Wyke Bradford
West Yorkshire
BD12 9EJ
Director Name | Mr Hildo Brilleman |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 July 2020(114 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Eu Regional General Manager |
Country of Residence | Netherlands |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 1993) |
Role | Managing Director |
Correspondence Address | 47 Framingham Road Sale Cheshire M33 3RH |
Director Name | Mr Edward Duke |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 1998) |
Role | Non Executive Director |
Correspondence Address | Healaugh Lodge Farm Wighill Lane Tadcaster North Yorkshire LS24 8HG |
Director Name | Gary Alan Duke |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2001) |
Role | Operations Director |
Correspondence Address | 147 149 Westgate Almondbury Huddersfield HD5 8XQ |
Director Name | Mr Augustus Rhys Marks |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 21 October 2005) |
Role | Deputy Chairman And Secretary |
Country of Residence | England |
Correspondence Address | Tivoli Langbar Road Middleton Ilkley West Yorkshire LS29 0EE |
Director Name | Lucy Mary Alice Marks |
---|---|
Date of Birth | November 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 December 2000) |
Role | Non Executive Director |
Correspondence Address | 5 Goodwood Ilkley West Yorkshire LS29 0BY |
Director Name | John Stanley Marsden |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2002) |
Role | Finance Director |
Correspondence Address | 2 Daleside Close Harrogate North Yorkshire HG2 9JF |
Director Name | Ian Malcolm McRobbie |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2002) |
Role | Non Executive Director |
Correspondence Address | 339 Bradley Road Bradley Huddersfield West Yorkshire HD2 1PX |
Director Name | Richard Alan Opperman |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2001) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Hall Hannington Basingstoke Hants RG26 5TX |
Director Name | Dr Edward Sharkey |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 82 Warren Road Blundell Sands Liverpool Merseyside L23 6UG |
Director Name | John Walker |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | Melverley 159 Park Road Bingley Bradford West Yorkshire BD16 4FJ |
Secretary Name | John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(85 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | Melverley 159 Park Road Bingley Bradford West Yorkshire BD16 4FJ |
Director Name | Gordon Howard Barker |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2002) |
Role | Executive Chairman |
Correspondence Address | Benfield Warren Corner Froxfield Petersfield Hampshire GU32 1BJ |
Director Name | Robin Lee |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(95 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 2005) |
Role | Non Executive Chairman |
Correspondence Address | Cedrus House 11 Bradshaw Close Barnsley South Yorkshire S75 2JN |
Director Name | Ian Daniel McManus |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(95 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2002) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House High Street Great Chesterford Saffron Walden Essex CB10 1PL |
Secretary Name | Mr Augustus Rhys Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(95 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 October 2005) |
Role | Deputy Chairman And Secretary |
Country of Residence | England |
Correspondence Address | Tivoli Langbar Road Middleton Ilkley West Yorkshire LS29 0EE |
Director Name | David Andrew Moffat |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(96 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2004) |
Role | Manufacturing Director |
Correspondence Address | Fourwinds Norley Lane Norley Cheshire WA6 8NJ |
Director Name | Ian James McClelland |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(96 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 March 2008) |
Role | Managing Director |
Correspondence Address | 9 Bentinck Road Altrincham Cheshire WA14 2BW |
Director Name | Gary Collinson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(96 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 March 2008) |
Role | Accountant |
Correspondence Address | 1 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Mr Mark Emlyn Goddard |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(97 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 2008) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | Dales Farm Ellerton York YO4 4PB |
Director Name | Mr Antony William Stocker |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(97 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 2008) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 38 Homelands Road Sale Cheshire M33 4BE |
Secretary Name | Gary Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2008) |
Role | Accountant |
Correspondence Address | 1 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Mr John Roger Waterhouse |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(100 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2008) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | The Grange 24 Town Lane Idle Bradford West Yorkshire BD10 8NS |
Director Name | Mr Kevin Patrick Martin |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2008(102 years after company formation) |
Appointment Duration | 3 years (resigned 30 March 2011) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 32 Leslie Road Essendon Victoria 3040 |
Director Name | David Alan Pullan |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2008(102 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 103-105 Pipe Road Laverton North Victoria 3026 |
Secretary Name | Peter Anthony Williams |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2008(102 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Peter Anthony Williams |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2008(102 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr John Austin |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(103 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 October 2009) |
Role | Country Director |
Country of Residence | England |
Correspondence Address | Hufarm Uk Ltd Crabtree Manorway North Belvedere Kent DA17 6BQ |
Director Name | Mr Mark Emlyn Goddard |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(103 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mrs Sharon Diane English |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(105 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Secretary Name | Mrs Sharon Diane English |
---|---|
Status | Resigned |
Appointed | 01 August 2012(106 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Hugo Wilhelm Schweers |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2013(107 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2020) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr John Paul Else |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(107 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2020) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Peter Johannes Josef Van Sloun |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2013(107 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 November 2020) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Website | nufarm.com |
---|---|
Telephone | 01274 691234 |
Telephone region | Bradford |
Registered Address | Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
237k at £0.05 | Ah Marks Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2023 (4 months, 1 week from now) |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: F/H property k/a part threappleton farm wyke lane wyke bradford west yorkshire & all other property. Fully Satisfied |
---|---|
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: Land on south side of wyke lane wyke bradford west yorkshire title no yk 30042. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: F/H property k/a the croft, & croft house wyke lane wyke bradford west yorkshire. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: 1 cow close cottages cow close lane wyke bradford west yorkshire title no wyk 247903. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: 2. cow close cottages cow lane wyke bradford west yorkshire title no wyk 247902. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: F/H property k/a part ashfield farm wyke lane wyke bradford west yorkshire & all other property. Fully Satisfied |
24 November 2011 | Delivered on: 7 December 2011 Satisfied on: 29 May 2014 Persons entitled: National Australia Bank (As Security Trustee) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of property charged please refer to the form MG01 see image for full details. Fully Satisfied |
15 March 2011 | Delivered on: 23 March 2011 Satisfied on: 29 May 2014 Persons entitled: National Australia Bank Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from any company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 February 2010 | Delivered on: 9 March 2010 Satisfied on: 1 February 2011 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: F/H property k/a 247 & 249 wyke lane wyke bradford west yorkshire & all other property. Fully Satisfied |
7 February 2006 | Delivered on: 16 February 2006 Satisfied on: 14 December 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re A.H. marks & company limited current account, account number 20730475. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
7 February 2006 | Delivered on: 15 February 2006 Satisfied on: 14 December 2010 Persons entitled: Barclays Bank 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 |
21 October 2005 | Delivered on: 29 October 2005 Satisfied on: 1 February 2011 Persons entitled: Ge Commercial Finance Limited(The Security Holder) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 October 2005 | Delivered on: 28 October 2005 Satisfied on: 1 February 2011 Persons entitled: Stirling Investment Properties LLP Classification: Legal charge 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: Part of f/h t/no WYK736461 k/a wyke chemical works wyke lane wyke bradford, part f/h land with t/no WYK285936 k/a cow close farm cow close lane wyke bradford, f/h land with t/no WYK459748 k/a the nurseries whitehall road wyke badford. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
21 October 2005 | Delivered on: 27 October 2005 Satisfied on: 1 February 2011 Persons entitled: Stirling Investment Properties LLP 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: By way of first fixed charge the company's interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the terms of the deed. See the mortgage charge document for full details. Fully Satisfied |
3 September 1998 | Delivered on: 8 September 1998 Satisfied on: 24 November 2007 Persons entitled: Midland Bank 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. See the mortgage charge document for full details. Fully Satisfied |
24 February 1998 | Delivered on: 24 February 1998 Satisfied on: 27 October 2005 Persons entitled: Forward Trust Group 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 chattels plant machinery and things described in the schedule of 395 relative to the deed. Fully Satisfied |
20 February 1998 | Delivered on: 20 February 1998 Satisfied on: 20 March 1998 Persons entitled: Forward Trust Group Limited 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. See the mortgage charge document for full details. Fully Satisfied |
15 September 1993 | Delivered on: 16 September 1993 Satisfied on: 10 November 2005 Persons entitled: Midland 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: F/H property being land on the north west side of wyke lane wyke bradford west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
15 July 1992 | Delivered on: 23 July 1992 Satisfied on: 3 July 1998 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £175,399.10 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance. Fully Satisfied |
26 February 1990 | Delivered on: 2 March 1990 Satisfied on: 24 November 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts & other debts, floating charge over all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 August 1991 | Delivered on: 3 September 1991 Satisfied on: 3 July 1998 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £248,903.60 all monies due or to become due from the company to the chargee. Particulars: All right title & interest in & to all sums payable, under the insurance particulars as from time to time varied or extended. (For full details refer to doc 395 ref m 501C). Fully Satisfied |
2 September 1991 | Delivered on: 3 September 1991 Satisfied on: 10 November 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the principal charge dated 26.2.90. Particulars: Fixed charge on all goodwill & uncalled capital, all patent/s applications, inventions trade marks/names & designs. Fully Satisfied |
12 October 1990 | Delivered on: 26 October 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: F/H land hereditaments and premises k/a the nurseries whitehall road, wyke, bradford, west yorkshire title no: wyk 459748. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: F/H property k/a wyke chemical works wyke lane wyke bradford west yorkshire inc. Right title & interest & all other property. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: F/H property k/a upper cow close farm wyke bradford west yorkshire & all other property. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: Land on north side of cow close lane wyke bradford west yorkshire title nn. Yk 19291. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: F/H property k/a hatchetts close wyke bradford west yorkshire & all other property. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: Cow close farm cow close lane wyke bradford west yorkshire title no wyk 285936. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: Land & buildings on south east side of wyke lane wyke bradford west yorkshire title no wyk 335609. Fully Satisfied |
8 March 1990 | Delivered on: 10 March 1990 Satisfied on: 10 November 2005 Persons entitled: Midland 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: Land on south side of wyke lane, wyke bradford, west yorkshire title no wyk 345243. Fully Satisfied |
23 December 1985 | Delivered on: 7 January 1986 Satisfied on: 31 March 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M135). 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 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
---|---|
4 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
6 January 2021 | Second filing for the appointment of Gwendolyn Anne Niven Jones as a director (3 pages) |
22 December 2020 | Termination of appointment of Peter Johannes Josef Van Sloun as a director on 13 November 2020 (1 page) |
14 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
14 October 2020 | Appointment of Hildo Brilleman as a director on 30 July 2020 (2 pages) |
7 October 2020 | Termination of appointment of Hugo Wilhelm Schweers as a director on 30 July 2020 (1 page) |
1 September 2020 | Termination of appointment of John Paul Else as a director on 1 May 2020 (1 page) |
25 August 2020 | Appointment of Gwendolyn Anne Niven Jones as a director on 1 August 2020
|
11 August 2020 | Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
13 September 2017 | Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 October 2016 | Director's details changed for Dr Peter Johannes Josef Van Sloun on 7 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Dr Peter Johannes Josef Van Sloun on 7 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 May 2014 | Satisfaction of charge 31 in full (1 page) |
29 May 2014 | Satisfaction of charge 32 in full (2 pages) |
29 May 2014 | Satisfaction of charge 31 in full (1 page) |
29 May 2014 | Satisfaction of charge 32 in full (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 August 2013 | Termination of appointment of David Pullan as a director (1 page) |
9 August 2013 | Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages) |
9 August 2013 | Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages) |
9 August 2013 | Termination of appointment of David Pullan as a director (1 page) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 February 2013 | Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages) |
20 February 2013 | Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages) |
18 February 2013 | Appointment of Mr John Paul Else as a director (2 pages) |
18 February 2013 | Appointment of Mr John Paul Else as a director (2 pages) |
17 February 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
17 February 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Appointment of Mrs Sharon Diane English as a secretary (1 page) |
15 August 2012 | Appointment of Mrs Sharon Diane English as a secretary (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a director (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a secretary (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a director (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a secretary (1 page) |
20 April 2012 | Full accounts made up to 31 July 2011 (17 pages) |
20 April 2012 | Full accounts made up to 31 July 2011 (17 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 32 (21 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 32 (21 pages) |
22 November 2011 | Appointment of Mrs Sharon English as a director (2 pages) |
22 November 2011 | Appointment of Mrs Sharon English as a director (2 pages) |
8 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Peter Anthony Williams on 1 June 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Peter Anthony Williams on 1 June 2011 (1 page) |
10 June 2011 | Director's details changed for Peter Anthony Williams on 1 June 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Peter Anthony Williams on 1 June 2011 (1 page) |
10 June 2011 | Director's details changed for Peter Anthony Williams on 1 June 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Peter Anthony Williams on 1 June 2011 (1 page) |
9 June 2011 | Director's details changed for David Alan Pullan on 1 June 2011 (2 pages) |
9 June 2011 | Termination of appointment of Kevin Martin as a director (1 page) |
9 June 2011 | Director's details changed for David Alan Pullan on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for David Alan Pullan on 1 June 2011 (2 pages) |
9 June 2011 | Termination of appointment of Kevin Martin as a director (1 page) |
31 March 2011 | Memorandum and Articles of Association (26 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Memorandum and Articles of Association (26 pages) |
31 March 2011 | Resolutions
|
30 March 2011 | Full accounts made up to 31 July 2010 (26 pages) |
30 March 2011 | Full accounts made up to 31 July 2010 (26 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 31 (15 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 31 (15 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (27 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (27 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 30 (9 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 30 (9 pages) |
3 February 2010 | Appointment of Mr Mark Emlyn Goddard as a director (2 pages) |
3 February 2010 | Appointment of Mr Mark Emlyn Goddard as a director (2 pages) |
1 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Termination of appointment of John Austin as a director (1 page) |
20 October 2009 | Termination of appointment of John Austin as a director (1 page) |
29 September 2009 | Director appointed mr john roderick austin (1 page) |
29 September 2009 | Director appointed mr john roderick austin (1 page) |
5 June 2009 | Auditor's resignation (1 page) |
5 June 2009 | Auditor's resignation (1 page) |
23 April 2009 | Full accounts made up to 31 July 2008 (26 pages) |
23 April 2009 | Full accounts made up to 31 July 2008 (26 pages) |
9 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
9 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
8 July 2008 | Director appointed peter anthony williams (2 pages) |
8 July 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
8 July 2008 | Director appointed peter anthony williams (2 pages) |
8 July 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
2 May 2008 | Memorandum and Articles of Association (27 pages) |
2 May 2008 | Memorandum and Articles of Association (27 pages) |
26 April 2008 | Company name changed A.H.marks & company,LIMITED\certificate issued on 28/04/08 (2 pages) |
26 April 2008 | Company name changed A.H.marks & company,LIMITED\certificate issued on 28/04/08 (2 pages) |
15 April 2008 | Full accounts made up to 1 July 2007 (25 pages) |
15 April 2008 | Full accounts made up to 1 July 2007 (25 pages) |
15 April 2008 | Full accounts made up to 1 July 2007 (25 pages) |
26 March 2008 | Appointment terminated director mark goddard (1 page) |
26 March 2008 | Appointment terminated director ian mcclelland (1 page) |
26 March 2008 | Appointment terminated director antony stocker (1 page) |
26 March 2008 | Secretary appointed peter anthony williams (2 pages) |
26 March 2008 | Director appointed david alan pullan (1 page) |
26 March 2008 | Director appointed kevin patrick martin (1 page) |
26 March 2008 | Appointment terminated director mark goddard (1 page) |
26 March 2008 | Appointment terminated director ian mcclelland (1 page) |
26 March 2008 | Appointment terminated director antony stocker (1 page) |
26 March 2008 | Secretary appointed peter anthony williams (2 pages) |
26 March 2008 | Director appointed david alan pullan (1 page) |
26 March 2008 | Director appointed kevin patrick martin (1 page) |
25 March 2008 | Appointment terminated director and secretary gary collinson (1 page) |
25 March 2008 | Appointment terminated director and secretary gary collinson (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
13 February 2007 | Declaration of mortgage charge released/ceased (3 pages) |
13 February 2007 | Declaration of mortgage charge released/ceased (3 pages) |
13 February 2007 | Declaration of mortgage charge released/ceased (3 pages) |
13 February 2007 | Declaration of mortgage charge released/ceased (3 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (5 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (5 pages) |
29 September 2006 | Full accounts made up to 2 July 2006 (25 pages) |
29 September 2006 | Full accounts made up to 2 July 2006 (25 pages) |
29 September 2006 | Full accounts made up to 2 July 2006 (25 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
4 May 2006 | Full accounts made up to 26 June 2005 (29 pages) |
4 May 2006 | Full accounts made up to 26 June 2005 (29 pages) |
16 February 2006 | Particulars of mortgage/charge (5 pages) |
16 February 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Particulars of mortgage/charge (8 pages) |
15 February 2006 | Particulars of mortgage/charge (8 pages) |
15 December 2005 | Return made up to 26/09/05; full list of members (10 pages) |
15 December 2005 | Return made up to 26/09/05; full list of members (10 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Declaration of mortgage charge released/ceased (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of mortgage charge released/ceased (3 pages) |
10 November 2005 | Declaration of mortgage charge released/ceased (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of mortgage charge released/ceased (3 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned;director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned;director resigned (1 page) |
29 October 2005 | Particulars of mortgage/charge (6 pages) |
29 October 2005 | Particulars of mortgage/charge (6 pages) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 April 2005 | Full accounts made up to 27 June 2004 (28 pages) |
1 April 2005 | Full accounts made up to 27 June 2004 (28 pages) |
22 December 2004 | Return made up to 26/09/04; no change of members (9 pages) |
22 December 2004 | Return made up to 26/09/04; no change of members (9 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
27 April 2004 | Full accounts made up to 29 June 2003 (33 pages) |
27 April 2004 | Full accounts made up to 29 June 2003 (33 pages) |
22 October 2003 | Return made up to 26/09/03; full list of members (13 pages) |
22 October 2003 | Return made up to 26/09/03; full list of members (13 pages) |
10 September 2003 | Director resigned (2 pages) |
10 September 2003 | Director resigned (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
17 October 2002 | Full accounts made up to 30 June 2002 (34 pages) |
17 October 2002 | Full accounts made up to 30 June 2002 (34 pages) |
6 October 2002 | Return made up to 26/09/02; full list of members
|
6 October 2002 | Return made up to 26/09/02; full list of members
|
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 1 July 2001 (32 pages) |
3 May 2002 | Full accounts made up to 1 July 2001 (32 pages) |
3 May 2002 | Full accounts made up to 1 July 2001 (32 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Return made up to 26/09/01; full list of members
|
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Return made up to 26/09/01; full list of members
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
4 January 2001 | Full accounts made up to 2 July 2000 (30 pages) |
4 January 2001 | Full accounts made up to 2 July 2000 (30 pages) |
4 January 2001 | Full accounts made up to 2 July 2000 (30 pages) |
12 October 2000 | Return made up to 26/09/00; full list of members (9 pages) |
12 October 2000 | Return made up to 26/09/00; full list of members (9 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
21 February 2000 | Full accounts made up to 27 June 1999 (32 pages) |
21 February 2000 | Full accounts made up to 27 June 1999 (32 pages) |
4 October 1999 | Return made up to 26/09/99; no change of members (7 pages) |
4 October 1999 | Return made up to 26/09/99; no change of members (7 pages) |
29 December 1998 | Full accounts made up to 28 June 1998 (31 pages) |
29 December 1998 | Full accounts made up to 28 June 1998 (31 pages) |
27 October 1998 | Return made up to 26/09/98; full list of members (9 pages) |
27 October 1998 | Return made up to 26/09/98; full list of members (9 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Auditor's resignation (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1998 | Particulars of mortgage/charge (5 pages) |
24 February 1998 | Particulars of mortgage/charge (5 pages) |
20 February 1998 | Particulars of mortgage/charge (5 pages) |
20 February 1998 | Particulars of mortgage/charge (5 pages) |
7 January 1998 | Full accounts made up to 29 June 1997 (30 pages) |
7 January 1998 | Full accounts made up to 29 June 1997 (30 pages) |
14 October 1997 | Return made up to 26/09/97; no change of members
|
14 October 1997 | Return made up to 26/09/97; no change of members
|
31 December 1996 | Full accounts made up to 30 June 1996 (29 pages) |
31 December 1996 | Full accounts made up to 30 June 1996 (29 pages) |
15 October 1996 | Return made up to 26/09/96; no change of members (7 pages) |
15 October 1996 | Return made up to 26/09/96; no change of members (7 pages) |
22 December 1995 | Full accounts made up to 2 July 1995 (30 pages) |
22 December 1995 | Full accounts made up to 2 July 1995 (30 pages) |
22 December 1995 | Full accounts made up to 2 July 1995 (30 pages) |
4 October 1995 | Return made up to 26/09/95; full list of members
|
4 October 1995 | Return made up to 26/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
1 December 1994 | Full accounts made up to 26 June 1994 (30 pages) |
1 December 1994 | Full accounts made up to 26 June 1994 (30 pages) |
8 December 1993 | Full accounts made up to 27 June 1993 (28 pages) |
8 December 1993 | Full accounts made up to 27 June 1993 (28 pages) |
26 April 1993 | Full accounts made up to 28 June 1992 (23 pages) |
26 April 1993 | Full accounts made up to 28 June 1992 (23 pages) |
6 May 1992 | Full accounts made up to 30 June 1991 (24 pages) |
6 May 1992 | Full accounts made up to 30 June 1991 (24 pages) |
8 May 1990 | Full accounts made up to 2 July 1989 (20 pages) |
8 May 1990 | Full accounts made up to 2 July 1989 (20 pages) |
11 February 1989 | Accounts made up to 3 July 1988 (16 pages) |
11 February 1989 | Accounts made up to 3 July 1988 (16 pages) |
6 February 1989 | Return made up to 03/01/89; no change of members (5 pages) |
6 February 1989 | Return made up to 03/01/89; no change of members (5 pages) |
1 November 1987 | Full accounts made up to 28 June 1987 (15 pages) |
1 November 1987 | Full accounts made up to 28 June 1987 (15 pages) |
1 November 1987 | Return made up to 16/10/87; no change of members (6 pages) |
1 November 1987 | Return made up to 16/10/87; no change of members (6 pages) |
1 November 1987 | Full accounts made up to 28 June 1987 (15 pages) |
1 November 1987 | Return made up to 16/10/87; no change of members (6 pages) |
16 May 1987 | Full accounts made up to 29 June 1986 (14 pages) |
16 May 1987 | Full accounts made up to 29 June 1986 (14 pages) |
16 May 1987 | Full accounts made up to 29 June 1986 (14 pages) |
8 January 1987 | Return made up to 07/11/86; full list of members (8 pages) |
8 January 1987 | Return made up to 07/11/86; full list of members (8 pages) |
28 December 1985 | Accounts made up to 30 June 1983 (15 pages) |
28 December 1985 | Accounts made up to 30 June 1983 (15 pages) |
12 February 1985 | Accounts made up to 30 June 1984 (20 pages) |
12 February 1985 | Accounts made up to 30 June 1984 (20 pages) |
26 April 1984 | Accounts made up to 30 June 1983 (19 pages) |
26 April 1984 | Accounts made up to 30 June 1983 (19 pages) |
10 June 1983 | Accounts made up to 30 June 1983 (16 pages) |
10 June 1983 | Accounts made up to 30 June 1983 (16 pages) |
23 June 1982 | Accounts made up to 30 June 1981 (17 pages) |
23 June 1982 | Accounts made up to 30 June 1981 (17 pages) |
30 January 1981 | Accounts made up to 30 June 1980 (13 pages) |
30 January 1981 | Accounts made up to 30 June 1980 (13 pages) |
31 October 1980 | Accounts made up to 30 June 1979 (11 pages) |
31 October 1980 | Accounts made up to 30 June 1979 (11 pages) |
14 May 1979 | Accounts made up to 30 June 1978 (9 pages) |
14 May 1979 | Accounts made up to 30 June 1978 (9 pages) |
24 July 1917 | Company name changed\certificate issued on 24/07/17 (2 pages) |
24 July 1917 | Company name changed\certificate issued on 24/07/17 (2 pages) |
9 March 1906 | Incorporation (19 pages) |
9 March 1906 | Incorporation (19 pages) |