Barnsley
South Yorkshire
S75 2BY
Secretary Name | George Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2000(89 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr Graham Carr |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(91 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr Martin Thomas Kelly |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(109 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr David Edward Marshall |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(109 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr Gifford Anton Brown |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(110 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr John Nigel Higginbottom |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(112 years after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr Robert Victor Dingle |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(82 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 135 Anchorsholme Lane East Cleveleys Thornton Cleveleys Lancashire FY5 3BS |
Director Name | Raymond Harry Ford |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(82 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 1998) |
Role | Manager |
Correspondence Address | The Old Vicarage 50 Leeds Road Oulton Leeds West Yorkshire LS26 8JY |
Director Name | Mr Glyn Hobson |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(82 years after company formation) |
Appointment Duration | 9 years (resigned 31 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Orchard Croft Dodworth Barnsley South Yorkshire S75 3QY |
Director Name | Peter Edwin Kewney |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(82 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 February 1993) |
Role | Engineer |
Correspondence Address | Auchenkyle Lodge Southwoods Monkton Prestwick Ayrshire KA9 1UT Scotland |
Director Name | George Orton |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(82 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 10 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Water Royd Drive Dodworth Barnsley South Yorkshire S75 3QX |
Secretary Name | Raymond Harry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(82 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage 50 Leeds Road Oulton Leeds West Yorkshire LS26 8JY |
Director Name | Marion Angelika Tschmelitsch |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 December 1993(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 1995) |
Role | Group Financial Controller |
Correspondence Address | Holzgasse 2b Innsbruck Tirol Austria Foreign |
Director Name | Christian Jochen Jakob Frieder Werz |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 January 1995(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 1997) |
Role | Manager |
Correspondence Address | Kantstrasse 95 Berlin 10627 |
Director Name | Herwig Friedrich Brun |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 July 1997(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1999) |
Role | Manager |
Correspondence Address | Anton Baumgartnerstrasse 44/B4/092 Vienna A 1230 |
Director Name | Mr Martin William Hawley |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(87 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1999) |
Role | Marketing & Sales Director |
Country of Residence | England |
Correspondence Address | 12 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DX |
Director Name | Alfred Franz Praus |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 January 2000(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2003) |
Role | Executive Director |
Correspondence Address | Siccards Burgasse 4120 Vienna Austria A 1100 |
Director Name | Horst Kubel |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 April 2003(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | Grunentorgasse 19a Top 24 Vienna 1090 Wien Foreign |
Director Name | Otto Biederman |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 November 2004(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | A9063 Maria Saal Affelsdorf 7 Austria |
Director Name | Wolfgang Gauster |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 July 2007(96 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Dorfstrasse 64 4865 Nussdorf Attersee Vienna 4865 |
Director Name | Mr Rudolf Estermann |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 February 2011(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2013) |
Role | Executive Director |
Country of Residence | Austria |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr Thomas Jost |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 October 2013(103 years after company formation) |
Appointment Duration | 5 years (resigned 09 November 2018) |
Role | Chief Executive |
Country of Residence | Austria |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr Martin Thomas Kelly |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(109 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Director Name | Mr David Edward Marshall |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2020(109 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
Website | www.qualterhall.co.uk |
---|---|
Telephone | 01226 205761 |
Telephone region | Barnsley |
Registered Address | 16 Johnson Street Barnsley South Yorkshire S75 2BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,275,000 |
Gross Profit | £4,394,000 |
Net Worth | £6,280,000 |
Cash | £2,404,000 |
Current Liabilities | £6,500,000 |
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 | 30 December |
Latest Return | 31 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2023 (5 months, 1 week from now) |
9 January 1996 | Delivered on: 10 January 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as land and buildings at johnson street barnsley soth yorkshire, and stocks lane barnsley south yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
9 January 1996 | Delivered on: 10 January 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as johnson street barnsley south yorkshire and the former summer lane station barnsley south yorkshire title numbers syk 41957 and syk 134789. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
1 November 1995 | Delivered on: 13 November 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
6 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
6 November 2020 | Delivered on: 12 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. John lawrence, stocks lane, barnsley. Hm land registry title number(s) SYK182099. Outstanding |
6 November 2020 | Delivered on: 12 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land adjacent to 27 stocks lane, barnsley. Hm land registry title number(s) SYK554178. Outstanding |
20 March 2019 | Delivered on: 22 March 2019 Persons entitled: Endless LLP as Security Trustee Classification: A registered charge Outstanding |
26 September 2003 | Delivered on: 27 September 2003 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof: mazak space gear 510 mkii 4000W & cell 510 heavy duty with 5 ton lifting table, high column, mazak smart system & mazak fg cam, s/nos. 159657 & 164938. Outstanding |
21 June 1996 | Delivered on: 3 July 1996 Persons entitled: Midland 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: 12 johnson street barnsley south yorkshire. See the mortgage charge document for full details. Outstanding |
20 December 1994 | Delivered on: 22 December 1994 Satisfied on: 8 June 2007 Persons entitled: Bank Austria Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 1991 | Delivered on: 2 October 1991 Satisfied on: 15 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at johnson street and stocks lane barnsley south yorkshire. Fully Satisfied |
27 September 1991 | Delivered on: 2 October 1991 Satisfied on: 15 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10 johnson street barnsley south yorkshire and the former summer lane station barnsley south yorkshire.title nos: syk 41957 and syk 134789. Fully Satisfied |
30 August 1991 | Delivered on: 9 September 1991 Satisfied on: 8 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
30 August 1991 | Delivered on: 9 September 1991 Satisfied on: 22 November 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade and tenant's fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 1998 | Delivered on: 22 October 1998 Satisfied on: 8 June 2007 Persons entitled: Bank Austria Aktiengesellschaft Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property 12 johnson street barnsley south yorkshire title numbers SYK371207 by way of fixed charge its interest in all money now or at any time after 7 october 1998 payable to the company under any insurance in respect of the property by way of assignment all its interest in the rental income. Fully Satisfied |
16 September 1988 | Delivered on: 5 October 1988 Satisfied on: 23 November 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above). Fully Satisfied |
24 January 2022 | Director's details changed for Keith Martin Richardson on 22 January 2022 (2 pages) |
---|---|
24 January 2022 | Director's details changed for Mr Graham Carr on 22 January 2022 (2 pages) |
24 January 2022 | Secretary's details changed for George Wild on 24 January 2022 (1 page) |
9 December 2021 | Full accounts made up to 31 December 2020 (36 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
24 June 2021 | Termination of appointment of Martin Thomas Kelly as a director on 24 June 2021 (1 page) |
14 May 2021 | Appointment of Mr Gifford Anton Brown as a director on 10 May 2021 (2 pages) |
12 May 2021 | Director's details changed for Mr Martin Thomas Kelly on 10 May 2021 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
13 November 2020 | Registration of charge 001126260016, created on 6 November 2020 (14 pages) |
13 November 2020 | Registration of charge 001126260017, created on 6 November 2020 (24 pages) |
12 November 2020 | Registration of charge 001126260014, created on 6 November 2020 (6 pages) |
12 November 2020 | Registration of charge 001126260015, created on 6 November 2020 (6 pages) |
9 October 2020 | Appointment of Mr David Edward Marshall as a director on 9 October 2020 (2 pages) |
23 January 2020 | Full accounts made up to 30 December 2018 (35 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
8 November 2019 | Change of details for Crossco (1445) Limited as a person with significant control on 11 April 2019 (2 pages) |
7 November 2019 | Appointment of Mr Martin Thomas Kelly as a director on 1 November 2019 (2 pages) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 September 2019 | Termination of appointment of George Orton as a director on 10 September 2019 (1 page) |
5 April 2019 | Resolutions
|
5 April 2019 | Statement of company's objects (2 pages) |
4 April 2019 | Notification of Crossco (1445) Limited as a person with significant control on 20 March 2019 (4 pages) |
2 April 2019 | Cessation of Waagner Biro Ag as a person with significant control on 20 March 2019 (3 pages) |
28 March 2019 | Satisfaction of charge 12 in full (2 pages) |
22 March 2019 | Registration of charge 001126260013, created on 20 March 2019 (28 pages) |
11 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
11 November 2018 | Termination of appointment of Thomas Jost as a director on 9 November 2018 (1 page) |
26 March 2018 | Full accounts made up to 31 December 2017 (32 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
25 October 2017 | Auditor's resignation (1 page) |
25 October 2017 | Auditor's resignation (1 page) |
21 April 2017 | Full accounts made up to 31 December 2016 (35 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (35 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (35 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (35 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
1 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
7 March 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 March 2014 | Full accounts made up to 31 December 2013 (23 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Appointment of Mr Thomas Jost as a director (2 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Appointment of Mr Thomas Jost as a director (2 pages) |
31 October 2013 | Termination of appointment of Rudolf Estermann as a director (1 page) |
31 October 2013 | Termination of appointment of Rudolf Estermann as a director (1 page) |
26 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 February 2011 | Appointment of Mr Rudolf Estermann as a director (2 pages) |
14 February 2011 | Termination of appointment of Wolfgang Gauster as a director (1 page) |
14 February 2011 | Appointment of Mr Rudolf Estermann as a director (2 pages) |
14 February 2011 | Termination of appointment of Wolfgang Gauster as a director (1 page) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
19 March 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Keith Martin Richardson on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Wolfgang Gauster on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for George Orton on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Graham Carr on 16 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Wolfgang Gauster on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Keith Martin Richardson on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for George Orton on 16 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Graham Carr on 16 November 2009 (2 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
16 November 2007 | Return made up to 31/10/07; no change of members
|
16 November 2007 | Return made up to 31/10/07; no change of members
|
23 October 2007 | Amended full accounts made up to 31 December 2006 (23 pages) |
23 October 2007 | Amended full accounts made up to 31 December 2006 (23 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
15 November 2005 | Notice of resolution removing auditor (1 page) |
15 November 2005 | Auditor's resignation (1 page) |
15 November 2005 | Notice of resolution removing auditor (1 page) |
15 November 2005 | Auditor's resignation (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (25 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
5 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (25 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (25 pages) |
18 November 2003 | Return made up to 31/10/03; full list of members
|
18 November 2003 | Return made up to 31/10/03; full list of members
|
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (43 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (43 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
15 November 2002 | Return made up to 31/10/02; full list of members
|
15 November 2002 | Return made up to 31/10/02; full list of members
|
18 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members
|
21 November 2001 | Return made up to 31/10/01; full list of members
|
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
24 April 2001 | Full accounts made up to 31 December 2000 (22 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (22 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members
|
17 November 2000 | Return made up to 31/10/00; full list of members
|
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
29 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
23 November 1998 | Return made up to 31/10/98; full list of members
|
23 November 1998 | Return made up to 31/10/98; full list of members
|
18 November 1998 | Auditor's resignation (1 page) |
18 November 1998 | Auditor's resignation (1 page) |
22 October 1998 | Particulars of mortgage/charge (4 pages) |
22 October 1998 | Particulars of mortgage/charge (4 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
2 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
2 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Return made up to 31/10/96; no change of members
|
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Return made up to 31/10/96; no change of members
|
11 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Return made up to 31/10/95; full list of members
|
30 November 1995 | Return made up to 31/10/95; full list of members
|
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (192 pages) |
16 August 1994 | Memorandum and Articles of Association (5 pages) |
16 August 1994 | Memorandum and Articles of Association (5 pages) |
13 April 1992 | Resolutions
|
13 April 1992 | Resolutions
|
12 June 1991 | Memorandum and Articles of Association (15 pages) |
12 June 1991 | Memorandum and Articles of Association (15 pages) |
10 April 1991 | Resolutions
|
10 April 1991 | Resolutions
|
24 July 1982 | Accounts made up to 31 December 1981 (14 pages) |
24 July 1982 | Accounts made up to 31 December 1981 (14 pages) |
9 November 1910 | Incorporation (36 pages) |
9 November 1910 | Incorporation (36 pages) |