Clayton
Doncaster
Yorkshire
DN5 7DH
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2001(90 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2001(90 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(99 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(99 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glassworks Greasborough Road Rotherham South Yorkshire S60 1TZ |
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2012(101 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glassworks Greasborough Road Rotherham South Yorkshire S60 1TZ |
Director Name | Mr David Roberts |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(106 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Glassworks Greasborough Road Rotherham South Yorkshire S60 1TZ |
Director Name | Mr John Frederick Beatson Clark |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Woodsetts Worksop Nottinghamshire S81 8RB |
Director Name | Sheridan Willoughby Austell Comonte |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 1998) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Lingfield Road London SW19 4PU |
Director Name | Robert Turner Montgomery |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(81 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Lawnside Chapel Road Alderley Edge Cheshire SK9 7DX |
Director Name | Mr Peter Moran |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(81 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rostrevor 5 Herringthorpe Avenue Rotherham South Yorkshire S65 3AA |
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | John Frederick Glinn Parford |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 29 Hallam Road Rotherham South Yorkshire S60 3ED |
Director Name | Jeffrey Charles Pyne |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 27 Herril Ings Tickhill Doncaster South Yorkshire DN11 9UE |
Director Name | Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(81 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Frank Stones |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Prospect Road Bradway Sheffield S.Yorks S17 4JD |
Secretary Name | Frank Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Prospect Road Bradway Sheffield S.Yorks S17 4JD |
Director Name | Mr John Arthur Hempshall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(82 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 July 2005) |
Role | Accountant |
Correspondence Address | 1 Brackens Lane Barlborough Chesterfield Derbyshire S43 4UR |
Secretary Name | Mr John Arthur Hempshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(82 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 July 2005) |
Role | Accountant |
Correspondence Address | 1 Brackens Lane Barlborough Chesterfield Derbyshire S43 4UR |
Director Name | Mr David Salter |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(84 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2009) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 84 Farm View Road Kimberworth Rotherham South Yorkshire S61 2AP |
Director Name | John Charles Wainwright |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(84 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 August 2007) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 122 Wickersley Road Rotherham South Yorkshire S60 3PR |
Director Name | Mr Andrew Bainbridge Johnson |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(85 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 1998) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 15 High Street Morcott Leicestershire LE15 9DN |
Director Name | Graham Michael Entwistle |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2001) |
Role | Divisional Director |
Correspondence Address | 28 Williams Way Fleet Hampshire GU51 3EU |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(90 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(90 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(90 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Mr Alan Alfred Jones |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(91 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Whirlow Grange Avenue Whirlow Sheffield South Yorkshire S11 9RW |
Director Name | Mr John Charles Hind |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(99 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Glassworks Greasborough Road Rotherham South Yorkshire S60 1TZ |
Director Name | Mr David Armatage |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(99 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2016) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glassworks Greasborough Road Rotherham South Yorkshire S60 1TZ |
Director Name | Mr Anthony Vincent McLoughlin |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glassworks Greasborough Road Rotherham South Yorkshire S60 1TZ |
Director Name | Mr David Roberts |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(106 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Glassworks Greasborough Road Rotherham South Yorkshire S60 1TZ |
Website | beatsonclark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 828141 |
Telephone region | Rotherham |
Registered Address | The Glassworks Greasborough Road Rotherham South Yorkshire S60 1TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
9.6m at £0.2 | Newship LTD 100.00% Ordinary |
---|---|
1 at £0.2 | A.p. Bale 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,952,000 |
Gross Profit | £7,694,000 |
Net Worth | £15,623,000 |
Current Liabilities | £23,900,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 18 July 2023 (1 month, 1 week from now) |
13 February 2007 | Delivered on: 15 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises k/a stairfoot works, oaks lane, stairfoot, barnsley, south yorkshire. Land lying to the east of oaks lane, stairfoot t/n SYK455344 and land adjacent to oaks lane, stairfoot (for details of further properties charged please. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
---|---|
5 April 2006 | Delivered on: 6 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land and premises k/a land at greasbrough road rotherham s yorkshire being f/h land and buildings on the east side of greasbrough street northfield ferham park rotherham t/no SYK105169, f/h property k/a 4 gough street rotherham t/no SYK77300, f/h property k/a 6 gough street rotherham t/no SYK100751. For details of further properties charged please refer to form 395. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
14 May 2001 | Delivered on: 25 May 2001 Persons entitled: Hsbc 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 |
28 August 2006 | Delivered on: 16 September 2006 Satisfied on: 6 January 2010 Persons entitled: J W Newman Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all undertaking and all property whatsoever and wheresoever. Fully Satisfied |
12 March 2004 | Delivered on: 13 March 2004 Satisfied on: 18 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the export warehouse, glasshouse street, rotherham;. Fully Satisfied |
30 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
---|---|
6 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
20 May 2020 | Full accounts made up to 31 December 2019 (36 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (34 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page) |
11 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 31 December 2017 (33 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Newship Limited as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Notification of Newship Limited as a person with significant control on 6 April 2016 (1 page) |
23 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
23 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
16 May 2017 | Appointment of Mr David Roberts as a director on 3 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr David Roberts as a director on 3 May 2017 (2 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
31 March 2016 | Termination of appointment of David Armatage as a director on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Armatage as a director on 30 March 2016 (1 page) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 May 2015 | Full accounts made up to 31 December 2014 (30 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (30 pages) |
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Termination of appointment of Anthony Mcloughlin as a director (1 page) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 July 2013 | Termination of appointment of Anthony Mcloughlin as a director (1 page) |
7 May 2013 | Full accounts made up to 31 December 2012 (30 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (30 pages) |
19 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
19 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
13 July 2012 | Appointment of Mr Richard John Newman as a director (2 pages) |
13 July 2012 | Appointment of Mr Richard John Newman as a director (2 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register inspection address has been changed (1 page) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register inspection address has been changed (1 page) |
11 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
29 December 2010 | Statement by directors (1 page) |
29 December 2010 | Statement of capital on 29 December 2010
|
29 December 2010 | Solvency statement dated 22/12/10 (1 page) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
29 December 2010 | Statement by directors (1 page) |
29 December 2010 | Statement of capital on 29 December 2010
|
29 December 2010 | Solvency statement dated 22/12/10 (1 page) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Statement of capital following an allotment of shares on 23 December 2010
|
21 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 December 2010 | Re-registration of Memorandum and Articles (34 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
21 December 2010 | Re-registration of Memorandum and Articles (34 pages) |
21 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
21 December 2010 | Resolutions
|
20 December 2010 | Appointment of Mr Anthony Vincent Mcloughlin as a director (2 pages) |
20 December 2010 | Appointment of Mr Anthony Vincent Mcloughlin as a director (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Termination of appointment of John Hind as a director (1 page) |
7 July 2010 | Director's details changed for Lynn Sidebottom on 1 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for Lynn Sidebottom on 1 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Termination of appointment of John Hind as a director (1 page) |
7 July 2010 | Director's details changed for Lynn Sidebottom on 1 July 2010 (2 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (23 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Appointment of Mr John Charles Hind as a director (2 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2010 | Appointment of Mr John Charles Hind as a director (2 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 January 2010 | Appointment of Mr David Armatage as a director (2 pages) |
7 January 2010 | Appointment of Mr John Watson Newman as a director (2 pages) |
7 January 2010 | Appointment of Mr David Armatage as a director (2 pages) |
7 January 2010 | Appointment of Mr John Watson Newman as a director (2 pages) |
9 December 2009 | Termination of appointment of Alan Jones as a director (1 page) |
9 December 2009 | Termination of appointment of Alan Jones as a director (1 page) |
16 October 2009 | Appointment of Mr Jeremy David Clarkson as a director (2 pages) |
16 October 2009 | Appointment of Mr Jeremy David Clarkson as a director (2 pages) |
1 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
1 September 2009 | Appointment terminated director david salter (1 page) |
1 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
1 September 2009 | Appointment terminated director david salter (1 page) |
28 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (22 pages) |
13 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of debenture register (1 page) |
29 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
5 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Return made up to 04/07/05; full list of members (4 pages) |
10 August 2005 | Return made up to 04/07/05; full list of members (4 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Return made up to 04/07/04; full list of members (10 pages) |
12 August 2004 | Return made up to 04/07/04; full list of members (10 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (22 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Return made up to 04/07/03; full list of members
|
19 September 2003 | Return made up to 04/07/03; full list of members
|
7 August 2003 | Full accounts made up to 31 December 2002 (25 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (25 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Return made up to 04/07/02; full list of members (10 pages) |
25 July 2002 | Return made up to 04/07/02; full list of members (10 pages) |
25 July 2002 | Director resigned (1 page) |
1 June 2002 | Full accounts made up to 31 December 2001 (24 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (24 pages) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (3 pages) |
8 January 2002 | Director resigned (1 page) |
24 October 2001 | Return made up to 04/07/01; full list of members; amend (9 pages) |
24 October 2001 | Return made up to 04/07/01; full list of members; amend (9 pages) |
20 August 2001 | Return made up to 04/07/01; full list of members
|
20 August 2001 | Return made up to 04/07/01; full list of members
|
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Ad 14/05/01--------- £ si [email protected]=537500 £ ic 1857997/2395497 (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Ad 14/05/01--------- £ si [email protected]=537500 £ ic 1857997/2395497 (2 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
24 May 2001 | New secretary appointed;new director appointed (4 pages) |
24 May 2001 | New director appointed (6 pages) |
24 May 2001 | New secretary appointed;new director appointed (4 pages) |
24 May 2001 | New director appointed (6 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (19 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (19 pages) |
17 July 2000 | Return made up to 04/07/00; full list of members (12 pages) |
17 July 2000 | Return made up to 04/07/00; full list of members (12 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 July 1999 | Return made up to 04/07/99; full list of members (12 pages) |
23 July 1999 | Return made up to 04/07/99; full list of members (12 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (3 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (3 pages) |
16 July 1998 | Return made up to 04/07/98; full list of members (12 pages) |
16 July 1998 | Return made up to 04/07/98; full list of members (12 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
21 July 1997 | Return made up to 04/07/97; full list of members (15 pages) |
21 July 1997 | Return made up to 04/07/97; full list of members (15 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 July 1996 | New director appointed (3 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (3 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
7 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (306 pages) |
25 January 1990 | Resolutions
|
25 January 1990 | Resolutions
|
23 January 1990 | Articles of association (38 pages) |
23 January 1990 | Articles of association (38 pages) |
23 May 1986 | Memorandum and Articles of Association (53 pages) |
23 May 1986 | Memorandum and Articles of Association (53 pages) |
23 June 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 June 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 June 1981 | Resolutions
|
5 June 1981 | Resolutions
|
15 June 1910 | Certificate of incorporation (1 page) |
15 June 1910 | Certificate of incorporation (1 page) |