Bradford
BD5 8JX
Director Name | Martin Wardhaugh |
---|---|
Date of Birth | July 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2008(97 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Coop Place Bradford BD5 8JX |
Secretary Name | Mrs Rachel Helen Balbi |
---|---|
Status | Current |
Appointed | 10 April 2018(108 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Coop Place Bradford BD5 8JX |
Director Name | Mrs Rachel Helen Balbi |
---|---|
Date of Birth | July 1968 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2020(109 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Coop Place Bradford BD5 8JX |
Director Name | Michael Robinson Broadhead |
---|---|
Date of Birth | April 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(82 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 March 2000) |
Role | Managing Director |
Correspondence Address | Broomhill Northgate Honley Huddersfield West Yorkshire HD7 2QL |
Director Name | Paul Cassidy |
---|---|
Date of Birth | July 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(82 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Lane End Croft Drive Caldy Wirral Merseyside CH48 2JW Wales |
Director Name | Ralph Eric Hinchliffe |
---|---|
Date of Birth | January 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(82 years after company formation) |
Appointment Duration | 7 years (resigned 28 April 1999) |
Role | Public Co Chairman |
Correspondence Address | Bank House New Mill Huddersfield West Yorkshire HD7 7HU |
Director Name | Robert Hotovy |
---|---|
Date of Birth | April 1945 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1992(82 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 512 Lake Drive New Buffalow Michigan 49117 Usa Foreign |
Director Name | Jacobus Bernardus Hendrikus Scheuten |
---|---|
Date of Birth | November 1947 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 1992(82 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 1998) |
Role | Glass Manufacturer |
Correspondence Address | Javanastraat 107 Maaseik 3680 Belgium |
Director Name | Mr Charles Russell Smith |
---|---|
Date of Birth | August 1925 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(82 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | Tabara 12 Wheatcroft Avenue Scarborough North Yorkshire YO11 3BN |
Director Name | Nigel Charles Ellis Tongue |
---|---|
Date of Birth | May 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(82 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 January 2001) |
Role | Chartered Accountant |
Correspondence Address | The Moat House Britford Salisbury Wiltshire SP5 4DX |
Secretary Name | Terence John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(82 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Director Name | Richard Chalmers Gordon Fortin |
---|---|
Date of Birth | April 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1993(83 years after company formation) |
Appointment Duration | 9 years (resigned 09 May 2002) |
Role | Consultant |
Correspondence Address | 5 Dealtry Road Putney London SW15 6NL |
Director Name | Terence John Martin |
---|---|
Date of Birth | November 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(83 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 525 Holcombe Road Greenmount Bury Lancashire BL8 4EL |
Secretary Name | Ian Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(83 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 28 Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Director Name | John Pinder |
---|---|
Date of Birth | July 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(85 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | Woodside 13 Church Lane Mirfield West Yorkshire WF14 9HU |
Director Name | William John Schmuhl |
---|---|
Date of Birth | July 1943 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1996(85 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 February 2007) |
Role | Businessman |
Correspondence Address | 1421 Honan Drive South Bend Indiana 46614 United States |
Director Name | Robert Donaldson Hamish Bryce |
---|---|
Date of Birth | November 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 29 Marryat Road London SW19 5BE |
Director Name | Mr Laurence James Campbell |
---|---|
Date of Birth | September 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holt Briestfield West Yorkshire WF12 0PA |
Director Name | Mr Ian Stuart |
---|---|
Date of Birth | March 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2003) |
Role | Chief Executive Of Plc |
Country of Residence | United Kingdom |
Correspondence Address | Old Smithy Upper Culham Wargrave Berkshire RG10 8NR |
Director Name | Roger Fawcett Boyes |
---|---|
Date of Birth | May 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keldholme Heights Muddy Lane Linton West Yorkshire LS22 4HW |
Director Name | Edward Joseph Roderick |
---|---|
Date of Birth | October 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 December 2006) |
Role | Plc Chief Exec |
Correspondence Address | Campbell House Northampton Road Rushden Northamptonshire NN10 6AL |
Director Name | Graham Reid Menzies |
---|---|
Date of Birth | January 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Badgemore Lane Henley On Thames Oxfordshire RG9 2JH |
Director Name | Mr Robert George Anthony Barr |
---|---|
Date of Birth | May 1956 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2004(94 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Secretary Name | Mark Steven Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(94 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Maple Gardens Birkby Road Huddersfield HD2 2DW |
Director Name | Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 4 Laurel Mount Richmond Road Bowdon Altrincham Cheshire WA14 2TU |
Director Name | Mr Alan Thomas Parker |
---|---|
Date of Birth | February 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(96 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Loveday Drive Leamington Spa CV32 6HZ |
Director Name | Mr Mark Steven Wild |
---|---|
Date of Birth | August 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(96 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Coop Place Bradford BD5 8JX |
Director Name | Mr Jason Mark Anderson |
---|---|
Date of Birth | March 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(97 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkhead Cumwhinton Carlisle Cumbria CA4 0AS |
Director Name | Mr Jason Mark Anderson |
---|---|
Date of Birth | March 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(97 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkhead Cumwhinton Carlisle Cumbria CA4 0AS |
Director Name | Roger Fawcett Boyes |
---|---|
Date of Birth | May 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(99 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Richard Karcher |
---|---|
Date of Birth | May 1953 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2010(99 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Mr Stephen Rogers |
---|---|
Date of Birth | September 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(103 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindley House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Robert Michael McTighe |
---|---|
Date of Birth | October 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(103 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindley House Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Website | arranisle.com |
---|---|
Telephone | 01422 328850 |
Telephone region | Halifax |
Registered Address | 4 Coop Place Bradford BD5 8JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
4k at £0.2 | Arran Isle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,000,000 |
Cash | £100,000 |
Current Liabilities | £35,800,000 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2020 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2021 (3 months, 1 week from now) |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
3 December 2018 | Delivered on: 5 December 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
23 March 2015 | Delivered on: 28 March 2015 Persons entitled: Fountain Trustee Limited (In Its Capacity as Trustee of the Hwg 2006 Limited Pension Plan) (Trustees) Classification: A registered charge Particulars: Folio 1516F f/holders of county of dublin: folio 127448F f/holders of county of dublin (k/a unit b merrywell business park lower ballymount road dublin. Outstanding |
23 March 2015 | Delivered on: 28 March 2015 Persons entitled: Fountain Trustee Limited (In Its Capacity as Trustee of the Hwg 2006 Limited Pension Plan) (Trustee) Classification: A registered charge Outstanding |
12 February 2014 | Delivered on: 17 February 2014 Persons entitled: Burdale Financial Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 August 2013 | Delivered on: 3 September 2013 Persons entitled: Fountain Trustee Limited in Its Capacity as Trustee of the Hwg 2006 Limited Pension Plan Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2013 | Delivered on: 20 June 2013 Persons entitled: Burdale Financial Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 2013 | Delivered on: 20 June 2013 Persons entitled: Burdale Financial Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 February 2012 | Delivered on: 16 February 2012 Persons entitled: Fountain Trustee Limited (Trustee) Classification: Share charge Secured details: All monies due or to become due from the obligors or any of them, the company to the chargee or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all present and future shares and dividends. 100 ordinary shares of €1.2697 each. 2.000 ordinary shares of €1.2697 each. See image for full details. Outstanding |
18 November 2009 | Delivered on: 27 November 2009 Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee)) Classification: Agreement and deed of pledge (fourth priority) Secured details: All monies due or to become due from the company and/or all or any of the companies named therein (as participating employers) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being the present shares the future shares the related assets and all other assets rights receivables claims or other property see image for full details. Outstanding |
18 November 2009 | Delivered on: 27 November 2009 Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee)) Classification: Charge over shares Secured details: All monies due or to become due from the company and/or all or any of the companies named therein (as obligors) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the companies rights title benefit and interest in and to the shares including proceeds of sale thereof all dividends interest and other distributions see image for full details. Outstanding |
19 November 2009 | Delivered on: 27 November 2009 Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee)) Classification: Equitable mortgage in respect of shares of hw (usci) finance corporation Secured details: All monies due or to become due from the company and/or all or any of the companies named therein as participating employers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged shares together with all dividends and other distributions interest and other income all shares securities rights monies or other property see image for full details. Outstanding |
18 November 2009 | Delivered on: 27 November 2009 Persons entitled: Fountain Trustee Limited (As Trustee of the Heywood Williams Group PLC Pension and Life Assurance Plan) (the Pension Trustee)) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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. Outstanding |
3 July 2007 | Delivered on: 18 July 2007 Persons entitled: The Trustees of the Heywood Williams Group PLC Pension and Life Assurance Plan (The Trustees) Classification: An equitable mortgage in respect of shares of hw (usci) finance corporation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being the shares and deriva. See the mortgage charge document for full details. Outstanding |
26 June 2006 | Delivered on: 13 July 2006 Persons entitled: Trustees of the Heywood Williams Group Pension and Life Assurance Plan (Trustees) Classification: Charge over shares 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: All of its rights title benefit and interest in respect of the shares. See the mortgage charge document for full details. Outstanding |
14 June 2013 | Delivered on: 22 June 2013 Satisfied on: 31 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 February 2012 | Delivered on: 16 February 2012 Satisfied on: 10 September 2013 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Beneficiaries Classification: Charge over shares Secured details: All monies due or to become due from the obligors or any of them, the company to the bank and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all present and future shares and dividends. 100 ordinary shares of €1.2697 each. 2.000 ordinary shares of €1.2697 each. See image for full details. Fully Satisfied |
18 November 2009 | Delivered on: 24 November 2009 Satisfied on: 10 September 2013 Persons entitled: Lloyds Tsb Bank PLC (For Itself and as Security Trustee for the Beneficiaries) Classification: Agreement and deed of pledge (third priority) executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All issued and outstanding shares numbered 1 and up to and including 500 in the share capital of mila benelux bv see image for full details. Fully Satisfied |
18 November 2009 | Delivered on: 21 November 2009 Satisfied on: 10 September 2013 Persons entitled: Lloyds Tsb Bank PLC (The Trustee) Classification: Equitable mortgage Secured details: All monies due or to become due from the obligors to the chargee and/or the beneficiaries of any of them on any account whatsoever. Particulars: Share mortgage in hw (usci) finance corporation see image for full details. Fully Satisfied |
18 November 2009 | Delivered on: 21 November 2009 Satisfied on: 10 September 2013 Persons entitled: Lloyds Tsb Bank PLC (The Trustee) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee and/or on behalf of each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pusuant to the share charge the company as beneficial owner charge and pledge all of its rights title and iterest all dividends interest see image for full details. Fully Satisfied |
18 November 2009 | Delivered on: 20 November 2009 Satisfied on: 9 July 2013 Persons entitled: Lloyds Tsb Bank PLC (The Trustee) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from the chargors or any of them to the chargee and/or the beneficiaries or any of them 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 |
19 December 2006 | Delivered on: 17 January 2007 Satisfied on: 10 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of pledge of shares executed outside the united kingdom over property situtaed there Secured details: All monies due or to become due from the company and the other obligors or any of them to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares in mila benelux bv issued to the date of the pledge and all dividends,interests or other distributions paid. See the mortgage charge document for full details. Fully Satisfied |
7 December 2006 | Delivered on: 9 December 2006 Satisfied on: 10 September 2013 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee) Classification: Charge over shares Secured details: All monies due or to become due from the company formerly k/a heywood williams group PLC to the chargee or the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge and pledge all of its rights,title,benefit and interest whatsoever,present and future to or in or in respect of the shares. See the mortgage charge document for full details. Fully Satisfied |
7 December 2006 | Delivered on: 20 December 2006 Satisfied on: 10 September 2013 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee) Classification: Equitable mortgage in respect of hw (usci) finance corporation Secured details: All monies due or to become due from heywood williams group PLC, the company and any other obligor to the chargee and/or beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the right title and interest in and to the 4,000,001 fully paid up shares of us$0.01 Par value in the company or equivalent stock and all other shares together with any allotments rights money, bonus, dividends. See the mortgage charge document for full details. Fully Satisfied |
7 December 2006 | Delivered on: 15 December 2006 Satisfied on: 10 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Pledge of shares Secured details: All monies due or to become due from the company formerly k/a heywood williams group PLC under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the 100% nominal dkk 14.500.000 shares together with any future shares or other present and future securities issued. See the mortgage charge document for full details. Fully Satisfied |
8 September 2006 | Delivered on: 19 September 2006 Satisfied on: 9 July 2013 Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Trustee) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from the chargors or any of them to the chargee and/or the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premier way lowfields business park elland west yorkshire. 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 |
18 July 2006 | Delivered on: 2 August 2006 Satisfied on: 30 December 2009 Persons entitled: Fountain Trustee Limited Acting in Its Capacity of Trustee for the Beneficiaries of the Planand as Creditor of the Covenant Obligations (The Pledgee) Classification: Pledge of shares Secured details: All monies due or to become due from the chargors or any of them to the trustees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares and the dividends pertaining to the original shares. See the mortgage charge document for full details. Fully Satisfied |
26 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
---|---|
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
24 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 October 2015 | Director's details changed for Michael James Russell Richards on 28 September 2015 (3 pages) |
7 October 2015 | Director's details changed for Mark Steven Wild on 28 September 2015 (3 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 April 2015 | Director's details changed for Mark Steven Wild on 9 April 2015 (3 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 March 2015 | Registration of charge 001093540033, created on 23 March 2015 (33 pages) |
28 March 2015 | Registration of charge 001093540034, created on 23 March 2015 (81 pages) |
13 October 2014 | Auditor's resignation (1 page) |
10 October 2014 | Auditor's resignation (1 page) |
31 July 2014 | Satisfaction of charge 001093540030 in full (4 pages) |
6 June 2014 | Director's details changed for Michael James Russell Richards on 29 May 2014 (3 pages) |
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 March 2014 | Group of companies' accounts made up to 31 December 2013 (71 pages) |
17 February 2014 | Registration of charge 001093540032 (13 pages) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (72 pages) |
10 September 2013 | Satisfaction of charge 13 in full (4 pages) |
10 September 2013 | Satisfaction of charge 14 in full (4 pages) |
10 September 2013 | Satisfaction of charge 16 in full (4 pages) |
10 September 2013 | Satisfaction of charge 21 in full (4 pages) |
10 September 2013 | Satisfaction of charge 20 in full (4 pages) |
10 September 2013 | Satisfaction of charge 15 in full (4 pages) |
10 September 2013 | Satisfaction of charge 5 in full (4 pages) |
10 September 2013 | Satisfaction of charge 6 in full (4 pages) |
10 September 2013 | Satisfaction of charge 27 in full (4 pages) |
10 September 2013 | Satisfaction of charge 7 in full (4 pages) |
10 September 2013 | Satisfaction of charge 19 in full (4 pages) |
3 September 2013 | Registration of charge 001093540031 (14 pages) |
25 July 2013 | Statement of company's objects (2 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
25 July 2013 | Resolutions
|
24 July 2013 | Appointment of Stephen Rogers as a director (3 pages) |
23 July 2013 | Statement by directors (1 page) |
23 July 2013 | Statement of capital on 23 July 2013
|
23 July 2013 | Solvency statement dated 19/07/13 (1 page) |
23 July 2013 | Resolutions
|
12 July 2013 | Appointment of Robert Michael Mctighe as a director (3 pages) |
9 July 2013 | Satisfaction of charge 4 in full (4 pages) |
9 July 2013 | Satisfaction of charge 18 in full (4 pages) |
9 July 2013 | Satisfaction of charge 12 in full (4 pages) |
25 June 2013 | Termination of appointment of Roger Boyes as a director (2 pages) |
22 June 2013 | Registration of charge 001093540030 (35 pages) |
20 June 2013 | Registration of charge 001093540029 (61 pages) |
20 June 2013 | Registration of charge 001093540028 (69 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (9 pages) |
7 February 2013 | Termination of appointment of Jason Anderson as a director (2 pages) |
28 May 2012 | Director's details changed for Martin Wardhaugh on 22 May 2012 (2 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (10 pages) |
27 March 2012 | Group of companies' accounts made up to 31 December 2011 (71 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
21 September 2011 | Company name changed hwg 2006 LIMITED\certificate issued on 21/09/11
|
16 September 2011 | Resolutions
|
16 September 2011 | Change of name notice (2 pages) |
17 August 2011 | Secretary's details changed for Mark Steven Wild on 8 August 2011 (3 pages) |
17 August 2011 | Director's details changed for Mark Steven Wild on 8 August 2011 (3 pages) |
17 August 2011 | Director's details changed for Michael James Russell Richards on 5 August 2011 (3 pages) |
17 August 2011 | Secretary's details changed for Mark Steven Wild on 8 August 2011 (3 pages) |
17 August 2011 | Director's details changed for Mark Steven Wild on 8 August 2011 (3 pages) |
17 August 2011 | Director's details changed for Michael James Russell Richards on 5 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Mr Robert George Anthony Barr on 8 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Roger Fawcett Boyes on 5 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Jason Mark Anderson on 8 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Martin Wardhaugh on 8 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Mr Robert George Anthony Barr on 8 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Roger Fawcett Boyes on 5 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Jason Mark Anderson on 8 August 2011 (3 pages) |
16 August 2011 | Director's details changed for Martin Wardhaugh on 8 August 2011 (3 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (10 pages) |
21 April 2011 | Group of companies' accounts made up to 31 December 2010 (72 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (75 pages) |
3 June 2010 | Director's details changed for Martin Wardhaugh on 27 May 2010 (3 pages) |
21 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Martin Wardhaugh on 6 May 2010 (3 pages) |
12 May 2010 | Director's details changed for Martin Wardhaugh on 6 May 2010 (3 pages) |
12 March 2010 | Appointment of Roger Fawcett Boyes as a director (3 pages) |
11 March 2010 | Appointment of Richard Karcher as a director (3 pages) |
20 January 2010 | Director's details changed for Martin Wardhaugh on 12 January 2010 (3 pages) |
4 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 December 2009 | Resolutions
|
27 November 2009 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
26 November 2009 | Resolutions
|
24 November 2009 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 18 (12 pages) |
6 October 2009 | Resolutions
|
14 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
23 April 2009 | Group of companies' accounts made up to 31 December 2008 (73 pages) |
11 March 2009 | Director's change of particulars / jason anderson / 01/03/2009 (1 page) |
9 January 2009 | Director's change of particulars / robert barr / 01/01/2009 (1 page) |
18 June 2008 | Return made up to 20/04/08; full list of members (7 pages) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of register of members (1 page) |
7 March 2008 | Group of companies' accounts made up to 31 December 2007 (69 pages) |
5 March 2008 | Director appointed martin wardhaugh (2 pages) |
5 March 2008 | Director appointed jason mark anderson (2 pages) |
16 October 2007 | New director appointed (2 pages) |
22 September 2007 | Resolutions
|
14 September 2007 | Director resigned (1 page) |
18 July 2007 | Particulars of mortgage/charge (8 pages) |
18 June 2007 | Return made up to 20/04/07; full list of members (6 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (31 pages) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
23 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 February 2007 | Application for reregistration from PLC to private (1 page) |
23 February 2007 | Re-registration of Memorandum and Articles (24 pages) |
23 February 2007 | Resolutions
|
17 January 2007 | Particulars of mortgage/charge (8 pages) |
3 January 2007 | Particulars of contract relating to shares (2 pages) |
3 January 2007 | Ad 11/12/06--------- £ si [email protected]=21213379 £ ic 1/21213380 (2 pages) |
20 December 2006 | Particulars of mortgage/charge (8 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
15 December 2006 | Particulars of mortgage/charge (6 pages) |
12 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
11 December 2006 | Certificate of reduction of issued capital (1 page) |
11 December 2006 | Company name changed heywood williams group PLC\certificate issued on 11/12/06 (2 pages) |
11 December 2006 | Reduction of iss capital and minute (oc) (8 pages) |
9 December 2006 | Particulars of mortgage/charge (7 pages) |
21 November 2006 | Statement of affairs (142 pages) |
21 November 2006 | Ad 03/10/06--------- £ si [email protected]=1592357 £ ic 19621023/21213380 (2 pages) |
26 October 2006 | Resolutions
|
11 October 2006 | New director appointed (2 pages) |
19 September 2006 | Particulars of mortgage/charge (13 pages) |
2 August 2006 | Particulars of mortgage/charge (6 pages) |
13 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
2 June 2006 | Memorandum and Articles of Association (52 pages) |
24 May 2006 | Return made up to 20/04/06; bulk list available separately (7 pages) |
18 May 2006 | Resolutions
|
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (96 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: premier way lowfields business park elland west yorkshire HX5 9HT (1 page) |
22 December 2005 | Declaration of mortgage charge released/ceased (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: waverley edgerton road huddersfield HD3 3AR (1 page) |
2 December 2005 | Declaration of mortgage charge released/ceased (2 pages) |
2 December 2005 | Declaration of mortgage charge released/ceased (2 pages) |
26 May 2005 | Return made up to 20/04/05; bulk list available separately (7 pages) |
17 May 2005 | Resolutions
|
5 May 2005 | Group of companies' accounts made up to 31 December 2004 (61 pages) |
22 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
22 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
6 December 2004 | New director appointed (2 pages) |
28 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director resigned (1 page) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (1 page) |
20 May 2004 | Return made up to 20/04/04; bulk list available separately (7 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Resolutions
|
5 May 2004 | Particulars of mortgage/charge (5 pages) |
5 May 2004 | Particulars of mortgage/charge (7 pages) |
5 May 2004 | Particulars of mortgage/charge (7 pages) |
6 April 2004 | New director appointed (2 pages) |
3 March 2004 | Particulars of mortgage/charge (13 pages) |
5 November 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
1 June 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
29 May 2003 | Return made up to 20/04/03; bulk list available separately (7 pages) |
15 May 2003 | Resolutions
|
11 May 2003 | Director's particulars changed (1 page) |
16 September 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 20/04/02; bulk list available separately (9 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Resolutions
|
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
29 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
25 May 2001 | Resolutions
|
23 May 2001 | Return made up to 20/04/01; bulk list available separately (7 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
6 February 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
30 October 2000 | £ ic 23255138/21265094 11/10/00 £ sr [email protected]=1990044 (1 page) |
20 October 2000 | £ ic 23333133/23255138 29/09/00 £ sr [email protected]=77995 (1 page) |
19 July 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
9 June 2000 | Return made up to 20/04/00; bulk list available separately (7 pages) |
11 May 2000 | Resolutions
|
14 April 2000 | £ ic 23931790/23861530 30/03/00 £ sr [email protected]=70260 (1 page) |
10 April 2000 | £ ic 24085511/23931790 22/03/00 £ sr [email protected]=153721 (1 page) |
20 March 2000 | Director resigned (1 page) |
19 January 2000 | £ ic 24154261/24085511 23/12/99 £ sr [email protected]=68750 (1 page) |
18 January 2000 | £ ic 24522736/24154261 10/12/99 £ sr [email protected]=368475 (1 page) |
14 December 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
29 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Secretary's particulars changed (1 page) |
13 July 1999 | Ad 24/06/99--------- £ si [email protected]=76609 £ ic 24446127/24522736 (2 pages) |
13 May 1999 | Return made up to 20/04/99; bulk list available separately (10 pages) |
9 May 1999 | Director resigned (1 page) |
6 May 1999 | Full group accounts made up to 31 December 1998 (56 pages) |
6 May 1999 | Resolutions
|
4 March 1999 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
21 October 1998 | £ ic 26696127/24446127 18/09/98 £ sr [email protected]=2250000 (1 page) |
29 May 1998 | Ad 30/04/98--------- £ si [email protected]=754 £ ic 26695373/26696127 (2 pages) |
27 May 1998 | Return made up to 20/04/98; bulk list available separately (9 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
31 March 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
23 September 1997 | £ ic 28004293/27936928 29/08/97 £ sr [email protected]=67365 (1 page) |
4 September 1997 | £ ic 30449237/28004293 13/08/97 £ sr [email protected]=2444944 (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
18 June 1997 | Ad 30/04/97--------- £ si [email protected]=78598 £ ic 30370639/30449237 (1 page) |
6 June 1997 | Return made up to 20/04/97; bulk list available separately (10 pages) |
6 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Ad 16/05/97--------- £ si [email protected]=4316 £ ic 30366323/30370639 (2 pages) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
30 April 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
11 September 1996 | Resolutions
|
18 August 1996 | Statement of affairs (142 pages) |
18 August 1996 | Ad 18/07/96--------- £ si [email protected] (2 pages) |
8 August 1996 | Ad 18/07/96--------- £ si [email protected]=500600 £ ic 29865723/30366323 (2 pages) |
30 July 1996 | Ad 18/07/96--------- £ si [email protected]=500600 £ ic 29365123/29865723 (2 pages) |
30 July 1996 | Conve 30/04/96 (1 page) |
30 July 1996 | Ad 24/05/96--------- £ si [email protected]=378 £ ic 29364745/29365123 (2 pages) |
5 July 1996 | Particulars of contract relating to shares (4 pages) |
5 July 1996 | Ad 17/05/96--------- £ si [email protected] (2 pages) |
3 July 1996 | Ad 17/05/96--------- £ si [email protected]=312500 £ ic 29052245/29364745 (2 pages) |
13 May 1996 | Return made up to 20/04/96; bulk list available separately (10 pages) |
8 May 1996 | Resolutions
|
24 April 1996 | Director resigned (1 page) |
4 April 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
28 March 1996 | New director appointed (1 page) |
28 March 1996 | Director resigned (1 page) |
28 January 1996 | New director appointed (1 page) |
1 May 1995 | Return made up to 20/04/95; bulk list available separately (20 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
22 March 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
8 December 1994 | Articles of association (52 pages) |
6 December 1994 | Resolutions
|
22 March 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
16 January 1994 | Nc inc already adjusted 20/12/93 (1 page) |
13 October 1993 | New director appointed (2 pages) |
13 October 1993 | Secretary resigned (2 pages) |
13 October 1993 | New secretary appointed (2 pages) |
5 July 1993 | Conve 30/04/93 (1 page) |
10 May 1993 | Full group accounts made up to 31 December 1992 (45 pages) |
21 July 1992 | Conve 30/04/92 (1 page) |
30 March 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
13 January 1992 | Resolutions
|
13 January 1992 | Certificate of cancellation of share premium account (1 page) |
19 December 1991 | Reduction of iss capital and minute (oc) (1 page) |
20 June 1991 | Conve 30/04/91 (1 page) |
22 April 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
3 August 1990 | Memorandum and Articles of Association (85 pages) |
2 August 1990 | Re-registration of Memorandum and Articles (85 pages) |
18 April 1990 | Full group accounts made up to 31 December 1989 (39 pages) |
21 April 1989 | Full group accounts made up to 31 December 1988 (42 pages) |
16 March 1989 | Notice of assignment of name or new name to shares (1 page) |
16 February 1989 | Notice of assignment of name or new name to shares (1 page) |
27 January 1989 | Notice of assignment of name or new name to shares (1 page) |
29 September 1988 | Notice of assignment of name or new name to shares (1 page) |
12 July 1988 | Notice of assignment of name or new name to shares (1 page) |
14 June 1988 | Notice of assignment of name or new name to shares (1 page) |
14 June 1988 | Conve (1 page) |
14 June 1988 | Nc inc already adjusted (2 pages) |
13 June 1988 | Resolutions
|
11 May 1988 | Memorandum and Articles of Association (51 pages) |
29 April 1988 | Nc inc already adjusted (1 page) |
29 April 1988 | Full group accounts made up to 31 December 1987 (42 pages) |
8 March 1988 | Resolutions
|
8 March 1988 | £ nc 19830779/24549470 (1 page) |
8 March 1988 | £ nc 24549470/24478705 (1 page) |
4 February 1988 | Resolutions
|
31 December 1987 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
23 December 1987 | Reduction of iss capital and minute (oc) (5 pages) |
19 November 1987 | Resolutions
|
19 November 1987 | Nc inc already adjusted (1 page) |
8 April 1987 | Group of companies' accounts made up to 31 December 1986 (41 pages) |
12 September 1986 | Increase in nominal capital (3 pages) |
3 April 1986 | Accounts made up to 31 December 1985 (29 pages) |
6 June 1985 | Increase in nominal capital (3 pages) |
10 May 1985 | Accounts made up to 31 December 1984 (29 pages) |
29 May 1984 | Accounts made up to 31 December 1983 (28 pages) |
28 December 1983 | Increase in nominal capital (3 pages) |
16 May 1983 | Accounts made up to 31 December 1982 (24 pages) |
18 May 1982 | Accounts made up to 31 December 1981 (28 pages) |
5 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 September 1980 | Accounts made up to 30 April 1980 (33 pages) |
3 November 1969 | Company name changed\certificate issued on 03/11/69 (2 pages) |
17 October 1968 | Particulars of contract relating to shares (2 pages) |
1 May 1962 | Company name changed\certificate issued on 01/05/62 (3 pages) |
8 January 1916 | Increase in nominal capital (1 page) |
29 April 1910 | Incorporation (21 pages) |
24 April 1910 | Certificate of incorporation (1 page) |