Hull
HU7 0AN
Director Name | Mr Alan William Kirkman |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2015(95 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harpers Court North Bar Without Beverley East Yorkshire HU17 7AB |
Director Name | Geoffrey Oliver Harrison |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(71 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 May 2002) |
Role | Retired |
Correspondence Address | Thimble Hall Church Lane Skirlaugh Hull North Humberside HU11 5EU |
Director Name | Mr James Oughtred Mountifield |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(71 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 04 December 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 108, Beverley Road Hull HU3 1XA |
Director Name | Ronald Hedley Mountifield |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 September 1996) |
Role | Farmer |
Correspondence Address | South Wold Farm Brantingham Brough North Humberside HU15 1QP |
Director Name | Mr Michael Norman Oughtred |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(71 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 04 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wellington House 108, Beverley Road Hull HU3 1XA |
Director Name | Mr Geoffrey Arthur Harrison |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(71 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 108, Beverley Road Hull HU3 1XA |
Secretary Name | Ronald Joseph Prendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | Old School Blackloft Goole Humberside DN14 7YW |
Director Name | Mr Geoffrey Leslie Sheekey |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1997(76 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 October 2004) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mead Walk Anlaby Park Hull East Yorkshire HU4 6XE |
Secretary Name | Linda Rosina Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(77 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 11 Stratton Park Swanland East Yorkshire HU14 3NN |
Secretary Name | Mr Paul Leslie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(77 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 108, Beverley Road Hull HU3 1XA |
Director Name | Mr Paul Leslie Harrison |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(84 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wellington House 108, Beverley Road Hull HU3 1XA |
Director Name | Mr James Robert Mountifield |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Wellington House 108, Beverley Road Hull HU3 1XA |
Director Name | James Smith |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 September 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 108, Beverley Road Hull HU3 1XA |
Director Name | Mrs Linda Seddon |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 108 Beverley Road Hull East Yorkshire HU3 1XA |
Website | ohgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 611200 |
Telephone region | Hull |
Registered Address | Unit E Rotterdam Park Hull HU7 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,249,933 |
Gross Profit | £1,070,376 |
Net Worth | £1,683,766 |
Cash | £184,301 |
Current Liabilities | £518,006 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 November 2023 (5 months from now) |
8 October 1999 | Delivered on: 19 October 1999 Satisfied on: 10 May 2008 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: The freehold property known as 470 blackpool road ashton-on-ribble preston lancashire title number LA467471. 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. Fully Satisfied |
---|---|
30 October 1998 | Delivered on: 6 November 1998 Satisfied on: 10 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of commissioners of hm customs and excise for the sum of £500,000. Particulars: The sum of £1,000,000 together with interest accrued now or to be held by the bank on an account numbered 10018867. Fully Satisfied |
26 February 1997 | Delivered on: 12 March 1997 Satisfied on: 10 May 2008 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £260,000 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: All that piece or parcel of land containing 3.45 acres or thereabouts situate to the south of rawcliffe road goole east yorkshire together with buildings thereon or some part thereof. Fully Satisfied |
11 July 1996 | Delivered on: 16 July 1996 Satisfied on: 6 August 2004 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: L/H property k/a parking spaces on the north west and south east side of grove park terrace harrogate north yorkshire t/no. NYK139388 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. Fully Satisfied |
11 July 1996 | Delivered on: 16 July 1996 Satisfied on: 6 August 2004 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 unit 8 grove park court grove park terrace harrogate north yorkshire t/no. NYK139394 and the proceeds of sale. 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. Fully Satisfied |
2 July 1993 | Delivered on: 8 July 1993 Satisfied on: 18 June 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 grove park court skipton road acorn business park harrogate together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 July 1993 | Delivered on: 8 July 1993 Satisfied on: 11 July 2003 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: Car park adjacent to unit 8 grove park court skipton road acorn business park harrogate together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 June 2013 | Delivered on: 14 June 2013 Satisfied on: 12 February 2015 Persons entitled: Geoffrey Arthur Harrison Classification: A registered charge Particulars: F/H the square fawley t/n HP519405. F/h k/a 122-126 victoria street grimsby t/n HS20693. F/h k/a 52 stockholm road hull t/n HS327979. F/h k/a wellington house 108 beverley road hull t/n HS40081 HS31763 HS99318 HS345222 HS345476 and HS102270. Notification of addition to or amendment of charge. Fully Satisfied |
3 February 1992 | Delivered on: 5 February 1992 Satisfied on: 10 May 2008 Persons entitled: Beverley Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 108 beverley road, hull(see form 395 for full ddetails). Fully Satisfied |
23 May 2008 | Delivered on: 28 May 2008 Satisfied on: 2 July 2013 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: Units 3 & 4 shepcote office village shepcote lane shepcote sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
14 May 2008 | Delivered on: 16 May 2008 Satisfied on: 2 July 2013 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 wellington house 108 beverley road hull t/nos HS31763 HS99318 HS40081 and HS102270 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
14 May 2008 | Delivered on: 16 May 2008 Satisfied on: 2 July 2013 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 plot 52 sutton fields industrial estate stockholm road hull t/no HS327979 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
14 May 2008 | Delivered on: 16 May 2008 Satisfied on: 2 July 2013 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 plot 9 queens road and land at rear of unit 10 prince henry drive immingham t/nos HS202023 and HS281999 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
14 May 2008 | Delivered on: 16 May 2008 Satisfied on: 2 July 2013 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 north west side of the square fawley t/no HP519405 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
14 May 2008 | Delivered on: 16 May 2008 Satisfied on: 2 July 2013 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 122 124 and 126 victoria street west grimsby t/no HS20693 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
14 May 2008 | Delivered on: 16 May 2008 Satisfied on: 7 December 2012 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 lying to the west side of anderson road airmyn t/no HS259581 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
14 May 2008 | Delivered on: 16 May 2008 Satisfied on: 7 December 2012 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 side of larsen road goole t/no HS261821 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Fully Satisfied |
23 August 2002 | Delivered on: 28 August 2002 Satisfied on: 10 May 2008 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: By way of legal mortgage the property k/a 12 car parking spaces at grove park court, harrogate, north yorkshire. 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. Fully Satisfied |
11 January 2000 | Delivered on: 20 January 2000 Satisfied on: 10 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of customs & excise for £1,500,000 dated 23 october 1998. Particulars: The sum of £1,500,000 together with interest accrued now or to be held by national westminster bank PLC onan account numbered 10018867 and earmarked or designated by reference to the company. Fully Satisfied |
21 October 1991 | Delivered on: 23 October 1991 Satisfied on: 10 May 2008 Persons entitled: Beverley Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as plot 10 prince henry drive, queens road, immingham t/n hs 202023 see form 395 for full details. Fully Satisfied |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
---|---|
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
29 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from Suite G Silvester Square the Maltings Hull HU1 3HA England to Unit E Rotterdam Park Hull HU7 0AN on 30 June 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 September 2017 | Registered office address changed from Suite G Silvester Square Hull HU1 3HA England to Suite G Silvester Square the Maltings Hull HU1 3HA on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Suite G Silvester Square Hull HU1 3HA England to Suite G Silvester Square the Maltings Hull HU1 3HA on 6 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Wellington House, 108, Beverley Road, Hull HU3 1XA to Suite G Silvester Square Hull HU1 3HA on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from Wellington House, 108, Beverley Road, Hull HU3 1XA to Suite G Silvester Square Hull HU1 3HA on 5 September 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 October 2016 | Termination of appointment of James Smith as a director on 9 September 2016 (1 page) |
5 October 2016 | Termination of appointment of James Smith as a director on 9 September 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Seddon as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Geoffrey Arthur Harrison as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Seddon as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Geoffrey Arthur Harrison as a director on 29 April 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 November 2015 | Appointment of Mr Alan William Kirkman as a director on 19 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Appointment of Mr Alan William Kirkman as a director on 19 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 July 2015 | Termination of appointment of Paul Leslie Harrison as a secretary on 24 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Paul Leslie Harrison as a secretary on 24 June 2015 (1 page) |
30 April 2015 | Termination of appointment of Paul Leslie Harrison as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Paul Leslie Harrison as a director on 30 April 2015 (1 page) |
12 February 2015 | Satisfaction of charge 001664450020 in full (4 pages) |
12 February 2015 | Satisfaction of charge 001664450020 in full (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
21 February 2014 | Appointment of Linda Seddon as a director (3 pages) |
21 February 2014 | Appointment of Linda Seddon as a director (3 pages) |
31 January 2014 | Amended accounts made up to 30 April 2013 (17 pages) |
31 January 2014 | Amended accounts made up to 30 April 2013 (17 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (18 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (18 pages) |
12 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for James Smith on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Geoffrey Charles James Harrison on 12 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for James Smith on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Geoffrey Charles James Harrison on 12 November 2013 (2 pages) |
2 July 2013 | Satisfaction of charge 15 in full (4 pages) |
2 July 2013 | Satisfaction of charge 14 in full (4 pages) |
2 July 2013 | Satisfaction of charge 17 in full (4 pages) |
2 July 2013 | Satisfaction of charge 18 in full (4 pages) |
2 July 2013 | Satisfaction of charge 16 in full (4 pages) |
2 July 2013 | Satisfaction of charge 19 in full (4 pages) |
2 July 2013 | Satisfaction of charge 17 in full (4 pages) |
2 July 2013 | Satisfaction of charge 15 in full (4 pages) |
2 July 2013 | Satisfaction of charge 14 in full (4 pages) |
2 July 2013 | Satisfaction of charge 18 in full (4 pages) |
2 July 2013 | Satisfaction of charge 16 in full (4 pages) |
2 July 2013 | Satisfaction of charge 19 in full (4 pages) |
14 June 2013 | Registration of charge 001664450020 (53 pages) |
14 June 2013 | Registration of charge 001664450020 (53 pages) |
6 February 2013 | Appointment of James Smith as a director (3 pages) |
6 February 2013 | Appointment of Geoffrey Charles James Harrison as a director (3 pages) |
6 February 2013 | Appointment of James Smith as a director (3 pages) |
6 February 2013 | Appointment of Geoffrey Charles James Harrison as a director (3 pages) |
12 December 2012 | Termination of appointment of James Mountifield as a director (2 pages) |
12 December 2012 | Termination of appointment of James Mountifield as a director (2 pages) |
12 December 2012 | Termination of appointment of Michael Oughtred as a director (2 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Termination of appointment of James Mountifield as a director (2 pages) |
12 December 2012 | Termination of appointment of James Mountifield as a director (2 pages) |
12 December 2012 | Termination of appointment of Michael Oughtred as a director (2 pages) |
12 December 2012 | Resolutions
|
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Full accounts made up to 30 April 2012 (19 pages) |
7 November 2012 | Full accounts made up to 30 April 2012 (19 pages) |
18 November 2011 | Director's details changed for James Robert Mountifield on 18 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Director's details changed for James Robert Mountifield on 18 November 2011 (2 pages) |
4 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
4 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
19 September 2011 | Appointment of James Robert Mountifield as a director (3 pages) |
19 September 2011 | Appointment of James Robert Mountifield as a director (3 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
23 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Geoffrey Arthur Harrison on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael Norman Oughtred on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for James Oughtred Mountifield on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Paul Leslie Harrison on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Paul Leslie Harrison on 20 November 2009 (1 page) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Geoffrey Arthur Harrison on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for James Oughtred Mountifield on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael Norman Oughtred on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Paul Leslie Harrison on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Paul Leslie Harrison on 20 November 2009 (1 page) |
16 September 2009 | Full accounts made up to 30 April 2009 (20 pages) |
16 September 2009 | Full accounts made up to 30 April 2009 (20 pages) |
10 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
10 November 2008 | Appointment terminated secretary linda harrison (1 page) |
10 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
10 November 2008 | Appointment terminated secretary linda harrison (1 page) |
23 October 2008 | Full accounts made up to 30 April 2008 (22 pages) |
23 October 2008 | Full accounts made up to 30 April 2008 (22 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 January 2008 | Full accounts made up to 30 April 2007 (22 pages) |
3 January 2008 | Full accounts made up to 30 April 2007 (22 pages) |
5 November 2007 | Return made up to 24/10/07; no change of members (8 pages) |
5 November 2007 | Return made up to 24/10/07; no change of members (8 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
19 October 2006 | Full accounts made up to 30 April 2006 (19 pages) |
19 October 2006 | Full accounts made up to 30 April 2006 (19 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (21 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (21 pages) |
16 November 2005 | Return made up to 24/10/05; full list of members
|
16 November 2005 | Return made up to 24/10/05; full list of members
|
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
21 December 2004 | Full accounts made up to 30 April 2004 (23 pages) |
21 December 2004 | Full accounts made up to 30 April 2004 (23 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | Resolutions
|
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Secretary's particulars changed (1 page) |
14 February 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Group of companies' accounts made up to 30 April 2003 (39 pages) |
20 November 2003 | Group of companies' accounts made up to 30 April 2003 (39 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members (13 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members (13 pages) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2003 | Group of companies' accounts made up to 30 April 2002 (35 pages) |
24 February 2003 | Group of companies' accounts made up to 30 April 2002 (35 pages) |
12 November 2002 | Return made up to 24/10/02; full list of members (12 pages) |
12 November 2002 | Return made up to 24/10/02; full list of members (12 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 24/10/01; full list of members (12 pages) |
26 October 2001 | Return made up to 24/10/01; full list of members (12 pages) |
10 September 2001 | Group of companies' accounts made up to 30 April 2001 (32 pages) |
10 September 2001 | Group of companies' accounts made up to 30 April 2001 (32 pages) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
7 December 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
8 November 2000 | Return made up to 24/10/00; full list of members (12 pages) |
8 November 2000 | Return made up to 24/10/00; full list of members (12 pages) |
30 October 2000 | Full group accounts made up to 30 June 2000 (27 pages) |
30 October 2000 | Full group accounts made up to 30 June 2000 (27 pages) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Return made up to 24/10/99; full list of members (11 pages) |
4 November 1999 | Return made up to 24/10/99; full list of members (11 pages) |
27 October 1999 | Full group accounts made up to 30 June 1999 (26 pages) |
27 October 1999 | Full group accounts made up to 30 June 1999 (26 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Return made up to 24/10/98; no change of members (8 pages) |
17 November 1998 | Return made up to 24/10/98; no change of members (8 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Full group accounts made up to 30 June 1998 (24 pages) |
9 October 1998 | Full group accounts made up to 30 June 1998 (24 pages) |
21 November 1997 | Return made up to 24/10/97; full list of members (10 pages) |
21 November 1997 | Return made up to 24/10/97; full list of members (10 pages) |
17 October 1997 | Full group accounts made up to 30 June 1997 (23 pages) |
17 October 1997 | Full group accounts made up to 30 June 1997 (23 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Full group accounts made up to 30 June 1996 (27 pages) |
12 November 1996 | Return made up to 07/11/96; change of members (6 pages) |
12 November 1996 | Full group accounts made up to 30 June 1996 (27 pages) |
12 November 1996 | Return made up to 07/11/96; change of members (6 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1996 | £ ic 49040/43660 19/03/96 £ sr [email protected]=5380 (1 page) |
16 April 1996 | £ ic 49040/43660 19/03/96 £ sr [email protected]=5380 (1 page) |
25 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
25 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
24 March 1996 | Resolutions
|
24 March 1996 | Resolutions
|
10 November 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
10 November 1995 | Return made up to 07/11/95; full list of members
|
10 November 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
10 November 1995 | Return made up to 07/11/95; full list of members
|
22 May 1995 | Memorandum and Articles of Association (82 pages) |
22 May 1995 | Memorandum and Articles of Association (82 pages) |
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
11 April 1995 | Amending 882R (2 pages) |
11 April 1995 | Amending 882R (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |