South Elmsall
Pontefract
West Yorkshire
WF9 2XS
Director Name | Mr Julian Michael Rutherford |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(111 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Mr Guy Rufus Chambers |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Current |
Appointed | 03 October 2018(116 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Mr Robin Petley |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Mr Andy Bulman |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(120 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Mr James Hugh Woodrow |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Anthony Mark Bradley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 1994) |
Role | Executive Director |
Correspondence Address | 8 Oldfield Close Horley Surrey RH6 7EP |
Director Name | John Dennis Bryant |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 February 1998) |
Role | Executive Director |
Correspondence Address | 4 Claremount Gardens Epsom Surrey KT18 5XF |
Director Name | Richard Gerald Capper |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Director Name | Andreas Costa Afxentiou |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1996) |
Role | Accountant |
Correspondence Address | 42 Tandridge Drive Orpington Kent BR6 8DA |
Director Name | Mr George David Payne |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1994) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Hawke Gangers Hill Woldingham Caterham Surrey CR3 7AD |
Director Name | John Murray |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1992) |
Role | Non-Executive Director |
Correspondence Address | The Spinneys Edenbridge Kent TN8 6BD |
Director Name | Richard James Kay Muir |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Merchant |
Correspondence Address | Park House Blair Drummond Stirling FK9 4UP Scotland |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Michael Pearse |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2003) |
Role | Executive Director |
Correspondence Address | 19 Lindrick Close Tickhill Doncaster South Yorkshire DN11 9RB |
Director Name | Nigel James Hiorns |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(93 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Mr Paul William Jasper |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 25 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Dr William Byran Eyton |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2002) |
Role | Technical Director |
Correspondence Address | Rosemount 10 West Argyle Street Helensburgh Dunbartonshire G84 8UU Scotland |
Secretary Name | Mr Duncan James Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loch Shell Dunibert Drive Balfron Stirlingshire G63 0SU Scotland |
Director Name | Simon George Hill |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2001) |
Role | Executive Director |
Correspondence Address | Mill Of Torr Farm House Blair Drummond Stirling Perthshire FK9 4UP Scotland |
Director Name | Mr Richard Andrew Darlington |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2012) |
Role | Tea Trader |
Country of Residence | United Kingdom |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Mr Rupert Bruce Grantham Trower Hogg |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 September 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Auchmannoch House Sorn Ayrshire KA5 6JP Scotland |
Director Name | Robert Brian Gray |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2006) |
Role | Chemical Engineer |
Correspondence Address | Birdston House Birdston, Milton Of Campsie Glasgow G66 1RW Scotland |
Director Name | Mr Steven Michael Copley |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Vine Close Clifton Brighouse West Yorkshire HD6 4JS |
Director Name | Mr Russell George Fowlkes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 May 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Miss Caroline Des Forges |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Timothy Joseph Blackburn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 39 Ledbury Road London W11 2AA |
Director Name | Mr Paul Robert Henson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Mr Martin John Hudson |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Mr Simon Richard St John Large |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2009) |
Role | Commercial Director |
Correspondence Address | Cherry Tree House 19 Hill Road Haslemere Surrey GU27 2JN |
Director Name | Mr Ronald James Mathison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(106 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Mr Alexander Keith Hogg |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(110 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Mr Ian Peter Fyall Bryson |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(111 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Mr Darren John Edwards |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(111 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 22 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Director Name | Mr Guy Rufus Chambers |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 27 February 2018(116 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 February 2018) |
Correspondence Address | Swire House Souter Head Road Altens Aberdeen AB12 3LF Scotland |
Website | finlays.net |
---|
Registered Address | Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | North Elmsall |
Ward | Ackworth, North Elmsall and Upton |
Built Up Area | South Elmsall/South Kirkby |
2.9m at £1 | James Finlay LTD 100.00% Ordinary |
---|---|
1 at £1 | James Finlay Management & Secretarial Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,058,000 |
Gross Profit | £2,532,000 |
Net Worth | £9,853,000 |
Cash | £4,652,000 |
Current Liabilities | £21,424,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (7 months ago) |
---|---|
Next Return Due | 14 March 2024 (5 months, 1 week from now) |
26 November 2014 | Delivered on: 28 November 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
4 November 2011 | Delivered on: 18 November 2011 Satisfied on: 11 December 2014 Persons entitled: Rbs Invoice Finance Limited (Security Agent) Classification: Debenture Secured details: All monies due or to become due from each present or future obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 February 2021 | Termination of appointment of Darren John Edwards as a director on 22 January 2021 (1 page) |
---|---|
17 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
30 June 2020 | Termination of appointment of Neil Robert Willsher as a director on 30 June 2020 (1 page) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
19 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
8 March 2018 | Appointment of Mrs Ann Marie Dibben as a secretary on 27 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of James Finlay Limited as a secretary on 27 February 2018 (1 page) |
27 February 2018 | Secretary's details changed for James Finlay Limited on 27 February 2018 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (36 pages) |
13 July 2017 | Termination of appointment of Alexander Keith Hogg as a director on 2 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Alexander Keith Hogg as a director on 2 June 2017 (1 page) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
2 June 2016 | Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Guy Rufus Chambers on 1 June 2016 (2 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Termination of appointment of Martin John Hudson as a director on 23 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Martin John Hudson as a director on 23 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Guy Rufus Chambers on 7 October 2015 (2 pages) |
16 September 2015 | Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Guy Rufus Chambers as a director on 11 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Ronald James Mathison as a director on 11 September 2015 (1 page) |
10 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Registration of charge 000476010002, created on 26 November 2014 (96 pages) |
28 November 2014 | Registration of charge 000476010002, created on 26 November 2014 (96 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 September 2013 | Full accounts made up to 30 December 2012 (18 pages) |
16 September 2013 | Full accounts made up to 30 December 2012 (18 pages) |
19 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Appointment of Mr Julian Michael Rutherford as a director (2 pages) |
5 February 2013 | Termination of appointment of Paul Henson as a director (1 page) |
5 February 2013 | Termination of appointment of Paul Henson as a director (1 page) |
5 February 2013 | Appointment of Mr Julian Michael Rutherford as a director (2 pages) |
28 January 2013 | Director's details changed for Mr Neil Robert Willsher on 31 August 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Neil Robert Willsher on 31 August 2012 (2 pages) |
25 January 2013 | Appointment of Mr Darren John Edwards as a director (2 pages) |
25 January 2013 | Appointment of Mr Darren John Edwards as a director (2 pages) |
25 January 2013 | Appointment of Mr Ian Peter Fyall Bryson as a director (2 pages) |
25 January 2013 | Appointment of Mr Ian Peter Fyall Bryson as a director (2 pages) |
25 January 2013 | Termination of appointment of Caroline Des Forges as a director (1 page) |
25 January 2013 | Termination of appointment of Caroline Des Forges as a director (1 page) |
29 August 2012 | Full accounts made up to 1 January 2012 (19 pages) |
29 August 2012 | Full accounts made up to 1 January 2012 (19 pages) |
29 August 2012 | Full accounts made up to 1 January 2012 (19 pages) |
9 August 2012 | Appointment of Mr Alexander Keith Hogg as a director (2 pages) |
9 August 2012 | Appointment of Mr Alexander Keith Hogg as a director (2 pages) |
29 May 2012 | Termination of appointment of Paul Jasper as a director (1 page) |
29 May 2012 | Termination of appointment of Paul Jasper as a director (1 page) |
29 May 2012 | Termination of appointment of Russell Fowlkes as a director (1 page) |
29 May 2012 | Termination of appointment of Russell Fowlkes as a director (1 page) |
11 May 2012 | Termination of appointment of Richard Darlington as a director (1 page) |
11 May 2012 | Termination of appointment of Richard Darlington as a director (1 page) |
27 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (17 pages) |
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Ronald James Mathison on 13 September 2010 (2 pages) |
7 September 2010 | Full accounts made up to 3 January 2010 (17 pages) |
7 September 2010 | Full accounts made up to 3 January 2010 (17 pages) |
7 September 2010 | Full accounts made up to 3 January 2010 (17 pages) |
22 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Martin John Hudson on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Richard Andrew Darlington on 28 February 2010 (2 pages) |
20 April 2010 | Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Caroline Des Forges on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul William Jasper on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul William Jasper on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Neil Robert Willsher on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Richard Andrew Darlington on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Caroline Des Forges on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Neil Robert Willsher on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Ronald James Mathison on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Russell George Fowlkes on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Russell George Fowlkes on 28 February 2010 (2 pages) |
20 April 2010 | Secretary's details changed for James Finlay Limited on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Martin John Hudson on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Paul Robert Henson on 28 February 2010 (2 pages) |
26 February 2010 | Termination of appointment of Steven Copley as a director (1 page) |
26 February 2010 | Termination of appointment of Steven Copley as a director (1 page) |
20 September 2009 | Full accounts made up to 4 January 2009 (17 pages) |
20 September 2009 | Full accounts made up to 4 January 2009 (17 pages) |
20 September 2009 | Full accounts made up to 4 January 2009 (17 pages) |
25 August 2009 | Appointment terminated director simon large (1 page) |
25 August 2009 | Appointment terminated director simon large (1 page) |
5 May 2009 | Return made up to 28/02/09; full list of members (6 pages) |
5 May 2009 | Return made up to 28/02/09; full list of members (6 pages) |
28 January 2009 | Director's change of particulars / ronald mathison / 01/12/2008 (1 page) |
28 January 2009 | Appointment terminated director timothy blackburn (1 page) |
28 January 2009 | Appointment terminated director timothy blackburn (1 page) |
28 January 2009 | Director's change of particulars / ronald mathison / 01/12/2008 (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 September 2008 | Appointment terminated director rupert hogg (1 page) |
25 September 2008 | Director appointed mr ronald james mathison (1 page) |
25 September 2008 | Appointment terminated director rupert hogg (1 page) |
25 September 2008 | Director appointed mr ronald james mathison (1 page) |
19 August 2008 | Director appointed mr martin john hudson (1 page) |
19 August 2008 | Director appointed mr simon richard st john large (1 page) |
19 August 2008 | Director appointed mr simon richard st john large (1 page) |
19 August 2008 | Director appointed mr martin john hudson (1 page) |
25 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
24 March 2008 | Director's change of particulars / neil willsher / 01/01/2008 (2 pages) |
24 March 2008 | Director's change of particulars / caroline des forges / 01/01/2008 (1 page) |
24 March 2008 | Director's change of particulars / caroline des forges / 01/01/2008 (1 page) |
24 March 2008 | Director's change of particulars / neil willsher / 01/01/2008 (2 pages) |
24 March 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
24 March 2008 | Secretary's change of particulars / james finlay LIMITED / 15/10/2007 (1 page) |
4 February 2008 | Auditor's resignation (1 page) |
4 February 2008 | Auditor's resignation (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 April 2007 | Return made up to 28/02/07; full list of members (10 pages) |
1 April 2007 | Return made up to 28/02/07; full list of members (10 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
29 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
29 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
29 November 2006 | Full accounts made up to 1 January 2006 (17 pages) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
19 October 2004 | Full accounts made up to 26 December 2003 (16 pages) |
19 October 2004 | Full accounts made up to 26 December 2003 (16 pages) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | New director appointed (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
8 October 2003 | Full accounts made up to 27 December 2002 (17 pages) |
8 October 2003 | Full accounts made up to 27 December 2002 (17 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
24 January 2003 | New director appointed (3 pages) |
24 January 2003 | New director appointed (3 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
12 April 2002 | Full accounts made up to 28 December 2001 (19 pages) |
12 April 2002 | Full accounts made up to 28 December 2001 (19 pages) |
9 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
9 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
9 April 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | Secretary's particulars changed (1 page) |
8 March 2002 | Secretary's particulars changed (1 page) |
8 March 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
13 April 2001 | Full accounts made up to 29 December 2000 (17 pages) |
13 April 2001 | Full accounts made up to 29 December 2000 (17 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
28 October 1999 | Full accounts made up to 25 December 1998 (19 pages) |
28 October 1999 | Full accounts made up to 25 December 1998 (19 pages) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
31 March 1999 | Return made up to 28/02/99; full list of members (9 pages) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Director's particulars changed (1 page) |
6 October 1998 | Full accounts made up to 26 December 1997 (17 pages) |
6 October 1998 | Full accounts made up to 26 December 1997 (17 pages) |
18 August 1998 | Memorandum and Articles of Association (7 pages) |
18 August 1998 | Memorandum and Articles of Association (7 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: croydon road waddon croydon surrey CR9 4BU (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: croydon road waddon croydon surrey CR9 4BU (1 page) |
21 July 1998 | Company name changed george payne and company,LIMITED\certificate issued on 21/07/98 (2 pages) |
21 July 1998 | Company name changed george payne and company,LIMITED\certificate issued on 21/07/98 (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 27 December 1996 (18 pages) |
16 October 1997 | Full accounts made up to 27 December 1996 (18 pages) |
11 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
26 March 1997 | Return made up to 28/02/97; full list of members (12 pages) |
26 March 1997 | Return made up to 28/02/97; full list of members (12 pages) |
11 October 1996 | Full accounts made up to 30 December 1995 (17 pages) |
11 October 1996 | Full accounts made up to 30 December 1995 (17 pages) |
16 August 1996 | Director's particulars changed (1 page) |
16 August 1996 | Director's particulars changed (1 page) |
14 July 1996 | Director resigned (1 page) |
14 July 1996 | Director resigned (1 page) |
8 May 1996 | Director's particulars changed (2 pages) |
8 May 1996 | Director's particulars changed (2 pages) |
1 May 1996 | New director appointed (1 page) |
1 May 1996 | New director appointed (1 page) |
25 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
25 March 1996 | Return made up to 28/02/96; full list of members (9 pages) |
12 February 1996 | Director's particulars changed (2 pages) |
12 February 1996 | Director's particulars changed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
5 December 1995 | Director resigned (4 pages) |
5 December 1995 | Director resigned (4 pages) |
10 November 1995 | New director appointed (6 pages) |
10 November 1995 | New director appointed (6 pages) |
20 October 1995 | Full accounts made up to 30 December 1994 (28 pages) |
20 October 1995 | Full accounts made up to 30 December 1994 (28 pages) |
4 September 1995 | Director's particulars changed (4 pages) |
4 September 1995 | Director's particulars changed (4 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
19 May 1995 | Director's particulars changed (6 pages) |
19 May 1995 | Director's particulars changed (6 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
27 March 1995 | Return made up to 28/02/95; full list of members (20 pages) |
27 March 1995 | Return made up to 28/02/95; full list of members (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
19 November 1991 | Memorandum and Articles of Association (9 pages) |
19 November 1991 | Resolutions
|
19 November 1991 | Memorandum and Articles of Association (9 pages) |
19 November 1991 | Resolutions
|
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |