Shore Lane
Fulwood Road
Sheffield
S10 3BU
Secretary Name | Mr Trevor Warren Holmes |
---|---|
Status | Current |
Appointed | 18 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Tapton Hall Shore Lane Sheffield S10 3BU |
Director Name | Mr Peter John Wallace |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tapton Hall. Shore Lane Sheffield Tapton Hall Shore Lane Sheffield S10 3BU |
Director Name | Mr Andrew Ronald Hudson |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(119 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Driving School Instructor |
Country of Residence | England |
Correspondence Address | Tapton Hall Shore Lane Fulwood Road Sheffield S10 3BU |
Director Name | Mr Richard John Campos |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(119 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tapton Hall Shore Lane Fulwood Road Sheffield S10 3BU |
Director Name | Mr Steven Colin Hides |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(120 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tapton Hall Shore Lane Fulwood Road Sheffield S10 3BU |
Director Name | Mr Francis Anthony Groarke |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 June 2004) |
Role | Retired |
Correspondence Address | 11 Barbon Close Newbold Chesterfield Derbyshire S40 4DP |
Director Name | Sydney Derek Cooper |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 02 June 1999) |
Role | Sales Manager |
Correspondence Address | Deveron 16 Bishopdale Drive Mosborough Sheffield South Yorkshire S19 5PH |
Director Name | Mr Rodney George Holdsworth |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Retired Chartered Quantity Surveyor |
Correspondence Address | 57 Tapton Crescent Road Sheffield South Yorkshire S10 5DB |
Director Name | Mr Brian Herbert Jackson |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 October 1992) |
Role | Horticulturist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ridge Court Redmires Road Sheffield South Yorkshire S10 4LY |
Secretary Name | Mr William James Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 415 Richmond Road Sheffield South Yorkshire S13 8LT |
Secretary Name | Mr Rodney George Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 21 December 1992) |
Role | Retired |
Correspondence Address | 57 Tapton Crescent Road Sheffield South Yorkshire S10 5DB |
Director Name | Mr Neville Eastwood |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 55 Alms Hill Road Sheffield Yorkshire S11 9RR |
Secretary Name | Mr Francis Anthony Groarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1997) |
Role | Retired Schoolmaster/Part-Time Union Officer |
Correspondence Address | 11 Barbon Close Newbold Chesterfield Derbyshire S40 4DP |
Director Name | David Robert Armstrong |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 January 2004) |
Role | Retired Purchasing Manager |
Correspondence Address | 22 Clifford Road Sheffield Yorkshire S11 9AQ |
Secretary Name | Mr Peter Edmund Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 114 Bushey Wood Road Dore Sheffield South Yorkshire S17 3QD |
Director Name | Paul David Beeson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Stanford Way Walton Chesterfield Derbyshire S42 7NH |
Director Name | Alan McCourt |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 September 2002) |
Role | Surveyor |
Correspondence Address | 57 Blackbrook Road Sheffield South Yorkshire S10 4LQ |
Director Name | Neil Eaton Franklin |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 2004) |
Role | Partner/Manager Of Stake Forth |
Correspondence Address | The Grange Middlewood Road North Oughtibridge Sheffield South Yorkshire S30 3HF |
Director Name | Terence William Hoyland |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 June 2007) |
Role | Retired |
Correspondence Address | 9 Stumperlowe Croft Sheffield South Yorkshire S10 3QW |
Director Name | Dr Philip John Drury |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 25 June 2010) |
Role | Consultant Medical Scientist |
Country of Residence | England |
Correspondence Address | 60 Rundle Road Sheffield South Yorkshire S7 1NX |
Director Name | Robert Shaun Keighley |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2007) |
Role | Storeman |
Correspondence Address | 10 Stainborough Close Dodworth Barnsley South Yorkshire S75 3RD |
Director Name | Andrew Johnson Maybery |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | John Harold Illingworth |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tapton Hall Shore Lane Fullwood Road Sheffield S10 3BU |
Director Name | Anthony Brian Hobson |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 June 2010) |
Role | Retired Electrical Engineer |
Correspondence Address | 322 Warminster Road Sheffield South Yorkshire S8 8PT |
Director Name | Mr John Boyington |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 December 2012) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Tapton Hall Shore Lane Fullwood Road Sheffield S10 3BU |
Director Name | Anthony Peter Kaddish |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 December 2012) |
Role | Social Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Tapton Hall Shore Lane Fullwood Road Sheffield S10 3BU |
Secretary Name | Arthur Lloyd Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 June 2010) |
Role | Retired |
Correspondence Address | 22 Vale Grove Loxley Sheffield South Yorkshire S6 6TB |
Director Name | Mr Derek Gennard |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tapton Hall Shore Lane Fullwood Road Sheffield S10 3BU |
Director Name | Mr John Howard Chandler |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(108 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tapton Hall Shore Lane Fullwood Road Sheffield S10 3BU |
Director Name | Mr Albert Clack |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2015) |
Role | Police Officer - Retired |
Country of Residence | England |
Correspondence Address | Tapton Hall Shore Lane Fulwood Road Sheffield S10 3BU |
Director Name | Mr Trevor Warren Holmes |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2011(109 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tapton Hall Shore Lane Fulwood Road Sheffield S10 3BU |
Director Name | Mr Tim Baum-Dixon |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2014(112 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 2016) |
Role | Implementation Manager |
Country of Residence | England |
Correspondence Address | Tapton Hall Shore Lane Fulwood Road Sheffield S10 3BU |
Director Name | Mr Ian James Barnett |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 22 June 2016) |
Role | Quality Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tapton Hall Shore Lane Fulwood Road Sheffield S10 3BU |
Director Name | Mr Richard John Campos |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 22 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tapton Hall Shore Lane Fulwood Road Sheffield S10 3BU |
Director Name | Mr Steven Colin Hides |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(117 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tapton Hall Shore Lane Fulwood Road Sheffield S10 3BU |
Website | www.taptonhall.com/ |
---|---|
Telephone | 0114 2660051 |
Telephone region | Sheffield |
Registered Address | Tapton Hall Shore Lane Fulwood Road Sheffield S10 3BU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £529,489 |
Cash | £41,794 |
Current Liabilities | £96,391 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 24 May 2024 (11 months, 3 weeks from now) |
12 January 2022 | Statement of capital on 12 January 2022
|
---|---|
12 January 2022 | Statement by Directors (1 page) |
12 January 2022 | Solvency Statement dated 29/12/21 (1 page) |
12 January 2022 | Resolutions
|
29 October 2021 | Appointment of Mr Richard John Campos as a director on 20 October 2021 (2 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
9 August 2021 | Appointment of Mr Andrew Ronald Hudson as a director on 21 July 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 10 May 2021 with updates (12 pages) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
16 October 2020 | Termination of appointment of John Howard Chandler as a director on 16 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Steven Colin Hides as a director on 1 September 2020 (1 page) |
4 August 2020 | Termination of appointment of Phillip James Nicholls as a director on 16 July 2020 (1 page) |
20 May 2020 | Confirmation statement made on 10 May 2020 with updates (12 pages) |
11 November 2019 | Resolutions
|
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
20 June 2019 | Termination of appointment of Michael Godfrey Wray as a director on 19 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 10 May 2019 with updates (12 pages) |
3 April 2019 | Termination of appointment of Stuart John Murphy as a director on 27 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Peter John Wallace as a director on 20 March 2019 (2 pages) |
16 January 2019 | Resolutions
|
4 January 2019 | Appointment of Mr Steven Colin Hides as a director on 19 December 2018 (2 pages) |
3 January 2019 | Appointment of Mr Phillip James Nicholls as a director on 19 December 2018 (2 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with updates (12 pages) |
18 April 2018 | Appointment of Mr Trevor Warren Holmes as a secretary on 18 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Stuart John Murphy as a director on 18 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Trevor Warren Holmes as a director on 6 April 2018 (1 page) |
29 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
29 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (14 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (14 pages) |
19 July 2016 | Termination of appointment of David Stuart Mcdonald as a director on 22 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Tim Baum-Dixon as a director on 22 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Derek Gennard as a director on 22 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Richard John Campos as a director on 22 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Ian James Barnett as a director on 22 June 2016 (1 page) |
19 July 2016 | Termination of appointment of David Stuart Mcdonald as a director on 22 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Tim Baum-Dixon as a director on 22 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Derek Gennard as a director on 22 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Richard John Campos as a director on 22 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Ian James Barnett as a director on 22 June 2016 (1 page) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 July 2015 | Appointment of Mr Richard John Campos as a director on 24 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Ian James Barnett as a director on 24 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Richard John Campos as a director on 24 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Ian James Barnett as a director on 24 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Albert Clack as a director on 24 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Albert Clack as a director on 24 June 2015 (1 page) |
7 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
28 July 2014 | Appointment of Mr Tim Baum-Dixon as a director on 18 June 2014 (2 pages) |
28 July 2014 | Appointment of Mr Tim Baum-Dixon as a director on 18 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 June 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
26 June 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
21 May 2014 | Termination of appointment of John Illingworth as a director (1 page) |
21 May 2014 | Termination of appointment of John Illingworth as a director (1 page) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (23 pages) |
21 June 2013 | Register inspection address has been changed (1 page) |
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (23 pages) |
21 June 2013 | Register inspection address has been changed (1 page) |
19 December 2012 | Termination of appointment of Anthony Kaddish as a director (1 page) |
19 December 2012 | Termination of appointment of John Boyington as a director (1 page) |
19 December 2012 | Termination of appointment of Anthony Kaddish as a director (1 page) |
19 December 2012 | Termination of appointment of John Boyington as a director (1 page) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (24 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (24 pages) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 August 2011 | Termination of appointment of Jack Waters as a director (1 page) |
11 August 2011 | Termination of appointment of Andrew Maybery as a director (1 page) |
11 August 2011 | Termination of appointment of Jack Waters as a director (1 page) |
11 August 2011 | Termination of appointment of Andrew Maybery as a director (1 page) |
28 July 2011 | Appointment of Mr Albert Clack as a director (2 pages) |
28 July 2011 | Appointment of Mr Trevor Warren Holmes as a director (2 pages) |
28 July 2011 | Appointment of Mr Albert Clack as a director (2 pages) |
28 July 2011 | Appointment of Mr Trevor Warren Holmes as a director (2 pages) |
27 July 2011 | Appointment of Mr Trevor Hurd as a director (2 pages) |
27 July 2011 | Appointment of Mr Trevor Hurd as a director (2 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (27 pages) |
26 May 2011 | Director's details changed for Anthony Peter Kaddish on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Michael Godfrey Wray on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for John Boyington on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Andrew Johnson Maybery on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Jack Waters on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for John Harold Illingworth on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Derek Gennard on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr John Howard Chandler on 10 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (27 pages) |
26 May 2011 | Director's details changed for Anthony Peter Kaddish on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Michael Godfrey Wray on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for John Boyington on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Andrew Johnson Maybery on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Jack Waters on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for John Harold Illingworth on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Derek Gennard on 10 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr John Howard Chandler on 10 May 2011 (2 pages) |
16 February 2011 | Termination of appointment of Mark Swales as a director (1 page) |
16 February 2011 | Termination of appointment of Mark Swales as a director (1 page) |
9 December 2010 | Appointment of John Howard Chandler as a director (2 pages) |
9 December 2010 | Appointment of Michael Godfrey Wray as a director (2 pages) |
9 December 2010 | Appointment of John Howard Chandler as a director (2 pages) |
9 December 2010 | Appointment of Michael Godfrey Wray as a director (2 pages) |
6 December 2010 | Termination of appointment of Arthur Priestley as a director (1 page) |
6 December 2010 | Termination of appointment of Anthony Hobson as a director (1 page) |
6 December 2010 | Termination of appointment of Philip Drury as a director (1 page) |
6 December 2010 | Termination of appointment of Arthur Priestley as a secretary (1 page) |
6 December 2010 | Termination of appointment of Arthur Priestley as a director (1 page) |
6 December 2010 | Termination of appointment of Anthony Hobson as a director (1 page) |
6 December 2010 | Termination of appointment of Philip Drury as a director (1 page) |
6 December 2010 | Termination of appointment of Arthur Priestley as a secretary (1 page) |
28 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (26 pages) |
9 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (26 pages) |
27 July 2009 | Appointment terminated director james newman (1 page) |
27 July 2009 | Director appointed mark quentin swales (2 pages) |
27 July 2009 | Director appointed derek gennard (2 pages) |
27 July 2009 | Appointment terminated director james newman (1 page) |
27 July 2009 | Director appointed mark quentin swales (2 pages) |
27 July 2009 | Director appointed derek gennard (2 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (15 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (15 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
6 June 2008 | Return made up to 10/05/08; change of members (12 pages) |
6 June 2008 | Return made up to 10/05/08; change of members (12 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 10/05/07; change of members
|
13 June 2007 | Return made up to 10/05/07; change of members
|
7 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (21 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (21 pages) |
26 May 2005 | Return made up to 10/05/05; no change of members (13 pages) |
26 May 2005 | Return made up to 10/05/05; no change of members (13 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 10/05/04; change of members (13 pages) |
8 June 2004 | Return made up to 10/05/04; change of members (13 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (2 pages) |
26 June 2003 | Return made up to 10/05/03; full list of members
|
26 June 2003 | Return made up to 10/05/03; full list of members
|
23 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 May 2002 | Return made up to 10/05/02; change of members
|
20 May 2002 | Return made up to 10/05/02; change of members
|
11 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 June 2001 | Return made up to 10/05/01; no change of members (12 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 June 2001 | Return made up to 10/05/01; no change of members (12 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 10/05/00; full list of members (17 pages) |
19 June 2000 | Return made up to 10/05/00; full list of members (17 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
1 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
18 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
18 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
9 June 1997 | Return made up to 10/05/97; full list of members
|
9 June 1997 | Return made up to 10/05/97; full list of members
|
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Director resigned (1 page) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
9 June 1996 | Return made up to 10/05/96; change of members
|
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Return made up to 10/05/96; change of members
|
9 June 1996 | New director appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
26 May 1995 | Return made up to 10/05/95; change of members (12 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
26 May 1995 | Return made up to 10/05/95; change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (20 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (20 pages) |