Golcar
Huddersfield
West Yorkshire
HD7 4JG
Secretary Name | Miss Kathryn Davenport |
---|---|
Status | Current |
Appointed | 22 August 2012(110 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Secretary Name | Mrs Stephanie Joanne Holmes |
---|---|
Status | Current |
Appointed | 04 January 2022(120 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Robin Arthur Elidyr Herbert |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 1996) |
Role | Banker |
Country of Residence | Wales |
Correspondence Address | The Neuadd Llanbedr Road Crickhowell Powys NP8 1SP Wales |
Director Name | Mr Brian Martin Winterflood |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 April 1993) |
Role | Member Of Stock Exchange |
Country of Residence | England |
Correspondence Address | 5 Church Hill Wimbledon London SW19 7BN |
Director Name | Mr Harry Taylor |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1996) |
Role | Banker |
Correspondence Address | The Hollies Fosse Andre St Peter Port Guernsey GY1 1XZ |
Director Name | Mr John Richard Sclater |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Sutton Hall Barcombe Lewes East Sussex BN8 5EB |
Director Name | Mr Richard John Rhodes |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | Inward Shaw Park Lane Ashtead Surrey KT21 1EU |
Director Name | Derek Jack Lyons |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Firs Avenue East Sheen London SW14 7NZ |
Director Name | George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 1993) |
Role | Chartered Accountant |
Correspondence Address | The Birches London Road Hitchin Herts SG4 9ET |
Director Name | Brian Stanley Page Gent |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1993) |
Role | Banker |
Correspondence Address | Greenacres Framfield Uckfield East Sussex TN22 5PN |
Director Name | William Carmichael |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 1993) |
Role | Stockbroker |
Correspondence Address | 1 Glamis Court Gleneagles Village Auchterarder Perthshire PH3 1SQ Scotland |
Director Name | Mr George Patrick Blunden |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 63 Leopold Road Wimbledon London SW19 7JG |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Ian James Martin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 1997) |
Role | Managing Director |
Correspondence Address | Domaine De Peyloubere 32550 Pavie France |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Mr John Nicol Simpson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Teddington Park Road Teddington Middlesex TW11 8NE |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Old School Field Springfield Green Chelmsford Essex CM1 7HU |
Director Name | William Graeme Knox |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | The Pepper Pot Station Road Killearn Glasgow G63 9NZ Scotland |
Secretary Name | Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Director Name | Sir Peter John Bellett Dixon |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Canonbury Park North London N1 2JJ |
Director Name | Mr Jeremy Philip Raisman |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2001) |
Role | Solicitor |
Correspondence Address | Furzefield Hoe Lane Peaslake Guildford Surrey GU5 9SL |
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Andrew Blair |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Conant Mews London E1 8RZ |
Secretary Name | Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Solicitor |
Correspondence Address | 117 Chiswick Village London W4 3BZ |
Director Name | Keith Charles Brown |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2001) |
Role | Chairman |
Correspondence Address | 10 Coolhurst Road London N8 8EL |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2002) |
Role | Chatered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Bengt Johan Ivar Magnus Lindstam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Tagagtan 69 25441 Helsingborg Sweden |
Director Name | Ulf Linden |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Christinelund Viken 26040 |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Mr James Alan Fairley Walker |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(103 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Priddeons Hadley Common Barnet Hertfordshire EN5 5QE |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 September 2007(105 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 April 2017) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY |
Secretary Name | Miss Kathryn Davenport |
---|---|
Status | Resigned |
Appointed | 22 August 2012(110 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(102 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 August 2012) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(103 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 2010) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Telephone | 020 76231020 |
---|---|
Telephone region | London |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
4 at £0.2 | Browallia (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,440,595 |
Cash | £28,644 |
Current Liabilities | £4,917,619 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 22 February 2023 (7 months ago) |
---|---|
Next Return Due | 7 March 2024 (5 months, 2 weeks from now) |
30 December 1993 | Delivered on: 6 January 1994 Satisfied on: 4 March 2000 Persons entitled: West Merchant Bank Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 30/12/93 and the security agreements (as defined). Particulars: All dividends interests and other income at any time thereafter deriving from the issue share capital of the borrower and charged to the bank pursuant to the share charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 October 1986 | Delivered on: 30 October 1986 Satisfied on: 4 March 2000 Persons entitled: The Governor and Company of the Bank of England. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking services agreement dated 21/10/86 or this deed. Particulars: Fixed charge over all sums receivable by the company in respect of any securities from any stock account at the cgo in the name of the company. Floating charge over all the right title and interest of the company, in stock and securities represented by any credit balance. (See form M395 for full details). Fully Satisfied |
5 June 1974 | Delivered on: 14 June 1974 Satisfied on: 4 March 2000 Persons entitled: Barclays 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: 40 cornhill, london EC3. Fully Satisfied |
5 June 1974 | Delivered on: 14 June 1974 Satisfied on: 4 March 2000 Persons entitled: Barclays 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: 41 cornhill, london EC3. Fully Satisfied |
5 June 1974 | Delivered on: 14 June 1974 Satisfied on: 12 February 1992 Persons entitled: Barclays 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: 39 and part of 38 1/2 cornhill, london EC3 title no. Ln 57548. Fully Satisfied |
5 June 1974 | Delivered on: 14 June 1974 Satisfied on: 12 February 1992 Persons entitled: Barclays 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: 1 st. Michaels alley, london, title no. 162291. Fully Satisfied |
5 June 1974 | Delivered on: 14 June 1974 Satisfied on: 12 February 1992 Persons entitled: Barclays 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: 42 cornhill, london EC3, title no. 189918. Fully Satisfied |
19 December 1984 | Delivered on: 27 December 1984 Persons entitled: Morgan Guaranty Trust Company of New York. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All 'collateral' (as defined in see. 1 of the agreement) including cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan quaranty on its books in the name of the company. Fully Satisfied |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Accounts for a small company made up to 30 June 2020 (12 pages) |
7 December 2020 | Second filing of Confirmation Statement dated 22 February 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
14 January 2020 | Appointment of Mr Jan Gustaf Lennart Holmstrom as a director on 1 January 2020 (2 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates
|
5 February 2019 | Accounts for a small company made up to 30 June 2018 (21 pages) |
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (21 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (21 pages) |
6 April 2017 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 5 April 2017 (1 page) |
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
9 March 2017 | Amended full accounts made up to 30 June 2016 (19 pages) |
9 March 2017 | Amended full accounts made up to 30 June 2016 (19 pages) |
16 January 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
16 January 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
3 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
15 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 November 2013 | Full accounts made up to 30 June 2013 (21 pages) |
6 November 2013 | Full accounts made up to 30 June 2013 (21 pages) |
5 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (14 pages) |
5 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (14 pages) |
17 January 2013 | Statement by directors (1 page) |
17 January 2013 | Solvency statement dated 08/01/13 (1 page) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Statement of capital on 17 January 2013
|
17 January 2013 | Statement of capital on 17 January 2013
|
17 January 2013 | Statement by directors (1 page) |
17 January 2013 | Solvency statement dated 08/01/13 (1 page) |
13 December 2012 | Full accounts made up to 30 June 2012 (26 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (26 pages) |
22 August 2012 | Appointment of Miss Kathryn Davenport as a secretary (1 page) |
22 August 2012 | Termination of appointment of Cybrus Limited as a secretary (1 page) |
22 August 2012 | Appointment of Miss Kathryn Davenport as a secretary (1 page) |
22 August 2012 | Termination of appointment of Cybrus Limited as a secretary (1 page) |
24 April 2012 | Annual return made up to 22 February 2012 (14 pages) |
24 April 2012 | Annual return made up to 22 February 2012 (14 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (23 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (23 pages) |
27 July 2011 | Annual return made up to 22 February 2011 (14 pages) |
27 July 2011 | Annual return made up to 22 February 2011 (14 pages) |
26 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Registered office address changed from , Fifth Floor 16 Eastcheap, London, EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from , Fifth Floor 16 Eastcheap, London, EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from , Fifth Floor 16 Eastcheap, London, EC3M 1BD on 7 March 2011 (1 page) |
20 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
3 September 2010 | Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from , 10 Finsbury Square, London, EC2A 1AD on 3 September 2010 (1 page) |
12 July 2010 | Appointment of a director (2 pages) |
12 July 2010 | Appointment of a director (2 pages) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
18 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (16 pages) |
18 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (16 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
12 November 2009 | Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mr Jan Gustaf Lennart Holmstrom on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Peter Jan Patrik Valentin Gyllenhammar on 1 October 2009 (3 pages) |
18 May 2009 | Return made up to 22/02/09; full list of members (10 pages) |
18 May 2009 | Return made up to 22/02/09; full list of members (10 pages) |
8 January 2009 | Amended full accounts made up to 30 April 2008 (21 pages) |
8 January 2009 | Amended full accounts made up to 30 April 2008 (21 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (21 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (21 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, bayhall mills, birkby, huddersfield, west yorkshire, HD1 5EP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from, bayhall mills, birkby, huddersfield, west yorkshire, HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
16 May 2008 | Full accounts made up to 30 April 2007 (22 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (22 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (7 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (7 pages) |
19 October 2007 | Return made up to 22/02/05; full list of members; amend (6 pages) |
19 October 2007 | Return made up to 22/02/05; full list of members; amend (6 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
8 June 2007 | Full accounts made up to 30 April 2006 (18 pages) |
8 June 2007 | Full accounts made up to 30 April 2006 (18 pages) |
21 March 2007 | Return made up to 22/02/07; no change of members (8 pages) |
21 March 2007 | Return made up to 22/02/07; no change of members (8 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill, london, EC3V 3NU (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill, london, EC3V 3NU (1 page) |
5 June 2006 | Total exemption full accounts made up to 30 April 2005 (20 pages) |
5 June 2006 | Total exemption full accounts made up to 30 April 2005 (20 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
4 November 2005 | New director appointed (3 pages) |
4 November 2005 | New director appointed (3 pages) |
8 March 2005 | Return made up to 22/02/05; no change of members (7 pages) |
8 March 2005 | Return made up to 22/02/05; no change of members (7 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (5 pages) |
18 January 2005 | New director appointed (5 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | New director appointed (3 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
5 May 2004 | Return made up to 22/02/04; full list of members
|
5 May 2004 | Return made up to 22/02/04; full list of members
|
3 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
30 May 2003 | Auditor's resignation (2 pages) |
30 May 2003 | Auditor's resignation (2 pages) |
28 March 2003 | Return made up to 22/02/03; change of members (6 pages) |
28 March 2003 | Return made up to 22/02/03; change of members (6 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
23 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (3 pages) |
2 July 2002 | New director appointed (3 pages) |
29 April 2002 | Company name changed union LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed union LIMITED\certificate issued on 29/04/02 (2 pages) |
21 March 2002 | Return made up to 22/02/02; change of members
|
21 March 2002 | Return made up to 22/02/02; change of members
|
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
10 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2001 | Re-registration of Memorandum and Articles (12 pages) |
10 October 2001 | Application for reregistration from PLC to private (1 page) |
10 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2001 | Re-registration of Memorandum and Articles (12 pages) |
10 October 2001 | Application for reregistration from PLC to private (1 page) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
10 September 2001 | New secretary appointed (7 pages) |
10 September 2001 | New secretary appointed (7 pages) |
14 August 2001 | Secretary resigned (2 pages) |
14 August 2001 | Secretary resigned (2 pages) |
7 July 2001 | New director appointed (3 pages) |
7 July 2001 | New director appointed (3 pages) |
5 July 2001 | New director appointed (1 page) |
5 July 2001 | New director appointed (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
16 May 2001 | Full group accounts made up to 31 December 2000 (48 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (48 pages) |
17 April 2001 | Return made up to 22/02/01; bulk list available separately (10 pages) |
17 April 2001 | Return made up to 22/02/01; bulk list available separately (10 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
19 July 2000 | Return made up to 22/02/00; bulk list available separately (9 pages) |
19 July 2000 | Return made up to 22/02/00; bulk list available separately (9 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (47 pages) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
13 May 1999 | Return made up to 22/02/99; bulk list available separately (8 pages) |
13 May 1999 | Return made up to 22/02/99; bulk list available separately (8 pages) |
13 May 1999 | Nc inc already adjusted 26/10/98 (1 page) |
13 May 1999 | Nc inc already adjusted 26/10/98 (1 page) |
25 April 1999 | Full group accounts made up to 31 December 1998 (46 pages) |
25 April 1999 | Full group accounts made up to 31 December 1998 (46 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Secretary's particulars changed (1 page) |
16 December 1998 | Location of register of members (non legible) (1 page) |
16 December 1998 | Location of register of members (non legible) (1 page) |
15 December 1998 | Ad 05/11/98--------- £ si [email protected]=8920576 £ ic 26612556/35533132 (4 pages) |
15 December 1998 | Statement of affairs (279 pages) |
15 December 1998 | Statement of affairs (279 pages) |
15 December 1998 | Ad 05/11/98--------- £ si [email protected]=8920576 £ ic 26612556/35533132 (4 pages) |
12 November 1998 | Memorandum and Articles of Association (4 pages) |
12 November 1998 | Memorandum and Articles of Association (4 pages) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
12 November 1998 | £ nc 48042071/59084142 26/10/98 (1 page) |
12 November 1998 | £ nc 48042071/59084142 26/10/98 (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
30 September 1998 | Listing of particulars (113 pages) |
30 September 1998 | Listing of particulars (113 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
11 June 1998 | Location of register of members (non legible) (1 page) |
11 June 1998 | Location of register of members (non legible) (1 page) |
9 June 1998 | Full group accounts made up to 31 December 1997 (45 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (45 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
12 March 1998 | Return made up to 22/02/98; bulk list available separately (9 pages) |
12 March 1998 | Return made up to 22/02/98; bulk list available separately (9 pages) |
8 September 1997 | Interim accounts made up to 30 June 1997 (5 pages) |
8 September 1997 | Interim accounts made up to 30 June 1997 (5 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (52 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (52 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 22/02/97; bulk list available separately (12 pages) |
21 March 1997 | Return made up to 22/02/97; bulk list available separately (12 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
12 February 1997 | Interim accounts made up to 30 June 1996 (8 pages) |
12 February 1997 | Interim accounts made up to 30 June 1996 (8 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
8 May 1996 | Full group accounts made up to 31 December 1995 (55 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (55 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Location of register of members (non legible) (1 page) |
18 April 1996 | Location of register of members (non legible) (1 page) |
18 April 1996 | Location of register of members (1 page) |
18 April 1996 | Location of register of members (1 page) |
26 March 1996 | Return made up to 22/02/96; bulk list available separately (11 pages) |
26 March 1996 | Return made up to 22/02/96; bulk list available separately (11 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
1 June 1995 | Full accounts made up to 31 December 1994 (58 pages) |
1 June 1995 | Full accounts made up to 31 December 1994 (58 pages) |
23 March 1995 | Return made up to 22/02/95; bulk list available separately (26 pages) |
23 March 1995 | Return made up to 22/02/95; bulk list available separately (26 pages) |
9 June 1994 | Ad 05/05/94--------- £ si 7603163@1=7603163 £ ic 19009393/26612556 (3 pages) |
9 June 1994 | Ad 05/05/94--------- £ si 7603163@1=7603163 £ ic 19009393/26612556 (3 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|
24 February 1994 | Company name changed union discount company of london P.L.C.(the)\certificate issued on 24/02/94 (2 pages) |
24 February 1994 | Company name changed union discount company of london P.L.C.(the)\certificate issued on 24/02/94 (2 pages) |
10 May 1993 | Full group accounts made up to 31 December 1992 (38 pages) |
4 November 1992 | Full group accounts made up to 31 December 1991 (37 pages) |
19 April 1991 | Full group accounts made up to 31 December 1990 (41 pages) |
5 March 1991 | Ad 22/02/91--------- £ si 30000@1=30000 £ ic 18979393/19009393 (2 pages) |
5 March 1991 | Ad 22/02/91--------- £ si 30000@1=30000 £ ic 18979393/19009393 (2 pages) |
22 February 1991 | Ad 08/02/91--------- £ si 3000@1=3000 £ ic 18976393/18979393 (2 pages) |
22 February 1991 | Ad 08/02/91--------- £ si 3000@1=3000 £ ic 18976393/18979393 (2 pages) |
1 March 1990 | Ad 23/02/90--------- £ si 123000@1 (2 pages) |
1 March 1990 | Ad 23/02/90--------- £ si 123000@1 (2 pages) |
21 July 1989 | Wd 20/07/89 ad 13/07/89--------- premium £ si 16125@1 (2 pages) |
21 July 1989 | Wd 20/07/89 ad 13/07/89--------- premium £ si 16125@1 (2 pages) |
20 July 1989 | Wd 19/07/89 ad 14/07/89--------- premium £ si 6000@1 (2 pages) |
20 July 1989 | Wd 19/07/89 ad 14/07/89--------- premium £ si 6000@1 (2 pages) |
10 April 1989 | Wd 29/03/89 ad 29/03/89--------- premium £ si 11625@1=11625 (2 pages) |
10 April 1989 | Wd 29/03/89 ad 29/03/89--------- premium £ si 11625@1=11625 (2 pages) |
20 March 1989 | Wd 09/03/89 ad 08/03/89--------- premium £ si 33375@1=33375 (2 pages) |
20 March 1989 | Wd 09/03/89 ad 08/03/89--------- premium £ si 33375@1=33375 (2 pages) |
6 July 1988 | Wd 26/05/88 ad 16/03/88--------- £ si 6249590@1=6249590 (2 pages) |
6 July 1988 | Wd 26/05/88 ad 16/03/88--------- £ si 6249590@1=6249590 (2 pages) |
11 May 1988 | Resolutions
|
11 May 1988 | Resolutions
|
5 May 1988 | Resolutions
|
5 May 1988 | Resolutions
|
7 April 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 April 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 December 1901 | Incorporation (33 pages) |
13 December 1901 | Incorporation (33 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |