York
North Yorkshire
YO23 3QA
Director Name | Alec Traves |
---|---|
Date of Birth | February 1941 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Wholesale Butcher |
Country of Residence | England |
Correspondence Address | Escrick Mansion House Main Street York YO4 6JP |
Director Name | Geoffrey David Greer |
---|---|
Date of Birth | October 1949 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 20 Park Road Bakewell DE45 1AX |
Secretary Name | Geoffrey David Greer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Park Road Bakewell DE45 1AX |
Director Name | Mr Paul Julian Barker |
---|---|
Date of Birth | June 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Wholesale Butcher |
Country of Residence | England |
Correspondence Address | Anchor Croft Farm Gargrave Skipton North Yorkshire BD23 3NB |
Director Name | Rowland Agar |
---|---|
Date of Birth | June 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 1993) |
Role | Wholesale Butcher |
Correspondence Address | Neeves Hill Burley Road Menston Ilkley West Yorkshire LS29 6NP |
Director Name | David Michael Brown |
---|---|
Date of Birth | January 1930 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | Brownhill Farm Old Lane Birkenshaw Bradford West Yorkshire BD11 2JL |
Director Name | Andres Colomer Munmany |
---|---|
Date of Birth | June 1913 (Born 107 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 04 May 1993) |
Role | Industrialist |
Correspondence Address | C/Verdaguer 15 Vic Barcelona Foreign |
Director Name | Ernest Malcolm Hopkinson |
---|---|
Date of Birth | August 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 July 2001) |
Role | Wholesale Butcher |
Correspondence Address | 24 Moor Green Nunthorpe Middlesbrough Cleveland TS7 0ND |
Director Name | John Charles Taylor |
---|---|
Date of Birth | January 1922 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 1993) |
Role | Retail Butcher-Retired |
Correspondence Address | 335 Higham Common Road Higham Barnsley South Yorkshire S75 1PG |
Director Name | Walter Raymond Taylor |
---|---|
Date of Birth | April 1921 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 August 2002) |
Role | Retail Butcher-Retired |
Correspondence Address | Barnsdale House Outgang Road Pickering North Yorkshire YO18 7EL |
Director Name | John Williamson |
---|---|
Date of Birth | February 1935 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 November 2007) |
Role | Wholesale Butcher |
Correspondence Address | 20 Valerian Avenue Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0EA |
Director Name | Mr Robert Peter Winder |
---|---|
Date of Birth | February 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 May 2002) |
Role | Wholesale Butcher |
Correspondence Address | Hyning Farm Warton Carnforth Lancashire LA5 9SE |
Director Name | Jack Woodhead |
---|---|
Date of Birth | March 1920 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 November 2004) |
Role | Wholesale Butcher |
Correspondence Address | Carr Head Hall Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD |
Director Name | Joaquin Zueras Abizanda |
---|---|
Date of Birth | September 1942 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 1993) |
Role | Economist |
Correspondence Address | A Diagonal 630 Barcelona Foreign |
Director Name | Mr Ian Peter Driver |
---|---|
Date of Birth | September 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 1994) |
Role | Wholesale Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Wadlands Hall Farm Priesthorpe Road Farsley Pudsey West Yorkshire LS28 5RD |
Director Name | Mr Justo Rosanas Gatius |
---|---|
Date of Birth | December 1934 (Born 86 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 1994) |
Role | Tanner |
Correspondence Address | Calle Drive Junyent 8 Exc C 4t 2a Vic Barcelona 08500 |
Director Name | Jaime Anglora Company |
---|---|
Date of Birth | October 1945 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | Calle Doctor Junyent 10 08500 Vic Barcelona Spain |
Director Name | Jose Maria Bordas Pallares |
---|---|
Date of Birth | May 1935 (Born 86 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 1997) |
Role | Engineer |
Correspondence Address | General Vives I Tuto 43 Barcelona Spain |
Director Name | Jordi Torrents |
---|---|
Date of Birth | March 1961 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 14 Flors Vic Barcelona 08500 Spain |
Director Name | Roger Albert Smith |
---|---|
Date of Birth | April 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 May 2005) |
Role | Commercial Director |
Correspondence Address | Woodside Farm Everest Road Hyde Cheshire SK14 4DX |
Director Name | Sam Nicholas Waddington |
---|---|
Date of Birth | December 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | The Woodlands Tong Park Baildon West Yorkshire BD17 7QD |
Director Name | Mr Joseph William Woodhead |
---|---|
Date of Birth | December 1974 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 March 2007) |
Role | Wholesale Butcher |
Country of Residence | England |
Correspondence Address | Middle House Farm Low Marishes Malton North Yorkshire YO17 6RH |
Director Name | Mr Gil Font |
---|---|
Date of Birth | January 1974 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 December 2008(107 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | 3 Richmond Road Wakefield W Yorkshire WF1 3LA |
Director Name | Juan Vilarrasa |
---|---|
Date of Birth | July 1961 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 May 2010(108 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 58 C/Perot Roca Guinarda Vic 08500 Foreign |
Registered Address | Stockwood House Woodhouse Farm Rufforth York YO23 3QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Rufforth with Knapton |
Ward | Rural West York |
Built Up Area | Rufforth |
17.1k at £0.01 | Colomer Hides & Skins Holdings Sa 6.00% Ordinary |
---|---|
13.4k at £0.01 | Paul Julian Barker 4.72% Ordinary |
12.9k at £0.01 | Joseph William Woodhead 4.54% Ordinary |
- | OTHER 39.32% - |
10k at £0.01 | David A. Goodswen 3.51% Ordinary |
6.6k at £0.01 | Leo Group LTD 2.32% Ordinary |
6k at £0.01 | Anthony Middlemiss 2.10% Ordinary |
6k at £0.01 | David Woodhead 2.10% Ordinary |
31.2k at £0.01 | Bradford Hide Co LTD 10.97% Ordinary |
28.7k at £0.01 | Eric William Swiers 10.09% Ordinary |
5.6k at £0.01 | James Arthur Smith 1.98% Ordinary |
5.5k at £0.01 | John Edward Woodhead 1.93% Ordinary |
5k at £0.01 | John Fitton & Brenda Fitton 1.76% Ordinary |
5k at £0.01 | James E. Woodhead 1.75% Ordinary |
3.3k at £0.01 | Gilbert Ashworth & Christine Ashworth 1.17% Ordinary |
3k at £0.01 | Peter George Middlemiss 1.06% Ordinary |
3k at £0.01 | Stanley Jonathan Asquith 1.04% Ordinary |
2.7k at £0.01 | Gertrude P. Beaumont 0.95% Ordinary |
2.7k at £0.01 | Margaret Nettleton 0.93% Ordinary |
2.6k at £0.01 | Ruth Kendrick 0.90% Ordinary |
2.5k at £0.01 | Robert Winder 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,955 |
Cash | £39,269 |
Current Liabilities | £49,286 |
Latest Accounts | 30 June 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 July 2020 (9 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2021 (3 months from now) |
26 March 1993 | Delivered on: 1 April 1993 Satisfied on: 16 May 2013 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: 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 |
---|---|
1 February 1921 | Delivered on: 7 February 1921 Satisfied on: 26 July 1993 Persons entitled: Bradfordshire Equitable Benefit Building Society Classification: Mortgage Secured details: £7000 & further advances. Particulars: Land situate at town hill bradford, with side market or warehouse & offices, stables garage house & other bldgs in course of erection therein. Fully Satisfied |
13 July 2020 | Confirmation statement made on 4 July 2020 with updates (37 pages) |
---|---|
4 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 August 2019 | Termination of appointment of Juan Vilarrasa as a director on 22 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Jordi Torrents as a director on 22 August 2019 (1 page) |
15 July 2019 | Confirmation statement made on 4 July 2019 with updates (36 pages) |
14 March 2019 | Director's details changed for Geoffrey David Greer on 6 November 2018 (2 pages) |
14 March 2019 | Secretary's details changed for Geoffrey David Greer on 6 November 2018 (1 page) |
2 October 2018 | Group of companies' accounts made up to 30 June 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 4 July 2018 with updates (37 pages) |
20 February 2018 | Resolutions
|
29 December 2017 | Cancellation of shares. Statement of capital on 13 December 2017
|
29 December 2017 | Purchase of own shares. (3 pages) |
29 December 2017 | Cancellation of shares. Statement of capital on 13 December 2017
|
29 December 2017 | Purchase of own shares. (3 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (37 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (37 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 29 November 2016
|
26 January 2017 | Resolutions
|
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 29 November 2016
|
26 January 2017 | Resolutions
|
26 January 2017 | Purchase of own shares. (3 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (14 pages) |
30 September 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
30 September 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (40 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (40 pages) |
7 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
7 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (14 pages) |
22 July 2013 | Annual return made up to 4 July 2013. List of shareholders has changed (21 pages) |
22 July 2013 | Annual return made up to 4 July 2013. List of shareholders has changed (21 pages) |
22 July 2013 | Annual return made up to 4 July 2013. List of shareholders has changed (21 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
12 July 2013 | Purchase of own shares. (3 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
12 July 2013 | Purchase of own shares. (3 pages) |
21 June 2013 | Statement by directors (1 page) |
21 June 2013 | Statement of capital on 21 June 2013
|
21 June 2013 | Solvency statement dated 29/05/13 (1 page) |
21 June 2013 | Resolutions
|
21 June 2013 | Statement by directors (1 page) |
21 June 2013 | Statement of capital on 21 June 2013
|
21 June 2013 | Solvency statement dated 29/05/13 (1 page) |
21 June 2013 | Resolutions
|
16 May 2013 | Satisfaction of charge 2 in full (3 pages) |
16 May 2013 | Satisfaction of charge 2 in full (3 pages) |
27 February 2013 | Memorandum and Articles of Association (7 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Memorandum and Articles of Association (7 pages) |
27 February 2013 | Resolutions
|
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
30 July 2012 | Registered office address changed from C/O Nettletons & Porters Ltd Wakefield Road Flushdyke Ossett West Yorkshire WF5 9JX on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from C/O Nettletons & Porters Ltd Wakefield Road Flushdyke Ossett West Yorkshire WF5 9JX on 30 July 2012 (1 page) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (27 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (27 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (27 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Purchase of own shares. (3 pages) |
7 December 2011 | Resolutions
|
7 December 2011 | Purchase of own shares. (3 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Purchase of own shares. (4 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Purchase of own shares. (4 pages) |
2 August 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
2 August 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
1 August 2011 | Annual return made up to 4 July 2011. List of shareholders has changed (19 pages) |
1 August 2011 | Director's details changed for Eric William Swiers on 3 July 2011 (3 pages) |
1 August 2011 | Director's details changed for Jordi Torrents on 5 July 2010 (3 pages) |
1 August 2011 | Annual return made up to 4 July 2011. List of shareholders has changed (19 pages) |
1 August 2011 | Director's details changed for Eric William Swiers on 3 July 2011 (3 pages) |
1 August 2011 | Director's details changed for Jordi Torrents on 5 July 2010 (3 pages) |
1 August 2011 | Annual return made up to 4 July 2011. List of shareholders has changed (19 pages) |
1 August 2011 | Director's details changed for Eric William Swiers on 3 July 2011 (3 pages) |
1 August 2011 | Director's details changed for Jordi Torrents on 5 July 2010 (3 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Purchase of own shares. (3 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Annual return made up to 4 July 2010. List of shareholders has changed (19 pages) |
4 August 2010 | Director's details changed for Jordi Torrents on 3 July 2010 (3 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
4 August 2010 | Annual return made up to 4 July 2010. List of shareholders has changed (19 pages) |
4 August 2010 | Director's details changed for Jordi Torrents on 3 July 2010 (3 pages) |
4 August 2010 | Annual return made up to 4 July 2010. List of shareholders has changed (19 pages) |
4 August 2010 | Director's details changed for Jordi Torrents on 3 July 2010 (3 pages) |
4 August 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
3 August 2010 | Appointment of Juan Vilarrasa as a director (3 pages) |
3 August 2010 | Appointment of Juan Vilarrasa as a director (3 pages) |
8 June 2010 | Termination of appointment of Gil Font as a director (1 page) |
8 June 2010 | Termination of appointment of Gil Font as a director (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Gbp ic 302951/299095\15/09/09\gbp sr [email protected]=3856\ (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Gbp ic 302951/299095\15/09/09\gbp sr [email protected]=3856\ (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (15 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (15 pages) |
10 August 2009 | Return made up to 04/07/09; full list of members (18 pages) |
10 August 2009 | Return made up to 04/07/09; full list of members (18 pages) |
31 December 2008 | Director appointed gil font (2 pages) |
31 December 2008 | Director appointed gil font (2 pages) |
14 November 2008 | Memorandum and Articles of Association (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Memorandum and Articles of Association (1 page) |
14 November 2008 | Resolutions
|
4 November 2008 | Gbp ic 303769/302951\29/09/08\gbp sr [email protected]=818\ (1 page) |
4 November 2008 | Gbp ic 312365/303769\29/09/08\gbp sr [email protected]=8596\ (1 page) |
4 November 2008 | Gbp ic 303769/302951\29/09/08\gbp sr [email protected]=818\ (1 page) |
4 November 2008 | Gbp ic 312365/303769\29/09/08\gbp sr [email protected]=8596\ (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (21 pages) |
1 September 2008 | Total exemption full accounts made up to 31 December 2007 (21 pages) |
15 August 2008 | Return made up to 04/07/08; change of members (10 pages) |
15 August 2008 | Return made up to 04/07/08; change of members (10 pages) |
8 August 2008 | Appointment terminated director jaime anglora company (1 page) |
8 August 2008 | Appointment terminated director jaime anglora company (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
9 September 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
9 September 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
7 August 2007 | Return made up to 04/07/07; change of members (10 pages) |
7 August 2007 | Return made up to 04/07/07; change of members (10 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (11 pages) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (11 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 228 briscoe lane newton heath manchester M40 2XG (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 228 briscoe lane newton heath manchester M40 2XG (1 page) |
15 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
15 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
2 August 2005 | Return made up to 04/07/05; full list of members (37 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 04/07/05; full list of members (37 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
17 September 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
9 September 2004 | Return made up to 04/07/04; change of members (14 pages) |
9 September 2004 | Return made up to 04/07/04; change of members (14 pages) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
1 August 2003 | Return made up to 04/07/03; change of members
|
1 August 2003 | Return made up to 04/07/03; change of members
|
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
20 August 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
20 August 2002 | Return made up to 04/07/02; full list of members (38 pages) |
20 August 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
20 August 2002 | Return made up to 04/07/02; full list of members (38 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
28 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
28 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 04/07/01; change of members (11 pages) |
17 August 2001 | Return made up to 04/07/01; change of members (11 pages) |
14 November 2000 | Return made up to 04/07/00; change of members; amend (9 pages) |
14 November 2000 | Return made up to 04/07/00; change of members; amend (9 pages) |
14 August 2000 | Return made up to 04/07/00; change of members (11 pages) |
14 August 2000 | Return made up to 04/07/00; change of members (11 pages) |
7 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
7 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (51 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (51 pages) |
9 September 1999 | Return made up to 04/07/99; bulk list available separately
|
9 September 1999 | Return made up to 04/07/99; bulk list available separately
|
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
5 January 1999 | £ ic 327369/312365 14/07/98 £ sr [email protected]=15004 (1 page) |
5 January 1999 | £ ic 327369/312365 14/07/98 £ sr [email protected]=15004 (1 page) |
22 December 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
22 December 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
29 September 1998 | Return made up to 04/07/98; full list of members (55 pages) |
29 September 1998 | Return made up to 04/07/98; full list of members (55 pages) |
18 August 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
18 August 1997 | Return made up to 04/07/97; change of members (16 pages) |
18 August 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
18 August 1997 | Return made up to 04/07/97; change of members (16 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
17 September 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
17 September 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
3 September 1996 | Return made up to 04/07/96; change of members (12 pages) |
3 September 1996 | Return made up to 04/07/96; change of members (12 pages) |
30 November 1995 | £ ic 327409/327369 20/11/95 £ sr [email protected]=40 (1 page) |
30 November 1995 | £ ic 327409/327369 20/11/95 £ sr [email protected]=40 (1 page) |
10 November 1995 | Resolutions
|
10 November 1995 | £ ic 334707/327409 01/09/95 £ sr [email protected]=7298 (1 page) |
10 November 1995 | Resolutions
|
10 November 1995 | £ ic 334707/327409 01/09/95 £ sr [email protected]=7298 (1 page) |
17 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
17 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
11 August 1995 | Return made up to 04/07/95; full list of members (128 pages) |
11 August 1995 | Return made up to 04/07/95; full list of members (128 pages) |
9 June 1995 | £ ic 341519/334707 07/09/94 £ sr [email protected]=6812 (1 page) |
9 June 1995 | £ ic 341519/334707 07/09/94 £ sr [email protected]=6812 (1 page) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
16 December 1993 | Registered office changed on 16/12/93 from: pontefract lane leeds LS9 0PY (1 page) |
16 December 1993 | Registered office changed on 16/12/93 from: pontefract lane leeds LS9 0PY (1 page) |
26 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1993 | New director appointed (2 pages) |
19 July 1993 | New director appointed (2 pages) |
1 April 1993 | Particulars of mortgage/charge (3 pages) |
1 April 1993 | Particulars of mortgage/charge (3 pages) |
25 September 1992 | Ad 13/07/90--------- £ si [email protected] (8 pages) |
25 September 1992 | Ad 13/07/90--------- £ si [email protected] (8 pages) |
26 August 1992 | £ ic 363644/341519 31/07/91 £ sr [email protected]=22125 (1 page) |
26 August 1992 | £ ic 363644/341519 31/07/91 £ sr [email protected]=22125 (1 page) |
19 June 1992 | Resolutions
|
19 June 1992 | Resolutions
|
26 October 1989 | Resolutions
|
26 October 1989 | Memorandum and Articles of Association (6 pages) |
26 October 1989 | Resolutions
|
26 October 1989 | Memorandum and Articles of Association (6 pages) |
1 September 1989 | Return made up to 28/06/89; full list of members (11 pages) |
1 September 1989 | Return made up to 28/06/89; full list of members (11 pages) |
25 June 1987 | Memorandum and Articles of Association (6 pages) |
25 June 1987 | Resolutions
|
25 June 1987 | Memorandum and Articles of Association (6 pages) |
25 June 1987 | Resolutions
|
21 January 1987 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
21 January 1987 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
1 August 1986 | Return made up to 18/06/86; full list of members (5 pages) |
1 August 1986 | Return made up to 18/06/86; full list of members (5 pages) |
14 July 1982 | Annual return made up to 07/07/82 (5 pages) |
14 July 1982 | Annual return made up to 07/07/82 (5 pages) |
3 August 1979 | Annual return made up to 01/08/79 (4 pages) |
3 August 1979 | Annual return made up to 01/08/79 (4 pages) |
11 August 1975 | Annual return made up to 06/08/75 (5 pages) |
11 August 1975 | Accounts made up to 3 January 1975 (17 pages) |
11 August 1975 | Accounts made up to 3 January 1975 (17 pages) |
11 August 1975 | Annual return made up to 06/08/75 (5 pages) |
11 August 1975 | Accounts made up to 3 January 1975 (17 pages) |
13 December 1901 | Incorporation (29 pages) |