Linthwaite
Huddersfield
HD7 5QH
Director Name | Mr James David Collett |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(100 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH |
Director Name | Mr Ralph Thornton |
---|---|
Date of Birth | January 1927 (Born 97 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 | Mrs Nancy Whiteley |
---|---|
Date of Birth | May 1922 (Born 102 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 |
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 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 Jonathan Henry Thornton |
---|---|
Date of Birth | February 1957 (Born 67 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 | Mr Vernon Ellerker Ross |
---|---|
Date of Birth | February 1928 (Born 96 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 | 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 | 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 |
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 81 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 74 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 66 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 61 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 63 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 55 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 64 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 |
Director Name | Ms Kathryn Maria Heywood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(100 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 2023) |
Role | Vice President Human Resources Uk |
Country of Residence | England |
Correspondence Address | Linthwaite Labs Manchester Road Linthwaite 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 | 4 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 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (3 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 |
10 November 2023 | Director's details changed for Mr Nigel David Stephenson on 2 September 2023 (2 pages) |
---|---|
4 September 2023 | Appointment of Mr James David Collett as a director on 1 September 2023 (2 pages) |
4 September 2023 | Termination of appointment of Kathryn Maria Heywood as a director on 1 September 2023 (1 page) |
29 August 2023 | Full accounts made up to 31 December 2022 (55 pages) |
4 August 2023 | Appointment of Mr Nigel David Stephenson as a director on 1 August 2023 (2 pages) |
28 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
22 February 2023 | Registration of charge 001859470005, created on 21 February 2023 (38 pages) |
31 January 2023 | Termination of appointment of Edwin Charles Blythe as a director on 31 January 2023 (1 page) |
31 January 2023 | Termination of appointment of Edwin Charles Blythe as a secretary on 31 January 2023 (1 page) |
31 January 2023 | Appointment of Ms Kathryn Maria Heywood as a director on 31 January 2023 (2 pages) |
16 January 2023 | Registered office address changed from The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN England to Linthwaite Labs Manchester Road Linthwaite Huddersfield HD7 5QH on 16 January 2023 (1 page) |
24 November 2022 | Registered office address changed from Linthwaite Nr Huddersfield HD7 5QH to The Globe, Third Floor Bridge Street Slaithwaite Huddersfield HD7 5JN on 24 November 2022 (1 page) |
4 November 2022 | Full accounts made up to 31 December 2021 (55 pages) |
3 November 2022 | Registration of charge 001859470004, created on 2 November 2022 (38 pages) |
11 October 2022 | Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 1 October 2022 (1 page) |
3 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (54 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
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 documents registered before 1 January 1995 (165 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) |