretary on 31 August 2022 (1 page)
23 May 2022Full accounts made up to 30 September 2021 (32 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 November 2021Satisfaction of charge 016751280020 in full (1 page)
9 August 2021Termination of appointment of Peter Glen Pollock as a director on 8 August 2021 (1 page)
16 April 2021Full accounts made up to 30 September 2020 (31 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 April 2020Full accounts made up to 30 September 2019 (25 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
26 March 2019Full accounts made up to 30 September 2018 (22 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 November 2018Director's details changed for Mr Paul Vincent Curtis on 31 October 2018 (2 pages)
1 October 2018Appointment of Mr Paul Vincent Curtis as a director on 1 October 2018 (2 pages)
22 March 2018Appointment of Mr Christopher James Buckenham as a secretary on 22 March 2018 (2 pages)
22 March 2018Director's details changed for John Hesketh on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Christopher James Buckenham as a director on 22 March 2018 (2 pages)
22 March 2018Termination of appointment of Stephen Kenneth Brett as a secretary on 21 March 2018 (1 page)
22 March 2018Termination of appointment of Stephen Kenneth Brett as a director on 21 March 2018 (1 page)
22 March 2018Director's details changed for Mr Peter Glen Pollock on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Nigel Stuart Orme on 22 March 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 30 September 2017 (22 pages)
10 July 2017Full accounts made up to 30 September 2016 (22 pages)
10 July 2017Full accounts made up to 30 September 2016 (22 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 August 2016Registration of charge 016751280021, created on 28 July 2016 (27 pages)
5 August 2016Registration of charge 016751280021, created on 28 July 2016 (27 pages)
4 August 2016Registration of charge 016751280020, created on 28 July 2016 (10 pages)
4 August 2016Satisfaction of charge 18 in full (2 pages)
4 August 2016Registration of charge 016751280020, created on 28 July 2016 (10 pages)
4 August 2016Satisfaction of charge 18 in full (2 pages)
4 August 2016Satisfaction of charge 17 in full (1 page)
4 August 2016Satisfaction of charge 17 in full (1 page)
4 July 2016Full accounts made up to 30 September 2015 (18 pages)
4 July 2016Full accounts made up to 30 September 2015 (18 pages)
11 May 2016Registration of charge 016751280019, created on 29 April 2016 (13 pages)
11 May 2016Registration of charge 016751280019, created on 29 April 2016 (13 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,254,000
(7 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,254,000
(7 pages)
17 June 2015Full accounts made up to 30 September 2014 (18 pages)
17 June 2015Full accounts made up to 30 September 2014 (18 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,254,000
(7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,254,000
(7 pages)
5 August 2014Registered office address changed from Tudor Works, Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Tudor Works, Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Tudor Works, Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 5 August 2014 (1 page)
30 June 2014Full accounts made up to 30 September 2013 (18 pages)
30 June 2014Full accounts made up to 30 September 2013 (18 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,254,000
(7 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,254,000
(7 pages)
21 March 2013Full accounts made up to 30 September 2012 (17 pages)
21 March 2013Full accounts made up to 30 September 2012 (17 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 May 2012Full accounts made up to 30 September 2011 (17 pages)
28 May 2012Full accounts made up to 30 September 2011 (17 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
27 May 2011Full accounts made up to 30 September 2010 (17 pages)
27 May 2011Full accounts made up to 30 September 2010 (17 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
21 June 2010Full accounts made up to 30 September 2009 (17 pages)
21 June 2010Full accounts made up to 30 September 2009 (17 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Nigel Stuart Orme on 17 March 2010 (2 pages)
17 March 2010Director's details changed for John Hesketh on 17 March 2010 (2 pages)
17 March 2010Director's details changed for John Hesketh on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Nigel Stuart Orme on 17 March 2010 (2 pages)
1 July 2009Full accounts made up to 30 September 2008 (18 pages)
1 July 2009Full accounts made up to 30 September 2008 (18 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 July 2008Full accounts made up to 30 September 2007 (18 pages)
17 July 2008Full accounts made up to 30 September 2007 (18 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 August 2007Full accounts made up to 30 September 2006 (17 pages)
1 August 2007Full accounts made up to 30 September 2006 (17 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
21 July 2006Full accounts made up to 30 September 2005 (17 pages)
21 July 2006Full accounts made up to 30 September 2005 (17 pages)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 28/02/06; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
20 June 2005Full accounts made up to 30 September 2004 (17 pages)
20 June 2005Full accounts made up to 30 September 2004 (17 pages)
2 March 2005Return made up to 28/02/05; full list of members (3 pages)
2 March 2005Return made up to 28/02/05; full list of members (3 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Full accounts made up to 30 September 2003 (17 pages)
21 July 2004Full accounts made up to 30 September 2003 (17 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
11 June 2003Full accounts made up to 30 September 2002 (19 pages)
11 June 2003Full accounts made up to 30 September 2002 (19 pages)
27 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2002Full accounts made up to 30 September 2001 (19 pages)
5 July 2002Full accounts made up to 30 September 2001 (19 pages)
21 March 2002Return made up to 01/03/02; full list of members (8 pages)
21 March 2002Return made up to 01/03/02; full list of members (8 pages)
15 October 2001Return made up to 07/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2001Return made up to 07/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
31 July 2001Full accounts made up to 30 September 2000 (19 pages)
31 July 2001Full accounts made up to 30 September 2000 (19 pages)
26 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (1 page)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Particulars of mortgage/charge (6 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
1 August 2000Particulars of mortgage/charge (6 pages)
31 July 2000Full accounts made up to 31 December 1999 (18 pages)
31 July 2000Full accounts made up to 31 December 1999 (18 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 July 2000Declaration of assistance for shares acquisition (6 pages)
25 July 2000Declaration of assistance for shares acquisition (6 pages)
25 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
20 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
20 July 2000Secretary resigned;director resigned (1 page)
20 July 2000Auditor's resignation (1 page)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Auditor's resignation (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned;director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: ripley drive normanton west yorkshire WF6 1QT (1 page)
20 July 2000Registered office changed on 20/07/00 from: ripley drive normanton west yorkshire WF6 1QT (1 page)
20 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
1 November 1999Return made up to 07/10/99; no change of members (7 pages)
1 November 1999Return made up to 07/10/99; no change of members (7 pages)
28 June 1999Full accounts made up to 31 December 1998 (19 pages)
28 June 1999Full accounts made up to 31 December 1998 (19 pages)
18 November 1998Auditor's resignation (1 page)
18 November 1998Auditor's resignation (1 page)
2 November 1998Return made up to 07/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 1998Return made up to 07/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 March 1998Full accounts made up to 31 December 1997 (16 pages)
30 March 1998Full accounts made up to 31 December 1997 (16 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
28 November 1997Return made up to 07/10/97; full list of members (6 pages)
28 November 1997Return made up to 07/10/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
19 October 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1996Return made up to 07/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Full accounts made up to 31 December 1995 (15 pages)
11 October 1996Full accounts made up to 31 December 1995 (15 pages)
20 January 1996Particulars of mortgage/charge (3 pages)
20 January 1996Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1995Return made up to 07/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
27 October 1995Full accounts made up to 31 December 1994 (16 pages)
19 July 1995Registered office changed on 19/07/95 from: 16 johnson street barnsley S. yorkshire S75 2BY (1 page)
19 July 1995Registered office changed on 19/07/95 from: 16 johnson street barnsley S. yorkshire S75 2BY (1 page)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
8 February 1995Declaration of satisfaction of mortgage/charge (1 page)
8 February 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
22 December 1994Particulars of mortgage/charge (13 pages)
22 December 1994Particulars of mortgage/charge (13 pages)
15 August 1994Memorandum and Articles of Association (5 pages)
15 August 1994Memorandum and Articles of Association (5 pages)
21 January 1994Director resigned;new director appointed (2 pages)
21 January 1994Director resigned;new director appointed (2 pages)
4 March 1993Director resigned (2 pages)
4 March 1993Director resigned (2 pages)
15 January 1993Director resigned (2 pages)
15 January 1993Director resigned (2 pages)
19 June 1992New director appointed (2 pages)
19 June 1992New director appointed (2 pages)
10 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1991Declaration of satisfaction of mortgage/charge (1 page)
23 November 1991Declaration of satisfaction of mortgage/charge (1 page)
2 October 1991Particulars of mortgage/charge (3 pages)
2 October 1991Particulars of mortgage/charge (3 pages)
9 September 1991Particulars of mortgage/charge (5 pages)
9 September 1991Particulars of mortgage/charge (5 pages)
20 August 1991Director resigned (2 pages)
20 August 1991Director resigned (2 pages)
14 August 1991Director resigned (2 pages)
14 August 1991Director resigned (2 pages)
13 June 1991Memorandum and Articles of Association (12 pages)
13 June 1991Memorandum and Articles of Association (12 pages)
10 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 March 1991New director appointed (2 pages)
13 March 1991New director appointed (2 pages)
28 February 1991New director appointed (2 pages)
28 February 1991New director appointed (2 pages)
21 February 1991Director resigned (2 pages)
21 February 1991Director resigned (2 pages)
14 February 1991Director resigned (2 pages)
14 February 1991Director resigned (2 pages)
6 February 1991Declaration of satisfaction of mortgage/charge (1 page)
6 February 1991Declaration of satisfaction of mortgage/charge (1 page)
9 January 1991New director appointed (2 pages)
9 January 1991New director appointed (2 pages)
11 December 1990New director appointed (2 pages)
11 December 1990New director appointed (2 pages)
23 August 1990Director resigned (2 pages)
23 August 1990Director resigned (2 pages)
13 July 1990Particulars of mortgage/charge (6 pages)
13 July 1990Particulars of mortgage/charge (6 pages)
9 April 1990New director appointed (2 pages)
9 April 1990New director appointed (2 pages)
18 September 1989Particulars of mortgage/charge (3 pages)
18 September 1989Particulars of mortgage/charge (3 pages)
7 August 1989Particulars of mortgage/charge (3 pages)
7 August 1989Particulars of mortgage/charge (3 pages)
2 March 1989Declaration of satisfaction of mortgage/charge (1 page)
2 March 1989Declaration of satisfaction of mortgage/charge (1 page)
30 May 1987Declaration of satisfaction of mortgage/charge (1 page)
30 May 1987Declaration of satisfaction of mortgage/charge (1 page)
29 April 1987Particulars of mortgage/charge (3 pages)
29 April 1987Particulars of mortgage/charge (3 pages)
1 August 1986Particulars of mortgage/charge (3 pages)
1 August 1986Particulars of mortgage/charge (3 pages)
2 November 1982Incorporation (18 pages)
2 November 1982Incorporation (18 pages)