Nursery Lane
Alwoodley
Leeds
LS17 7HW
Director Name | Mr Ian Tetley |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Director Name | Mr David John Gray |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(113 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Secretary Name | Mr Ian Tetley |
---|---|
Status | Current |
Appointed | 22 September 2015(113 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Director Name | Mr Rex Ian Barber |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Director Name | Mr Paul Ronald Hargreaves |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Director Name | Mr Jeffrey Edwin Fisher |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Director Name | Mr Graham Steven Cammack |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Director Name | Mr Dragos Daniel Feraru |
---|---|
Date of Birth | December 1986 (Born 36 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 24 November 2022(121 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Manufacturing Supervisor |
Country of Residence | England |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Secretary Name | Mr Peter James Smith |
---|---|
Status | Current |
Appointed | 24 November 2022(121 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 11 Manor Chase Long Marston York YO26 7RB |
Director Name | Mr John Edward Ryder Davies |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 27 May 2021) |
Role | Retired Bank Official |
Country of Residence | England |
Correspondence Address | The Rectory Kirk Smeaton Pontefract WF8 3JS |
Director Name | Mr David James Ake |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands 63 Main Street Thorner Leeds West Yorkshire LS14 3BU |
Director Name | Mr Trevor Herman Nune Nabarro |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 1996) |
Role | Estate Agent |
Correspondence Address | 5 The Moorings Harrogate Road Leeds West Yorkshire Ls17 |
Director Name | Leslie Pannett |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 20 October 2005) |
Role | Sales Executive |
Correspondence Address | 15 Church Farm Garth Shadwell Leeds West Yorkshire LS17 8HD |
Director Name | John Barrie Stocks |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Director Name | Christopher David Stone |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Chartered Electrical Engineer |
Correspondence Address | Greenbank House Jewitt Lane Collingham Wetherby West Yorkshire LS22 5BA |
Secretary Name | Christopher David Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Greenbank House Jewitt Lane Collingham Wetherby West Yorkshire LS22 5BA |
Director Name | Gordon James Malcolm |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 1999) |
Role | Secretary |
Correspondence Address | 438 Street Lane Leeds West Yorkshire LS17 6RB |
Director Name | John Rushworth |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 September 2005) |
Role | Retired Chartered Surveyor |
Correspondence Address | Beechings Railway Cottages Station Lane Thorner Leeds West Yorkshire LS14 3JF |
Director Name | Mr Kenneth Flockton |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 September 2005) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Treetops Birdale Field Lane Collingham Wetherby West Yorkshire LS22 5DT |
Secretary Name | Gordon James Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 December 2009) |
Role | Secretary |
Correspondence Address | 438 Street Lane Leeds West Yorkshire LS17 6RB |
Director Name | George Cooper Baxter |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 2001) |
Role | Retired Wholesale Ironmonger |
Correspondence Address | 6 The Birches Bramhope Leeds West Yorkshire LS16 9DH |
Director Name | Stanley Manning |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 3 The Court The Lane, Alwoodley Leeds West Yorkshire LS17 7DT |
Director Name | Stanley Manning |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 3 The Court The Lane, Alwoodley Leeds West Yorkshire LS17 7DT |
Director Name | Frank Large |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 October 2007) |
Role | Retired |
Correspondence Address | 25 The Grove Leeds West Yorkshire LS17 7BN |
Director Name | Elwyn Gwynne Hughes |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 15 February 2002) |
Role | Retired |
Correspondence Address | Bronte Cottage School Lane, Collingham Wetherby Yorkshire LS22 5BQ |
Director Name | Dr David Aron Friedman |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2003) |
Role | Dentist |
Correspondence Address | 5 High Ash Drive Leeds West Yorkshire LS17 8QX |
Director Name | Mr Brian Abrahams |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(103 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sandmoor Green Alwoodley Leeds West Yorkshire LS17 7SB |
Director Name | Colin Michael George Attwood Bond |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Richmondfield Cross Barwick In Elmet Leeds West Yorkshire LS15 4HH |
Director Name | Mr Andrew John Garnett |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodlea Croft Meanwood Leeds West Yorkshire LS6 4SF |
Director Name | Andrew Mark Lloyd |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2009) |
Role | Hygiene Product Supplies And S |
Correspondence Address | 469 Selby Road Whitkirk Leeds West Yorkshire LS15 7AX |
Director Name | Denis Morrissey Newton |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2006(105 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 March 2013) |
Role | Health 7 Safety Consultant |
Country of Residence | England |
Correspondence Address | 17b Southern Croft Pontefract Yorkshire WF8 3AR |
Director Name | Gordon James Malcolm |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(105 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2009) |
Role | Retired |
Correspondence Address | 438 Street Lane Leeds West Yorkshire LS17 6RB |
Director Name | Terence John Musgrove |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(105 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Rosewood Court Park Avenue Leeds West Yorkshire LS8 2BL |
Secretary Name | Terence John Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(108 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 September 2015) |
Role | Company Director |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Leeds West Yorkshire LS17 7HW |
Director Name | Mr Marco Sonny Sarussi |
---|---|
Date of Birth | November 1991 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Director Name | Mr Graham Steven Cammack |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Director Name | Mr Jeffrey Edwin Fisher |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
Registered Address | Masonic Hall The Allerton Nursery Lane Alwoodley Leeds LS17 7HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Alwoodley |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
36.3k at £1 | Loyalty Lodge 9.45% Ordinary B |
---|---|
36.3k at £1 | Trustees Of Coronation Lodge 9.45% Ordinary B |
36.3k at £1 | Trustees Of Liberty Lodge 9.45% Ordinary B |
36.3k at £1 | Trustees Of Lodge Of The Morningstar 9.45% Ordinary B |
36.3k at £1 | Trustees Of Philanthropic Lodge 9.45% Ordinary B |
36.3k at £1 | Trustees Of Pilgrim Lodge 9.45% Ordinary B |
32.5k at £1 | Trustees Of Three Roses Lodge 8.48% Ordinary B |
9.8k at £1 | A. Bell & George Baxter & Stanley Stock & Alan Bowman 2.55% Ordinary |
9.5k at £1 | John Astle & John Anthony & David Stone 2.48% Ordinary |
8.1k at £1 | Peter Smith & Barry Sucksmith & Charles Harris 2.11% Ordinary |
7.7k at £1 | Lodge Of The Morning Trustees Geoffrey Moore Bedford Ian Charles Denny Michael George Atlwood Bond 2.02% Ordinary |
7.7k at £1 | Alan Bradley & James Wood & Richard Duffill 2.00% Ordinary |
7.7k at £1 | William Geldard & David Mortimer & David Pyrah & Anthony Illegible 2.00% Ordinary |
7.7k at £1 | William Jerome & Arnold Rokosen 2.00% Ordinary |
56.3k at £1 | Trustees Of Excelsior Lodge & Trustees Of Prudence Lodge 14.67% Ordinary B |
6.5k at £1 | Robert Illegible & Edric Witham & Dan Scott 1.69% Ordinary |
6.3k at £1 | G. Beecroft & Peter Illegible & Donald Clark 1.64% Ordinary |
1.2k at £1 | Gordon Illegible & Peter Wardle 0.31% Ordinary |
743 at £1 | John Luper 0.19% Ordinary |
539 at £1 | Excelsior Chapter 0.14% Ordinary |
500 at £1 | Philanthropic Lodge 0.13% Ordinary |
405 at £1 | Gordon Illegible 0.11% Ordinary |
350 at £1 | John Mason 0.09% Ordinary |
300 at £1 | Tony Luper 0.08% Ordinary |
250 at £1 | Dan Scott 0.07% Ordinary |
185 at £1 | Phyliss Illegible 0.05% Ordinary |
150 at £1 | Edward Glaisb 0.04% Ordinary |
140 at £1 | Trustees Of Loyalty Lodge 0.04% Ordinary |
105 at £1 | George Baxter 0.03% Ordinary |
125 at £1 | John Davies 0.03% Ordinary |
93 at £1 | Cyril Shapiro 0.02% Ordinary |
60 at £1 | John Asme 0.02% Ordinary |
65 at £1 | John Errington 0.02% Ordinary |
85 at £1 | John Rishworth 0.02% Ordinary |
95 at £1 | Richard Walker 0.02% Ordinary |
34 at £1 | Albert Hutchin 0.01% Ordinary |
20 at £1 | Arthur Britton 0.01% Ordinary |
50 at £1 | Barry Sucksmith 0.01% Ordinary |
25 at £1 | David Acke 0.01% Ordinary |
50 at £1 | David Friedman 0.01% Ordinary |
50 at £1 | Geoffrey Thompson 0.01% Ordinary |
20 at £1 | George Keane 0.01% Ordinary |
50 at £1 | Harry Glendenning 0.01% Ordinary |
50 at £1 | Kenneth Flockton 0.01% Ordinary |
35 at £1 | Leslie Pannett 0.01% Ordinary |
50 at £1 | Michael Wilkinson 0.01% Ordinary |
25 at £1 | Trevor Naborro 0.01% Ordinary |
20 at £1 | Trustees Of Alfred 0.01% Ordinary |
25 at £1 | W.m. Lumsden 0.01% Ordinary |
5 at £1 | Alan Bradley 0.00% Ordinary |
10 at £1 | Alex Goldberg 0.00% Ordinary |
5 at £1 | Andrew Garnett 0.00% Ordinary |
10 at £1 | Aubrey Slare 0.00% Ordinary |
10 at £1 | Carl Sandler 0.00% Ordinary |
5 at £1 | Christopher Illegible 0.00% Ordinary |
10 at £1 | David Blackstone 0.00% Ordinary |
5 at £1 | Desmond Illegible 0.00% Ordinary |
5 at £1 | Edmond Illegible 0.00% Ordinary |
5 at £1 | Eric Whitahm 0.00% Ordinary |
10 at £1 | Executors Of Stanley Manning 0.00% Ordinary |
10 at £1 | Geoffrey Illegible 0.00% Ordinary |
5 at £1 | Harold Illegible 0.00% Ordinary |
10 at £1 | Harold Lewis 0.00% Ordinary |
10 at £1 | Harry Silman 0.00% Ordinary |
10 at £1 | Henry Brown 0.00% Ordinary |
10 at £1 | Henry Shapiro 0.00% Ordinary |
5 at £1 | Herbert Smart 0.00% Ordinary |
10 at £1 | Hugh Illegible 0.00% Ordinary |
5 at £1 | Jack Caley 0.00% Ordinary |
15 at £1 | James Wood 0.00% Ordinary |
10 at £1 | John Bar 0.00% Ordinary |
10 at £1 | John Illegible 0.00% Ordinary |
10 at £1 | John Stocks 0.00% Ordinary |
10 at £1 | Joseph Adelman 0.00% Ordinary |
10 at £1 | Jseph Lester 0.00% Ordinary |
10 at £1 | Kenneth Illegible 0.00% Ordinary |
15 at £1 | Malcolm Rose 0.00% Ordinary |
10 at £1 | Neville Ziff 0.00% Ordinary |
10 at £1 | Norman Silman 0.00% Ordinary |
5 at £1 | Peter Wardle 0.00% Ordinary |
10 at £1 | Phillip Jacobs 0.00% Ordinary |
15 at £1 | Trustees Of Godric 0.00% Ordinary |
10 at £1 | William Hader 0.00% Ordinary |
5 at £1 | William Illegible 0.00% Ordinary |
10 at £1 | William Jerome 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,268 |
Net Worth | £1,447,621 |
Cash | £71,715 |
Current Liabilities | £135,891 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 April 2024 (10 months, 1 week from now) |
26 October 1989 | Delivered on: 30 October 1989 Satisfied on: 9 January 2016 Persons entitled: Yorkshire 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: "The allerton", nursery lane, alwoodley, leeds, west yorkshire. Title no. Wyk 38LI, and fixtures and fittings, together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
---|---|
28 September 2021 | Cessation of Marco Sonny Sarussi as a person with significant control on 14 May 2021 (1 page) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 May 2021 | Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page) |
29 May 2021 | Termination of appointment of John Edward Ryder Davies as a director on 27 May 2021 (1 page) |
29 May 2021 | Cessation of John Edward Ryder Davies as a person with significant control on 27 May 2021 (1 page) |
15 May 2021 | Termination of appointment of Marco Sonny Sarussi as a director on 14 May 2021 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
30 September 2020 | Notification of Rex Ian Barber as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Notification of Jeffrey Edwin Fisher as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Notification of Paul Ronald Hargreaves as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Notification of Graham Steven Cammack as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Notification of Marco Sonny Sarussi as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Notification of Peter James Smith as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Rex Ian Barber as a director on 30 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Jeffrey Edwin Fisher as a director on 30 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Paul Ronald Hargreaves as a director on 30 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Graham Steven Cammack as a director on 30 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Marco Sonny Sarussi as a director on 30 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Peter James Smith as a director on 30 September 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
28 September 2020 | Cessation of Peter Brian Wardle as a person with significant control on 26 December 2019 (1 page) |
24 January 2020 | Termination of appointment of Peter Brian Wardle as a director on 26 December 2019 (1 page) |
13 December 2019 | Statement of company's objects (2 pages) |
13 December 2019 | Re-registration of Memorandum and Articles (13 pages) |
13 December 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 December 2019 | Resolutions
|
13 December 2019 | Re-registration from a public company to a private limited company (2 pages) |
7 October 2019 | Confirmation statement made on 28 September 2019 with updates (10 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
22 October 2018 | Confirmation statement made on 28 September 2018 with updates (10 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 November 2016 | Confirmation statement made on 28 September 2016 with updates (16 pages) |
14 November 2016 | Confirmation statement made on 28 September 2016 with updates (16 pages) |
24 October 2016 | Termination of appointment of Brian Abrahams as a director on 10 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Brian Abrahams as a director on 10 October 2016 (1 page) |
30 June 2016 | Director's details changed for Mr Ian Tetley on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Michael Douglas Wilkinson on 30 June 2016 (2 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
30 June 2016 | Director's details changed for Mr Ian Tetley on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Michael Douglas Wilkinson on 30 June 2016 (2 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 January 2016 | Satisfaction of charge 1 in full (4 pages) |
9 January 2016 | Satisfaction of charge 1 in full (4 pages) |
5 January 2016 | Termination of appointment of Colin Michael George Attwood Bond as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Colin Michael George Attwood Bond as a director on 31 December 2015 (1 page) |
27 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 September 2015 | Appointment of Mr Ian Tetley as a secretary on 22 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr David John Gray as a director on 22 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Terence John Musgrove as a director on 22 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Terence John Musgrove as a secretary on 22 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Ian Tetley as a secretary on 22 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr David John Gray as a director on 22 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Terence John Musgrove as a director on 22 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Terence John Musgrove as a secretary on 22 September 2015 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
11 March 2015 | Full accounts made up to 31 December 2013 (16 pages) |
11 March 2015 | Full accounts made up to 31 December 2013 (16 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
8 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
20 June 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
23 April 2013 | Appointment of Mr Ian Tetley as a director (2 pages) |
23 April 2013 | Appointment of Mr Ian Tetley as a director (2 pages) |
3 April 2013 | Termination of appointment of Denis Morrissey Newton as a director (1 page) |
3 April 2013 | Termination of appointment of Denis Morrissey Newton as a director (1 page) |
24 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (17 pages) |
24 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (17 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
23 October 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
19 October 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (17 pages) |
16 November 2011 | Director's details changed for Michael Douglas Wilkinson on 31 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Peter Brian Wardle on 31 October 2011 (2 pages) |
16 November 2011 | Director's details changed for John Edward Ryder Davies on 31 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Terence John Musgrove on 31 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Denis Morrissey Newton on 31 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Colin Michael George Attwood Bond on 31 October 2011 (2 pages) |
16 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (17 pages) |
16 November 2011 | Director's details changed for Michael Douglas Wilkinson on 31 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Peter Brian Wardle on 31 October 2011 (2 pages) |
16 November 2011 | Director's details changed for John Edward Ryder Davies on 31 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Terence John Musgrove on 31 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Denis Morrissey Newton on 31 October 2011 (2 pages) |
16 November 2011 | Director's details changed for Colin Michael George Attwood Bond on 31 October 2011 (2 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
1 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
18 January 2011 | Termination of appointment of Andrew Garnett as a director (2 pages) |
18 January 2011 | Termination of appointment of Andrew Garnett as a director (2 pages) |
7 January 2011 | Annual return made up to 28 September 2010 (15 pages) |
7 January 2011 | Annual return made up to 28 September 2010 (15 pages) |
13 April 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (18 pages) |
13 April 2010 | Annual return made up to 28 September 2009 with a full list of shareholders (18 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 30 June 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 30 June 2009
|
15 January 2010 | Termination of appointment of Gordon Malcolm as a director (2 pages) |
15 January 2010 | Termination of appointment of Gordon Malcolm as a director (2 pages) |
30 December 2009 | Termination of appointment of Andrew Lloyd as a director (2 pages) |
30 December 2009 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
30 December 2009 | Termination of appointment of Andrew Lloyd as a director (2 pages) |
30 December 2009 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
22 December 2009 | Termination of appointment of Gordon Malcolm as a secretary (2 pages) |
22 December 2009 | Appointment of Terence John Musgrove as a secretary (3 pages) |
22 December 2009 | Termination of appointment of Gordon Malcolm as a secretary (2 pages) |
22 December 2009 | Appointment of Terence John Musgrove as a secretary (3 pages) |
28 November 2009 | Annual return made up to 28 September 2008 with a full list of shareholders (11 pages) |
28 November 2009 | Annual return made up to 28 September 2008 with a full list of shareholders (11 pages) |
3 February 2009 | Ad 30/06/08\gbp si [email protected]=19500\gbp ic 199000/218500\ (3 pages) |
3 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
3 February 2009 | Ad 30/06/08\gbp si [email protected]=19500\gbp ic 199000/218500\ (3 pages) |
3 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (18 pages) |
30 January 2008 | Full accounts made up to 30 June 2007 (18 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
10 January 2008 | Ad 29/06/07--------- £ si [email protected] (3 pages) |
10 January 2008 | Return made up to 28/09/07; change of members (13 pages) |
10 January 2008 | Ad 29/06/07--------- £ si [email protected] (3 pages) |
10 January 2008 | Return made up to 28/09/07; change of members (13 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
15 February 2007 | Full accounts made up to 30 June 2006 (19 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (19 pages) |
9 February 2007 | Return made up to 28/09/06; full list of members
|
9 February 2007 | Return made up to 28/09/06; full list of members
|
14 December 2006 | Ad 29/06/06--------- £ si [email protected]=21000 £ ic 212146/233146 (3 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Ad 29/06/06--------- £ si [email protected]=21000 £ ic 212146/233146 (3 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
10 January 2006 | Full accounts made up to 30 June 2005 (19 pages) |
10 January 2006 | Full accounts made up to 30 June 2005 (19 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 28/09/05; no change of members (10 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 28/09/05; no change of members (10 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
23 September 2005 | Ad 29/06/05--------- £ si [email protected]=22500 £ ic 212146/234646 (3 pages) |
23 September 2005 | Ad 29/06/05--------- £ si [email protected]=22500 £ ic 212146/234646 (3 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
14 January 2005 | Return made up to 28/09/04; full list of members
|
14 January 2005 | Return made up to 28/09/04; full list of members
|
14 December 2004 | Ad 28/06/04--------- £ si [email protected]=22500 £ ic 189646/212146 (3 pages) |
14 December 2004 | Ad 28/06/04--------- £ si [email protected]=22500 £ ic 189646/212146 (3 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
19 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
24 November 2003 | Return made up to 28/09/03; change of members (12 pages) |
24 November 2003 | Ad 23/06/03--------- £ si [email protected]=22500 £ ic 167146/189646 (3 pages) |
24 November 2003 | Return made up to 28/09/03; change of members (12 pages) |
24 November 2003 | Ad 23/06/03--------- £ si [email protected]=22500 £ ic 167146/189646 (3 pages) |
15 November 2002 | Return made up to 28/09/02; full list of members (12 pages) |
15 November 2002 | Return made up to 28/09/02; full list of members (12 pages) |
13 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
13 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Ad 30/11/01--------- £ si [email protected]=22500 £ ic 45000/67500 (3 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Ad 30/11/01--------- £ si [email protected]=22500 £ ic 45000/67500 (3 pages) |
29 October 2001 | Return made up to 28/09/01; full list of members (11 pages) |
29 October 2001 | Return made up to 28/09/01; full list of members (11 pages) |
19 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
19 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Ad 30/11/00--------- £ si [email protected]=22500 £ ic 122146/144646 (3 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Ad 30/11/00--------- £ si [email protected]=22500 £ ic 122146/144646 (3 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
19 October 2000 | Return made up to 28/09/00; change of members
|
19 October 2000 | Location of register of members (1 page) |
19 October 2000 | Return made up to 28/09/00; change of members
|
19 October 2000 | Location of register of members (1 page) |
21 January 2000 | Ad 23/11/99--------- £ si [email protected]=22500 £ ic 99646/122146 (2 pages) |
21 January 2000 | Ad 23/11/99--------- £ si [email protected]=22500 £ ic 99646/122146 (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
29 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
10 November 1999 | Return made up to 28/09/99; full list of members (13 pages) |
10 November 1999 | Return made up to 28/09/99; full list of members (13 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
10 December 1998 | Ad 27/11/98--------- £ si [email protected]=22500 £ ic 77146/99646 (2 pages) |
10 December 1998 | Ad 27/11/98--------- £ si [email protected]=22500 £ ic 77146/99646 (2 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
21 October 1998 | Return made up to 28/09/98; full list of members (26 pages) |
21 October 1998 | Return made up to 28/09/98; full list of members (26 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
25 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
25 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
19 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
19 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
13 October 1997 | Return made up to 28/09/97; full list of members (23 pages) |
13 October 1997 | Return made up to 28/09/97; full list of members (23 pages) |
13 May 1997 | Return made up to 28/09/96; bulk list available separately (9 pages) |
13 May 1997 | Location of debenture register (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned;director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Return made up to 28/09/96; bulk list available separately (9 pages) |
13 May 1997 | Location of debenture register (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned;director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Return made up to 28/09/95; change of members
|
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Return made up to 28/09/95; change of members
|
29 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
3 November 1995 | Return made up to 28/09/94; change of members
|
3 November 1995 | Return made up to 28/09/94; change of members
|
4 October 1990 | Resolutions
|
30 October 1989 | Particulars of mortgage/charge (3 pages) |
30 October 1989 | Particulars of mortgage/charge (3 pages) |
21 September 1989 | Resolutions
|
21 September 1989 | Resolutions
|
13 December 1901 | Incorporation (20 pages) |
13 December 1901 | Incorporation (20 pages) |