Barkisland
Halifax
West Yorkshire
HX4 0ET
Director Name | John Stuart Verity |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2004(83 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Radholme Laund Farm Cow Ark Whitewell Clitheroe Lancashire BB7 3DF |
Secretary Name | Mr Jeremy John Eaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(84 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Raikeswood Road Skipton North Yorkshire BD23 1NB |
Director Name | Angus Dean |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2010(88 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Greta Cottage Threshfield Skipton North Yorkshire BD23 5EY |
Director Name | Martyyn Paul Jennings |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2011(89 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Lane Ends Farm Cowling Keighley West Yorkshire BD22 0JU |
Director Name | John Kevin Wilson |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2011(89 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hewness House Farm Blubber Houses Otley West Yorkshire LS21 2PJ |
Director Name | Mr Michael William Daggett |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wharfe House Farm Hartlington Burnsall Skipton BD23 6BY |
Director Name | Mr Michael Winchester |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2021(99 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Beckridge House Coniston Cold Skipton BD23 4EA |
Director Name | Stephen Herbert Kay Butcher |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(69 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Farmer |
Correspondence Address | The Fleets Rylstone Skipton North Yorkshire |
Director Name | Robert Russell Carlisle |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 May 1996) |
Role | Farmer |
Correspondence Address | Chapel House Farm Kilnsey Skipton North Yorkshire BD23 5PR |
Director Name | George Henry Emmott |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(69 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 December 2002) |
Role | Farmer |
Correspondence Address | Currer Wood Farm Steeton Keighley North Yorkshire BD20 6PE |
Director Name | Richard Guy Greenwood |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(69 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 March 2008) |
Role | Farmer |
Correspondence Address | Marton Scar Farm West Marton Skipton North Yorkshire Bd23 |
Director Name | Basil Spensley |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 May 1996) |
Role | Farmer |
Correspondence Address | Langer House Thorlby Skipton North Yorkshire BD23 3LL |
Director Name | Michael John Spensley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(69 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 1998) |
Role | Farmer |
Correspondence Address | Elslack Hall Farm Elslack Skipton North Yorkshire BD23 3AS |
Director Name | George Watson |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(69 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 January 1992) |
Role | Farmer |
Correspondence Address | Middleton Hall Kirkby Lonsdale Lancashire LA6 2ND |
Secretary Name | Patrick Kenneth Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(69 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 7 Stirtonber Skipton North Yorkshire BD23 1NH |
Director Name | George Alan Pratt |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(70 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 December 2007) |
Role | Farmer |
Correspondence Address | The Glen Dowbiggin Lane Sedbergh Cumbria LA10 5LR |
Director Name | Anthony Latimer Dean |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1996(74 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 February 2008) |
Role | Farmer |
Correspondence Address | Greta Cottage Threshfield Skipton North Yorkshire BD23 5EY |
Director Name | James Edward Michael McKenzie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1996(74 years, 11 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 07 May 2011) |
Role | Farmer |
Correspondence Address | Blue Scar Farm Arncliffe Skipton North Yorkshire |
Secretary Name | Mr Jeremy John Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 July 2004) |
Role | General-Manager (Acting) |
Country of Residence | United Kingdom |
Correspondence Address | 19 Raikeswood Road Skipton North Yorkshire BD23 1NB |
Director Name | Peter Warburton |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2004) |
Role | Financial Consultant |
Correspondence Address | Fletchers Barn Stirton Skipton North Yorkshire BD23 3LN |
Director Name | Mr Keith Downs |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(83 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 May 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Milnerfield Farm Primrose Lane Bingley West Yorkshire BD16 4QU |
Secretary Name | Peter Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Fletchers Barn Stirton Skipton North Yorkshire BD23 3LN |
Director Name | Leslie Thackray |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2008(86 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 2008) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Clayton Farm Mickley Ripon North Yorkshire HG4 3JE |
Director Name | John Anthony Hewetson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2008(86 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Newton Hall Farm Bank Newton Gargrave N Yorks BD23 3NT |
Website | themarttheatre.org.uk |
---|
Registered Address | Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 80.32% - |
---|---|
2.6k at £1 | J.c. Boothman 3.96% Ordinary |
1.7k at £1 | J & E Medcalf LTD 2.57% Ordinary |
1.5k at £1 | J.m.e. Mckenzie 2.27% Ordinary |
1.4k at £1 | P. Prager 2.02% Ordinary |
1.4k at £1 | R.m. Taylor 2.02% Ordinary |
1k at £1 | E.a. Crabtree 1.52% Ordinary |
912 at £1 | A.e. Smith 1.37% Ordinary |
912 at £1 | J.w. Mellin 1.37% Ordinary |
875 at £1 | R.d. Calrow 1.31% Ordinary |
852 at £1 | D.w.j. Taylor 1.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,151,162 |
Cash | £44,214 |
Current Liabilities | £1,287,373 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 June 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 June 2023 (2 weeks, 6 days from now) |
26 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays 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 property known as 4 lancashire & yorkshire terrace, hellfield, skipton. Outstanding |
---|---|
10 December 2010 | Delivered on: 14 December 2010 Persons entitled: Barclays 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 property k/a 49.240 acres or thereabouts of land at niffany broughton road skipton. Outstanding |
18 May 2004 | Delivered on: 20 May 2004 Persons entitled: Barclays 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 proeprty k/a green farm hellifield. Outstanding |
24 June 2003 | Delivered on: 2 July 2003 Persons entitled: Barclays 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. Outstanding |
19 August 2022 | Delivered on: 30 August 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Skipton auction mart gagrave road skipton. Outstanding |
21 November 2018 | Delivered on: 26 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Scotch one's laithe hellifield north yorkshire t/no NYK242852. Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 8.77 hectares or thereabouts of land at high skellhomes hellifield skipton. Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 94.32 acres or thereabouts of land at high skellhomes hellifield skipton. Outstanding |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 17.40 acres or thereabouts of land at stirton skipton. Outstanding |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings at wcf country centre cavendish street t/no NYK37447. Outstanding |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings at 9 and 10 lancashire and yorkshire terrace hellifield skipton t/no.NYK264628. Outstanding |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings at 5 sharphaw view gargrave skipton t/no.NYK35919. Outstanding |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings at 32 sharphaw view gargrave skipton t/no.NYK181448. Outstanding |
23 November 2012 | Delivered on: 29 November 2012 Persons entitled: Barclays 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 property k/a craven house hellifield skipton and 1 2 3 craven terrace hellifield skipton. Outstanding |
26 October 2012 | Delivered on: 30 October 2012 Persons entitled: Barclays 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 property known as 6 lancashire & yorkshire terrace, hellfield, skipton. Outstanding |
27 May 2002 | Delivered on: 5 June 2002 Satisfied on: 21 December 2010 Persons entitled: Craven College Further Education Corporation Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: The property k/a 4, 5 and 6 lancashire and yorkshire terrace, hellifield, skipton. Fully Satisfied |
15 April 2002 | Delivered on: 17 April 2002 Satisfied on: 3 December 2003 Persons entitled: Hsbc 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: Property k/a green farm and beck house farm hellifield skipton north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 April 2002 | Delivered on: 17 April 2002 Satisfied on: 27 March 2003 Persons entitled: Hsbc 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: Property k/a 1 & 3 lancashire and yorkshire terrace hellifield skipton north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 April 1989 | Delivered on: 8 May 1989 Satisfied on: 22 November 2002 Persons entitled: Peel Holdings PLC Classification: Mortgage Secured details: Sterling pounds 124,500.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land at aireville grange skipton. F/h land and premises known as skipton cattle market and by way of a floating charge over all movable plant machinery implements utensils equipment and building materials. Fully Satisfied |
29 August 1990 | Delivered on: 4 September 1990 Satisfied on: 3 December 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital. Fully Satisfied |
21 July 2021 | Confirmation statement made on 9 June 2021 with updates (18 pages) |
---|---|
24 May 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
18 May 2021 | Appointment of Mr Michael Winchester as a director on 8 May 2021 (2 pages) |
13 May 2021 | Termination of appointment of Keith Downs as a director on 8 May 2021 (1 page) |
18 February 2021 | Appointment of Mr Michael William Daggett as a director on 28 January 2021 (2 pages) |
16 February 2021 | Termination of appointment of John Anthony Hewetson as a director on 31 December 2020 (1 page) |
14 July 2020 | Confirmation statement made on 9 June 2020 with updates (16 pages) |
15 June 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
12 March 2020 | Director's details changed for Stuart Verity on 12 March 2020 (2 pages) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
7 June 2019 | Confirmation statement made on 28 May 2019 with updates (16 pages) |
26 November 2018 | Registration of charge 001755280019, created on 21 November 2018 (37 pages) |
18 June 2018 | Confirmation statement made on 28 May 2018 with updates (17 pages) |
7 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
12 March 2018 | Director's details changed for Mr Keith Downs on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Keith Downs on 12 March 2018 (2 pages) |
12 March 2018 | Director's details changed for John Anthony Hewetson on 12 March 2018 (2 pages) |
22 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
22 June 2017 | Confirmation statement made on 28 May 2017 with updates (8 pages) |
8 June 2017 | Director's details changed for John Anthony Hewetson on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for John Anthony Hewetson on 8 June 2017 (2 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
22 May 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
17 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 June 2015 | Annual return made up to 28 May 2015. List of shareholders has changed Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 28 May 2015. List of shareholders has changed Statement of capital on 2015-06-23
|
17 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
17 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
4 February 2015 | Registration of charge 001755280016, created on 2 February 2015 (12 pages) |
4 February 2015 | Registration of charge 001755280017, created on 2 February 2015
|
4 February 2015 | Registration of charge 001755280018, created on 2 February 2015
|
4 February 2015 | Registration of charge 001755280016, created on 2 February 2015 (12 pages) |
4 February 2015 | Registration of charge 001755280017, created on 2 February 2015
|
4 February 2015 | Registration of charge 001755280018, created on 2 February 2015
|
4 February 2015 | Registration of charge 001755280016, created on 2 February 2015 (12 pages) |
4 February 2015 | Registration of charge 001755280018, created on 2 February 2015
|
4 February 2015 | Registration of charge 001755280017, created on 2 February 2015
|
10 October 2014 | Registration of charge 001755280012, created on 8 October 2014 (12 pages) |
10 October 2014 | Registration of charge 001755280013, created on 8 October 2014 (12 pages) |
10 October 2014 | Registration of charge 001755280014, created on 8 October 2014 (12 pages) |
10 October 2014 | Registration of charge 001755280015, created on 8 October 2014 (12 pages) |
10 October 2014 | Registration of charge 001755280012, created on 8 October 2014 (12 pages) |
10 October 2014 | Registration of charge 001755280013, created on 8 October 2014 (12 pages) |
10 October 2014 | Registration of charge 001755280014, created on 8 October 2014 (12 pages) |
10 October 2014 | Registration of charge 001755280015, created on 8 October 2014 (12 pages) |
10 October 2014 | Registration of charge 001755280012, created on 8 October 2014 (12 pages) |
10 October 2014 | Registration of charge 001755280013, created on 8 October 2014 (12 pages) |
10 October 2014 | Registration of charge 001755280014, created on 8 October 2014 (12 pages) |
10 October 2014 | Registration of charge 001755280015, created on 8 October 2014 (12 pages) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
13 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (31 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (31 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
24 April 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
22 February 2013 | Auditor's resignation (1 page) |
22 February 2013 | Auditor's resignation (1 page) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (31 pages) |
18 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (31 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
27 May 2011 | Appointment of John Kevin Wilson as a director (3 pages) |
27 May 2011 | Appointment of Martyyn Paul Jennings as a director (3 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (28 pages) |
27 May 2011 | Appointment of John Kevin Wilson as a director (3 pages) |
27 May 2011 | Appointment of Martyyn Paul Jennings as a director (3 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (28 pages) |
23 May 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
23 May 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
16 May 2011 | Termination of appointment of James Mckenzie as a director (2 pages) |
16 May 2011 | Termination of appointment of James Mckenzie as a director (2 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 June 2010 | Appointment of Angus Dean as a director (3 pages) |
23 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (25 pages) |
23 June 2010 | Appointment of Angus Dean as a director (3 pages) |
23 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (25 pages) |
22 June 2010 | Auditor's resignation (1 page) |
22 June 2010 | Auditor's resignation (1 page) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (13 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (18 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (18 pages) |
8 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 November 2008 | Appointment terminated director leslie thackray (1 page) |
1 November 2008 | Appointment terminated director leslie thackray (1 page) |
19 June 2008 | Return made up to 19/05/08; full list of members (16 pages) |
19 June 2008 | Return made up to 19/05/08; full list of members (16 pages) |
9 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
9 June 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
28 April 2008 | Director appointed john anthony hewetson (2 pages) |
28 April 2008 | Director appointed leslie thackray (2 pages) |
28 April 2008 | Director appointed john anthony hewetson (2 pages) |
28 April 2008 | Director appointed leslie thackray (2 pages) |
16 April 2008 | Appointment terminated director richard greenwood (1 page) |
16 April 2008 | Appointment terminated director george pratt (1 page) |
16 April 2008 | Appointment terminated director anthony dean (1 page) |
16 April 2008 | Appointment terminated director richard greenwood (1 page) |
16 April 2008 | Appointment terminated director george pratt (1 page) |
16 April 2008 | Appointment terminated director anthony dean (1 page) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
13 September 2007 | Memorandum and Articles of Association (8 pages) |
13 September 2007 | Memorandum and Articles of Association (8 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
13 June 2007 | Return made up to 19/05/07; full list of members (21 pages) |
13 June 2007 | Return made up to 19/05/07; full list of members (21 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
7 June 2006 | Return made up to 19/05/06; full list of members (24 pages) |
7 June 2006 | Return made up to 19/05/06; full list of members (24 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
18 July 2005 | Return made up to 19/05/05; change of members
|
18 July 2005 | Return made up to 19/05/05; change of members
|
27 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New secretary appointed (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New secretary appointed (1 page) |
28 July 2004 | Secretary resigned (1 page) |
23 June 2004 | Return made up to 19/05/04; change of members (13 pages) |
23 June 2004 | Return made up to 19/05/04; change of members (13 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2003 | Return made up to 19/05/03; full list of members (21 pages) |
4 July 2003 | Return made up to 19/05/03; full list of members (21 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
2 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Return made up to 19/05/02; full list of members (26 pages) |
28 June 2002 | Return made up to 19/05/02; full list of members (26 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
15 June 2001 | Return made up to 19/05/01; full list of members (20 pages) |
15 June 2001 | Return made up to 19/05/01; full list of members (20 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 June 2000 | Return made up to 19/05/00; change of members (10 pages) |
16 June 2000 | Return made up to 19/05/00; change of members (10 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
3 June 1999 | Return made up to 19/05/99; change of members
|
3 June 1999 | Return made up to 19/05/99; change of members
|
2 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
2 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 19/05/98; full list of members
|
17 June 1998 | Return made up to 19/05/98; full list of members
|
22 May 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
22 May 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
2 June 1997 | Return made up to 19/05/97; change of members (8 pages) |
2 June 1997 | Return made up to 19/05/97; change of members (8 pages) |
15 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
15 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
18 June 1996 | Return made up to 19/05/96; bulk list available separately (7 pages) |
18 June 1996 | Return made up to 19/05/96; bulk list available separately (7 pages) |
27 June 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
27 June 1995 | Return made up to 19/05/95; change of members
|
27 June 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
27 June 1995 | Return made up to 19/05/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
27 May 1992 | Memorandum and Articles of Association (6 pages) |
27 May 1992 | Memorandum and Articles of Association (6 pages) |
2 July 1921 | Incorporation (48 pages) |
2 July 1921 | Incorporation (48 pages) |