About

Registered Number: 02546336
Date of Incorporation: 05/10/1990 (34 years and 6 months ago)
Company Status: Active
Registered Address: Vernon House 40 New North Road, Huddersfield, Yorkshire, HD1 5LS

 

Cartridge World (Yorkshire) Ltd was registered on 05 October 1990, it's status in the Companies House registry is set to "Active". Cartridge World (Yorkshire) Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGSHAW, Philip 06 November 1997 01 June 1998 1
HENSTOCK, Roy 14 January 1992 21 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 10 October 2019
CH01 - Change of particulars for director 10 October 2019
AA - Annual Accounts 17 December 2018
AA01 - Change of accounting reference date 29 October 2018
CS01 - N/A 05 October 2018
AA01 - Change of accounting reference date 27 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 22 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AR01 - Annual Return 10 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 21 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 16 September 2008
RESOLUTIONS - N/A 24 June 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 December 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 11 August 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 10 May 2003
225 - Change of Accounting Reference Date 07 May 2003
MEM/ARTS - N/A 16 April 2003
CERTNM - Change of name certificate 14 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 17 September 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 02 December 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 30 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1998
225 - Change of Accounting Reference Date 26 March 1998
AA - Annual Accounts 22 January 1998
287 - Change in situation or address of Registered Office 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
395 - Particulars of a mortgage or charge 05 December 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
363s - Annual Return 13 October 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 10 October 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 20 October 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 26 October 1994
395 - Particulars of a mortgage or charge 28 June 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 22 September 1993
288 - N/A 25 February 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 19 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1992
SA - Shares agreement 29 July 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 29 July 1992
88(2)P - N/A 17 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1992
395 - Particulars of a mortgage or charge 01 May 1992
363b - Annual Return 31 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1991
287 - Change in situation or address of Registered Office 25 April 1991
288 - N/A 12 March 1991
CERTNM - Change of name certificate 13 February 1991
288 - N/A 10 December 1990
287 - Change in situation or address of Registered Office 10 December 1990
CERTNM - Change of name certificate 30 November 1990
NEWINC - New incorporation documents 05 October 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 June 2003 Outstanding

N/A

Debenture 08 May 2003 Outstanding

N/A

Legal mortgage 26 November 1997 Fully Satisfied

N/A

Debenture 15 June 1994 Fully Satisfied

N/A

Legal charge 30 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.