Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director Name | Tom Martin |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(77 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Mr Thomas Gordon Martin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1994(80 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Nicholas Alexander Cyril Hildyard |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2002(88 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Mr Bryan James Ian Lawrie |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(97 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
Director Name | Mr David Evison |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(100 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2015(101 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
Director Name | Mr Kevin Appleton |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(102 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
Director Name | Miss Alexandra Gabrielle Martin |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(104 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
Director Name | Mrs Helen Jane Wright |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(104 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
Director Name | Mr Timothy Ralph Henry Lodge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(105 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
Director Name | Mrs Naomi Jane Coxwell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(105 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
Secretary Name | Mr Neil Joseph Dodds |
---|---|
Status | Current |
Appointed | 30 June 2020(106 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
Director Name | Mrs Alexandra Berger |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 October 2020(106 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
Director Name | Mr John Sloan Martin |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(77 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Mr Rodney Leslie Harris |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(77 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | West Croft 6 North Carr Road Hotham York North Yorkshire YO6 4PN |
Director Name | Mr Vincent Gibbons |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 50 Mill Rise Swanland North Ferriby North Humberside HU14 3PW |
Director Name | Mr Michael Stanley Cooke |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 14 Croft Drive Anlaby Hull North Humberside HU10 7DZ |
Secretary Name | Mr George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(77 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | William John Bramley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(79 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Ronald Wallace Paterson Dow |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(81 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Westward 1 Townend Road Walkington Beverley North Humberside HU17 8SY |
Director Name | John Francis Clarke |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(81 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Redstacks Ellerker Road Brantingham Brough North Humberside HU15 1QE |
Director Name | Joanna Carolyn Richardson |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(87 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Michael Goodare |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(88 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Nicholas Alexander Cyril Hildyard |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(88 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Sandra Bateson |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(90 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Secretary Name | Jenny Nancy Loncaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(91 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Joan Barbara Irving |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(93 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Mr Neil Jowsey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(93 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Christopher Francis Girling |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(93 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Jenny Nancy Loncaster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Mr Bryan James Ian Lawrie |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(97 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
Director Name | Joanna Daubney Lloyd |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P.O. Box 21, Waverley Street Hull North Humberside HU1 2SJ |
Secretary Name | Mr Jonathan Paul Barrett |
---|---|
Status | Resigned |
Appointed | 08 November 2013(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2015) |
Role | Company Director |
Correspondence Address | P.O. Box 21, Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Mr Simon Paul Harrison |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(101 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P.O. Box 21, Waverley Street Hull North Humberside HU1 2SJ |
Secretary Name | Mr Charles Eugene Shackleton Strickland |
---|---|
Status | Resigned |
Appointed | 23 September 2015(101 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | P.O. Box 21, Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Miss Susan Jones |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(103 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P.O. Box 21, Waverley Street Hull North Humberside HU1 2SJ |
Website | arco.co.uk |
---|
Registered Address | PO Box 21 1 Blackfriargate Hull HU1 1BH |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | T.g. Martin 7.30% B |
---|---|
4.4k at £1 | Richard Martin & James Anthony Richardson & Sheri Sticpewich & Sarah Kenyon & Stephen Martin 6.44% Ordinary |
4.4k at £1 | Stephen Martin & Bruce Raper 6.44% Ordinary |
3k at £1 | Trustees Of T. Martin Grandchildren's Settlement S. Martin Fund 4.45% Ordinary |
3k at £1 | Trustees Of T. Martin Grandchildren's Settlement T. Martin Fund 4.45% Ordinary |
2k at £1 | Executors Of Joanna C. Richardson 2.87% Ordinary |
2k at £1 | Richard Martin 2.87% Ordinary |
1.7k at £1 | Miss A.g. Martin 2.43% Ordinary |
1.5k at £1 | Miss Carolyn L. Martin Riba 2.14% Ordinary |
1.5k at £1 | Thomas G. Martin 2.14% Ordinary |
1.5k at £1 | Victoria C. Young 2.14% Ordinary |
12.9k at £1 | Mr T. Martin 18.89% Ordinary |
12.9k at £1 | Stephen Martin 18.85% Ordinary |
8.8k at £1 | Trustees Of T. Martin No 3 Settlement-tom's Fund 12.89% Ordinary |
977 at £1 | James Anthony Richardson & Stephen Martin & Miss Carolyn L. Martin & Richard Martin 1.43% Ordinary |
976 at £1 | Stephen Martin & Mrs C. Martin 1.43% Ordinary |
- | OTHER 1.10% - |
667 at £1 | Mrs J.l.j. Mintoft 0.97% Ordinary |
200 at £1 | Mrs C. Martin 0.29% Ordinary |
162 at £1 | Executor Of Ethel Jordan 0.24% Ordinary |
162 at £1 | M. Nicholls 0.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £268,190,000 |
Gross Profit | £65,368,000 |
Net Worth | £45,717,000 |
Cash | £8,145,000 |
Current Liabilities | £52,157,000 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 15 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 April 2024 (7 months, 1 week from now) |
3 March 2021 | Statement of capital on 27 January 2021
|
---|---|
4 January 2021 | Termination of appointment of Simon Paul Harrison as a director on 31 December 2020 (1 page) |
17 November 2020 | Resolutions
|
12 November 2020 | Memorandum and Articles of Association (14 pages) |
7 November 2020 | Purchase of own shares.
|
27 October 2020 | Appointment of Mrs Alexandra Berger as a director on 22 October 2020 (2 pages) |
1 July 2020 | Appointment of Mr Neil Joseph Dodds as a secretary on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page) |
21 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 March 2020 | Group of companies' accounts made up to 30 June 2019 (40 pages) |
6 September 2019 | Appointment of Mrs Naomi Jane Coxwell as a director on 28 August 2019 (2 pages) |
6 September 2019 | Appointment of Mr Timothy Ralph Henry Lodge as a director on 28 August 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Susan Jones as a director on 15 February 2019 (1 page) |
22 January 2019 | Group of companies' accounts made up to 30 June 2018 (41 pages) |
2 January 2019 | Appointment of Mrs Helen Jane Wright as a director on 2 January 2019 (2 pages) |
23 October 2018 | Appointment of Miss Alexandra Gabrielle Martin as a director on 19 September 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with updates (8 pages) |
18 April 2018 | Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page) |
15 February 2018 | Group of companies' accounts made up to 30 June 2017 (41 pages) |
31 May 2017 | Confirmation statement made on 15 April 2017 with updates (10 pages) |
31 May 2017 | Confirmation statement made on 15 April 2017 with updates (10 pages) |
22 April 2017 | Appointment of Miss Susan Jones as a director on 10 April 2017 (2 pages) |
22 April 2017 | Appointment of Miss Susan Jones as a director on 10 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of John Andrew Theakston as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of John Andrew Theakston as a director on 31 March 2017 (1 page) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (39 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (39 pages) |
31 March 2017 | Auditor's resignation (1 page) |
31 March 2017 | Auditor's resignation (1 page) |
25 July 2016 | Cancellation of shares. Statement of capital on 23 June 2016
|
25 July 2016 | Cancellation of shares. Statement of capital on 23 June 2016
|
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
5 July 2016 | Memorandum and Articles of Association (14 pages) |
5 July 2016 | Memorandum and Articles of Association (14 pages) |
24 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
19 April 2016 | Appointment of Mr Kevin Appleton as a director on 23 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Kevin Appleton as a director on 23 March 2016 (2 pages) |
21 March 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
21 March 2016 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
4 January 2016 | Termination of appointment of Joanna Daubney Lloyd as a director on 30 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Joanna Daubney Lloyd as a director on 30 December 2015 (1 page) |
2 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
2 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 February 2015 | Appointment of Mr Simon Paul Harrison as a director on 31 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Richard Martin as a director on 31 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Richard Martin as a director on 31 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Simon Paul Harrison as a director on 31 January 2015 (2 pages) |
23 December 2014 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
23 December 2014 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
3 December 2014 | Termination of appointment of Christopher Francis Girling as a director on 30 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Christopher Francis Girling as a director on 30 November 2014 (1 page) |
21 July 2014 | Termination of appointment of Suzanne Walton as a director on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Suzanne Walton as a director on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Suzanne Walton as a director on 1 July 2014 (1 page) |
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
21 February 2014 | Appointment of Mr David Evison as a director (2 pages) |
21 February 2014 | Appointment of Mr David Evison as a director (2 pages) |
6 January 2014 | Termination of appointment of Joan Irving as a director (1 page) |
6 January 2014 | Termination of appointment of Joan Irving as a director (1 page) |
12 December 2013 | Termination of appointment of Jenny Loncaster as a director (1 page) |
12 December 2013 | Termination of appointment of Jenny Loncaster as a director (1 page) |
10 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
8 November 2013 | Appointment of Mr Jonathan Paul Barrett as a secretary (1 page) |
8 November 2013 | Termination of appointment of Jenny Loncaster as a secretary (1 page) |
8 November 2013 | Appointment of Mr Jonathan Paul Barrett as a secretary (1 page) |
8 November 2013 | Termination of appointment of Jenny Loncaster as a secretary (1 page) |
23 October 2013 | Change of share class name or designation (2 pages) |
23 October 2013 | Change of share class name or designation (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
3 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (17 pages) |
3 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (17 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
3 April 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
28 June 2012 | Director's details changed for Joanna Daubney on 2 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Joanna Daubney on 2 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Joanna Daubney on 2 June 2012 (2 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (17 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (17 pages) |
15 March 2012 | Appointment of Joanna Daubney as a director (2 pages) |
15 March 2012 | Appointment of Mrs Suzanne Walton as a director (2 pages) |
15 March 2012 | Appointment of Mrs Suzanne Walton as a director (2 pages) |
15 March 2012 | Appointment of Joanna Daubney as a director (2 pages) |
10 February 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
10 February 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
24 November 2011 | Termination of appointment of Michael Goodare as a director (1 page) |
24 November 2011 | Termination of appointment of Michael Goodare as a director (1 page) |
22 July 2011 | Appointment of Mr Bryan James Ian Lawrie as a director (2 pages) |
22 July 2011 | Appointment of Mr Bryan James Ian Lawrie as a director (2 pages) |
13 July 2011 | Termination of appointment of Sandra Bateson as a director (1 page) |
13 July 2011 | Termination of appointment of Sandra Bateson as a director (1 page) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (17 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (17 pages) |
10 February 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
10 February 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
10 May 2010 | Director's details changed for Stephen Martin on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Goodare on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for John Andrew Theakston on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Neil Jowsey on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Jenny Nancy Loncaster on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for John Andrew Theakston on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Tom Martin on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Neil Jowsey on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Goodare on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Joan Barbara Irving on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Sandra Bateson on 15 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (22 pages) |
10 May 2010 | Director's details changed for Jenny Nancy Loncaster on 15 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (22 pages) |
10 May 2010 | Director's details changed for Christopher Francis Girling on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Tom Martin on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Stephen Martin on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Christopher Francis Girling on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Joan Barbara Irving on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Sandra Bateson on 15 April 2010 (2 pages) |
23 March 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
23 March 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (20 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (20 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Gbp sr 1000@1 (1 page) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Gbp sr 1000@1 (1 page) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
22 October 2008 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
22 October 2008 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
31 July 2008 | Appointment terminated director peter sleigh (1 page) |
31 July 2008 | Appointment terminated director peter sleigh (1 page) |
24 April 2008 | Return made up to 15/04/08; full list of members (18 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (18 pages) |
16 April 2008 | Director appointed jenny nancy loncaster (2 pages) |
16 April 2008 | Director appointed jenny nancy loncaster (2 pages) |
14 April 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
14 April 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
19 March 2008 | Appointment terminated director joanna richardson (1 page) |
19 March 2008 | Appointment terminated director joanna richardson (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
27 April 2007 | Return made up to 15/04/07; full list of members (11 pages) |
27 April 2007 | Return made up to 15/04/07; full list of members (11 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 November 2006 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
10 November 2006 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members (10 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members (10 pages) |
29 December 2005 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
29 December 2005 | Group of companies' accounts made up to 30 June 2005 (28 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 15/04/05; full list of members (14 pages) |
28 April 2005 | Return made up to 15/04/05; full list of members (14 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
21 September 2004 | Group of companies' accounts made up to 29 February 2004 (25 pages) |
21 September 2004 | Group of companies' accounts made up to 29 February 2004 (25 pages) |
17 September 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
17 September 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
11 August 2004 | Return made up to 25/07/04; change of members (11 pages) |
11 August 2004 | Return made up to 25/07/04; change of members (11 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
24 December 2003 | Group of companies' accounts made up to 28 February 2003 (24 pages) |
24 December 2003 | Group of companies' accounts made up to 28 February 2003 (24 pages) |
15 August 2003 | Return made up to 25/07/03; change of members (11 pages) |
15 August 2003 | Return made up to 25/07/03; change of members (11 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
20 August 2002 | Return made up to 25/07/02; full list of members
|
20 August 2002 | Return made up to 25/07/02; full list of members
|
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
24 July 2002 | Group of companies' accounts made up to 28 February 2002 (26 pages) |
24 July 2002 | Group of companies' accounts made up to 28 February 2002 (26 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
21 December 2001 | Group of companies' accounts made up to 28 February 2001 (21 pages) |
21 December 2001 | Group of companies' accounts made up to 28 February 2001 (21 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 25/07/01; change of members (10 pages) |
13 August 2001 | Return made up to 25/07/01; change of members (10 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
14 December 2000 | Full group accounts made up to 29 February 2000 (20 pages) |
14 December 2000 | Full group accounts made up to 29 February 2000 (20 pages) |
16 August 2000 | Return made up to 25/07/00; no change of members (9 pages) |
16 August 2000 | Return made up to 25/07/00; no change of members (9 pages) |
30 November 1999 | Full group accounts made up to 28 February 1999 (20 pages) |
30 November 1999 | Full group accounts made up to 28 February 1999 (20 pages) |
24 August 1999 | Return made up to 25/07/99; full list of members
|
24 August 1999 | Return made up to 25/07/99; full list of members
|
13 November 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
13 November 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
4 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
4 August 1998 | Return made up to 25/07/98; no change of members (6 pages) |
8 September 1997 | Full group accounts made up to 28 February 1997 (20 pages) |
8 September 1997 | Full group accounts made up to 28 February 1997 (20 pages) |
19 August 1997 | Return made up to 25/07/97; no change of members (6 pages) |
19 August 1997 | Return made up to 25/07/97; no change of members (6 pages) |
10 October 1996 | Full group accounts made up to 29 February 1996 (21 pages) |
10 October 1996 | Full group accounts made up to 29 February 1996 (21 pages) |
22 August 1996 | Return made up to 25/07/96; full list of members (11 pages) |
22 August 1996 | Return made up to 25/07/96; full list of members (11 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | Director resigned (2 pages) |
28 December 1995 | Full group accounts made up to 28 February 1995 (21 pages) |
28 December 1995 | Full group accounts made up to 28 February 1995 (21 pages) |
8 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary's particulars changed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
15 February 1993 | Ad 08/02/93--------- £ si 700@1=700 £ ic 62990/63690 (2 pages) |
15 February 1993 | Ad 08/02/93--------- £ si 700@1=700 £ ic 62990/63690 (2 pages) |
27 July 1992 | Articles of association (9 pages) |
27 July 1992 | Articles of association (9 pages) |
21 December 1990 | Full accounts made up to 28 February 1990 (19 pages) |
21 December 1990 | Full accounts made up to 28 February 1990 (19 pages) |
25 September 1989 | Full accounts made up to 28 February 1989 (18 pages) |
25 September 1989 | Full accounts made up to 28 February 1989 (18 pages) |
30 March 1981 | Company name changed\certificate issued on 30/03/81 (2 pages) |
30 March 1981 | Company name changed\certificate issued on 30/03/81 (2 pages) |
6 February 1914 | Certificate of incorporation (1 page) |
6 February 1914 | Certificate of incorporation (1 page) |