Nr Huddersfield
HD7 5QH
Director Name | Mr Barry Draude |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 2016(94 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Secretary Name | Mr Edwin Charles Blythe |
---|---|
Status | Current |
Appointed | 06 April 2018(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Director Name | Mr Edwin Charles Blythe |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(95 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Director Name | Mr Roger Lidderdale Scarlett-Smith |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(97 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Director Name | Ms Kathryn Maria Heywood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(100 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Vice President Human Resources Uk |
Country of Residence | England |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | David Gerrie Brown |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 86 Red Lane Meltham Huddersfield HD7 3LJ |
Director Name | Dr David George Taylor Greig |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | Nymaal Flat House Linthwaite Huddersfield West Yorkshire HD7 5PR |
Director Name | Mr Vernon Ellerker Ross |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | Butterworth Hill Farm Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Mr Jonathan Henry Thornton |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodsome Lees Kirkburton Huddersfield West Yorkshire HD8 0PJ |
Director Name | Mrs Margaret Betty Thornton |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | 5 Woodsome Lees Kirkburton Huddersfield West Yorkshire HD8 0PJ |
Director Name | Mr Ralph Thornton |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 5 Woodsome Lees Kirkburton Huddersfield West Yorkshire HD8 0PJ |
Director Name | Dr Joe Valentine |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 April 1997) |
Role | Company Director |
Correspondence Address | Wychwood 27 Morland Avenue Leicester Leicestershire LE2 2PF |
Director Name | Mrs Nancy Whiteley |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | 93 Lamb Hall Road Longwood Huddersfield West Yorkshire HD3 3TH |
Secretary Name | Janet Alpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 01 May 2016) |
Role | Company Director |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Director Name | Mr Barrie Atkinson |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(74 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Director Name | Mr Neville Geoffrey Edwards |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(75 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Director Name | Paul Attwell |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(77 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Platting Road Lydgate Saddleworth OL4 4DL |
Director Name | Mr Dieno George |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(78 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Director Name | Mr Geoffrey Martin Adams |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(80 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Sunday School Briestfield Dewsbury West Yorkshire WF12 0NX |
Director Name | Mr Barry Draude |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2006(83 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 February 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Director Name | Mr Charles Ashley Brierley |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 2014) |
Role | Quality & Regulatory Director |
Country of Residence | England |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Director Name | Mr Bryan Close |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Director Name | Mr Luc Maurice Godelieva Slegers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 February 2014(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Secretary Name | Mr Geoffrey Martin Adams |
---|---|
Status | Resigned |
Appointed | 01 May 2016(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Secretary Name | Mr Edwin Charles Blythe |
---|---|
Status | Resigned |
Appointed | 06 April 2018(95 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Edwin Charles Blythe |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(95 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Roger Lidderdale Scarlett-Smith |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linthwaite Nr Huddersfield HD7 5QH |
Website | www.thorntonandross.com |
---|
Registered Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £65,178,298 |
Net Worth | £55,821,426 |
Cash | £29,137,601 |
Current Liabilities | £11,810,273 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (5 months ago) |
---|---|
Next Return Due | 10 May 2024 (7 months, 2 weeks from now) |
21 February 2023 | Delivered on: 22 February 2023 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
26 January 1977 | Delivered on: 8 February 1977 Satisfied on: 6 February 2009 Persons entitled: North Carolina National Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over lease dated 26TH november 1976 deposited together with the equipment referred to by such lease and all sums arising thereafter. Fully Satisfied |
4 February 1939 | Delivered on: 20 February 1939 Satisfied on: 6 February 2009 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises in linchwaite near huddersfield york together with fixed and movable plant and machinery. Fully Satisfied |
31 December 2020 | Full accounts made up to 31 December 2019 (46 pages) |
---|---|
13 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
19 December 2019 | Appointment of Mr Roger Lidderdale Scarlett-Smith as a director on 2 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Charles Ashley Brierley as a director on 2 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (43 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Charles Ashley Brierley as a director on 31 December 2018 (2 pages) |
7 February 2019 | Termination of appointment of Dieno George as a director on 31 December 2018 (1 page) |
21 December 2018 | Registration of charge 001859470003, created on 20 December 2018 (37 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (41 pages) |
25 September 2018 | Appointment of Mr Edwin Charles Blythe as a director on 4 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Barry Draude as a director on 31 August 2018 (1 page) |
26 July 2018 | Memorandum and Articles of Association (30 pages) |
26 July 2018 | Resolutions
|
3 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Geoffrey Martin Adams as a secretary on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Mr Edwin Charles Blythe as a secretary on 6 April 2018 (2 pages) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Luc Maurice Godelieva Slegers as a director on 31 October 2017 (1 page) |
27 October 2017 | Director's details changed for Mr Dieno George on 20 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Dieno George on 20 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 November 2016 | Appointment of Mr Barry Draude as a director on 31 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Barry Draude as a director on 31 October 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (40 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (40 pages) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Termination of appointment of Janet Alpin as a secretary on 1 May 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (39 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (39 pages) |
30 April 2015 | Secretary's details changed for Janet Alpin on 25 March 2015 (1 page) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Secretary's details changed for Janet Alpin on 25 March 2015 (1 page) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 September 2014 | Full accounts made up to 31 December 2013 (47 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (47 pages) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 March 2014 | Appointment of Mr Luc Maurice Slegers as a director (2 pages) |
7 March 2014 | Appointment of Mr Luc Maurice Slegers as a director (2 pages) |
12 February 2014 | Termination of appointment of Barry Draude as a director (1 page) |
12 February 2014 | Termination of appointment of Geoffrey Adams as a director (1 page) |
12 February 2014 | Termination of appointment of Neville Edwards as a director (1 page) |
12 February 2014 | Termination of appointment of Charles Brierley as a director (1 page) |
12 February 2014 | Termination of appointment of Barry Draude as a director (1 page) |
12 February 2014 | Termination of appointment of Geoffrey Adams as a director (1 page) |
12 February 2014 | Termination of appointment of Bryan Close as a director (1 page) |
12 February 2014 | Termination of appointment of Bryan Close as a director (1 page) |
12 February 2014 | Termination of appointment of Charles Brierley as a director (1 page) |
12 February 2014 | Termination of appointment of Neville Edwards as a director (1 page) |
28 November 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
28 November 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
9 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 September 2013 | Auditor's resignation (1 page) |
5 September 2013 | Auditor's resignation (1 page) |
27 August 2013 | Termination of appointment of Jonathan Thornton as a director (1 page) |
27 August 2013 | Termination of appointment of Barrie Atkinson as a director (1 page) |
27 August 2013 | Termination of appointment of Jonathan Thornton as a director (1 page) |
27 August 2013 | Termination of appointment of Barrie Atkinson as a director (1 page) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (16 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (16 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Memorandum and Articles of Association (12 pages) |
28 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Memorandum and Articles of Association (12 pages) |
28 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2012 | Group of companies' accounts made up to 1 April 2012 (29 pages) |
17 December 2012 | Group of companies' accounts made up to 1 April 2012 (29 pages) |
17 December 2012 | Group of companies' accounts made up to 1 April 2012 (29 pages) |
26 June 2012 | Appointment of Mr Bryan Close as a director (2 pages) |
26 June 2012 | Appointment of Mr Bryan Close as a director (2 pages) |
2 May 2012 | Termination of appointment of Paul Attwell as a director (1 page) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (17 pages) |
2 May 2012 | Termination of appointment of Paul Attwell as a director (1 page) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (17 pages) |
5 January 2012 | Amended full accounts made up to 3 April 2011 (29 pages) |
5 January 2012 | Amended full accounts made up to 3 April 2011 (29 pages) |
5 January 2012 | Amended full accounts made up to 3 April 2011 (29 pages) |
23 December 2011 | Full accounts made up to 3 April 2011 (29 pages) |
23 December 2011 | Full accounts made up to 3 April 2011 (29 pages) |
23 December 2011 | Full accounts made up to 3 April 2011 (29 pages) |
28 April 2011 | Director's details changed for Barry Draude on 1 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Barrie Atkinson on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Dieno George on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Charles Ashley Brierley on 30 April 2010 (2 pages) |
28 April 2011 | Director's details changed for Neville Geoffrey Edwards on 1 July 2010 (2 pages) |
28 April 2011 | Director's details changed for Mr Barrie Atkinson on 1 January 2011 (2 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (17 pages) |
28 April 2011 | Director's details changed for Mr Barrie Atkinson on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Neville Geoffrey Edwards on 1 July 2010 (2 pages) |
28 April 2011 | Director's details changed for Barry Draude on 1 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Dieno George on 1 January 2011 (2 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (17 pages) |
28 April 2011 | Director's details changed for Barry Draude on 1 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Dieno George on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Neville Geoffrey Edwards on 1 July 2010 (2 pages) |
28 April 2011 | Director's details changed for Mr Charles Ashley Brierley on 30 April 2010 (2 pages) |
30 December 2010 | Full accounts made up to 28 March 2010 (29 pages) |
30 December 2010 | Full accounts made up to 28 March 2010 (29 pages) |
18 May 2010 | Director's details changed for Mr Barrie Atkinson on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Barrie Atkinson on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Attwell on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Neville Geoffrey Edwards on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dieno George on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Charles Ashley Brierley on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Dieno George on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Neville Geoffrey Edwards on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Attwell on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Barry Draude on 26 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Barry Draude on 26 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (17 pages) |
18 May 2010 | Director's details changed for Mr Charles Ashley Brierley on 26 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (17 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (27 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (27 pages) |
20 October 2009 | Appointment of Mr Charles Ashley Brierley as a director (2 pages) |
20 October 2009 | Appointment of Mr Charles Ashley Brierley as a director (2 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (13 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (13 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 January 2009 | Full accounts made up to 29 March 2008 (27 pages) |
13 January 2009 | Full accounts made up to 29 March 2008 (27 pages) |
10 October 2008 | Ad 01/10/08\gbp si 1547@1=1547\gbp ic 51738/53285\ (2 pages) |
10 October 2008 | Ad 01/10/08\gbp si 1547@1=1547\gbp ic 51738/53285\ (2 pages) |
3 October 2008 | Nc dec already adjusted 22/09/08 (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Gbp ic 51738/30007\08/09/08\gbp sr 21731@1=21731\ (1 page) |
3 October 2008 | Nc dec already adjusted 22/09/08 (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Nc inc already adjusted 22/09/08 (2 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Nc inc already adjusted 22/09/08 (2 pages) |
3 October 2008 | Gbp ic 51738/30007\08/09/08\gbp sr 21731@1=21731\ (1 page) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
29 April 2008 | Return made up to 26/04/08; full list of members (14 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (14 pages) |
8 January 2008 | Full accounts made up to 1 April 2007 (26 pages) |
8 January 2008 | Full accounts made up to 1 April 2007 (26 pages) |
8 January 2008 | Full accounts made up to 1 April 2007 (26 pages) |
3 May 2007 | Return made up to 26/04/07; full list of members (9 pages) |
3 May 2007 | Return made up to 26/04/07; full list of members (9 pages) |
7 January 2007 | Full accounts made up to 2 April 2006 (26 pages) |
7 January 2007 | Full accounts made up to 2 April 2006 (26 pages) |
7 January 2007 | Full accounts made up to 2 April 2006 (26 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (9 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 26/04/06; full list of members (9 pages) |
2 May 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 January 2006 | Full accounts made up to 3 April 2005 (23 pages) |
13 January 2006 | Full accounts made up to 3 April 2005 (23 pages) |
13 January 2006 | Full accounts made up to 3 April 2005 (23 pages) |
9 May 2005 | Return made up to 26/04/05; full list of members
|
9 May 2005 | Return made up to 26/04/05; full list of members
|
2 March 2005 | Ad 11/02/05--------- £ si 600@1=600 £ ic 51138/51738 (2 pages) |
2 March 2005 | Ad 11/02/05--------- £ si 600@1=600 £ ic 51138/51738 (2 pages) |
7 January 2005 | Full accounts made up to 28 March 2004 (23 pages) |
7 January 2005 | Full accounts made up to 28 March 2004 (23 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 26/04/04; full list of members (16 pages) |
17 May 2004 | Return made up to 26/04/04; full list of members (16 pages) |
11 January 2004 | Full accounts made up to 30 March 2003 (24 pages) |
11 January 2004 | Full accounts made up to 30 March 2003 (24 pages) |
12 May 2003 | Return made up to 26/04/03; full list of members (12 pages) |
12 May 2003 | Return made up to 26/04/03; full list of members (12 pages) |
12 December 2002 | Statement of rights variation attached to shares (1 page) |
12 December 2002 | Statement of rights variation attached to shares (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
19 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
19 September 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
12 September 2002 | Full accounts made up to 2 December 2001 (18 pages) |
12 September 2002 | Full accounts made up to 2 December 2001 (18 pages) |
12 September 2002 | Full accounts made up to 2 December 2001 (18 pages) |
15 May 2002 | Return made up to 26/04/02; full list of members
|
15 May 2002 | Return made up to 26/04/02; full list of members
|
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
19 September 2001 | Full accounts made up to 3 December 2000 (18 pages) |
19 September 2001 | Full accounts made up to 3 December 2000 (18 pages) |
19 September 2001 | Full accounts made up to 3 December 2000 (18 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members
|
2 May 2001 | Return made up to 26/04/01; full list of members
|
20 April 2001 | £ ic 55132/51138 10/04/01 £ sr 3994@1=3994 (1 page) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
20 April 2001 | £ ic 55132/51138 10/04/01 £ sr 3994@1=3994 (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
5 September 2000 | Full accounts made up to 5 December 1999 (19 pages) |
5 September 2000 | Full accounts made up to 5 December 1999 (19 pages) |
5 September 2000 | Full accounts made up to 5 December 1999 (19 pages) |
26 April 2000 | Return made up to 26/04/00; full list of members
|
26 April 2000 | Return made up to 26/04/00; full list of members
|
8 September 1999 | Full accounts made up to 29 November 1998 (18 pages) |
8 September 1999 | Full accounts made up to 29 November 1998 (18 pages) |
18 May 1999 | Return made up to 26/04/99; full list of members
|
18 May 1999 | Return made up to 26/04/99; full list of members
|
8 September 1998 | Full accounts made up to 30 November 1997 (18 pages) |
8 September 1998 | Full accounts made up to 30 November 1997 (18 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
5 September 1997 | Full accounts made up to 1 December 1996 (17 pages) |
5 September 1997 | Full accounts made up to 1 December 1996 (17 pages) |
5 September 1997 | Full accounts made up to 1 December 1996 (17 pages) |
20 May 1997 | Return made up to 26/04/97; change of members
|
20 May 1997 | Return made up to 26/04/97; change of members
|
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | £ ic 64045/55132 22/11/96 £ sr 8913@1=8913 (1 page) |
2 December 1996 | £ ic 64045/55132 22/11/96 £ sr 8913@1=8913 (1 page) |
2 December 1996 | Resolutions
|
9 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
9 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members (8 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members (8 pages) |
12 September 1995 | Full accounts made up to 4 December 1994 (16 pages) |
12 September 1995 | Full accounts made up to 4 December 1994 (16 pages) |
12 September 1995 | Full accounts made up to 4 December 1994 (16 pages) |
25 April 1995 | Return made up to 26/04/95; no change of members (6 pages) |
25 April 1995 | Return made up to 26/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
26 April 1993 | £ sr 2550@1 30/03/93 (1 page) |
26 April 1993 | Resolutions
|
6 April 1989 | £ sr 44864@1 (3 pages) |
30 March 1989 | Resolutions
|
30 March 1989 | Memorandum and Articles of Association (27 pages) |
30 March 1989 | Resolutions
|
30 March 1989 | Memorandum and Articles of Association (27 pages) |
17 December 1986 | Group of companies' accounts made up to 1 December 1985 (18 pages) |
17 December 1986 | Group of companies' accounts made up to 1 December 1985 (18 pages) |
17 December 1986 | Group of companies' accounts made up to 1 December 1985 (18 pages) |
24 January 1985 | Accounts made up to 4 December 1983 (17 pages) |
24 January 1985 | Accounts made up to 4 December 1983 (17 pages) |
22 November 1983 | Accounts made up to 28 November 1982 (12 pages) |
22 November 1983 | Accounts made up to 28 November 1982 (12 pages) |
30 September 1981 | Accounts made up to 30 November 1980 (12 pages) |
30 September 1981 | Accounts made up to 30 November 1980 (12 pages) |
23 November 1922 | Certificate of incorporation (1 page) |
23 November 1922 | Certificate of incorporation (1 page) |