Stanningley
Pudsey
West Yorkshire
LS28 6DW
Director Name | Mr Adam Wilson Hainsworth |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1999(76 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Mr Andrew Edward Blayney Wright |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Mrs Amanda Louise McLaren |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(99 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Ms Kate Pattison |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Ian McDougall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(68 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 August 1999) |
Role | Manager |
Correspondence Address | High Mill Cottage Markington Harrogate North Yorkshire HG3 3NX |
Director Name | Trevor Pawson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(68 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2000) |
Role | Accountant |
Correspondence Address | 282 Thornton Road Thornton Bradford West Yorkshire BD13 3AB |
Director Name | David Hainsworth |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(68 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 October 2004) |
Role | Woollen Manufacturer |
Correspondence Address | Low Fold Farm Glasshouses Pateley Bridge North Yorkshire HG3 5QQ |
Director Name | Derrick Archer |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(68 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1997) |
Role | Mill Manager |
Correspondence Address | Barrowcliffe House Headlands Road Ossett West Yorkshire WF5 8HY |
Secretary Name | Trevor Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(68 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 282 Thornton Road Thornton Bradford West Yorkshire BD13 3AB |
Director Name | Michele Foreman Gray |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 1999) |
Role | Managment And Business Develop |
Correspondence Address | Whinmor Arthington Lane Pool In Wharfedale Otley West Yorkshire LS21 1LG |
Director Name | John Howard Finnigan |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(75 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37a Tong Lane Tong Village Bradford West Yorkshire BD4 0RT |
Director Name | Mr Thomas Christian Hainsworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(76 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Mr Adam Wilson Hainsworth |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(76 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Gerald Wightman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(76 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Woodland View 56 Knowl Road Mirfield West Yorkshire WF14 8DL |
Director Name | Mr Brian Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(76 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Acle Burn Newton Aycliffe County Durham DL5 4XB |
Director Name | Mr Roger Charles Hainsworth |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(76 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 April 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Weetwood Lane Leeds LS16 5NW |
Director Name | Derek Walker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(78 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2004) |
Role | Manager |
Correspondence Address | Stoney Hey 6 Kell Lane Wainstalls Halifax West Yorkshire HX2 7UN |
Director Name | Mr Stephen Hemming |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(78 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 High Land Road Walsall Wood Walsall West Midlands WS9 9ER |
Director Name | Mrs Rachel Clare Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(78 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 01 September 2015) |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Secretary Name | Mr Stephen Mountfort Laurenson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2002(80 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darley House Hazel Old Lane Hensall North Yorkshire DN14 0QA |
Secretary Name | Kevin Thurwell Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(81 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2008) |
Role | Secretary |
Correspondence Address | 111 Victoria Road Elland Halifax West Yorkshire HX5 0QF |
Director Name | Kevin Thurwell Brook |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(82 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2008) |
Role | Chartered Management Accountant |
Correspondence Address | 111 Victoria Road Elland Halifax West Yorkshire HX5 0QF |
Director Name | Mr Andrew John Siddall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(84 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 10 Dark Lane Almondbury Huddersfield West Yorkshire HD4 6SE |
Secretary Name | Mr Gerard Coop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warrels Terrace Bramley Leeds West Yorkshire LS13 3NW |
Director Name | Mr Gerard Coop |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warrels Terrace Bramley Leeds West Yorkshire LS13 3NW |
Director Name | Mr Graham Paul Hutton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(88 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2015) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Mrs Diane Leigh Simpson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(88 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Director Name | Mr Paul Reuben Hainsworth |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(89 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2019) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 12 Popes Grove Twickenham TW1 4JZ |
Website | naturallegacy.co.uk |
---|---|
Telephone | 0113 3955695 |
Telephone region | Leeds |
Registered Address | Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
80k at £1 | A W Hainsworth Holdings LTD 94.12% Ordinary |
---|---|
5k at £1 | A W Hainsworth Holdings LTD 5.88% Preference |
Year | 2014 |
---|---|
Turnover | £11,562,121 |
Gross Profit | £2,285,964 |
Net Worth | £6,499,391 |
Cash | £1,109,463 |
Current Liabilities | £1,832,152 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (5 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2023 (3 months from now) |
30 June 2003 | Delivered on: 4 July 2003 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge by way of security over the beneficial interest in construction warranties Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and arising out or or in respect of the agreements. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 June 2003 | Delivered on: 9 July 2003 Satisfied on: 30 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at network 65 business oark bridgewater close burnley lancashire (also k/a land lying to the east of accrington road bentley wood green burnley) t/n LA833537. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 April 2002 | Delivered on: 5 April 2002 Satisfied on: 26 February 2009 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: £236,087.37 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over the goods:1 x mat set turbomat 4 seasons 2C-sm/500 machine with computer control, milling system, 2 valves for products, serial number: 1091-01. 1 x mat turbomat full-time 4C machine with computer control, milling system, dusen system, 2 valves for products, serial number: 1092-01, 1 x muller NF42 2/84 high speed needle loom, serial number: 98.02.73. see the mortgage charge document for full details. Fully Satisfied |
8 July 1999 | Delivered on: 13 July 1999 Satisfied on: 30 April 2008 Persons entitled: Lt 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 |
26 February 1999 | Delivered on: 27 February 1999 Satisfied on: 26 February 2009 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £76,522.08 together with interest due or to become due from the company to the chargee. Particulars: A first fixed charge over muller NF42 2/84 high speed needle loom s/n 98.02.73, muller NF53 4/66 high speed needle loom s/n 98.02.74, muller varitex 4NI 6/27 high speed needle loom s/n 00439 and somet thema super excel shuttleless loom s/n 020322/ED11. Fully Satisfied |
12 August 1998 | Delivered on: 17 August 1998 Satisfied on: 20 March 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south west side of station road padiham-LA717395. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 August 1998 | Delivered on: 17 August 1998 Satisfied on: 20 March 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of bletchley road stockport-GM109266. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 July 1998 | Delivered on: 8 July 1998 Satisfied on: 26 February 2009 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £164,299.00 together with interest and charges thereon due from the company to the chargee. Particulars: A first fixed charge over the goods being france & lodge 10 draft scourmatic - serial no. 35. famit ecoflow dye vessel with 2 channels - serial no. 204. vta fixed creel 320MM pitch 620 spindles - serial no. Vta/181. (See schedule attached to 395 for further details).. See the mortgage charge document for full details. Fully Satisfied |
14 August 2017 | Delivered on: 14 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings on the west side of sun street, stanningley, pudsey, LS28 6DJ. Outstanding |
15 December 2014 | Delivered on: 16 December 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
27 October 2014 | Delivered on: 27 October 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
16 June 2014 | Delivered on: 16 June 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
16 October 2008 | Delivered on: 24 October 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Termination of appointment of Adam Wilson Hainsworth as a director on 30 November 2020 (1 page) |
12 August 2020 | Full accounts made up to 31 December 2019 (41 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (37 pages) |
29 April 2019 | Appointment of Mr Andrew Edward Blayney Wright as a director on 26 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Paul Reuben Hainsworth as a director on 26 April 2019 (1 page) |
21 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (36 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 August 2017 | Registration of charge 001806300014, created on 14 August 2017 (38 pages) |
14 August 2017 | Registration of charge 001806300014, created on 14 August 2017 (38 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (37 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (37 pages) |
25 April 2017 | Director's details changed for Mr Thomas Christian Hainsworth on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Thomas Christian Hainsworth on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Adam Wilson Hainsworth on 25 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Mr Adam Wilson Hainsworth on 25 April 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (38 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
11 September 2015 | Termination of appointment of Rachel Clare Taylor as a director on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Rachel Clare Taylor as a director on 1 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Rachel Clare Taylor as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Diane Leigh Simpson as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Diane Leigh Simpson as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Graham Paul Hutton as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Graham Paul Hutton as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Graham Paul Hutton as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Diane Leigh Simpson as a director on 1 September 2015 (1 page) |
15 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
16 December 2014 | Registration of charge 001806300013, created on 15 December 2014 (12 pages) |
16 December 2014 | Registration of charge 001806300013, created on 15 December 2014 (12 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
27 October 2014 | Registration of charge 001806300012, created on 27 October 2014 (13 pages) |
27 October 2014 | Registration of charge 001806300012, created on 27 October 2014 (13 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
16 June 2014 | Registration of charge 001806300011 (13 pages) |
16 June 2014 | Registration of charge 001806300011 (13 pages) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
31 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
18 February 2013 | Director's details changed for Mr Thomas Christian Hainsworth on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Rachel Clare Taylor on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Adam Wilson Hainsworth on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Thomas Christian Hainsworth on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Adam Wilson Hainsworth on 17 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Rachel Clare Taylor on 17 February 2013 (2 pages) |
10 December 2012 | Director's details changed for Adam Wilson Hainsworth on 10 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Director's details changed for Mrs Rachel Clare Taylor on 10 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Director's details changed for Adam Wilson Hainsworth on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mrs Rachel Clare Taylor on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Thomas Christian Hainsworth on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Thomas Christian Hainsworth on 10 December 2012 (2 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
26 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
26 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 March 2012 | Appointment of Mr Paul Reuben Hainsworth as a director (2 pages) |
2 March 2012 | Appointment of Mr Paul Reuben Hainsworth as a director (2 pages) |
11 January 2012 | Termination of appointment of Andrew Siddall as a director (1 page) |
11 January 2012 | Termination of appointment of Andrew Siddall as a director (1 page) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (10 pages) |
16 December 2011 | Termination of appointment of Roger Hainsworth as a director (1 page) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (10 pages) |
16 December 2011 | Termination of appointment of Roger Hainsworth as a director (1 page) |
1 November 2011 | Full accounts made up to 31 March 2011 (28 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (28 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (11 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (11 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
16 September 2010 | Appointment of Mr Graham Paul Hutton as a director (2 pages) |
16 September 2010 | Appointment of Mr Graham Paul Hutton as a director (2 pages) |
14 September 2010 | Appointment of Mrs Diane Leigh Simpson as a director (2 pages) |
14 September 2010 | Appointment of Mrs Diane Leigh Simpson as a director (2 pages) |
13 September 2010 | Termination of appointment of Gerard Coop as a director (1 page) |
13 September 2010 | Termination of appointment of Gerard Coop as a secretary (1 page) |
13 September 2010 | Termination of appointment of Gerard Coop as a director (1 page) |
13 September 2010 | Termination of appointment of Gerard Coop as a secretary (1 page) |
26 February 2010 | Director's details changed for Mrs Rachel Clare Taylor on 11 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
26 February 2010 | Director's details changed for Mrs Rachel Clare Taylor on 11 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
26 February 2010 | Director's details changed for Mr Andrew John Siddall on 11 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Andrew John Siddall on 11 December 2009 (2 pages) |
11 August 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
11 August 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 February 2009 | Director appointed mr gerard coop (1 page) |
5 February 2009 | Director appointed mr gerard coop (1 page) |
12 December 2008 | Return made up to 11/12/08; full list of members (11 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (11 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 October 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
8 October 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
14 December 2007 | Return made up to 11/12/07; full list of members (8 pages) |
14 December 2007 | Return made up to 11/12/07; full list of members (8 pages) |
2 October 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
2 October 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
13 December 2006 | Return made up to 11/12/06; full list of members (8 pages) |
13 December 2006 | Return made up to 11/12/06; full list of members (8 pages) |
4 October 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
4 October 2006 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
15 December 2005 | Return made up to 11/12/05; full list of members (8 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Return made up to 11/12/05; full list of members (8 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
28 September 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
28 September 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
21 December 2004 | Return made up to 11/12/04; no change of members (9 pages) |
21 December 2004 | Return made up to 11/12/04; no change of members (9 pages) |
23 November 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
23 November 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (14 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (14 pages) |
6 October 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
6 October 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Particulars of mortgage/charge (7 pages) |
4 July 2003 | Particulars of mortgage/charge (7 pages) |
4 March 2003 | Return made up to 11/12/02; change of members
|
4 March 2003 | Return made up to 11/12/02; change of members
|
2 March 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
2 March 2003 | Group of companies' accounts made up to 31 March 2002 (30 pages) |
31 January 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | Secretary's particulars changed (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Particulars of mortgage/charge (4 pages) |
5 April 2002 | Particulars of mortgage/charge (4 pages) |
18 February 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
18 February 2002 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
7 January 2002 | Return made up to 11/12/01; full list of members
|
7 January 2002 | Return made up to 11/12/01; full list of members
|
10 January 2001 | Return made up to 11/12/00; no change of members
|
10 January 2001 | Return made up to 11/12/00; no change of members
|
19 October 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
19 October 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
28 January 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
28 January 2000 | Full group accounts made up to 31 March 1999 (28 pages) |
6 January 2000 | Return made up to 11/12/99; change of members
|
6 January 2000 | Return made up to 11/12/99; change of members
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 July 1999 | Particulars of mortgage/charge (7 pages) |
13 July 1999 | Particulars of mortgage/charge (7 pages) |
14 April 1999 | Memorandum and Articles of Association (47 pages) |
14 April 1999 | Memorandum and Articles of Association (47 pages) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (28 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (28 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
7 January 1999 | Return made up to 11/12/98; full list of members (9 pages) |
7 January 1999 | Return made up to 11/12/98; full list of members (9 pages) |
17 August 1998 | Particulars of mortgage/charge (4 pages) |
17 August 1998 | Particulars of mortgage/charge (4 pages) |
17 August 1998 | Particulars of mortgage/charge (4 pages) |
17 August 1998 | Particulars of mortgage/charge (4 pages) |
8 July 1998 | Particulars of mortgage/charge (4 pages) |
8 July 1998 | Particulars of mortgage/charge (4 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
22 January 1998 | Full group accounts made up to 31 March 1997 (31 pages) |
22 January 1998 | Full group accounts made up to 31 March 1997 (31 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 11/12/97; no change of members
|
8 January 1998 | Return made up to 11/12/97; no change of members
|
22 January 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
22 January 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
7 January 1997 | Return made up to 11/12/96; no change of members (6 pages) |
7 January 1997 | Return made up to 11/12/96; no change of members (6 pages) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
31 January 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
8 January 1996 | Return made up to 11/12/95; full list of members (9 pages) |
8 January 1996 | Return made up to 11/12/95; full list of members (9 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
17 January 1993 | Return made up to 11/12/92; full list of members (6 pages) |
17 January 1993 | Return made up to 11/12/92; full list of members (6 pages) |
22 January 1987 | Group of companies' accounts made up to 31 March 1986 (17 pages) |
22 January 1987 | Group of companies' accounts made up to 31 March 1986 (17 pages) |
27 March 1922 | Certificate of incorporation (1 page) |
27 March 1922 | Certificate of incorporation (1 page) |