Back Lane
Misson
Doncaster
DN10 6DT
Director Name | Mr Kenneth John Ashley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Daines Way Thorpe Bay Southend On Sea Essex SS1 3PQ |
Director Name | Mr Brian Thomas Bibby |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1993) |
Role | Company Executive |
Correspondence Address | 29 Lymister Avenue Rotherham South Yorkshire S60 3DE |
Director Name | Mr John Maddox Gardner |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 3 years (resigned 30 November 1994) |
Role | Chartered Engineer |
Correspondence Address | 4 Wisborough Gardens Wisborough Green Billingshurst West Sussex RH14 0EB |
Director Name | Mr George Alfred Brown King |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 November 1996) |
Role | Company Executive |
Correspondence Address | 4 Russell Road Moor Park Northwood Middlesex HA6 2LL |
Director Name | Mr Jonathan Henry Silley |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 April 2003) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oudle House Much Hadham Hertfordshire SG10 6BT |
Director Name | Mr Richard John Silley |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 April 2003) |
Role | Engineer |
Correspondence Address | Greyroofs Theydon Road Epping Essex CM16 4EF |
Secretary Name | Mr Kenneth John Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(90 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Daines Way Thorpe Bay Southend On Sea Essex SS1 3PQ |
Director Name | Martin Andrew Eagle |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 March 2006) |
Role | Chartered Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 66 Acorn Ridge Walton Chesterfield Derbyshire S42 7HE |
Director Name | Mr John Charles Thomas Mattocks |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2001) |
Role | Chartered Engineer |
Correspondence Address | 46 Castellan Avenue Gidea Park Romford Essex RM2 6EJ |
Director Name | Mr Jonathan Charles Thompson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 November 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bullace House St Katharines Green Little Bardfield Essex CM7 4TZ |
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 21 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Secretary Name | Mr Hamish Bowick Kinmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 21 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | David MacDonald Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 August 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sedona Umberslade Road Earlswood B94 5QA |
Website | www.samuel-hodge.com |
---|
Registered Address | Apex Office Water Vole Way Doncaster South Yorkshire DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £820,256 |
Cash | £141,193 |
Current Liabilities | £5,254,429 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 November 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2023 (2 months, 2 weeks from now) |
30 March 2005 | Delivered on: 31 March 2005 Satisfied on: 21 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property on the west side of arisdale avenue south ockendon t/n EX117356. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
19 May 2003 | Delivered on: 20 May 2003 Satisfied on: 24 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a ground floor offices and store at basement level 2 bluecoats avenue hertford SG14 1PB t/n HD230350. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 April 2003 | Delivered on: 10 April 2003 Satisfied on: 24 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
25 April 2002 | Delivered on: 2 May 2002 Satisfied on: 8 April 2003 Persons entitled: National Westminster Bank PLC Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them until the receipt of the proceeds from time to time into an account all funds standing to the credit of the company from time to time on any account. See the mortgage charge document for full details. Fully Satisfied |
23 September 1974 | Delivered on: 30 September 1974 Persons entitled: National Westminster Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at beckton road east ham essex and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1971 | Delivered on: 4 August 1971 Persons entitled: National Westminster 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: Victor engineering works new road rainham essex and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1947 | Delivered on: 28 March 1947 Persons entitled: National Provincial Bank Limited Classification: Mortgage & general charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed & floating charges see doc 93 for details. Fully Satisfied |
28 November 1939 | Delivered on: 4 December 1939 Persons entitled: Westminster Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Land at little mardyke dagenham essex £12,750 ord stock the east ferry to lane engineering co LTD. And letter patent no. 403734. see doc 74. Fully Satisfied |
30 January 2014 | Delivered on: 13 February 2014 Satisfied on: 24 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1 eurocorut cosgrove road oliver close grays west thurrock essex. Notification of addition to or amendment of charge. Fully Satisfied |
18 September 2013 | Delivered on: 25 September 2013 Satisfied on: 24 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1 zenith house gresford industrial estate chester road wrexham. Notification of addition to or amendment of charge. Fully Satisfied |
7 April 2011 | Delivered on: 13 April 2011 Satisfied on: 18 March 2015 Persons entitled: Hodge Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company and those other companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property means all that f/h and l/h land and buildings on the west side of arisdale avenue, south ockendon t/no EX405830, EX379016 and EX117356. Fully Satisfied |
21 May 2010 | Delivered on: 26 May 2010 Satisfied on: 24 April 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2, eurocourt, cosgrove road, oliver close, grays, west thurrock, essex fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 March 2005 | Delivered on: 31 March 2005 Satisfied on: 21 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property on the west side of arisdale avenue south ockendon t/n EX379016. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 January 1909 | Delivered on: 30 January 1909 Classification: Series of debentures Fully Satisfied |
23 July 2021 | Delivered on: 23 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings at todwick road, dinnington, sheffield S25 3SE which is registered at the land registry with title number SYK305615. Outstanding |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit 1 zenith house, gresford, wrexham. Title no. CYM601257. Outstanding |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 36 orgreave drive, sheffield. Title no. SYK381227. Outstanding |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 1 & 2 eurocourt, cosgrove road, west thurrock, essex. Title no EX902737 and EX852104. Outstanding |
30 March 2005 | Delivered on: 31 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 36 orgreave drive sheffield t/n SYK381227. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
10 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
25 June 2018 | Cessation of Neal David Crisford as a person with significant control on 25 June 2018 (1 page) |
25 June 2018 | Notification of Samuel Hodge Holdings Ltd as a person with significant control on 25 June 2018 (2 pages) |
25 June 2018 | Cessation of Hamish Bowick Kinmond as a person with significant control on 25 June 2018 (1 page) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
14 March 2017 | Accounts for a small company made up to 31 March 2016 (17 pages) |
14 March 2017 | Accounts for a small company made up to 31 March 2016 (17 pages) |
16 January 2017 | Satisfaction of charge 11 in full (2 pages) |
16 January 2017 | Satisfaction of charge 11 in full (2 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
25 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 April 2015 | Satisfaction of charge 7 in full (4 pages) |
24 April 2015 | Satisfaction of charge 000525720015 in full (4 pages) |
24 April 2015 | Satisfaction of charge 000525720015 in full (4 pages) |
24 April 2015 | Satisfaction of charge 8 in full (4 pages) |
24 April 2015 | Satisfaction of charge 7 in full (4 pages) |
24 April 2015 | Satisfaction of charge 8 in full (4 pages) |
24 April 2015 | Satisfaction of charge 000525720014 in full (4 pages) |
24 April 2015 | Satisfaction of charge 12 in full (4 pages) |
24 April 2015 | Satisfaction of charge 12 in full (4 pages) |
24 April 2015 | Satisfaction of charge 000525720014 in full (4 pages) |
10 April 2015 | Registration of charge 000525720019, created on 31 March 2015 (28 pages) |
10 April 2015 | Registration of charge 000525720019, created on 31 March 2015 (28 pages) |
2 April 2015 | Registration of charge 000525720017, created on 31 March 2015 (10 pages) |
2 April 2015 | Registration of charge 000525720017, created on 31 March 2015 (10 pages) |
2 April 2015 | Registration of charge 000525720016, created on 31 March 2015 (10 pages) |
2 April 2015 | Registration of charge 000525720018, created on 31 March 2015 (10 pages) |
2 April 2015 | Registration of charge 000525720016, created on 31 March 2015 (10 pages) |
2 April 2015 | Registration of charge 000525720018, created on 31 March 2015 (10 pages) |
18 March 2015 | Satisfaction of charge 13 in full (4 pages) |
18 March 2015 | Satisfaction of charge 13 in full (4 pages) |
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
24 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 February 2014 | Registration of charge 000525720015
|
13 February 2014 | Registration of charge 000525720015
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
25 September 2013 | Registration of charge 000525720014 (9 pages) |
25 September 2013 | Registration of charge 000525720014 (9 pages) |
11 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Ave Herts SG14 1PB on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Queen Alexandra House 2 Bluecoats Ave Herts SG14 1PB on 16 November 2012 (1 page) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2012 | Auditor's resignation (1 page) |
4 January 2012 | Auditor's resignation (1 page) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Termination of appointment of David Brown as a director (1 page) |
11 October 2010 | Termination of appointment of David Brown as a director (1 page) |
11 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 December 2009 | Director's details changed for David Macdonald Brown on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Neal David Crisford on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for David Macdonald Brown on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Hamish Bowick Kinmond on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for David Macdonald Brown on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Hamish Bowick Kinmond on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Neal David Crisford on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Hamish Bowick Kinmond on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Neal David Crisford on 1 December 2009 (2 pages) |
11 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 March 2008 | Amended full accounts made up to 31 March 2007 (17 pages) |
18 March 2008 | Amended full accounts made up to 31 March 2007 (17 pages) |
21 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
11 September 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
11 September 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
24 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
24 April 2007 | Declaration of mortgage charge released/ceased (2 pages) |
24 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
24 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
8 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
4 September 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
4 September 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (6 pages) |
9 January 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
9 January 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
7 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
31 March 2005 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Return made up to 29/11/04; full list of members
|
8 December 2004 | Return made up to 29/11/04; full list of members
|
5 October 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
5 October 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
30 December 2003 | Return made up to 29/11/03; full list of members (16 pages) |
30 December 2003 | Return made up to 29/11/03; full list of members (16 pages) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
21 May 2003 | Declaration of assistance for shares acquisition (3 pages) |
21 May 2003 | Declaration of assistance for shares acquisition (3 pages) |
21 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
21 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
20 May 2003 | Particulars of mortgage/charge (7 pages) |
20 May 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2003 | Declaration of assistance for shares acquisition (13 pages) |
16 April 2003 | Resolutions
|
10 April 2003 | Particulars of mortgage/charge (11 pages) |
10 April 2003 | Particulars of mortgage/charge (11 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Return made up to 29/11/02; full list of members (14 pages) |
30 December 2002 | Return made up to 29/11/02; full list of members (14 pages) |
11 September 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
11 September 2002 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Return made up to 29/11/01; no change of members (7 pages) |
13 December 2001 | Return made up to 29/11/01; no change of members (7 pages) |
29 August 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
29 August 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
12 December 2000 | Return made up to 29/11/00; change of members (8 pages) |
12 December 2000 | Return made up to 29/11/00; change of members (8 pages) |
6 December 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
6 December 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Return made up to 29/11/99; full list of members (8 pages) |
20 January 2000 | Return made up to 29/11/99; full list of members (8 pages) |
9 December 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
9 December 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
21 December 1998 | Return made up to 29/11/98; full list of members
|
21 December 1998 | Return made up to 29/11/98; full list of members
|
26 November 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
26 November 1998 | Full group accounts made up to 31 March 1998 (30 pages) |
7 January 1998 | Return made up to 29/11/97; change of members (9 pages) |
7 January 1998 | Return made up to 29/11/97; change of members (9 pages) |
28 November 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
28 November 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
17 December 1996 | Return made up to 29/11/96; change of members (9 pages) |
17 December 1996 | Return made up to 29/11/96; change of members (9 pages) |
21 November 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
21 November 1996 | Full group accounts made up to 31 March 1996 (27 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
19 December 1995 | Return made up to 29/11/95; full list of members (12 pages) |
19 December 1995 | Return made up to 29/11/95; full list of members (12 pages) |
15 November 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
15 November 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
9 March 1995 | Full group accounts made up to 31 March 1994 (28 pages) |
9 March 1995 | Full group accounts made up to 31 March 1994 (28 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (41 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (41 pages) |