Thurlstone
Sheffield
South Yorkshire
S36 9QU
Director Name | Mr Nicholas Geoffrey Durrans |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1994(73 years, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU |
Director Name | Mr Graham Paul Hooper |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(96 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU |
Secretary Name | Mr David Anthony Cooper |
---|---|
Status | Current |
Appointed | 09 June 2022(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU |
Director Name | Mr David Anthony Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU |
Director Name | Mr Antony Buckle |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU |
Director Name | Mr Charles James Durrans |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toby Wood Lodge Toby Wood, Denby Dale Huddersfield West Yorkshire HD8 8XE |
Director Name | James Geoffrey Durrans |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Cawthorne Barnsley South Yorkshire S75 4AB |
Director Name | Mr James Walton Durrans |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Larks House Sheffield Road Jackson Bridge New Mill Huddersfield West Yorkshire HD7 7HS |
Director Name | Dr Alan Moore |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 18 Elmfield Drive Skelmanthorpe Huddersfield HD8 9BT |
Director Name | Michael John Toole |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Works Thurlstone Penistone Sheffield Yorks S36 9QU |
Secretary Name | Michael John Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 11 Longsideway Pogmoor Barnsley South Yorkshire S75 2JL |
Director Name | James Geoffrey Durrans |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(73 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Cawthorne Barnsley South Yorkshire S75 4AB |
Secretary Name | Brian Broomhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(75 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU |
Director Name | Peter Crookes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 2000) |
Role | Production Director |
Correspondence Address | Little Mistral Falledge Farm Falledge Lane Huddersfield HD8 8YH |
Director Name | David John Armitage |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(81 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 02 June 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU |
Director Name | Brian Broomhead |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU |
Secretary Name | Mr Graham Paul Hooper |
---|---|
Status | Resigned |
Appointed | 24 August 2015(94 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 2022) |
Role | Company Director |
Correspondence Address | Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU |
Director Name | Mr Nathan Tucker |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2022(101 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU |
Website | durrans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 370000 |
Telephone region | Barnsley |
Registered Address | Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Built Up Area | Penistone |
Address Matches | 4 other UK companies use this postal address |
2.7k at £1 | Elizabeth Spencer Durrans 5.77% Ordinary |
---|---|
2.3k at £1 | Jennifer Laura Durrans 5.00% Ordinary |
2.3k at £1 | Joanna Kate Durrans 5.00% Ordinary |
2.2k at £1 | James Geoffrey Durrans 4.77% Ordinary |
13.2k at £1 | Nicholas Geoffrey Durrans 28.13% Ordinary |
11.5k at £1 | Mrs Susan Elizabeth Durrans 24.51% Ordinary |
1.4k at £1 | David Wordsworth Durrans 2.90% Ordinary |
1.4k at £1 | Ian Wilcox Durrans 2.90% Ordinary |
1.4k at £1 | Richard John Durrans 2.90% Ordinary |
8.5k at £1 | Christopher Foster Durrans 18.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,533,791 |
Net Worth | £27,230,213 |
Cash | £5,233,676 |
Current Liabilities | £7,225,072 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
2 October 2018 | Delivered on: 9 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 June 2013 | Delivered on: 26 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 June 2013 | Delivered on: 26 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 June 2013 | Delivered on: 26 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 2001 | Delivered on: 5 October 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge on all the book debts and other debts of the company both present and future (save for those book debts and other debts sold by the company and purchased by the security holder in accordance with the financing agreement and not repurchased by the company pursuant to the provisions thereof) 1.by way of fixed equitable charge all purchased debts and the other debts together with their related rights, 2.by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall stand released from the fixed charge. Outstanding |
19 December 1985 | Delivered on: 31 December 1985 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum & sums for the time being standing to the credit of any present & future account of the company. Outstanding |
13 January 2020 | Delivered on: 13 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 September 1990 | Delivered on: 13 September 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: & various properties see for 395 for full details. 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. Part Satisfied |
23 September 1985 | Delivered on: 2 October 1985 Satisfied on: 30 January 1990 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 June 1981 | Delivered on: 30 June 1981 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book debts and other debts. Fully Satisfied |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
13 September 2022 | Appointment of Mr Antony Buckle as a director on 12 September 2022 (2 pages) |
12 September 2022 | Appointment of Mr David Anthony Cooper as a director on 12 September 2022 (2 pages) |
12 September 2022 | Appointment of Mr Nathan Tucker as a director on 12 September 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
15 June 2022 | Termination of appointment of Graham Paul Hooper as a secretary on 9 June 2022 (1 page) |
15 June 2022 | Termination of appointment of David John Armitage as a director on 2 June 2022 (1 page) |
15 June 2022 | Appointment of Mr David Anthony Cooper as a secretary on 9 June 2022 (2 pages) |
31 March 2022 | Memorandum and Articles of Association (9 pages) |
31 March 2022 | Statement of company's objects (2 pages) |
31 March 2022 | Resolutions
|
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 June 2021 | Full accounts made up to 31 December 2020 (29 pages) |
6 August 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
3 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
9 March 2020 | Notification of James Durrans Holdings Limited as a person with significant control on 31 January 2020 (2 pages) |
9 March 2020 | Cessation of Nicholas Geoffrey Durrans as a person with significant control on 31 January 2020 (1 page) |
13 January 2020 | Registration of charge 001720230010, created on 13 January 2020 (8 pages) |
23 July 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
9 October 2018 | Registration of charge 001720230009, created on 2 October 2018 (25 pages) |
20 August 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
31 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
31 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
29 June 2017 | Appointment of Mr Graham Paul Hooper as a director on 26 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Graham Paul Hooper as a director on 26 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
1 August 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
7 June 2016 | Register(s) moved to registered office address Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU (1 page) |
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Register(s) moved to registered office address Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU (1 page) |
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 January 2016 | Termination of appointment of Brian Broomhead as a director on 30 September 2015 (1 page) |
25 January 2016 | Termination of appointment of Brian Broomhead as a director on 30 September 2015 (1 page) |
25 August 2015 | Appointment of Mr Graham Paul Hooper as a secretary on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Graham Paul Hooper as a secretary on 24 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Brian Broomhead as a secretary on 24 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Brian Broomhead as a secretary on 24 August 2015 (1 page) |
22 August 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
22 August 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from Phoenix Works Thurlstone Penistone Sheffield Yorks S36 9QU to Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Phoenix Works Thurlstone Penistone Sheffield Yorks S36 9QU to Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Phoenix Works Thurlstone Penistone Sheffield Yorks S36 9QU to Phoenix Works Thurlstone Sheffield South Yorkshire S36 9QU on 4 June 2015 (1 page) |
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
21 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
26 June 2013 | Registration of charge 001720230007 (21 pages) |
26 June 2013 | Registration of charge 001720230008 (36 pages) |
26 June 2013 | Registration of charge 001720230008 (36 pages) |
26 June 2013 | Registration of charge 001720230007 (21 pages) |
26 June 2013 | Registration of charge 001720230006 (33 pages) |
26 June 2013 | Registration of charge 001720230006 (33 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Termination of appointment of Michael Toole as a director (1 page) |
29 April 2013 | Termination of appointment of Michael Toole as a director (1 page) |
23 August 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
23 August 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
23 August 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Purchase of own shares. (3 pages) |
30 December 2010 | Purchase of own shares. (3 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Cancellation of shares. Statement of capital on 15 December 2010
|
15 December 2010 | Cancellation of shares. Statement of capital on 15 December 2010
|
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Purchase of own shares. (3 pages) |
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Cancellation of shares. Statement of capital on 7 October 2010
|
7 October 2010 | Purchase of own shares. (3 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
20 July 2010 | Appointment of Brian Broomhead as a director (2 pages) |
20 July 2010 | Appointment of Brian Broomhead as a director (2 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Director's details changed for Christopher Foster Durrans on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for David John Armitage on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Nicholas Geoffrey Durrans on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Nicholas Geoffrey Durrans on 25 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Brian Broomhead on 25 May 2010 (1 page) |
9 June 2010 | Director's details changed for Michael John Toole on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Christopher Foster Durrans on 25 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Brian Broomhead on 25 May 2010 (1 page) |
9 June 2010 | Director's details changed for Michael John Toole on 25 May 2010 (2 pages) |
9 June 2010 | Director's details changed for David John Armitage on 25 May 2010 (2 pages) |
13 September 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
13 September 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (7 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (7 pages) |
16 March 2009 | Gbp ic 55022/52022\27/02/09\gbp sr 3000@1=3000\ (1 page) |
16 March 2009 | Gbp ic 55022/52022\27/02/09\gbp sr 3000@1=3000\ (1 page) |
9 September 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
9 September 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
1 September 2008 | Director's change of particulars / christopher durrans / 01/09/2008 (1 page) |
1 September 2008 | Director's change of particulars / christopher durrans / 01/09/2008 (1 page) |
15 July 2008 | Appointment terminated director charles durrans (1 page) |
15 July 2008 | Appointment terminated director charles durrans (1 page) |
23 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
23 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
9 October 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 25/05/07; full list of members (5 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 25/05/07; full list of members (5 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
26 June 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members (12 pages) |
26 June 2006 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
26 June 2006 | Return made up to 25/05/06; full list of members (12 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
8 July 2005 | Return made up to 25/05/05; full list of members (12 pages) |
8 July 2005 | Return made up to 25/05/05; full list of members (12 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
12 July 2004 | Return made up to 25/05/04; full list of members (12 pages) |
12 July 2004 | Return made up to 25/05/04; full list of members (12 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
2 July 2003 | Return made up to 25/05/03; full list of members
|
2 July 2003 | Return made up to 25/05/03; full list of members
|
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
1 July 2002 | Return made up to 25/05/02; full list of members
|
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
1 July 2002 | Return made up to 25/05/02; full list of members
|
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Return made up to 25/05/01; full list of members (11 pages) |
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
24 July 2001 | Return made up to 25/05/01; full list of members (11 pages) |
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
21 July 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
21 July 2000 | Return made up to 25/05/00; full list of members
|
21 July 2000 | Return made up to 25/05/00; full list of members
|
21 July 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
7 July 1999 | Return made up to 25/05/99; change of members
|
7 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
7 July 1999 | Return made up to 25/05/99; change of members
|
7 July 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
29 July 1998 | Memorandum and Articles of Association (46 pages) |
29 July 1998 | Memorandum and Articles of Association (46 pages) |
22 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
22 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
22 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
22 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
14 July 1997 | Memorandum and Articles of Association (46 pages) |
14 July 1997 | Memorandum and Articles of Association (46 pages) |
13 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
13 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
13 July 1997 | Return made up to 25/05/97; full list of members
|
13 July 1997 | Return made up to 25/05/97; full list of members
|
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
21 July 1996 | Return made up to 25/05/96; no change of members
|
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
21 July 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
21 July 1996 | Return made up to 25/05/96; no change of members
|
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
28 June 1995 | Return made up to 25/05/95; no change of members
|
28 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
28 June 1995 | Return made up to 25/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
15 December 1920 | Certificate of incorporation (1 page) |
15 December 1920 | Certificate of incorporation (1 page) |