Pollington
Goole
DN14 0DN
Director Name | James Arthur Buckley |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2012(104 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ernest Hill Court Rainhill Road Hull East Yorkshire HU5 4HW |
Director Name | James Alexander Burke |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(105 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Driver |
Country of Residence | England |
Correspondence Address | 36 Perth Street Hull E Yorks HU5 3PE |
Director Name | Alfred Graham Mitchell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(106 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Arcon Drive Anlaby Road Hull E Yorks HU4 6AB |
Director Name | Mr Ronald Hall Dawson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(109 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Rutland Road Hull E. Yorks HU5 5AL |
Director Name | Mr Glenn Davey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(109 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Driver |
Country of Residence | England |
Correspondence Address | 5 Highcourt Hall Road Hull E. Yorks HU6 9JT |
Director Name | Mr Steven Robert Cartledge |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(109 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 216 Beverley Road Kirk Ella Hull E. Yorks HU10 7HE |
Director Name | Frederick Hopkins |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1992) |
Role | Retired |
Correspondence Address | 19 Lynton Avenue Hull North Humberside HU5 3TH |
Director Name | Michael Charles Munzer |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 10 July 2007) |
Role | Plumbing & Heating Engineer |
Correspondence Address | 23 Bempton Grove Hull East Yorkshire HU5 3DB |
Director Name | John Naylor Hawksley |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 06 August 1991) |
Role | Press Operator |
Correspondence Address | 18 Priory Road Hull N Humberside HU5 5DE |
Director Name | Leslie Campbell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2005) |
Role | Machinist |
Correspondence Address | 716 Spring Bank West Hull East Yorkshire HU3 6LH |
Director Name | Frederick Arthur Athorn |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 06 August 1991) |
Role | Plasterer |
Correspondence Address | 10 Lakeside Patrington Haven Patrington N Humberside HU12 0PT |
Director Name | Bernard Brown |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 1995) |
Role | Painter & Decorator |
Correspondence Address | 99 Fairfax Avenue Hull North Humberside HU5 4QN |
Secretary Name | James Boynton Boreham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 5 Elm Grove Hull North Humberside HU3 6RN |
Secretary Name | Walter Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(85 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 123 Saltash Road Boothferry Estate Hull North Humberside HU4 7EY |
Director Name | Alan Lawson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(88 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2002) |
Role | Sheet Metal Worker |
Correspondence Address | 191 Clumber Street Hull East Yorkshire HU5 3RJ |
Director Name | James Alexander Burke |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Foreman Beverley Borough Counc |
Country of Residence | England |
Correspondence Address | 36 Perth Street Hull East Yorkshire HU5 3PE |
Director Name | James Alexander Burke |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Foreman Beverley Borough Counc |
Country of Residence | England |
Correspondence Address | 36 Perth Street Hull East Yorkshire HU5 3PE |
Director Name | Michael Magerison |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Operationsmanager Hull City Co |
Correspondence Address | 9 Carlisle Avenue Albemarle Street Hull East Yorkshire HU3 3JU |
Director Name | Peter Naylor |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(91 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 September 2006) |
Role | Bricklayer |
Correspondence Address | 53 Kirklands Road Hull East Yorkshire HU5 5AX |
Director Name | Robert Dick |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(94 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 March 2018) |
Role | Retired |
Correspondence Address | 91 Brooklands Road Hull East Yorkshire HU5 5AE |
Director Name | George Ballantyne |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 September 2006) |
Role | Printer |
Correspondence Address | 54 Northfield Road Anlaby Road Hull North Humberside HU3 6TL |
Director Name | Michael Margerison |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2005) |
Role | Retired |
Correspondence Address | 9 Carlisle Avenue Hull North Humberside HU3 3JU |
Secretary Name | John Morgan |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(97 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 31 May 2005) |
Role | Book Keeper |
Correspondence Address | Fieldside Main Street Pollington Goole East Yorkshire DN14 0DN |
Secretary Name | John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(97 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 31 May 2005) |
Role | Book Keeper |
Correspondence Address | Fieldside Main Street Pollington Goole East Yorkshire DN14 0DN |
Secretary Name | David Thomas Dearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2007) |
Role | Hrm |
Correspondence Address | 9 Denesway Swanland Road Hessle East Yorkshire HU13 0NL |
Secretary Name | David Thomas Dearing |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2007) |
Role | Hrm |
Correspondence Address | 9 Denesway Swanland Road Hessle East Yorkshire HU13 0NL |
Director Name | Alan Lawson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(97 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2006) |
Role | Sheet Metal Worker |
Correspondence Address | 99 Kirklands Road Hull North Humberside HU5 5AS |
Director Name | Garry Mulligan |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(98 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2013) |
Role | Customer Care Officer |
Correspondence Address | 57 Midway Grove Hull North Humberside HU4 6JR |
Director Name | Nicholas Dearing |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2008) |
Role | HR Officer |
Correspondence Address | 37 Peppleton Close Hull North Humberside HU7 0EL |
Director Name | Leslie Jackson |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(100 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2016) |
Role | Retired |
Correspondence Address | 7 The Lawns Watson Street Hull East Yorkshire HU7 4SL |
Director Name | Mr Mark Arthur Hughes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(101 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 August 2019) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 142 Westfield Road Hull East Yorkshire HU4 6EE |
Director Name | William Hazel |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(106 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 Colwall Avenue Hull E Yorks HU5 5SR |
Director Name | Mr Anthony Considine |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(108 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Sharp Street Hull E. Yorks HU5 2AB |
Director Name | Mr Neil Buckley |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(109 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2020) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 59 Bellfield Drive Hull E. Yorks HU10 6HG |
Telephone | 01482 352026 |
---|---|
Telephone region | Hull |
Registered Address | 243 Walton Street Hull HU3 6JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £484,575 |
Gross Profit | £45,380 |
Net Worth | £459,634 |
Cash | £144,034 |
Current Liabilities | £44,314 |
Latest Accounts | 31 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (9 months, 3 weeks from now) |
24 October 1997 | Delivered on: 30 October 1997 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. Outstanding |
---|---|
19 March 1993 | Delivered on: 23 March 1993 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and club premises at walton street, kingston upon hull and a floating charge over all furniture equipment plant fixtures and fittings thereon and the goodwill of the business and the benefit of all licences held. Outstanding |
10 May 1991 | Delivered on: 11 May 1991 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any associated subsidiary or parent company to the chargee on any account whatsoever. Particulars: The premises of the club at walton street, kingston upon hull, HU3 2LL. The goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1988 | Delivered on: 12 February 1988 Satisfied on: 29 April 1993 Persons entitled: Bass North Limited Classification: Charge Secured details: £150,000 and anyother monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Land & buildings on the westside of walton street kingston upon hull title no. HS109203. Fully Satisfied |
19 July 1985 | Delivered on: 26 July 1985 Satisfied on: 29 April 1993 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: £80,000 together with the goods account and all other monies owing. Particulars: Land and premises on the west side of walton street, kingston-upon-hull. Fully Satisfied |
28 May 1985 | Delivered on: 31 May 1985 Satisfied on: 29 April 1993 Persons entitled: Bass North Limited Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee including moneys due for goods sold & delivered. Particulars: The new walton club walton street, kingston upon hull, north humberside. Fully Satisfied |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
3 December 2020 | Termination of appointment of Neil Buckley as a director on 30 November 2020 (1 page) |
11 November 2020 | Confirmation statement made on 4 July 2020 with updates (9 pages) |
7 October 2020 | Termination of appointment of Mark Arthur Hughes as a director on 28 August 2019 (1 page) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 4 July 2019 with updates (10 pages) |
16 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 4 July 2018 with updates (11 pages) |
19 June 2018 | Termination of appointment of Robert Dick as a director on 17 March 2018 (1 page) |
8 November 2017 | Appointment of Mr Steven Robert Cartledge as a director on 22 August 2017 (2 pages) |
8 November 2017 | Appointment of Mr Neil Buckley as a director on 22 August 2017 (2 pages) |
8 November 2017 | Appointment of Mr Neil Buckley as a director on 22 August 2017 (2 pages) |
8 November 2017 | Appointment of Mr Steven Robert Cartledge as a director on 22 August 2017 (2 pages) |
8 November 2017 | Termination of appointment of Anthony Considine as a director on 18 July 2017 (1 page) |
8 November 2017 | Appointment of Mr Glenn Davey as a director on 22 August 2017 (2 pages) |
8 November 2017 | Appointment of Mr Ronald Hall Dawson as a director on 22 August 2017 (2 pages) |
8 November 2017 | Termination of appointment of Anthony Considine as a director on 18 July 2017 (1 page) |
8 November 2017 | Appointment of Mr Ronald Hall Dawson as a director on 22 August 2017 (2 pages) |
8 November 2017 | Appointment of Mr Glenn Davey as a director on 22 August 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
7 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 4 July 2017 with updates (11 pages) |
26 July 2017 | Confirmation statement made on 4 July 2017 with updates (11 pages) |
29 June 2017 | Appointment of Mr Anthony Considine as a director on 19 July 2016 (2 pages) |
29 June 2017 | Termination of appointment of Leslie Jackson as a director on 31 October 2016 (1 page) |
29 June 2017 | Appointment of Mr Anthony Considine as a director on 19 July 2016 (2 pages) |
29 June 2017 | Termination of appointment of Leslie Jackson as a director on 31 October 2016 (1 page) |
29 June 2017 | Termination of appointment of William Hazel as a director on 19 July 2016 (1 page) |
29 June 2017 | Termination of appointment of William Hazel as a director on 19 July 2016 (1 page) |
1 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
1 November 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 4 July 2016 with updates (13 pages) |
22 July 2016 | Confirmation statement made on 4 July 2016 with updates (13 pages) |
21 September 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
21 September 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 September 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
11 September 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
19 August 2014 | Annual return made up to 4 July 2014 with bulk list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 July 2014 with bulk list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 July 2014 with bulk list of shareholders Statement of capital on 2014-08-19
|
11 August 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
11 August 2014 | Appointment of William Hazel as a director on 27 May 2014 (3 pages) |
11 August 2014 | Appointment of Alfred Graham Mitchell as a director on 27 May 2014 (3 pages) |
11 August 2014 | Appointment of Alfred Graham Mitchell as a director on 27 May 2014 (3 pages) |
11 August 2014 | Appointment of William Hazel as a director on 27 May 2014 (3 pages) |
8 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
8 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
13 August 2013 | Annual return made up to 4 July 2013. List of shareholders has changed Statement of capital on 2013-08-13
|
13 August 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
13 August 2013 | Annual return made up to 4 July 2013. List of shareholders has changed Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 4 July 2013. List of shareholders has changed Statement of capital on 2013-08-13
|
7 August 2013 | Appointment of James Alexander Burke as a director (3 pages) |
7 August 2013 | Appointment of James Alexander Burke as a director (3 pages) |
25 July 2013 | Termination of appointment of Andrew Silvester as a director (1 page) |
25 July 2013 | Termination of appointment of Andrew Silvester as a director (1 page) |
3 June 2013 | Termination of appointment of Garry Mulligan as a director (2 pages) |
3 June 2013 | Termination of appointment of Garry Mulligan as a director (2 pages) |
14 November 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (21 pages) |
14 November 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (21 pages) |
14 November 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (21 pages) |
6 November 2012 | Appointment of James Arthur Buckley as a director (3 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
6 November 2012 | Appointment of James Arthur Buckley as a director (3 pages) |
6 November 2012 | Appointment of Andrew James Silvester as a director (3 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
6 November 2012 | Appointment of Andrew James Silvester as a director (3 pages) |
1 November 2012 | Termination of appointment of Harold Tong as a director (1 page) |
1 November 2012 | Termination of appointment of Harold Tong as a director (1 page) |
31 August 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
31 August 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
6 January 2012 | Termination of appointment of Anthony Peterson as a director (2 pages) |
6 January 2012 | Termination of appointment of Anthony Peterson as a director (2 pages) |
15 December 2011 | Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages) |
15 December 2011 | Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages) |
15 December 2011 | Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
20 July 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
20 July 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
1 December 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (22 pages) |
1 December 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (22 pages) |
1 December 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (22 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 4 July 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 4 July 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 4 July 2010
|
2 August 2010 | Appointment of Anthony Peterson as a director (3 pages) |
2 August 2010 | Appointment of Anthony Peterson as a director (3 pages) |
9 July 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
9 July 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
19 December 2009 | Termination of appointment of Eric Savill as a director (1 page) |
19 December 2009 | Appointment of Mark Arthur Hughes as a director (2 pages) |
19 December 2009 | Termination of appointment of Eric Savill as a director (1 page) |
19 December 2009 | Appointment of Mark Arthur Hughes as a director (2 pages) |
19 December 2009 | Annual return made up to 4 July 2009. List of shareholders has changed (14 pages) |
19 December 2009 | Annual return made up to 4 July 2009. List of shareholders has changed (14 pages) |
19 December 2009 | Annual return made up to 4 July 2009. List of shareholders has changed (14 pages) |
6 July 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
6 July 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
3 July 2009 | Appointment terminated director james burke (1 page) |
3 July 2009 | Appointment terminated director james burke (1 page) |
2 June 2009 | Capitals not rolled up (7 pages) |
2 June 2009 | Capitals not rolled up (7 pages) |
22 December 2008 | Director appointed james alexander burke (1 page) |
22 December 2008 | Director appointed james alexander burke (1 page) |
22 December 2008 | Director appointed leslie jackson (1 page) |
22 December 2008 | Director appointed leslie jackson (1 page) |
28 October 2008 | Return made up to 04/07/08; bulk list available separately (9 pages) |
28 October 2008 | Return made up to 04/07/08; bulk list available separately (9 pages) |
23 October 2008 | Capitals not rolled up (8 pages) |
23 October 2008 | Capitals not rolled up (8 pages) |
22 October 2008 | Appointment terminated director nicholas dearing (1 page) |
22 October 2008 | Appointment terminated director nicholas dearing (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
4 August 2008 | Full accounts made up to 31 January 2008 (11 pages) |
4 August 2008 | Full accounts made up to 31 January 2008 (11 pages) |
18 August 2007 | Return made up to 04/07/07; change of members (14 pages) |
18 August 2007 | Return made up to 04/07/07; change of members (14 pages) |
18 August 2007 | Ad 01/02/06-31/01/07 £ si [email protected] (7 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Ad 01/02/06-31/01/07 £ si [email protected] (7 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | New secretary appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
14 July 2007 | Full accounts made up to 31 January 2007 (9 pages) |
14 July 2007 | Full accounts made up to 31 January 2007 (9 pages) |
23 January 2007 | Full accounts made up to 31 January 2006 (9 pages) |
23 January 2007 | Full accounts made up to 31 January 2006 (9 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
14 September 2006 | Return made up to 04/07/06; change of members
|
14 September 2006 | Ad 01/02/05-31/01/06 £ si [email protected] (7 pages) |
14 September 2006 | Ad 01/02/05-31/01/06 £ si [email protected] (7 pages) |
14 September 2006 | Return made up to 04/07/06; change of members
|
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 04/07/05; bulk list available separately (11 pages) |
18 January 2006 | Return made up to 04/07/05; bulk list available separately (11 pages) |
15 September 2005 | Ad 01/02/04-31/01/05 £ si [email protected] (5 pages) |
15 September 2005 | Ad 01/02/04-31/01/05 £ si [email protected] (5 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
15 July 2005 | Full accounts made up to 31 January 2005 (8 pages) |
15 July 2005 | Full accounts made up to 31 January 2005 (8 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
28 September 2004 | Return made up to 04/07/04; change of members; amend (14 pages) |
28 September 2004 | Return made up to 04/07/04; change of members; amend (14 pages) |
13 September 2004 | Ad 01/02/03-31/01/04 £ si [email protected] (6 pages) |
13 September 2004 | Ad 01/02/03-31/01/04 £ si [email protected] (6 pages) |
31 August 2004 | Full accounts made up to 31 January 2004 (10 pages) |
31 August 2004 | Full accounts made up to 31 January 2004 (10 pages) |
23 August 2004 | Return made up to 04/07/04; change of members (13 pages) |
23 August 2004 | Return made up to 04/07/04; change of members (13 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
23 August 2003 | Return made up to 04/07/03; change of members
|
23 August 2003 | Return made up to 04/07/03; change of members
|
21 August 2003 | Ad 01/02/01-31/01/03 £ si [email protected] (9 pages) |
21 August 2003 | Ad 01/02/01-31/01/03 £ si [email protected] (9 pages) |
12 August 2003 | Full accounts made up to 31 January 2003 (11 pages) |
12 August 2003 | Full accounts made up to 31 January 2003 (11 pages) |
30 April 2003 | Return made up to 04/07/02; bulk list available separately (11 pages) |
30 April 2003 | Return made up to 04/07/02; bulk list available separately (11 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
14 June 2002 | Full accounts made up to 31 January 2002 (10 pages) |
14 June 2002 | Full accounts made up to 31 January 2002 (10 pages) |
8 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
8 November 2001 | Full accounts made up to 31 January 2001 (9 pages) |
14 August 2001 | Return made up to 04/07/01; change of members
|
14 August 2001 | Ad 01/02/00-31/01/01 £ si [email protected] (10 pages) |
14 August 2001 | Return made up to 04/07/01; change of members
|
14 August 2001 | Ad 01/02/00-31/01/01 £ si [email protected] (10 pages) |
5 September 2000 | Return made up to 04/07/00; change of members
|
5 September 2000 | Return made up to 04/07/00; change of members
|
14 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
14 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
25 May 2000 | Ad 05/07/99-31/01/00 £ si [email protected]=18 £ ic 7534/7552 (8 pages) |
25 May 2000 | Ad 05/07/99-31/01/00 £ si [email protected]=18 £ ic 7534/7552 (8 pages) |
2 November 1999 | Ad 05/07/98-04/07/99 £ si [email protected] (14 pages) |
2 November 1999 | Return made up to 04/07/99; full list of members (18 pages) |
2 November 1999 | Return made up to 04/07/99; full list of members (18 pages) |
2 November 1999 | Ad 05/07/98-04/07/99 £ si [email protected] (14 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
1 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
6 October 1998 | Ad 05/07/97-04/07/98 £ si [email protected] (9 pages) |
6 October 1998 | Return made up to 04/07/98; change of members
|
6 October 1998 | Return made up to 04/07/98; change of members
|
6 October 1998 | Ad 05/07/97-04/07/98 £ si [email protected] (9 pages) |
13 August 1998 | Full accounts made up to 31 January 1998 (10 pages) |
13 August 1998 | Full accounts made up to 31 January 1998 (10 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Ad 01/07/96-04/07/97 £ si [email protected] (9 pages) |
21 October 1997 | Ad 01/07/96-04/07/97 £ si [email protected] (9 pages) |
21 October 1997 | Return made up to 04/07/97; bulk list available separately (7 pages) |
21 October 1997 | Return made up to 04/07/97; bulk list available separately (7 pages) |
21 October 1997 | Director resigned (1 page) |
9 May 1997 | Full accounts made up to 31 January 1997 (10 pages) |
9 May 1997 | Full accounts made up to 31 January 1997 (10 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 04/07/96; change of members (15 pages) |
12 March 1997 | Return made up to 04/07/96; change of members (15 pages) |
12 March 1997 | Director resigned (1 page) |
21 February 1997 | Ad 28/03/95-30/06/96 £ si [email protected] (9 pages) |
21 February 1997 | Ad 28/03/95-30/06/96 £ si [email protected] (9 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
25 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
25 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
21 February 1996 | Secretary resigned (2 pages) |
21 February 1996 | New secretary appointed (1 page) |
21 February 1996 | Secretary resigned (2 pages) |
21 February 1996 | New secretary appointed (1 page) |
30 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
30 August 1995 | Return made up to 04/07/95; change of members
|
30 August 1995 | Ad 01/07/94-27/03/95 £ si [email protected] (4 pages) |
30 August 1995 | Return made up to 04/07/95; change of members
|
30 August 1995 | Ad 01/07/94-27/03/95 £ si [email protected] (4 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
21 January 1908 | Incorporation (14 pages) |
21 January 1908 | Incorporation (14 pages) |