Hull
Yorks
HU9 5SG
Director Name | Mr Paul Kenny |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 October 2022(119 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Marfleet Hull Yorks HU9 5SG |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2003(100 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Mr John Peter Hewitt |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Burnby Pocklington York North Yorkshire YO42 1RS |
Director Name | Andrew John Hubbard |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(89 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 4 St Johns Close Pocklington York North Yorkshire YO4 2XD |
Director Name | Bernard Malcolm Murphy |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(89 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 June 2004) |
Role | Secretary |
Correspondence Address | 24 Main Street Skidby East Yorkshire HU16 5TG |
Director Name | Peter Hoare Price |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | The Mill House Canal Head Pocklington York North Yorkshire YO42 2NW |
Director Name | Hans Alwin Schmidt |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 1992(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | The Coach House Bilton In Ainsty York North Yorkshire YO26 7NN |
Director Name | Mr Terence David Newman |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(89 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacksmith's Cottage 9 Howsham York North Yorkshire YO60 7PH |
Secretary Name | Hans Alwin Schmidt |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 August 1992(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | The Coach House Bilton In Ainsty York North Yorkshire YO26 7NN |
Secretary Name | Bernard Malcolm Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(92 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 2000) |
Role | Secretary |
Correspondence Address | 6 Westerdale Swanland Hull Yorkshire HU14 3PY |
Director Name | Richard Butt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(94 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2003) |
Role | Contracts Director |
Correspondence Address | Greenfield Farm Greenfield Bedford MK45 5DD |
Director Name | Malcolm Brown |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(95 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 12 Spinnaker Close Victoria Dock Hull Yorkshire HU9 1UL |
Director Name | Mr Paul Grainger |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(95 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Woodhall Park Beverley East Yorkshire HU17 7JT |
Director Name | Mr Eoin McCarthy |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Edge Scilly Walk Scilly Kinsale Cork Ireland |
Director Name | Mr Dermot Mulvihill |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(96 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cloverhill Balrath Road Kells Meath Ireland |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(96 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(96 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Director Name | Russell Grant Shiels |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 April 1999(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 2001) |
Role | Managing Director |
Correspondence Address | Poplar Barn Beningbrough York Yorkshire YO30 1BY |
Secretary Name | Gordon Andrew Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2000(97 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 11 Manor Court Dunshaughlin Co Meath Irish |
Secretary Name | Luci Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(97 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 3 The Orchard Cherryfield Avenue Ranelagh Dublin 6 Irish |
Director Name | James Norval Paul |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(98 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | The Old Granary Bilton In Ainsty York North Yorkshire YO26 7NN |
Director Name | Mr Garry Owen |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Spring Walk Worksop Nottinghamshire S80 1XE |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 2001(98 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 2001(98 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Secretary Name | Amanda McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(99 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 10 Faughart Terrace St Marys Road Dundalk County Louth Irish |
Director Name | Mark Crimmins |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2004(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | 21 Fenby Gardens Scarborough North Yorkshire YO12 5LB |
Director Name | Richard Walker |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(102 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2009) |
Role | Accountant |
Correspondence Address | 12 Arley Road Pandy Wrexham Clwyd LL12 8PQ Wales |
Director Name | Andrew Hamer |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | Ffrith Cottage Llanfairtalhaiarn, Abergele North Wales LL22 8TS Wales |
Director Name | Mr Paul Christopher Allon |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(106 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Blatchford Court York North Yorkshire YO30 5GW |
Director Name | Mr Michael Trevor Burton |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(113 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley East Yorkshire HU17 8LP |
Director Name | Ralph Mannion |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2016(113 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | White Lodge 10 Eglinton Park Dun Laoghaire Dublin None |
Director Name | Mr Richard Hewitt Burnley |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(116 years after company formation) |
Appointment Duration | 9 months (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marfleet Hull Yorks HU9 5SG |
Director Name | Mr Howard John Taylor |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(116 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marfleet Hull Yorks HU9 5SG |
Director Name | Mr Andrew Robert Bawn |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(116 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marfleet Hull Yorks HU9 5SG |
Website | kingspanaccessfloors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 781701 |
Telephone region | Hull |
Registered Address | Marfleet Hull Yorks HU9 5SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
840.8k at £1 | Hewetson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,083,631 |
Gross Profit | £9,443,757 |
Net Worth | £22,354,464 |
Cash | £9,122,359 |
Current Liabilities | £10,903,209 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2023 (6 months, 3 weeks from now) |
11 December 2002 | Delivered on: 16 December 2002 Persons entitled: Electricity Supply Nominees (Scotland) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge to the landlord over the deposit balance being the balance from time to time standing to the balance of the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
31 October 1991 | Delivered on: 2 November 1991 Satisfied on: 19 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 July 1991 | Delivered on: 30 July 1991 Satisfied on: 10 December 1998 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof. Fully Satisfied |
28 January 1985 | Delivered on: 29 January 1985 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels, plant machinery and items described below one new kbx 100B (8+32) call connect system comprising :- central processor, interface for 8 exchange lines, interface for 32 extensions 20 basic terminals 9 standard terminals, 1 delux terminal ac 15 equipment, external conference facility serial no. Kbx 100/B27/84 one used fully reconditioned wadkin double end tenoning machine serial no. Wn 429 one new semi - automatic panel assembly line (see document m 160 for full details). Fully Satisfied |
3 September 1984 | Delivered on: 4 September 1984 Satisfied on: 25 May 1993 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two new standard duty welding lathes together with gaurds serial nos. 1198/1 1198/2 various tooling items to enable production of components. Two new nbc 285 weld sets. Fully Satisfied |
3 September 1984 | Delivered on: 4 September 1984 Persons entitled: Forward Trust Limtied Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & singular the chattels, plant machinery & items described or referred to in the schedule hereto - one new komatsu forklift truck model no. FG15 st 1 serial no. 60918 with side shift as specified. Fully Satisfied |
12 May 1981 | Delivered on: 18 May 1981 Satisfied on: 5 November 1991 Persons entitled: Midland Bank PLC Classification: Charge 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 undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
9 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
---|---|
25 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
10 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
7 April 2020 | Termination of appointment of Andrew Robert Bawn as a director on 3 April 2020 (1 page) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
12 November 2019 | Appointment of Andrew Robert Bawn as a director on 8 November 2019 (2 pages) |
10 October 2019 | Appointment of Seamus Cussen as a director on 30 September 2019 (2 pages) |
10 October 2019 | Termination of appointment of Richard Hewitt Burnley as a director on 30 September 2019 (1 page) |
20 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
22 August 2019 | Appointment of Howard Taylor as a director on 31 July 2019 (2 pages) |
19 August 2019 | Termination of appointment of Paul Christopher Allon as a director on 31 July 2019 (1 page) |
15 January 2019 | Termination of appointment of Ralph Mannion as a director on 1 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Richard Hewitt Burnley as a director on 1 January 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 August 2016 | Termination of appointment of Michael Trevor Burton as a director on 29 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Michael Trevor Burton as a director on 29 July 2016 (1 page) |
27 July 2016 | Appointment of Ralph Mannion as a director on 28 June 2016 (2 pages) |
27 July 2016 | Appointment of Ralph Mannion as a director on 28 June 2016 (2 pages) |
22 March 2016 | Termination of appointment of Terence David Newman as a director on 22 March 2016 (1 page) |
22 March 2016 | Appointment of Mr. Michael Trevor Burton as a director on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Terence David Newman as a director on 22 March 2016 (1 page) |
22 March 2016 | Appointment of Mr. Michael Trevor Burton as a director on 22 March 2016 (2 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 October 2015 | Statement of company's objects (2 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Statement of company's objects (2 pages) |
12 October 2015 | Resolutions
|
23 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
21 January 2015 | Director's details changed for Mr Terence David Newman on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Terence David Newman on 21 January 2015 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
16 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
21 September 2011 | Auditor's resignation (2 pages) |
21 September 2011 | Auditor's resignation (2 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
24 March 2010 | Director's details changed for Paul Christopher Allon on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Paul Christopher Allon on 24 March 2010 (2 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
30 April 2009 | Appointment terminated director dermot mulvihill (1 page) |
30 April 2009 | Appointment terminated director dermot mulvihill (1 page) |
25 March 2009 | Director appointed paul christopher allon (2 pages) |
25 March 2009 | Director appointed paul christopher allon (2 pages) |
2 February 2009 | Appointment terminated director richard walker (1 page) |
2 February 2009 | Appointment terminated director andrew hamer (1 page) |
2 February 2009 | Appointment terminated director richard walker (1 page) |
2 February 2009 | Appointment terminated director andrew hamer (1 page) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
21 August 2007 | Nc inc already adjusted 09/08/07 (1 page) |
21 August 2007 | Nc inc already adjusted 09/08/07 (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
15 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
19 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: greenfield business park no 2 bagillt road, greenfield holywell clwyd CH8 7GJ (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: greenfield business park no 2 bagillt road, greenfield holywell clwyd CH8 7GJ (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
21 September 2005 | Return made up to 11/08/05; full list of members
|
21 September 2005 | Return made up to 11/08/05; full list of members
|
1 June 2005 | Return made up to 11/08/04; full list of members (9 pages) |
1 June 2005 | Return made up to 11/08/04; full list of members (9 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
19 April 2004 | Full accounts made up to 31 December 2002 (18 pages) |
19 April 2004 | Full accounts made up to 31 December 2002 (18 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
22 September 2003 | Return made up to 11/08/03; full list of members (9 pages) |
22 September 2003 | Return made up to 11/08/03; full list of members (9 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
16 December 2002 | Particulars of mortgage/charge (4 pages) |
16 December 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
19 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 August 2002 | Return made up to 11/08/02; full list of members
|
21 August 2002 | Return made up to 11/08/02; full list of members
|
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members (8 pages) |
5 June 2001 | Memorandum and Articles of Association (12 pages) |
5 June 2001 | Memorandum and Articles of Association (12 pages) |
31 May 2001 | Company name changed hewetson floors LIMITED\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Company name changed hewetson floors LIMITED\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
30 April 2001 | Declaration of assistance for shares acquisition (37 pages) |
30 April 2001 | Declaration of assistance for shares acquisition (37 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 11/08/00; full list of members (10 pages) |
24 August 2000 | Return made up to 11/08/00; full list of members (10 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: marfleet hull yorks HU9 5SG (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: marfleet hull yorks HU9 5SG (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
18 April 2000 | Declaration of assistance for shares acquisition (15 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Declaration of assistance for shares acquisition (15 pages) |
18 April 2000 | Resolutions
|
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
16 December 1999 | Full accounts made up to 28 March 1999 (18 pages) |
16 December 1999 | Full accounts made up to 28 March 1999 (18 pages) |
13 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
13 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 September 1999 | Return made up to 11/08/99; no change of members (13 pages) |
9 September 1999 | Return made up to 11/08/99; no change of members (13 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
10 August 1999 | Declaration of assistance for shares acquisition (24 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (24 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (3 pages) |
20 June 1999 | New director appointed (3 pages) |
20 June 1999 | New director appointed (3 pages) |
20 June 1999 | New director appointed (3 pages) |
20 June 1999 | New director appointed (3 pages) |
20 June 1999 | New director appointed (3 pages) |
20 June 1999 | New director appointed (3 pages) |
20 June 1999 | New director appointed (3 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1998 | Return made up to 11/08/98; full list of members
|
4 September 1998 | Return made up to 11/08/98; full list of members
|
19 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
4 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
4 September 1997 | Return made up to 11/08/97; no change of members (7 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
4 September 1997 | Return made up to 11/08/97; no change of members (7 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
9 September 1996 | Return made up to 11/08/96; no change of members (8 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
9 September 1996 | Return made up to 11/08/96; no change of members (8 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
25 August 1995 | Return made up to 11/08/95; full list of members (10 pages) |
25 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
25 August 1995 | Return made up to 11/08/95; full list of members (10 pages) |
23 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
30 September 1994 | Full accounts made up to 31 March 1994 (16 pages) |
30 September 1994 | Full accounts made up to 31 March 1994 (16 pages) |
27 August 1993 | Full accounts made up to 31 March 1993 (18 pages) |
27 August 1993 | Full accounts made up to 31 March 1993 (18 pages) |
8 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
8 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
8 September 1991 | Full accounts made up to 31 March 1991 (19 pages) |
8 September 1991 | Full accounts made up to 31 March 1991 (19 pages) |
23 October 1990 | Full accounts made up to 31 March 1990 (19 pages) |
23 October 1990 | Full accounts made up to 31 March 1990 (19 pages) |
31 October 1989 | Full accounts made up to 31 March 1989 (16 pages) |
31 October 1989 | Full accounts made up to 31 March 1989 (16 pages) |
26 October 1988 | Full accounts made up to 31 March 1988 (17 pages) |
26 October 1988 | Full accounts made up to 31 March 1988 (17 pages) |
22 October 1987 | Full accounts made up to 4 April 1987 (12 pages) |
22 October 1987 | Full accounts made up to 4 April 1987 (12 pages) |
22 October 1987 | Full accounts made up to 4 April 1987 (12 pages) |
19 November 1986 | Full accounts made up to 31 March 1986 (12 pages) |
19 November 1986 | Full accounts made up to 31 March 1986 (12 pages) |
14 December 1985 | Accounts made up to 31 March 1985 (12 pages) |
14 December 1985 | Accounts made up to 31 March 1985 (12 pages) |
8 May 1985 | Company name changed\certificate issued on 08/05/85 (2 pages) |
26 March 1985 | Accounts made up to 31 March 1984 (12 pages) |
26 March 1985 | Accounts made up to 31 March 1984 (12 pages) |
23 December 1983 | Accounts made up to 2 April 1983 (10 pages) |
23 December 1983 | Accounts made up to 2 April 1983 (10 pages) |
23 December 1983 | Accounts made up to 2 April 1983 (10 pages) |
7 May 1982 | Accounts made up to 28 March 1981 (10 pages) |
7 May 1982 | Accounts made up to 28 March 1981 (10 pages) |
15 April 1982 | Accounts made up to 3 April 1982 (10 pages) |
15 April 1982 | Accounts made up to 3 April 1982 (10 pages) |
15 April 1982 | Accounts made up to 3 April 1982 (10 pages) |
1 October 1980 | Accounts made up to 29 March 1980 (11 pages) |
1 October 1980 | Accounts made up to 29 March 1980 (11 pages) |
24 July 1979 | Accounts made up to 31 March 1979 (12 pages) |
24 July 1979 | Accounts made up to 31 March 1979 (12 pages) |
7 August 1978 | Accounts made up to 1 April 1978 (17 pages) |
7 August 1978 | Accounts made up to 1 April 1978 (17 pages) |
7 August 1978 | Accounts made up to 1 April 1978 (17 pages) |
19 September 1977 | Accounts made up to 2 April 1977 (9 pages) |
19 September 1977 | Accounts made up to 2 April 1977 (9 pages) |
19 September 1977 | Accounts made up to 2 April 1977 (9 pages) |
27 September 1976 | Accounts made up to 3 April 1976 (8 pages) |
27 September 1976 | Accounts made up to 3 April 1976 (8 pages) |
27 September 1976 | Accounts made up to 3 April 1976 (8 pages) |
1 December 1975 | Accounts made up to 29 March 1975 (9 pages) |
1 December 1975 | Accounts made up to 29 March 1975 (9 pages) |
21 January 1903 | Incorporation (45 pages) |
21 January 1903 | Incorporation (45 pages) |