Tipton
DY4 7BU
Director Name | Mr Paul Adrian Watkins-Burke |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(103 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
Director Name | Mr Paul Adrian Watkins-Burke |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(103 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
Director Name | John Barnwell |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(80 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 July 2006) |
Role | Chairman & Joint Managing Dire |
Correspondence Address | 23 Carlton Croft Streetly Sutton Coldfield West Midlands B74 3JT |
Director Name | John Thomas Chambers |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1994) |
Role | Joint Managing Director |
Correspondence Address | 64 Foredrift Close Redditch Worcestershire B98 7NP |
Director Name | Mr Norman John Duckworth |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(80 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 October 2005) |
Role | Joint Managing Director Financ |
Country of Residence | England |
Correspondence Address | Piers Meadow Lowe Lane Wolverley Kidderminster Worcestershire DY11 5QR |
Director Name | Mr Derek Harry Sharp |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(80 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 26 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Secretary Name | Mr Norman John Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(80 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piers Meadow Lowe Lane Wolverley Kidderminster Worcestershire DY11 5QR |
Director Name | Kenneth Walter Cox |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 2003) |
Role | Works Director |
Correspondence Address | 41 Norton Lane Wythall Birmingham West Midlands B47 6HA |
Director Name | Miss Elisabeth Barnwell |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View Lincoln House Main Street Shenstone Lichfield Staffordshire WS14 0NF |
Director Name | Andrew Roberts |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2006) |
Role | Accountant |
Correspondence Address | 104 B Central 38 Paradise Street Birmingham West Midlands B1 2AF |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(91 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Westmorelands 26 Westfield Road Edgbaston Birmingham West Midlands B15 3QG |
Secretary Name | Derek Harry Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(94 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | 3 Wilmcote Road Solihull West Midlands B91 1BU |
Director Name | Ian Packer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(95 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Director Name | Paul Williams Yates |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(95 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Director Name | John Clark |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(95 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Secretary Name | Ian Packer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(95 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Director Name | Mr Richard Arthur Adams |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Director Name | David Grainge Harrison |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Secretary Name | Mr Richard Arthur Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(101 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Director Name | Mr Ian James Styles |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(103 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Director Name | Mr David Gregory Wilkinson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(103 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 2020) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Website | www.bakfin.com |
---|---|
Email address | [email protected] |
Telephone | 0121 2362347 |
Telephone region | Birmingham |
Registered Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Glusburn and Cross Hills |
Ward | Glusburn |
Built Up Area | Cross Hills |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Bakfin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,216,070 |
Gross Profit | £2,656,953 |
Net Worth | £5,404,779 |
Cash | £1,137,639 |
Current Liabilities | £511,784 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2023 (2 months, 3 weeks from now) |
10 August 2006 | Delivered on: 11 August 2006 Satisfied on: 24 July 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
---|---|
19 July 2006 | Delivered on: 3 August 2006 Satisfied on: 25 June 2011 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: The chattels being myford MG12HM hydraulic cylindrical grinding machine s/no HM159583 fine sodick AWTA320D wire eroder c/w EX21 computer controller and national nu-Y11OBDW5 temperature controller s/no 795071 fine sodick AWTA320D wire eroder c/w EX21 computer controller and national nu-Y11OBDW5 temperature controller for details of further chatels charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
19 July 2006 | Delivered on: 28 July 2006 Satisfied on: 23 September 2011 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: F/H land and buildings on the north side of graham street birmingham t/no WM59210. 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. Fully Satisfied |
19 July 2006 | Delivered on: 28 July 2006 Satisfied on: 23 September 2011 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: L/H premises fronting james street and newhall street birmingham. 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. Fully Satisfied |
19 July 2006 | Delivered on: 28 July 2006 Satisfied on: 23 September 2011 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: F/H ladn and premises at 209-215 newhall street and 13-15 james atreet birmingham. 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. Fully Satisfied |
11 October 1976 | Delivered on: 14 October 1976 Satisfied on: 22 July 2006 Persons entitled: Midland Bank LTD 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 buildings on the north side of and fronting to graham street birmingham. Together with all fixtures. Fully Satisfied |
29 September 1947 | Delivered on: 13 October 1947 Satisfied on: 22 July 2006 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: Freehold land and premises 211,213 newhall street 13,14,15 james street, birmingham. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 August 2006 | Delivered on: 11 August 2006 Satisfied on: 24 July 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
31 December 1921 | Delivered on: 20 January 1922 Satisfied on: 22 July 2006 Persons entitled: L Jr. C & M Br LTD Classification: Mortgage Secured details: All moneys etc. Particulars: Bar - tin works newhall st, brook st & james st birmingham. Fully Satisfied |
19 July 2006 | Delivered on: 26 July 2006 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 |
27 August 2019 | Delivered on: 30 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 February 2021 | Satisfaction of charge 001165910011 in full (1 page) |
---|---|
5 February 2021 | Resolutions
|
17 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
16 December 2020 | Cessation of David Gregory Wilkinson as a person with significant control on 27 March 2020 (1 page) |
5 August 2020 | Registered office address changed from 199 Newhall Street Birmingham B3 1SN to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 5 August 2020 (1 page) |
9 April 2020 | Termination of appointment of David Gregory Wilkinson as a director on 27 March 2020 (1 page) |
9 March 2020 | Full accounts made up to 31 December 2019 (25 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 August 2019 | Registration of charge 001165910011, created on 27 August 2019 (24 pages) |
28 February 2019 | Full accounts made up to 31 December 2018 (24 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (3 pages) |
3 July 2018 | Cessation of Ian James Styles as a person with significant control on 30 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Ian James Styles as a director on 30 June 2018 (1 page) |
26 March 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 January 2018 | Auditor's resignation (1 page) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
25 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (10 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (10 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
17 November 2016 | Auditor's resignation (1 page) |
17 November 2016 | Auditor's resignation (1 page) |
21 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 December 2015 | Director's details changed for Mr Ian James Styles on 17 May 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr David Gregory Wilkinson on 5 November 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr David Gregory Wilkinson on 5 November 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Ian James Styles on 17 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Richard Arthur Adams as a director on 20 May 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Paul Adrian Watkins-Burke on 20 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Paul Adrian Watkins-Burke on 20 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Ian James Styles on 17 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of David Grainge Harrison as a director on 20 May 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Ian James Styles on 17 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Richard Arthur Adams as a director on 20 May 2015 (1 page) |
3 June 2015 | Termination of appointment of David Grainge Harrison as a director on 20 May 2015 (1 page) |
14 April 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
14 April 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
5 November 2014 | Appointment of Mr Ian James Styles as a director on 1 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Paul Adrian Watkins-Burke as a director on 1 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Paul Adrian Watkins-Burke as a director on 1 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Ian James Styles as a director on 1 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr David Gregory Wilkinson as a director on 1 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Paul Adrian Watkins-Burke as a director on 1 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr David Gregory Wilkinson as a director on 1 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Ian James Styles as a director on 1 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr David Gregory Wilkinson as a director on 1 November 2014 (2 pages) |
14 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 February 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
25 February 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
17 September 2013 | Termination of appointment of Richard Adams as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Joan Lesley Matthews as a secretary (2 pages) |
17 September 2013 | Termination of appointment of Richard Adams as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Joan Lesley Matthews as a secretary (2 pages) |
3 June 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
3 June 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Director's details changed for Mr Richard Arthur Adams on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Richard Arthur Adams on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Richard Arthur Adams on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mbe Richard Arthur Adams on 3 October 2012 (1 page) |
3 October 2012 | Secretary's details changed for Mbe Richard Arthur Adams on 3 October 2012 (1 page) |
3 August 2012 | Termination of appointment of Ian Packer as a secretary (2 pages) |
3 August 2012 | Termination of appointment of Derek Sharp as a director (2 pages) |
3 August 2012 | Termination of appointment of Ian Packer as a director (2 pages) |
3 August 2012 | Termination of appointment of Ian Packer as a secretary (2 pages) |
3 August 2012 | Appointment of Mbe Richard Arthur Adams as a secretary (3 pages) |
3 August 2012 | Termination of appointment of Derek Sharp as a director (2 pages) |
3 August 2012 | Appointment of David Grainge Harrison as a director (3 pages) |
3 August 2012 | Appointment of David Grainge Harrison as a director (3 pages) |
3 August 2012 | Termination of appointment of Paul Yates as a director (2 pages) |
3 August 2012 | Termination of appointment of Paul Yates as a director (2 pages) |
3 August 2012 | Appointment of Mbe Richard Arthur Adams as a secretary (3 pages) |
3 August 2012 | Termination of appointment of Ian Packer as a director (2 pages) |
3 August 2012 | Termination of appointment of John Clark as a director (2 pages) |
3 August 2012 | Appointment of Mbe Richard Arthur Adams as a director (3 pages) |
3 August 2012 | Termination of appointment of John Clark as a director (2 pages) |
3 August 2012 | Appointment of Mbe Richard Arthur Adams as a director (3 pages) |
2 August 2012 | Auditor's resignation (1 page) |
2 August 2012 | Auditor's resignation (1 page) |
7 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 December 2010 | Secretary's details changed for Ian Packer on 4 January 2010 (1 page) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Secretary's details changed for Ian Packer on 4 January 2010 (1 page) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Secretary's details changed for Ian Packer on 4 January 2010 (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
12 January 2010 | Statement of company's objects (2 pages) |
12 January 2010 | Statement of company's objects (2 pages) |
7 January 2010 | Director's details changed for Derek Harry Sharp on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ian Packer on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Williams Yates on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Derek Harry Sharp on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ian Packer on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Williams Yates on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul Williams Yates on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Ian Packer on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Derek Harry Sharp on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Clark on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Clark on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Clark on 5 January 2010 (2 pages) |
10 August 2009 | Ad 05/08/09\gbp si 15180@1=15180\gbp ic 34820/50000\ (2 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
10 August 2009 | Ad 05/08/09\gbp si 15180@1=15180\gbp ic 34820/50000\ (2 pages) |
18 June 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
18 June 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
8 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
8 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (5 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 18/12/07; full list of members (5 pages) |
25 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
25 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Director's particulars changed (1 page) |
11 March 2007 | Secretary resigned (1 page) |
3 February 2007 | Return made up to 18/12/06; full list of members
|
3 February 2007 | Return made up to 18/12/06; full list of members
|
11 August 2006 | Amended accounts made up to 31 December 2005 (18 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Amended accounts made up to 31 December 2005 (18 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (9 pages) |
3 August 2006 | Particulars of mortgage/charge (9 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Director resigned (1 page) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (11 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (11 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
18 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
18 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members
|
4 January 2005 | Return made up to 18/12/04; full list of members
|
15 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
15 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members (11 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members (11 pages) |
14 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
14 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 18/12/02; full list of members
|
16 January 2003 | Return made up to 18/12/02; full list of members
|
14 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
14 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Memorandum and Articles of Association (8 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Memorandum and Articles of Association (8 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members
|
21 December 2001 | Return made up to 18/12/01; full list of members
|
18 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
18 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (9 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (9 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | New director appointed (2 pages) |
30 December 1999 | Return made up to 18/12/99; full list of members (9 pages) |
30 December 1999 | Return made up to 18/12/99; full list of members (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 December 1997 | Return made up to 18/12/97; change of members (6 pages) |
31 December 1997 | Return made up to 18/12/97; change of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 December 1996 | Return made up to 18/12/96; change of members (6 pages) |
27 December 1996 | Return made up to 18/12/96; change of members (6 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 January 1995 | Return made up to 18/12/94; no change of members (4 pages) |
7 January 1995 | Return made up to 18/12/94; no change of members (4 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
20 May 1994 | Director's particulars changed;director resigned (2 pages) |
20 May 1994 | Director's particulars changed;director resigned (2 pages) |
17 January 1994 | Return made up to 18/12/93; change of members (5 pages) |
17 January 1994 | Return made up to 18/12/93; change of members (5 pages) |
22 October 1993 | Full accounts made up to 31 December 1992 (16 pages) |
22 October 1993 | Full accounts made up to 31 December 1992 (16 pages) |
23 December 1992 | Return made up to 18/12/92; full list of members (6 pages) |
23 December 1992 | Return made up to 18/12/92; full list of members (6 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
2 January 1992 | Registered office changed on 02/01/92 (6 pages) |
2 January 1992 | Registered office changed on 02/01/92 (6 pages) |
2 January 1992 | Return made up to 18/12/91; no change of members (6 pages) |
2 January 1992 | Return made up to 18/12/91; no change of members (6 pages) |
29 October 1991 | Full accounts made up to 31 December 1990 (15 pages) |
29 October 1991 | Full accounts made up to 31 December 1990 (15 pages) |
16 October 1991 | New director appointed (2 pages) |
16 October 1991 | New director appointed (2 pages) |
13 January 1991 | Return made up to 18/12/90; change of members (8 pages) |
13 January 1991 | Return made up to 18/12/90; change of members (8 pages) |
5 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
5 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
8 January 1990 | Return made up to 19/12/89; full list of members (5 pages) |
8 January 1990 | Return made up to 19/12/89; full list of members (5 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
10 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
25 October 1989 | New director appointed (2 pages) |
25 October 1989 | New director appointed (2 pages) |
16 January 1989 | Return made up to 27/12/88; full list of members (6 pages) |
16 January 1989 | Return made up to 27/12/88; full list of members (6 pages) |
16 January 1989 | Full accounts made up to 31 December 1987 (13 pages) |
16 January 1989 | Full accounts made up to 31 December 1987 (13 pages) |
8 February 1988 | Return made up to 22/12/87; full list of members (6 pages) |
8 February 1988 | Return made up to 22/12/87; full list of members (6 pages) |
7 December 1987 | Full accounts made up to 31 December 1986 (13 pages) |
7 December 1987 | Full accounts made up to 31 December 1986 (13 pages) |
13 May 1987 | Return made up to 23/12/86; full list of members (4 pages) |
13 May 1987 | Return made up to 23/12/86; full list of members (4 pages) |
29 December 1986 | Return made up to 23/12/85; full list of members (4 pages) |
29 December 1986 | Return made up to 23/12/85; full list of members (4 pages) |
8 December 1986 | Full accounts made up to 31 December 1985 (14 pages) |
8 December 1986 | Full accounts made up to 31 December 1985 (14 pages) |
31 October 1984 | Accounts made up to 31 December 1982 (10 pages) |
31 October 1984 | Accounts made up to 31 December 1982 (10 pages) |
1 July 1911 | Certificate of incorporation (1 page) |
1 July 1911 | Certificate of incorporation (1 page) |