Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Cedric Michael Rainer |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2001) |
Role | Director And Company Secretary |
Correspondence Address | 23 Swallow Lane Aston Sheffield South Yorkshire S26 2GR |
Director Name | David Stanley Wilton Lee |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | West Heys 63 Whiteley Wood Road Sheffield South Yorkshire S30 1RB |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Director Name | James Veitch Henderson |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Managing Director |
Correspondence Address | 8 Babworth Crescent Retford Nottinghamshire DN22 7NL |
Director Name | James Veitch Henderson |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Managing Director |
Correspondence Address | 8 Babworth Crescent Retford Nottinghamshire DN22 7NL |
Director Name | Mr Kenneth Green |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Long Farm Cottage Carr Lane Wadworth Doncaster South Yorkshire DN11 9AS |
Director Name | George Joseph Dickens |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 1997) |
Role | Managing Director |
Correspondence Address | Orchards Quarry Lane Anston Hall Quarry Lane Anston Sheffield S31 7DB |
Secretary Name | Cedric Michael Rainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 23 Swallow Lane Aston Sheffield South Yorkshire S26 2GR |
Director Name | David John Harvey |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 1996) |
Role | Financial Controller |
Correspondence Address | 11 Stillwell Grove Wakefield West Yorkshire WF2 6RN |
Director Name | Barrie Mycock |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 1996) |
Role | Cahairman |
Correspondence Address | Newland 10 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1995) |
Role | Fca |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | Philip Joseph Matthews |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2000) |
Role | Sales Manager |
Correspondence Address | 20 Orchid Way South Anston Sheffield South Yorkshire S25 5JA |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Kenneth Lydall |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Braeside Huddersfield Road, New Mill Huddersfield West Yorkshire HD9 7JU |
Director Name | David Rennie Fraser |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(93 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1995) |
Role | Sales Director |
Correspondence Address | 28 Gilberstoun Place Edinburgh EH21 7RB Scotland |
Director Name | John Arthur Revill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 1997) |
Role | Accountant |
Correspondence Address | 22 Sandygate Park Road Sheffield South Yorkshire S10 5TY |
Director Name | John Michael Cliff |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 10 Ash Close Hipperholme Halifax West Yorkshire HX3 8PD |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Director Name | Peter Stephen Pieroni |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2000) |
Role | Managing Director |
Correspondence Address | 2 Anson Close Worksop Nottinghamshire S81 7NU |
Director Name | David Alan Clare |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1999) |
Role | Sales Director |
Correspondence Address | 4 Ashgrove Way Gloucester GL4 4NG Wales |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Christopher John Malley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2001) |
Role | Divisional Financial Controlle |
Country of Residence | United Kingdom |
Correspondence Address | 77 Woodthorpe Park Drive Wakefield West Yorkshire WF2 6NE |
Director Name | Kenneth Lydall |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2004) |
Role | Chairman |
Correspondence Address | Braeside Huddersfield Road, New Mill Huddersfield West Yorkshire HD9 7JU |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House East Appleton Richmond North Yorkshire DL10 7QE |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Mr Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 29 July 2019(117 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Simon Antony Cooper Collins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Website | bruntons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6653888 |
Telephone region | Edinburgh |
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1.7m at £1 | Carclo PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,840,495 |
Net Worth | £1,700,000 |
Cash | £410,333 |
Current Liabilities | £1,690,743 |
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (3 months, 3 weeks from now) |
14 October 2020 | Delivered on: 19 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Block 1 units 1-3, inveresk industrial estate, eskmills road, inveresk, musselburgh, EH21 7UL comprising all and whole (in the first place) all and whole that plot or area of ground forming part of inveresk industrial estate, musselburgh extending to twenty six decimal or one hundredth parts of an hectare (0.26HA) or thereby and being the subjects more particularly described in the feu disposition by scottish development agency in favour of j & w stuart limited dated twelfth march and recorded in the division of the general register of sasines applicable to the county of midlothian on fifteenth april both months in nineteen hundred and eighty seven; together with (one) the buildings and other erections thereon known as and forming block one, inveresk industrial estate, musselburgh and the heritable plant and equipment, fixtures and fittings thereon; (two) the parts privileges and pertinents thereof; (three) the whole heritable and irredeemable servitude rights effeiring thereto; and (four) the company's whole right, title and interest present and future therein and thereto. (In the second place) all and whole that plot or area of ground extending to two thousand six hundred and eighty three square metres and seventeen decimal or one hundredth parts of a square metre or thereby at inveresk industrial estate, musselburgh more particularly described in, disponed by and shown delineated and outlined in red on the plan annexed and signed as relative to disposition by ashtenne (scotland) limited in favour of brunton shaw limited dated sixteenth and recorded in the division of the general register of sasines applicable to the county of midlothian on twenty second both days in july nineteen hundred and ninety nine; together with (one) the heritable fittings and fixtures in and upon the said subjects: (two) all rights pertaining thereto and the whole parts, privileges and pertinents thereof; (three) an heritable and irredeemable right of access to and egress from the said subjects and the adjoining subjects now belonging to the company for pedestrian and vehicular access along the pavement and road shown coloured yellow on the lastmentioned plan; and (four) the company's whole right title and interest present and future therein and thereto under exception of that part thereof forming part of the subjects conveyed in favour of uraich limited in terms of the aflermentioned disposition in their favour. (In the third place) all and whole that area of ground lying to the east of the public road being a continuation of station road and immediately to the north of block I inveresk industrial estate, musselburgh more particularly described in, disponed by and shown hatched in red on the plan annexed and signed as relative to disposition by bruntons (musselburgh) limited in favour of bruntons aero products limited dated fourth and recorded in the division of the general register of sasines applicable to the county of midlothian on fifteenth both days of february two thousand and five; together with (one) the whole buildings and other erections thereon (if any); (two) the heritable fixtures and fittings therein and thereon; (three) free ish and entry therefrom and thereto; (four) the whole parts, privileges and pertinents thereof including the right to enforce the additional real burden imposed upon that area of ground extending to 15,419 square meters or thereby being the subjects described in, disponed by and shown edged in red on the plan annexed and signed as relative to disposition by bruntons (musselburgh) limited in favour of uraich limited recorded in the said division of the general register of sasines on twenty sixth november two thousand and four; and (five) the company's whole right title and interest present and future therein and thereto. Outstanding |
---|---|
14 August 2020 | Delivered on: 20 August 2020 Persons entitled: Eric Cook Andrew Martin Fay Andrew James Cassell Pan Trustees UK LLP as Trustees of the Carclo Group Pension Scheme. Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
12 March 2019 | Delivered on: 12 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed charges over the book debts, derivative payments and other associated rights and floating charges over all the assets and undertakings (present and future) of bruntons aero products limited. Outstanding |
6 March 2008 | Delivered on: 13 March 2008 Persons entitled: Eric Cook Ian Williamson Andrew Martin Fay and Vincent Stephen Bailey as Trustees of the Carclo Group Pension Scheme (The Trustees) Classification: Assignation of rents Secured details: All monies due ot o become due from each company to the scheme on any account whatsoever up to a maximum amount of £950,000. Particulars: The assignors whole rights in and to the rental income see image for full details. Outstanding |
13 March 2008 | Delivered on: 20 March 2008 Persons entitled: Eric Cook, Ian Williamson, Andrew Martin and Vincent Stephen Bailey as Trustees of the Carclo Group Pension Scheme Classification: Standard security Secured details: £950,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The subjects known as unit 1-3, block 1, inveresk industrial estate, musselburgh; see image for full details. Outstanding |
29 June 2007 | Delivered on: 7 July 2007 Satisfied on: 10 April 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Banks (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The book debts and the proceeds of sale thereof; floating charge all its present undertaking assets and rights and stock in trade. See the mortgage charge document for full details. Fully Satisfied |
1 September 2004 | Delivered on: 15 September 2004 Satisfied on: 18 January 2008 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and the other obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 February 2021 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
19 October 2020 | Registration of charge 000458940009, created on 14 October 2020 (12 pages) |
5 October 2020 | Termination of appointment of Simon Antony Cooper Collins as a director on 5 October 2020 (1 page) |
5 October 2020 | Appointment of Mr Nicholas Ian Burgess Sanders as a director on 5 October 2020 (2 pages) |
17 September 2020 | Memorandum and Articles of Association (4 pages) |
17 September 2020 | Resolutions
|
8 September 2020 | Memorandum and Articles of Association (3 pages) |
20 August 2020 | Registration of charge 000458940008, created on 14 August 2020 (59 pages) |
19 August 2020 | Registration of charge 000458940007, created on 14 August 2020 (63 pages) |
23 March 2020 | Full accounts made up to 31 March 2019 (21 pages) |
14 January 2020 | Director's details changed for Alan Hook on 14 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Appointment of Mr Simon Antony Cooper Collins as a director on 31 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
4 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
16 September 2019 | Satisfaction of charge 000458940006 in full (1 page) |
29 July 2019 | Termination of appointment of Richard John Ottaway as a director on 29 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Richard Andrew Cole as a secretary on 29 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Richard John Ottaway as a secretary on 29 July 2019 (1 page) |
12 March 2019 | Registration of charge 000458940006, created on 12 March 2019 (16 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
3 April 2018 | Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
3 April 2017 | Statement by Directors (1 page) |
3 April 2017 | Solvency Statement dated 28/03/17 (1 page) |
3 April 2017 | Statement of capital on 3 April 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
3 April 2017 | Resolutions
|
3 April 2017 | Solvency Statement dated 28/03/17 (1 page) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
3 April 2017 | Statement by Directors (1 page) |
3 April 2017 | Statement of capital on 3 April 2017
|
3 April 2017 | Resolutions
|
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
2 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
10 April 2015 | Satisfaction of charge 2 in full (4 pages) |
10 April 2015 | Satisfaction of charge 2 in full (4 pages) |
31 March 2015 | Registration of charge 000458940005, created on 27 March 2015 (34 pages) |
31 March 2015 | Registration of charge 000458940005, created on 27 March 2015 (34 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
9 May 2013 | Appointment of Christopher John Malley as a director (3 pages) |
9 May 2013 | Appointment of Christopher John Malley as a director (3 pages) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Alan Hook on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Alan Hook on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Alan Hook on 7 January 2010 (2 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
20 March 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (7 pages) |
20 March 2008 | Particulars of a mortgage or charge/398 / charge no: 3 (7 pages) |
13 March 2008 | Particulars of a mortgage or charge/398 / charge no: 4 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge/398 / charge no: 4 (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
7 July 2007 | Particulars of mortgage/charge (8 pages) |
7 July 2007 | Particulars of mortgage/charge (8 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
2 February 2006 | Return made up to 04/01/06; full list of members
|
2 February 2006 | Return made up to 04/01/06; full list of members
|
29 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Auditor's resignation (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
12 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
12 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
15 September 2004 | Particulars of mortgage/charge (15 pages) |
15 September 2004 | Particulars of mortgage/charge (15 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
28 January 2004 | Return made up to 04/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 04/01/04; full list of members (8 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
29 January 2002 | Return made up to 04/01/02; full list of members
|
29 January 2002 | Return made up to 04/01/02; full list of members
|
25 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: sandy lane worksop nottinghamshire S80 3ES (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: sandy lane worksop nottinghamshire S80 3ES (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 04/01/01; full list of members
|
16 January 2001 | Return made up to 04/01/01; full list of members
|
16 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
13 October 2000 | Company name changed brunton shaw LIMITED\certificate issued on 13/10/00 (2 pages) |
13 October 2000 | Company name changed brunton shaw LIMITED\certificate issued on 13/10/00 (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Return made up to 04/01/00; full list of members
|
26 January 2000 | Return made up to 04/01/00; full list of members
|
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 04/01/99; full list of members; amend (11 pages) |
10 March 1999 | Return made up to 04/01/99; full list of members; amend (11 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
28 January 1999 | Return made up to 04/01/99; no change of members (6 pages) |
28 January 1999 | Return made up to 04/01/99; no change of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Return made up to 04/01/98; full list of members (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 January 1998 | Return made up to 04/01/98; full list of members (8 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 04/01/97; no change of members
|
19 January 1997 | Full accounts made up to 30 March 1996 (18 pages) |
19 January 1997 | Full accounts made up to 30 March 1996 (18 pages) |
19 January 1997 | Return made up to 04/01/97; no change of members
|
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 04/01/96; no change of members (6 pages) |
31 January 1996 | Full accounts made up to 25 March 1995 (16 pages) |
31 January 1996 | Full accounts made up to 25 March 1995 (16 pages) |
31 January 1996 | Return made up to 04/01/96; no change of members (6 pages) |
27 October 1995 | Director resigned (2 pages) |
27 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
29 September 1995 | Company name changed john shaw,LIMITED\certificate issued on 01/10/95 (4 pages) |
29 September 1995 | Company name changed john shaw,LIMITED\certificate issued on 01/10/95 (4 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
15 January 1995 | Full accounts made up to 26 March 1994 (17 pages) |
15 January 1995 | Full accounts made up to 26 March 1994 (17 pages) |
9 July 1993 | Full group accounts made up to 30 September 1992 (16 pages) |
9 July 1993 | Full group accounts made up to 30 September 1992 (16 pages) |
4 February 1980 | Memorandum of association (8 pages) |
4 February 1980 | Memorandum of association (8 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |