Thirsk Row
Leeds
West Yorkshire
LS1 4JF
Director Name | Mr Jonathan Nigel Wildgoose |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1992(70 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds West Yorkshire LS1 4JF |
Director Name | Mrs Marjory Jean Wildgoose |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1992(70 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds West Yorkshire LS1 4JF |
Director Name | Mr David Lawrence Withers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(89 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds West Yorkshire LS1 4JF |
Secretary Name | Mr David Lawrence Withers |
---|---|
Status | Current |
Appointed | 27 April 2011(89 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds West Yorkshire LS1 4JF |
Director Name | Mr Mark Winstanley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(94 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds West Yorkshire LS1 4JF |
Director Name | Mr Simon Alexander Carr |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(94 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds West Yorkshire LS1 4JF |
Director Name | Graham Barber |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(70 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 June 2007) |
Role | Civil Engineer |
Correspondence Address | Seasons Cottage Stanton In Peak Bakewell Derbyshire DE4 2LX |
Director Name | Mr Eric Alan Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(70 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 27 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 King Street Clowne Derbyshire S43 4BS |
Director Name | Mr Michael John Storey |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(70 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2006) |
Role | Quantity Surveyor |
Correspondence Address | 72 Rosamond Avenue Sheffield South Yorkshire S17 4LT |
Director Name | Mr John Wildgoose |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(70 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 06 August 2008) |
Role | Builder |
Correspondence Address | Bowers Hall Alport Bakewell Derbyshire DE45 1LD |
Secretary Name | Mr Eric Alan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(70 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 King Street Clowne Derbyshire S43 4BS |
Director Name | Mr Timothy Brett Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(76 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2001) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beechwood Close Belper Derbyshire DE56 2TU |
Director Name | Mr Bryan Bennett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(77 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 July 2018) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | Horsefair House 35 King Street Alfreton Derbyshire DE55 7BY |
Director Name | Mark David Stevenson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2004) |
Role | Constuction Manager |
Correspondence Address | 46 Manor Road Hatfield Doncaster South Yorkshire DN7 6SD |
Director Name | Mr Andrew Tilford |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsefair House 35 King Street Alfreton Derbyshire DE55 7BY |
Website | www.wildgooseconstruction.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01773 546400 |
Telephone region | Ripley |
Registered Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds West Yorkshire LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £25,216,459 |
Gross Profit | £2,588,729 |
Net Worth | £2,776,615 |
Cash | £3,536,448 |
Current Liabilities | £6,735,994 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 13 March 2022 (overdue) |
14 August 2014 | Delivered on: 14 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Horsefair house. 35 king street. Alfreton. DE55 7BY. Title no. DY309737. Outstanding |
---|---|
28 May 2014 | Delivered on: 10 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at fallgate milltown ashover chesterfield t/no DY170963. Outstanding |
24 January 2014 | Delivered on: 30 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2013 | Delivered on: 18 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 May 2012 | Delivered on: 24 May 2012 Satisfied on: 4 April 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 744 chatsworth road, chesterfield, derbyshire and land to the rear t/nos DY463561, DY143421 and DY448414;. A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
16 January 2009 | Delivered on: 30 January 2009 Satisfied on: 4 April 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at fallgate milltown ashover t/no DY170963. Blacksmiths arms high street millamarsh t/no DY241733. 109 high street killamarsh t/no DY385910 (for further details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
16 January 2009 | Delivered on: 30 January 2009 Satisfied on: 4 April 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at fallgate ashover derbyshire t/no DY170963 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
1 June 2006 | Delivered on: 3 June 2006 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £570,000.00 due or to become due from the company to. Particulars: Land at turnoaks industrial park birdholme,land adjoining lakeside house burley close turnoaks business park chesterfield and land on the south west side of burley close turnoaks business park chesterfield. Fully Satisfied |
19 May 2006 | Delivered on: 24 May 2006 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Properties k/a blacksmith arms high street killamarsh sheffield t/n DY241733 and 109 high street killamarsh sheffield t/n DY385910 and 111 high street killamarsh sheffield t/n DY385911. Fully Satisfied |
6 December 2004 | Delivered on: 17 December 2004 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Taylors garage milltown t/no DY249694 and DY182272. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 November 2004 | Delivered on: 17 December 2004 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fallgate house milltown t/no DY170963. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 September 2004 | Delivered on: 24 September 2004 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former hollymoorside primary school hollymoorside chesterfield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 August 2003 | Delivered on: 5 September 2003 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 williamthorpe hotel chesterfield road holmewood chesterfield derbyshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 December 2002 | Delivered on: 4 January 2003 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of baslow road totley. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 December 2002 | Delivered on: 4 January 2003 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land comprising 0.38 of a hectare off marl pit lane bolsover derbyshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
23 April 1993 | Delivered on: 11 May 1993 Satisfied on: 4 April 2014 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £54,115.70 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
9 September 1992 | Delivered on: 11 September 1992 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at asker lane, matlock, derbyshire. Fully Satisfied |
10 August 1992 | Delivered on: 21 August 1992 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the west of dicklant lane, milltown, ashover, chesterfield, derbyshire. Fully Satisfied |
10 August 1992 | Delivered on: 21 August 1992 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north west of dickland lane, milltown, ashover, chesterfield, derbyshire. Fully Satisfied |
10 August 1992 | Delivered on: 21 August 1992 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of cromford canal, whatstandwell, derbyshire. Fully Satisfied |
10 August 1992 | Delivered on: 21 August 1992 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dwellinghouse k/a 110 cavendish road, matlock, derbyshire. Fully Satisfied |
10 August 1992 | Delivered on: 21 August 1992 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lumshill quarry, chesterfield road, matlock, derbyshire. Fully Satisfied |
10 August 1992 | Delivered on: 21 August 1992 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south east of chesterfield road, bentley bridge, matlock, derbyshire. Fully Satisfied |
10 August 1992 | Delivered on: 13 August 1992 Satisfied on: 13 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade and tenant's fixtures). 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 |
1 October 1990 | Delivered on: 17 October 1990 Satisfied on: 10 September 1992 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 land at bentley brock, matlock derbyshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 2023 | Liquidators' statement of receipts and payments to 2 November 2023 (34 pages) |
---|---|
27 June 2023 | Satisfaction of charge 001786050037 in full (1 page) |
27 June 2023 | Satisfaction of charge 001786050038 in full (1 page) |
27 June 2023 | Satisfaction of charge 001786050036 in full (1 page) |
27 June 2023 | Satisfaction of charge 001786050035 in full (1 page) |
3 March 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 March 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
11 November 2022 | Appointment of a voluntary liquidator (3 pages) |
3 November 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
1 June 2022 | Administrator's progress report (34 pages) |
17 January 2022 | Statement of administrator's proposal (56 pages) |
17 January 2022 | Notice of deemed approval of proposals (3 pages) |
11 January 2022 | Statement of affairs with form AM02SOA (32 pages) |
11 January 2022 | Registered office address changed from Interpath Advisory 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds West Yorkshire LS1 4JF on 11 January 2022 (2 pages) |
6 December 2021 | Registered office address changed from Horsefair House 35 King Street Alfreton Derbyshire DE55 7BY to Interpath Advisory 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 6 December 2021 (2 pages) |
26 November 2021 | Appointment of an administrator (3 pages) |
30 June 2021 | Termination of appointment of Andrew Tilford as a director on 25 June 2021 (1 page) |
30 June 2021 | Full accounts made up to 30 September 2020 (31 pages) |
8 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 30 September 2019 (29 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
11 March 2019 | Full accounts made up to 30 September 2018 (28 pages) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
8 November 2018 | Appointment of Mr Andrew Tilford as a director on 15 October 2018 (2 pages) |
30 July 2018 | Termination of appointment of Bryan Bennett as a director on 30 July 2018 (1 page) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
11 January 2018 | Full accounts made up to 30 September 2017 (31 pages) |
11 January 2018 | Full accounts made up to 30 September 2017 (31 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
17 January 2017 | Full accounts made up to 30 September 2016 (29 pages) |
17 January 2017 | Full accounts made up to 30 September 2016 (29 pages) |
2 June 2016 | Appointment of Mr Simon Alexander Carr as a director on 15 April 2016 (2 pages) |
2 June 2016 | Appointment of Mr Simon Alexander Carr as a director on 15 April 2016 (2 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
19 January 2016 | Full accounts made up to 30 September 2015 (26 pages) |
19 January 2016 | Full accounts made up to 30 September 2015 (26 pages) |
24 December 2015 | Termination of appointment of Timothy Brett Walker as a director on 18 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Mark Winstanley as a director on 18 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Mark Winstanley as a director on 18 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Timothy Brett Walker as a director on 18 December 2015 (1 page) |
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 March 2015 | Full accounts made up to 30 September 2014 (26 pages) |
3 March 2015 | Full accounts made up to 30 September 2014 (26 pages) |
14 August 2014 | Registration of charge 001786050038, created on 14 August 2014 (7 pages) |
14 August 2014 | Registration of charge 001786050038, created on 14 August 2014 (7 pages) |
10 June 2014 | Registration of charge 001786050037 (10 pages) |
10 June 2014 | Registration of charge 001786050037 (10 pages) |
1 May 2014 | Registered office address changed from Fallgate Milltown Ashover Chesterfield S45 0EY on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Fallgate Milltown Ashover Chesterfield S45 0EY on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Fallgate Milltown Ashover Chesterfield S45 0EY on 1 May 2014 (1 page) |
4 April 2014 | Satisfaction of charge 33 in full (1 page) |
4 April 2014 | Satisfaction of charge 23 in full (1 page) |
4 April 2014 | Satisfaction of charge 34 in full (2 pages) |
4 April 2014 | Satisfaction of charge 23 in full (1 page) |
4 April 2014 | Satisfaction of charge 32 in full (2 pages) |
4 April 2014 | Satisfaction of charge 33 in full (1 page) |
4 April 2014 | Satisfaction of charge 32 in full (2 pages) |
4 April 2014 | Satisfaction of charge 34 in full (2 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (24 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (24 pages) |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 January 2014 | Registration of charge 001786050036 (4 pages) |
30 January 2014 | Registration of charge 001786050036 (4 pages) |
18 December 2013 | Registration of charge 001786050035 (5 pages) |
18 December 2013 | Registration of charge 001786050035 (5 pages) |
4 June 2013 | Auditor's resignation (2 pages) |
4 June 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Full accounts made up to 30 September 2012 (25 pages) |
23 April 2013 | Full accounts made up to 30 September 2012 (25 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
21 September 2012 | Director's details changed for Mr Timothy Brett Walker on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Timothy Brett Walker on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Bryan Bennett on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mrs Laura Rebecca Harcourt on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mrs Marjory Jean Wildgoose on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Jonathan Nigel Wildgoose on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Bryan Bennett on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Jonathan Nigel Wildgoose on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mrs Marjory Jean Wildgoose on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mrs Laura Rebecca Harcourt on 21 September 2012 (2 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 34
|
24 May 2012 | Particulars of a mortgage or charge / charge no: 34
|
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Full accounts made up to 30 September 2011 (26 pages) |
26 January 2012 | Full accounts made up to 30 September 2011 (26 pages) |
27 April 2011 | Termination of appointment of Eric Clarke as a secretary (1 page) |
27 April 2011 | Termination of appointment of Eric Clarke as a director (1 page) |
27 April 2011 | Termination of appointment of Eric Clarke as a secretary (1 page) |
27 April 2011 | Termination of appointment of Eric Clarke as a director (1 page) |
27 April 2011 | Appointment of Mr David Lawrence Withers as a secretary (1 page) |
27 April 2011 | Appointment of Mr David Lawrence Withers as a secretary (1 page) |
11 March 2011 | Full accounts made up to 30 September 2010 (30 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (30 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (11 pages) |
24 February 2011 | Appointment of Mr David Lawrence Withers as a director (2 pages) |
24 February 2011 | Appointment of Mr David Lawrence Withers as a director (2 pages) |
17 March 2010 | Director's details changed for Brian Bennett on 27 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Timothy Walker on 28 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Brian Bennett on 27 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (9 pages) |
17 March 2010 | Director's details changed for Timothy Walker on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Laura Rebecca Harcourt on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Marjory Jean Wildgoose on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Marjory Jean Wildgoose on 28 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Laura Rebecca Harcourt on 28 February 2010 (2 pages) |
11 January 2010 | Full accounts made up to 30 September 2009 (24 pages) |
11 January 2010 | Full accounts made up to 30 September 2009 (24 pages) |
11 November 2009 | Auditor's resignation (1 page) |
11 November 2009 | Auditor's resignation (1 page) |
14 April 2009 | Return made up to 27/02/09; full list of members (7 pages) |
14 April 2009 | Return made up to 27/02/09; full list of members (7 pages) |
31 March 2009 | Full accounts made up to 30 September 2008 (26 pages) |
31 March 2009 | Full accounts made up to 30 September 2008 (26 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
18 August 2008 | Appointment terminated director john wildgoose (1 page) |
18 August 2008 | Appointment terminated director john wildgoose (1 page) |
23 June 2008 | Full accounts made up to 30 September 2007 (23 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (23 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (7 pages) |
11 March 2008 | Appointment terminated director graham barber (1 page) |
11 March 2008 | Appointment terminated director graham barber (1 page) |
11 March 2008 | Return made up to 27/02/08; full list of members (7 pages) |
16 May 2007 | Full accounts made up to 30 September 2006 (22 pages) |
16 May 2007 | Full accounts made up to 30 September 2006 (22 pages) |
28 February 2007 | Return made up to 27/02/07; full list of members (5 pages) |
28 February 2007 | Return made up to 27/02/07; full list of members (5 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Full accounts made up to 30 September 2005 (23 pages) |
25 April 2006 | Full accounts made up to 30 September 2005 (23 pages) |
13 April 2006 | Return made up to 27/02/06; full list of members (5 pages) |
13 April 2006 | Return made up to 27/02/06; full list of members (5 pages) |
12 April 2005 | Full accounts made up to 30 September 2004 (22 pages) |
12 April 2005 | Full accounts made up to 30 September 2004 (22 pages) |
18 March 2005 | Return made up to 27/02/05; full list of members
|
18 March 2005 | Return made up to 27/02/05; full list of members
|
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
31 March 2004 | Full accounts made up to 30 September 2003 (21 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (21 pages) |
17 February 2004 | Return made up to 27/02/04; full list of members (11 pages) |
17 February 2004 | Return made up to 27/02/04; full list of members (11 pages) |
22 January 2004 | £ sr 85000@1 19/12/02 (1 page) |
22 January 2004 | £ sr 85000@1 19/12/02 (1 page) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Full accounts made up to 30 September 2002 (23 pages) |
23 June 2003 | Full accounts made up to 30 September 2002 (23 pages) |
25 March 2003 | Return made up to 27/02/03; full list of members (11 pages) |
25 March 2003 | Return made up to 27/02/03; full list of members (11 pages) |
4 January 2003 | Particulars of mortgage/charge (7 pages) |
4 January 2003 | Particulars of mortgage/charge (7 pages) |
4 January 2003 | Particulars of mortgage/charge (7 pages) |
4 January 2003 | Particulars of mortgage/charge (7 pages) |
3 January 2003 | Auditor's resignation (1 page) |
3 January 2003 | Auditor's resignation (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
14 May 2002 | Full accounts made up to 30 September 2001 (23 pages) |
14 May 2002 | Full accounts made up to 30 September 2001 (23 pages) |
22 March 2002 | Return made up to 27/02/02; full list of members (9 pages) |
22 March 2002 | Return made up to 27/02/02; full list of members (9 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
18 May 2001 | Full accounts made up to 30 September 2000 (23 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (23 pages) |
3 April 2001 | Return made up to 27/02/01; full list of members (10 pages) |
3 April 2001 | Return made up to 27/02/01; full list of members (10 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (21 pages) |
23 May 2000 | Full accounts made up to 30 September 1999 (21 pages) |
24 March 2000 | Return made up to 27/02/00; full list of members
|
24 March 2000 | Return made up to 27/02/00; full list of members
|
4 July 1999 | Full accounts made up to 30 September 1998 (21 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (21 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
15 December 1998 | Auditor's resignation (1 page) |
15 December 1998 | Auditor's resignation (1 page) |
31 May 1998 | Full accounts made up to 30 September 1997 (21 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (21 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
19 February 1998 | Return made up to 27/02/98; no change of members (6 pages) |
19 February 1998 | Return made up to 27/02/98; no change of members (6 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | £ nc 25000/110000 11/09/97 (1 page) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | £ nc 25000/110000 11/09/97 (1 page) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Memorandum and Articles of Association (16 pages) |
26 October 1997 | Memorandum and Articles of Association (16 pages) |
26 October 1997 | Resolutions
|
15 October 1997 | Ad 12/09/97--------- £ si 85000@1=85000 £ ic 25000/110000 (2 pages) |
15 October 1997 | Ad 12/09/97--------- £ si 85000@1=85000 £ ic 25000/110000 (2 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (20 pages) |
23 July 1997 | Full accounts made up to 30 September 1996 (20 pages) |
28 April 1997 | Return made up to 27/02/97; no change of members (6 pages) |
28 April 1997 | Return made up to 27/02/97; no change of members (6 pages) |
31 May 1996 | Full accounts made up to 30 September 1995 (19 pages) |
31 May 1996 | Full accounts made up to 30 September 1995 (19 pages) |
22 April 1996 | Return made up to 27/02/96; full list of members (8 pages) |
22 April 1996 | Return made up to 27/02/96; full list of members (8 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (19 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (19 pages) |
15 March 1995 | Return made up to 27/02/95; no change of members (6 pages) |
15 March 1995 | Return made up to 27/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (201 pages) |
30 December 1921 | New secretary appointed (3 pages) |
30 December 1921 | New secretary appointed (3 pages) |