Beverley
East Yorkshire
HU17 0LW
Director Name | Mr Keith Anthony Chapman |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(109 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Water Garden Alderley Park, Congleton Road Nether Alderley Macclesfield SK10 4JY |
Director Name | Mr Simon Andrew Dawson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(109 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 6 Waggoners Close Scotter Gainsborough DN21 3RJ |
Director Name | Marjorie Maud Barton |
---|---|
Date of Birth | February 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(79 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Maples 43 South Street Cottingham North Humberside HU16 4AH |
Director Name | Richard Arthur Barton |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(79 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 1999) |
Role | Director/Company Secretary |
Correspondence Address | 20 Mill Walk Cottingham East Yorkshire HU16 4RP |
Director Name | Clifford Collier |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(79 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 28 Mill Rise Skidby Cottingham East Yorkshire HU16 5UA |
Director Name | Dorothy May Stephenson |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(79 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 42 Cross Gates Avenue Crossgates Leeds West Yorkshire LS15 7QQ |
Director Name | Derek Tingay |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | Torr Garth Cheyne Walk Hornsea North Humberside HU18 1BX |
Secretary Name | Richard Arthur Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(79 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 20 Mill Walk Cottingham East Yorkshire HU16 4RP |
Director Name | Mrs Gwynneth Mary Firth |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(79 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 23 March 2021) |
Role | Company Director |
Correspondence Address | 26 Proudfoot Way Aylsham Norwich Norfolk NR11 6WE |
Director Name | Simon Christopher Barton |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(79 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 23 March 2021) |
Role | Company Director |
Correspondence Address | 22 Marsh Drive Beverley East Yorkshire HU17 8WD |
Director Name | Mark Andrew Tingay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(80 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 September 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Celebration Curtis Close Barton Upon Humber North Lincs DN18 6LE |
Director Name | Mr Martyn Anthony Moon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(81 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 October 2007) |
Role | Export Director |
Country of Residence | England |
Correspondence Address | 184 Canada Drive Cherry Burton Beverley East Yorkshire HU17 7SB |
Secretary Name | Simon Christopher Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(86 years, 10 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 23 March 2021) |
Role | Company Director |
Correspondence Address | 22 Marsh Drive Beverley East Yorkshire HU17 8WD |
Director Name | Stuart Ockleton |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(98 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 67 Main Street Preston Hull East Yorkshire HU12 8SA |
Director Name | Mr Christopher Cormack |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(108 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barmston Close Beverley East Yorkshire HU17 0LW |
Website | www.bartoline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 678710 |
Telephone region | Hull |
Registered Address | Barmston Close Beverley East Yorkshire HU17 0LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
375 at £1 | Monica Lodge 8.56% Ordinary |
---|---|
300 at £1 | Gwynneth Mary Firth 6.85% Ordinary |
252 at £1 | Michael Lougheed Wikner 5.75% Ordinary |
200 at £1 | Catherine Susan Johnston 4.57% Ordinary |
200 at £1 | Stephanie Anne Wattam 4.57% Ordinary |
145 at £1 | Alan Firth 3.31% Ordinary |
100 at £1 | Alison Penelope Diane Wilson 2.28% Ordinary |
100 at £1 | Damian Richard Wilson 2.28% Ordinary |
100 at £1 | Marcus Thomas Wilson 2.28% Ordinary |
100 at £1 | Melanie Anna Meriel Evison 2.28% Ordinary |
100 at £1 | Mrs R. Nicholson 2.28% Ordinary |
100 at £1 | Sally Elizabeth Wilson 2.28% Ordinary |
99 at £1 | Jane Anne Hill 2.26% Ordinary |
99 at £1 | Lucy Geraldine Proctor 2.26% Ordinary |
93 at £1 | Andrew Peter Butler Barton 2.12% Ordinary |
93 at £1 | Jenni Butler Barton 2.12% Ordinary |
93 at £1 | Sandra Louise Ward 2.12% Ordinary |
491 at £1 | Mr Richard A. Barton 11.21% Ordinary |
81 at £1 | Andrew John Stephenson 1.85% Ordinary |
80 at £1 | Deborah Jane Hogg 1.83% Ordinary |
80 at £1 | Peter Edward Stephenson 1.83% Ordinary |
80 at £1 | Rachel Anne Hughes 1.83% Ordinary |
80 at £1 | Timothy Richard Stephenson 1.83% Ordinary |
74 at £1 | Miss Emma Belinda Pottage 1.69% Ordinary |
74 at £1 | Mr James Richard Cowley 1.69% Ordinary |
74 at £1 | Mr Paul Barton Cowley 1.69% Ordinary |
74 at £1 | Mr Stephen Philip Cowley 1.69% Ordinary |
73 at £1 | Iain Smith 1.67% Ordinary |
72 at £1 | Mr A.m. Smith 1.64% Ordinary |
70 at £1 | Mr M.j. Barton 1.60% Ordinary |
49 at £1 | Elizabeth Butler Barton 1.12% Ordinary |
49 at £1 | Mr S.j.a. Iveson 1.12% Ordinary |
48 at £1 | Ms Amanda M. Chapman 1.10% Ordinary |
45 at £1 | H.v. Wilson 1.03% Ordinary |
45 at £1 | Richard Norman Stephenson 1.03% Ordinary |
35 at £1 | Alan Christopher Lodge 0.80% Ordinary |
35 at £1 | David Lodge 0.80% Ordinary |
30 at £1 | Mr Simon Christopher Barton 0.68% Ordinary |
24 at £1 | Mrs J.h. Kirk 0.55% Ordinary |
24 at £1 | Ms J.m. Cox 0.55% Ordinary |
15 at £1 | Miss A.j. Nicholson 0.34% Ordinary |
15 at £1 | Mr J.c.r. Nicholson 0.34% Ordinary |
15 at £1 | Mrs E.g. Gibson 0.34% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,743,774 |
Gross Profit | £5,010,449 |
Net Worth | £6,695,756 |
Cash | £3,934 |
Current Liabilities | £5,870,640 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2023 (6 months from now) |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings at barmston road beverley t/nos YEA21073 (whole) and YEA17471 (part). Outstanding |
---|---|
9 August 2011 | Delivered on: 13 August 2011 Persons entitled: National Westminster 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 on the south-east side of barmston close beverley t/no YEA64515 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 February 2006 | Delivered on: 22 February 2006 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 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 January 2004 | Delivered on: 15 January 2004 Persons entitled: National Westminster 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: Land and buildings on the north side of barmston road beverley east yorks HU17 0SQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 June 1996 | Delivered on: 12 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 June 1996 | Delivered on: 12 June 1996 Persons entitled: National Westminster 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 property k/a land and buildings on barmston close, beverley, east riding of yorkshire t/no. HS156374 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 June 1996 | Delivered on: 12 June 1996 Persons entitled: National Westminster 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 property k/a factory premises and land on the east side of barmston close, beverley, humberside t/no. HS133117 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 March 2021 | Delivered on: 31 March 2021 Persons entitled: Endless LLP Classification: A registered charge Particulars: Amongst other things, the land and buildings on the east side of barmston close, beverley, east riding of yorkshire registered with hm land registry under title number HS156374. For more details of the charged property, please refer to the instrument. Outstanding |
23 March 2021 | Delivered on: 26 March 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
12 June 1985 | Delivered on: 13 June 1985 Satisfied on: 14 January 1994 Persons entitled: Lloyds 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 bookdedts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
15 July 1922 | Delivered on: 18 July 1922 Satisfied on: 19 May 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys etc not exceeding £1739. Particulars: All sums of moneys which the co. Are or may be entitled to recover from H.M. government in respect of E.P.D. Fully Satisfied |
13 February 2022 | Director's details changed for Mr Simon Andrew Dawson on 1 February 2022 (2 pages) |
---|---|
13 February 2022 | Appointment of Mr Simon Andrew Dawson as a director on 1 February 2022 (2 pages) |
11 January 2022 | Termination of appointment of Stuart Ockleton as a director on 31 December 2021 (1 page) |
2 December 2021 | Confirmation statement made on 21 November 2021 with updates (8 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
1 October 2021 | Termination of appointment of Mark Andrew Tingay as a director on 30 September 2021 (1 page) |
22 June 2021 | Appointment of Mr Keith Anthony Chapman as a director on 1 June 2021 (2 pages) |
12 April 2021 | Termination of appointment of Christopher Cormack as a director on 12 April 2021 (1 page) |
6 April 2021 | Appointment of Christopher Cormack as a director on 23 March 2021 (2 pages) |
31 March 2021 | Appointment of Mr Paul Anthony Robbins as a director on 23 March 2021 (2 pages) |
31 March 2021 | Notification of Bartoline Investments Limited as a person with significant control on 23 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Simon Christopher Barton as a secretary on 23 March 2021 (1 page) |
31 March 2021 | Withdrawal of a person with significant control statement on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Gwynneth Mary Firth as a director on 23 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Simon Christopher Barton as a director on 23 March 2021 (1 page) |
31 March 2021 | Registration of charge 001223060011, created on 23 March 2021 (32 pages) |
26 March 2021 | Registration of charge 001223060010, created on 23 March 2021 (9 pages) |
7 December 2020 | Confirmation statement made on 21 November 2020 with updates (8 pages) |
21 April 2020 | Full accounts made up to 31 December 2019 (29 pages) |
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
17 October 2019 | Director's details changed for Mark Andrew Tingay on 17 October 2019 (2 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 November 2018 | Confirmation statement made on 21 November 2018 with updates (8 pages) |
9 April 2018 | Full accounts made up to 31 December 2017 (27 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with updates (8 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with updates (8 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
15 August 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
15 August 2016 | Accounts for a medium company made up to 31 December 2015 (25 pages) |
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 April 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
29 April 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
8 April 2015 | Secretary's details changed for Simon Christopher Barton on 10 March 2015 (1 page) |
8 April 2015 | Director's details changed for Simon Christopher Barton on 10 March 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Simon Christopher Barton on 10 March 2015 (1 page) |
8 April 2015 | Director's details changed for Simon Christopher Barton on 10 March 2015 (2 pages) |
6 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 September 2014 | Registration of charge 001223060009, created on 29 August 2014 (10 pages) |
6 September 2014 | Registration of charge 001223060009, created on 29 August 2014 (10 pages) |
25 March 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
25 March 2014 | Accounts for a medium company made up to 31 December 2013 (22 pages) |
11 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
25 November 2013 | Director's details changed for Simon Christopher Barton on 21 October 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Simon Christopher Barton on 21 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Simon Christopher Barton on 21 October 2013 (2 pages) |
25 November 2013 | Secretary's details changed for Simon Christopher Barton on 21 October 2013 (2 pages) |
11 April 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
11 April 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
21 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (10 pages) |
21 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (10 pages) |
17 May 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
17 May 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
19 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
19 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Director's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Simon Christopher Barton on 7 November 2011 (2 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
12 April 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
12 April 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
8 April 2011 | Appointment of Stuart Ockleton as a director (3 pages) |
8 April 2011 | Appointment of Stuart Ockleton as a director (3 pages) |
7 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
21 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (13 pages) |
21 December 2009 | Director's details changed for Simon Christopher Barton on 20 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Simon Christopher Barton on 20 November 2009 (1 page) |
21 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (13 pages) |
21 December 2009 | Director's details changed for Simon Christopher Barton on 20 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Simon Christopher Barton on 20 November 2009 (1 page) |
19 November 2009 | Director's details changed for Simon Christopher Barton on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Simon Christopher Barton on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Simon Christopher Barton on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Simon Christopher Barton on 19 November 2009 (1 page) |
17 July 2009 | Director's change of particulars / mark tingay / 17/07/2009 (1 page) |
17 July 2009 | Director's change of particulars / mark tingay / 17/07/2009 (1 page) |
24 April 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
24 April 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
3 February 2009 | Return made up to 21/11/08; full list of members (11 pages) |
3 February 2009 | Return made up to 21/11/08; full list of members (11 pages) |
29 July 2008 | Director's change of particulars / mark tingay / 01/10/2006 (1 page) |
29 July 2008 | Director's change of particulars / mark tingay / 01/10/2006 (1 page) |
11 April 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
11 April 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
10 April 2008 | Director's change of particulars / gwynneth firth / 07/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / gwynneth firth / 07/04/2008 (1 page) |
13 February 2008 | Return made up to 21/11/07; full list of members (8 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Return made up to 21/11/07; full list of members (8 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
16 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
14 March 2007 | Return made up to 21/11/06; full list of members (9 pages) |
14 March 2007 | Return made up to 21/11/06; full list of members (9 pages) |
2 March 2007 | Location of register of members (non legible) (1 page) |
2 March 2007 | Location of register of members (non legible) (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
29 November 2005 | Return made up to 21/11/05; no change of members
|
29 November 2005 | Return made up to 21/11/05; no change of members
|
15 September 2005 | Return made up to 21/11/04; full list of members; amend (12 pages) |
15 September 2005 | Return made up to 21/11/04; full list of members; amend (12 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
15 December 2004 | Return made up to 21/11/04; full list of members (8 pages) |
15 December 2004 | Return made up to 21/11/04; full list of members (8 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Return made up to 21/11/03; no change of members (8 pages) |
23 December 2003 | Return made up to 21/11/03; no change of members (8 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
3 December 2002 | Return made up to 21/11/02; no change of members (8 pages) |
3 December 2002 | Return made up to 21/11/02; no change of members (8 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
19 December 2001 | Return made up to 21/11/01; full list of members
|
19 December 2001 | Return made up to 21/11/01; full list of members
|
27 October 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
27 October 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
20 December 2000 | Return made up to 21/11/00; full list of members (13 pages) |
20 December 2000 | Return made up to 21/11/00; full list of members (13 pages) |
24 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
24 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
17 December 1999 | Return made up to 21/11/99; full list of members (12 pages) |
17 December 1999 | Return made up to 21/11/99; full list of members (12 pages) |
27 September 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
27 September 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
21 December 1998 | Return made up to 21/11/98; full list of members
|
21 December 1998 | Return made up to 21/11/98; full list of members
|
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
26 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
23 December 1997 | Return made up to 21/11/97; no change of members
|
23 December 1997 | Return made up to 21/11/97; no change of members
|
21 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
21 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1996 | Return made up to 21/11/96; no change of members
|
6 December 1996 | Return made up to 21/11/96; no change of members
|
24 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
24 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Return made up to 21/11/95; full list of members (8 pages) |
8 December 1995 | Return made up to 21/11/95; full list of members (8 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (17 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
4 May 1994 | Resolutions
|
4 May 1994 | Resolutions
|
29 December 1986 | Accounts for a medium company made up to 31 July 1986 (12 pages) |
24 December 1971 | Company name changed\certificate issued on 24/12/71 (2 pages) |
24 December 1971 | Company name changed\certificate issued on 24/12/71 (2 pages) |
31 May 1912 | Certificate of incorporation (1 page) |
31 May 1912 | Certificate of incorporation (1 page) |