Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director Name | Mr David Geoffrey Headey |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(79 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Swallows Greenside Road Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Mr Geoffrey Haigh Riley |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(79 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft 1 Laverock Lane Hove Edge Brighouse West Yorkshire HD6 2NJ |
Secretary Name | Mr Geoffrey Haigh Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1991(79 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft 1 Laverock Lane Hove Edge Brighouse West Yorkshire HD6 2NJ |
Director Name | Mrs Rebecca Louise Hutchison |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(105 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stafford Mills George Street Milnsbridge Huddersfield HD3 4JD |
Director Name | Mrs Winnie O'Dea |
---|---|
Date of Birth | August 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(79 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 29 Ingfield Avenue Dalton Huddersfield West Yorkshire HD5 9HE |
Website | pacific-lifestyle.co.uk |
---|---|
Telephone | 01484 642115 |
Telephone region | Huddersfield |
Registered Address | Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
10.6k at £1 | David Geoffrey Headey 58.03% Ordinary |
---|---|
4.5k at £1 | Trustees Of Discretionary Settlement 24.86% Ordinary |
3.1k at £1 | Mrs Anne Patricia Headey 17.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £768,891 |
Current Liabilities | £360,717 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2023 (2 months, 3 weeks from now) |
22 November 1989 | Delivered on: 28 November 1989 Satisfied on: 23 September 2009 Persons entitled: Midland Bank PLC Classification: Charge on bookdebts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all bookdebts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
---|---|
16 August 1982 | Delivered on: 20 August 1982 Satisfied on: 23 September 2009 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: F/H land lying to the east of bankhouse lane, huddersfield title no ywe 39737. Fully Satisfied |
16 August 1982 | Delivered on: 20 August 1982 Satisfied on: 23 September 2009 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: L/H land lying to the west of johnny moore hill, huddersfield title no yk 22033. Fully Satisfied |
16 August 1982 | Delivered on: 20 August 1982 Satisfied on: 23 September 2009 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: F/H land to the north of manchester road, milnsbridge huddersfield title no yk 15750. Fully Satisfied |
11 November 1980 | Delivered on: 19 November 1980 Satisfied on: 23 September 2009 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: F/H land & premises being to the north of george street linthwaite, huddersfield also known as part of stafford mills, george st milnsbridge huddersfield title no wyk 202606. Fully Satisfied |
31 March 1980 | Delivered on: 11 April 1980 Satisfied on: 23 September 2009 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises being stafford mills milnsbridge huddersfield together with all fixtures whatsoever. Fully Satisfied |
14 October 1976 | Delivered on: 20 October 1976 Satisfied on: 5 December 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises being 194 and part of 196 longwood road, longwood, huddersfield together with all fixtures. Fully Satisfied |
10 May 2013 | Delivered on: 15 May 2013 Satisfied on: 22 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H and l/h premises at stafford mills george street bankhouse lane milnsbridge huddersfield t/no's YWE39737 WYK202606 WYK242772 WYK202616 YK22033 YK15750 WYK236016 WYK740147. Notification of addition to or amendment of charge. Fully Satisfied |
15 February 2013 | Delivered on: 19 February 2013 Satisfied on: 4 December 2015 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 February 2010 | Delivered on: 13 February 2010 Satisfied on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 June 2009 | Delivered on: 20 June 2009 Satisfied on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 3RD march 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 October 1976 | Delivered on: 20 October 1976 Satisfied on: 23 September 2009 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises on the west side of huddersfield road, holinfirth, together with all fixtures and fittings. Fully Satisfied |
11 February 2009 | Delivered on: 25 February 2009 Satisfied on: 4 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Legal charge 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: F/H and l/h land situated on or adjacent to stafford mills george street milnsbidge huddersfield west yorkshire variously k/a land and/or buildings at north east side of bankhouse lane north george street north of manchester road north east of george street south west of johnny moore hill west of johnny moore hill t/no's WYK242772.YWE39737,YK22033,YK15750,WYK202616,WYK202606,WYK236016 and WYK740147 see image for full details. Fully Satisfied |
5 December 2008 | Delivered on: 6 December 2008 Satisfied on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the east of stafford mills george street milnsbridge huddersfield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
3 March 2008 | Delivered on: 8 March 2008 Satisfied on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stafford mills milnsbridge huddersfield west yorkshire, t/n WYK242772 YWE39737 YK22033 YK15750 WYK202616 WYK236016 WYK242772, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
3 March 2008 | Delivered on: 8 March 2008 Satisfied on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
3 March 2008 | Delivered on: 8 March 2008 Satisfied on: 21 May 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 October 2007 | Delivered on: 18 October 2007 Satisfied on: 21 May 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 February 2007 | Delivered on: 15 February 2007 Satisfied on: 21 May 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for th. See the mortgage charge document for full details. Fully Satisfied |
15 May 1995 | Delivered on: 16 May 1995 Satisfied on: 23 September 2009 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge (I) all book debts, invoice debts, accounts, notes and/or other forms of obligation (receivables), the subject of a factoring agreement between the company and the chargee and (ii) all title property right or interest in any goods to which any such receivables relates and all guarantees indemnities insurances or securities given to or held by the company in respect of any such receivables. See the mortgage charge document for full details. Fully Satisfied |
12 January 1994 | Delivered on: 21 January 1994 Satisfied on: 23 September 2009 Persons entitled: Midland Bank PLC Classification: 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 goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
30 September 1991 | Delivered on: 17 October 1991 Satisfied on: 23 September 2009 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £1,000,000 and all monies due or to become due from the company to the chargee. Particulars: F/H & l/h premises k/a stafford mills, milnsbridge, huddersfield, west yorkshire title nos: f/h wyk 202606, yk 15750, wyk 236016, l/h wyk 202616, yk 22033 floating charge over the undertaking and all property and assets present and future. Fully Satisfied |
1 July 1976 | Delivered on: 8 July 1976 Satisfied on: 23 September 2009 Persons entitled: Midland Bank PLC 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 over the (see doc 94 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 November 2015 | Delivered on: 4 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Property known as stafford mills george street milnsbridge huddersfield west yorklshire freehold land with title numbers YK15750, YWE39737, WYK202606, WYK236016, WYK242772 and WYK740147 and the leasehold land with title numbers YK22033 and WYK20616. Outstanding |
12 November 2015 | Delivered on: 22 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
13 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
13 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
7 November 2018 | Statement of capital on 7 November 2018
|
10 October 2018 | Statement of capital following an allotment of shares on 19 September 2018
|
10 October 2018 | Resolutions
|
10 October 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
10 October 2018 | Particulars of variation of rights attached to shares (3 pages) |
10 October 2018 | Change of share class name or designation (2 pages) |
10 October 2018 | Solvency Statement dated 18/09/18 (1 page) |
10 October 2018 | Resolutions
|
10 October 2018 | Resolutions
|
10 October 2018 | Resolutions
|
10 October 2018 | Resolutions
|
14 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 March 2017 | Appointment of Mrs Rebecca Louise Hutchison as a director on 1 March 2017 (2 pages) |
27 March 2017 | Appointment of Mrs Rebecca Louise Hutchison as a director on 1 March 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 December 2015 | Satisfaction of charge 001205530023 in full (1 page) |
22 December 2015 | Satisfaction of charge 001205530023 in full (1 page) |
4 December 2015 | Registration of charge 001205530025, created on 27 November 2015 (12 pages) |
4 December 2015 | Satisfaction of charge 22 in full (4 pages) |
4 December 2015 | Satisfaction of charge 19 in full (4 pages) |
4 December 2015 | Registration of charge 001205530025, created on 27 November 2015 (12 pages) |
4 December 2015 | Satisfaction of charge 22 in full (4 pages) |
4 December 2015 | Satisfaction of charge 19 in full (4 pages) |
22 November 2015 | Registration of charge 001205530024, created on 12 November 2015 (20 pages) |
22 November 2015 | Registration of charge 001205530024, created on 12 November 2015 (20 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Registered office address changed from Staffordmills George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD United Kingdom to Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Registered office address changed from Staffordmills George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD United Kingdom to Stafford Mills Milnsbridge Huddersfield West Yorkshire HD3 4JD on 20 August 2014 (1 page) |
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
16 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 May 2013 | Satisfaction of charge 15 in full (4 pages) |
21 May 2013 | Satisfaction of charge 17 in full (5 pages) |
21 May 2013 | Satisfaction of charge 16 in full (4 pages) |
21 May 2013 | Satisfaction of charge 13 in full (4 pages) |
21 May 2013 | Satisfaction of charge 18 in full (4 pages) |
21 May 2013 | Satisfaction of charge 20 in full (4 pages) |
21 May 2013 | Satisfaction of charge 21 in full (4 pages) |
21 May 2013 | Satisfaction of charge 14 in full (5 pages) |
21 May 2013 | Satisfaction of charge 14 in full (5 pages) |
21 May 2013 | Satisfaction of charge 20 in full (4 pages) |
21 May 2013 | Satisfaction of charge 18 in full (4 pages) |
21 May 2013 | Satisfaction of charge 13 in full (4 pages) |
21 May 2013 | Satisfaction of charge 21 in full (4 pages) |
21 May 2013 | Satisfaction of charge 17 in full (5 pages) |
21 May 2013 | Satisfaction of charge 15 in full (4 pages) |
21 May 2013 | Satisfaction of charge 16 in full (4 pages) |
15 May 2013 | Registration of charge 001205530023 (11 pages) |
15 May 2013 | Registration of charge 001205530023 (11 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
15 July 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Mrs Anne Patricia Headey on 1 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from Stafford Mills Milnbridge Huddersfield HD3 4JD on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Mrs Anne Patricia Headey on 1 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Mrs Anne Patricia Headey on 1 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from Stafford Mills Milnbridge Huddersfield HD3 4JD on 27 August 2010 (1 page) |
23 February 2010 | Resignation of accountants (1 page) |
23 February 2010 | Resignation of accountants (1 page) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
1 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
1 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
23 September 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
23 September 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
8 August 2008 | Return made up to 06/08/08; no change of members (3 pages) |
8 August 2008 | Return made up to 06/08/08; no change of members (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
18 October 2007 | Particulars of mortgage/charge (5 pages) |
18 October 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
14 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
18 January 2007 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
10 August 2005 | Return made up to 06/08/05; no change of members (2 pages) |
10 August 2005 | Return made up to 06/08/05; no change of members (2 pages) |
13 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
13 September 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
16 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
14 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
14 August 2003 | Return made up to 06/08/03; full list of members (7 pages) |
12 September 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
12 September 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
18 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
18 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
10 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
10 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
17 July 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
17 July 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
22 August 2000 | Return made up to 06/08/00; full list of members
|
22 August 2000 | Return made up to 06/08/00; full list of members
|
1 August 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
1 August 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
17 August 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
17 August 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
12 August 1999 | Return made up to 06/08/99; no change of members
|
12 August 1999 | Return made up to 06/08/99; no change of members
|
11 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
11 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
22 July 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
22 July 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
12 August 1997 | Return made up to 06/08/97; full list of members
|
12 August 1997 | Return made up to 06/08/97; full list of members
|
11 August 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
11 August 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 06/08/96; full list of members (6 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
17 May 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
21 January 1994 | Particulars of mortgage/charge (3 pages) |
21 January 1994 | Particulars of mortgage/charge (3 pages) |
17 October 1991 | Particulars of mortgage/charge (3 pages) |
17 October 1991 | Particulars of mortgage/charge (3 pages) |
28 November 1989 | Particulars of mortgage/charge (3 pages) |
28 November 1989 | Particulars of mortgage/charge (3 pages) |
30 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
30 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
29 February 1912 | Incorporation (38 pages) |
29 February 1912 | Incorporation (38 pages) |