Sovereign Street
Leeds
LS1 4DA
Director Name | Mr Terence John Busby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2006(104 years, 12 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Secretary Name | Mr Terence John Busby |
---|---|
Status | Current |
Appointed | 01 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Nicholas Robert Alexander |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(113 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Elizabeth Anne Steels |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Brian Trippett |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | Oakside Bedmond Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LJ |
Director Name | Peter David Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | The Orchard Greaves Syke Lane Micklebring South Yorkshire S66 7RR |
Director Name | Malcolm David Hooson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 2 Norfolk Way Rotherham South Yorkshire S60 3BS |
Director Name | Marjorie Dickinson |
---|---|
Date of Birth | May 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | Garnes Guilthwaite Hill Whiston Rotherham South Yorkshire S60 4NE |
Director Name | Christopher Bell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 4 The Bellfields Hesley Lane Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Secretary Name | Christopher Bell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 4 The Bellfields Hesley Lane Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Secretary Name | Timothy David Gummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 1 Grayson Close Ravenfield Rotherham South Yorkshire S65 4LG |
Director Name | Mrs Katie Tiffany Barker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Hamish Alexander Dunlop |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | Kirkstone Crabtree Green Collingham West Yorkshire LS22 5AB |
Director Name | Mr Nicholas Robert Alexander |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Joel Richard John Dickinson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Secretary Name | Christopher Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 4 The Bellfields Hesley Lane Thorpe Hesley Rotherham South Yorkshire S61 2PG |
Secretary Name | Mrs Katie Tiffany Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magney Cours Sutton Hall Stables Sutton Scarsdale Chesterfield Derbyshire S44 5UR |
Director Name | Mr Andrew David Barker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 March 2014) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Gareth David Rees |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2011) |
Role | Now Ekel Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LP |
Website | garnett-dickinson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 768000 |
Telephone region | Rotherham |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Wagner Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,887,672 |
Gross Profit | £5,442,577 |
Net Worth | -£1,347,892 |
Cash | £91,229 |
Current Liabilities | £7,193,125 |
Latest Accounts | 30 September 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Next Return Due | 13 May 2017 (overdue) |
---|
19 September 2014 | Delivered on: 1 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 October 2014 | Delivered on: 9 October 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
26 April 2013 | Delivered on: 2 May 2013 Satisfied on: 9 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 November 2011 | Delivered on: 18 November 2011 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Schedule the goods. Assets. X1 horizon vac-100A serial no. 423032. X1 horizon vac-100M serial no. 420319. X1 horizon st-40 stacker serial no. 423032. (for further details of the goods charged please refer to the form MG01) see image for full details. Fully Satisfied |
18 May 2011 | Delivered on: 24 May 2011 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC (The Mortgagee) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Schedule the goods. Asset. Vmware vsphere essentials plus bundle 3 hosts (6 processors) 2. vmware vsphere essentials plus buncle support 5 years 2. veeam backup & replication enterprise for vmware 12. (for further details of the goods charged please refer to the form MG01) see image for full details. Fully Satisfied |
3 March 2006 | Delivered on: 4 March 2006 Satisfied on: 23 October 2014 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: L/H unit 7 brookfields park rotherham south yorkshire. See the mortgage charge document for full details. Fully Satisfied |
20 March 2001 | Delivered on: 4 April 2001 Satisfied on: 17 March 2009 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: Property known as land on the north side of fitzwilliam road, rotherham, south yorkshire t/n SYK85058. Fully Satisfied |
27 May 1999 | Delivered on: 3 June 1999 Satisfied on: 17 March 2009 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: Land and buildings on the north side of fitzwilliam road, rotherham, south yorkshire title no SYK75590. Fully Satisfied |
11 January 1993 | Delivered on: 19 January 1993 Satisfied on: 23 October 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 1991 | Delivered on: 16 July 1991 Satisfied on: 25 August 1998 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: Eastwood works fitzwilliam road rotherham south yorkshire t/no. Syk 85058. Fully Satisfied |
2 March 2023 | Restoration by order of the court (2 pages) |
---|---|
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
30 January 2018 | Administrator's progress report (26 pages) |
30 January 2018 | Notice of move from Administration to Dissolution (25 pages) |
1 September 2017 | Administrator's progress report (30 pages) |
1 September 2017 | Administrator's progress report (30 pages) |
13 April 2017 | Notice of deemed approval of proposals (1 page) |
13 April 2017 | Notice of deemed approval of proposals (1 page) |
30 March 2017 | Statement of administrator's proposal (39 pages) |
30 March 2017 | Statement of administrator's proposal (39 pages) |
13 March 2017 | Registered office address changed from Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 13 March 2017 (2 pages) |
17 February 2017 | Statement of affairs with form 2.14B (7 pages) |
17 February 2017 | Statement of affairs with form 2.14B (7 pages) |
7 February 2017 | Appointment of an administrator (1 page) |
7 February 2017 | Appointment of an administrator (1 page) |
21 June 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
21 June 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
20 May 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
20 May 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
1 May 2015 | Termination of appointment of Katie Tiffany Barker as a director on 30 March 2015 (1 page) |
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015 (1 page) |
1 May 2015 | Register(s) moved to registered office address Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL (1 page) |
1 May 2015 | Termination of appointment of Joel Richard John Dickinson as a director on 31 March 2015 (1 page) |
1 May 2015 | Register(s) moved to registered office address Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL (1 page) |
1 May 2015 | Termination of appointment of Katie Tiffany Barker as a director on 30 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Joel Richard John Dickinson as a director on 31 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015 (1 page) |
27 March 2015 | Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages) |
23 October 2014 | Satisfaction of charge 6 in full (4 pages) |
23 October 2014 | Satisfaction of charge 2 in full (4 pages) |
23 October 2014 | Satisfaction of charge 6 in full (4 pages) |
23 October 2014 | Satisfaction of charge 2 in full (4 pages) |
23 October 2014 | Satisfaction of charge 5 in full (4 pages) |
23 October 2014 | Satisfaction of charge 5 in full (4 pages) |
23 October 2014 | Satisfaction of charge 7 in full (4 pages) |
23 October 2014 | Satisfaction of charge 7 in full (4 pages) |
9 October 2014 | Registration of charge 000353770010, created on 1 October 2014 (8 pages) |
9 October 2014 | Registration of charge 000353770010, created on 1 October 2014 (8 pages) |
9 October 2014 | Satisfaction of charge 000353770008 in full (4 pages) |
9 October 2014 | Registration of charge 000353770010, created on 1 October 2014 (8 pages) |
9 October 2014 | Satisfaction of charge 000353770008 in full (4 pages) |
1 October 2014 | Registration of charge 000353770009, created on 19 September 2014 (5 pages) |
1 October 2014 | Registration of charge 000353770009, created on 19 September 2014 (5 pages) |
2 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
2 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 April 2014 | Termination of appointment of Andrew Barker as a director (1 page) |
2 April 2014 | Termination of appointment of Andrew Barker as a director (1 page) |
5 November 2013 | Director's details changed for Elizabeth Anne Steels on 1 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Elizabeth Anne Steels on 1 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Elizabeth Anne Steels on 1 September 2013 (2 pages) |
16 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Registration of charge 000353770008 (29 pages) |
2 May 2013 | Registration of charge 000353770008 (29 pages) |
19 April 2013 | Termination of appointment of Nicholas Alexander as a director (1 page) |
19 April 2013 | Termination of appointment of Nicholas Alexander as a director (1 page) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages) |
6 April 2013 | Part of the property or undertaking has been released and no longer forms part of charge 2 (3 pages) |
31 December 2012 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
31 December 2012 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Director's details changed for Joel Richard John Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Elizabeth Anne Steels on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Mr Terence John Busby on 1 March 2012 (1 page) |
10 April 2012 | Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Katie Tiffany Barker on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Elizabeth Anne Steels on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Elizabeth Anne Steels on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Andrew David Barker on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Katie Tiffany Barker on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Joel Richard John Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Mr Terence John Busby on 1 March 2012 (1 page) |
10 April 2012 | Secretary's details changed for Mr Terence John Busby on 1 March 2012 (1 page) |
10 April 2012 | Director's details changed for Joel Richard John Dickinson on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages) |
10 April 2012 | Director's details changed for Katie Tiffany Barker on 1 March 2012 (2 pages) |
4 April 2012 | Termination of appointment of Gareth Rees as a director (1 page) |
4 April 2012 | Termination of appointment of Gareth Rees as a director (1 page) |
10 January 2012 | Group of companies' accounts made up to 30 September 2011 (29 pages) |
10 January 2012 | Group of companies' accounts made up to 30 September 2011 (29 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 May 2011 | Duplicate mortgage certificatecharge no:6 (5 pages) |
24 May 2011 | Duplicate mortgage certificatecharge no:6 (5 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (13 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (13 pages) |
26 January 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
26 January 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
20 May 2010 | Director's details changed for Joel Richard John Dickinson on 1 October 2009 (2 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Director's details changed for Joel Richard John Dickinson on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Director's details changed for Joel Richard John Dickinson on 1 October 2009 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Secretary's details changed for Mr Terence John Busby on 29 April 2010 (1 page) |
20 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Director's details changed for Gareth David Rees on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Gareth David Rees on 1 October 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Mr Terence John Busby on 29 April 2010 (1 page) |
20 May 2010 | Director's details changed for Gareth David Rees on 1 October 2009 (2 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Termination of appointment of Katie Barker as a secretary (1 page) |
12 March 2010 | Appointment of Mr Terence John Busby as a secretary (1 page) |
12 March 2010 | Appointment of Mr Terence John Busby as a secretary (1 page) |
12 March 2010 | Termination of appointment of Katie Barker as a secretary (1 page) |
29 January 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
29 January 2010 | Group of companies' accounts made up to 30 September 2009 (34 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
18 September 2009 | Memorandum and Articles of Association (7 pages) |
18 September 2009 | Memorandum and Articles of Association (7 pages) |
18 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of register of members (1 page) |
1 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 January 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
31 January 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (6 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (6 pages) |
8 January 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
8 January 2008 | Group of companies' accounts made up to 30 September 2007 (28 pages) |
29 July 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
29 July 2007 | Group of companies' accounts made up to 30 September 2006 (28 pages) |
29 May 2007 | Return made up to 29/04/07; full list of members (4 pages) |
29 May 2007 | Return made up to 29/04/07; full list of members (4 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
18 July 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
18 July 2006 | Group of companies' accounts made up to 30 September 2005 (27 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: eastwood works fitzwilliam road rotherham S65 1JU (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: eastwood works fitzwilliam road rotherham S65 1JU (1 page) |
5 May 2006 | Return made up to 29/04/06; full list of members (4 pages) |
5 May 2006 | Return made up to 29/04/06; full list of members (4 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
30 July 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members
|
9 May 2005 | Return made up to 29/04/05; full list of members
|
22 July 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
22 July 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
22 April 2004 | Return made up to 29/04/04; full list of members
|
22 April 2004 | Return made up to 29/04/04; full list of members
|
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Return made up to 29/04/03; full list of members (13 pages) |
8 May 2003 | Return made up to 29/04/03; full list of members (13 pages) |
25 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
15 July 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
13 May 2002 | Return made up to 29/04/02; full list of members
|
13 May 2002 | Return made up to 29/04/02; full list of members
|
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
9 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
9 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 29/04/01; full list of members (11 pages) |
24 April 2001 | Return made up to 29/04/01; full list of members (11 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
12 July 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
12 July 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
8 May 2000 | Return made up to 29/04/00; full list of members (13 pages) |
8 May 2000 | Return made up to 29/04/00; full list of members (13 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Return made up to 29/04/99; change of members (6 pages) |
12 May 1999 | Return made up to 29/04/99; change of members (6 pages) |
24 March 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
24 March 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
6 July 1998 | Full group accounts made up to 30 September 1997 (24 pages) |
13 May 1998 | Return made up to 29/04/98; full list of members
|
13 May 1998 | Return made up to 29/04/98; full list of members
|
15 May 1997 | Return made up to 29/04/97; no change of members (6 pages) |
15 May 1997 | Return made up to 29/04/97; no change of members (6 pages) |
2 May 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
2 May 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
14 May 1996 | Return made up to 29/04/96; full list of members (8 pages) |
14 May 1996 | Return made up to 29/04/96; full list of members (8 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 April 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
3 April 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
13 June 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
13 June 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
3 May 1995 | Return made up to 29/04/95; no change of members (6 pages) |
3 May 1995 | Return made up to 29/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
19 January 1993 | Particulars of mortgage/charge (3 pages) |
19 January 1993 | Particulars of mortgage/charge (3 pages) |
16 July 1991 | Particulars of mortgage/charge (3 pages) |
16 July 1991 | Particulars of mortgage/charge (3 pages) |
21 November 1989 | Memorandum and Articles of Association (5 pages) |
21 November 1989 | Memorandum and Articles of Association (5 pages) |
26 October 1989 | Resolutions
|
26 October 1989 | Resolutions
|
25 October 1989 | Company name changed henry garnett & company,LIMITED\certificate issued on 26/10/89 (3 pages) |
25 October 1989 | Company name changed henry garnett & company,LIMITED\certificate issued on 26/10/89 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (38 pages) |
13 December 1901 | Incorporation (38 pages) |
13 December 1901 | Certificate of incorporation (1 page) |