Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Director Name | Mr Robert Todd Barclay |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(95 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Richard Geoffrey Myatt |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(97 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investment/Finance Professional |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Bernard Leslie Dawson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(69 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 February 2000) |
Role | Timber Merchant |
Correspondence Address | 20 Forest Drive Rickleton Washington Tyne & Wear NE38 9JD |
Director Name | Mr David Norman Kayll |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 February 1999) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Westhall Cottage Witton Gilbert Durham DH7 6TS |
Director Name | David Pelham Kayll |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(69 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 17 May 1992) |
Role | Company Director |
Correspondence Address | Moor Lane House Briants Puddle Dorset |
Director Name | Edward Joseph Pelham Kayll |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(69 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 February 2000) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 17 High Street Low Pittington County Durham DH6 1BE |
Director Name | Mr Joseph Robert Kayll |
---|---|
Date of Birth | April 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(69 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 1999) |
Role | Timber Merchant |
Correspondence Address | Hillside House Hillside Queen Alexandra Road Sunderland Tyne & Wear SR3 1YN |
Secretary Name | Valerie Livingstone Kayll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(69 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | West Hall Cottage Witton Gilbert Durham DH7 6TS |
Director Name | Charles Robertson Whyte |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 70 Oakdale Harrogate North Yorkshire HG1 2LT |
Secretary Name | Bernard Leslie Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2000) |
Role | Financial Director |
Correspondence Address | 20 Forest Drive Rickleton Washington Tyne & Wear NE38 9JD |
Director Name | Mr Peter Kershaw |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(77 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2009) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 4 Kings Mead Ripon North Yorkshire HG4 1EJ |
Director Name | Mr Alan Gulliver |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 February 2000(77 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 23 September 2016) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mr David Lance Cook |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(77 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 14 February 2018) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Secretary Name | Mr Alan Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(77 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 23 September 2016) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Secretary Name | Mr Ian Glen Stapleton |
---|---|
Status | Resigned |
Appointed | 07 October 2016(93 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Stuart Whiteford |
---|---|
Date of Birth | April 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mr John Alexander George Douglas |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Website | nytimber.co.uk |
---|---|
Telephone | 01609 751110 |
Telephone region | Northallerton |
Registered Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | North Yorkshire Timber Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 7 May 2024 (11 months from now) |
10 May 2000 | Delivered on: 12 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 May 2000 | Delivered on: 13 May 2000 Persons entitled: Royscot Spa Leasing Limited Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Leasing Limited Royscot Trust PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property as described in the schedule attached to the form 395 and the proceeds and products thereof and the benefit of all policies of insurance,warranties,guaranties and other contracts now in force or during the currency of this security entered into in respect of the property.. See the mortgage charge document for full details. Outstanding |
14 January 2000 | Delivered on: 22 January 2000 Satisfied on: 6 July 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Motor vehicles - a citroen zx elation N434 utf a leyland freighter 130-T45 flat lorry 12,5000 kg gross (1987) E797 jdc a nissan cabstar lwb diesel flat lorry (1994) M146 ecn. See the mortgage charge document for full details. Fully Satisfied |
28 October 1997 | Delivered on: 29 October 1997 Satisfied on: 6 July 2001 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: The chattels being in part:- 1 x wadkin rr 1000 band resaw reg. No. 89112(1989), 1 x weinig H22E 4 cutter planer/moulder with ats unit (1982) reg. No/ 212/211 and 1 x wadkin cd cross cut saw reg. No. 2689 and various other items together with additiona and parts thereof and the benefit of guarantees agreements copyrights and all insurance in relation thereto. See the mortgage charge document for full details. Fully Satisfied |
4 July 1997 | Delivered on: 8 July 1997 Satisfied on: 6 July 2001 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement or otherwise. Particulars: 1.By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all its rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts. 2.By way of floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above. See the mortgage charge document for full details. Fully Satisfied |
15 September 1989 | Delivered on: 2 October 1989 Satisfied on: 6 July 2001 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of wear street, hendon sunderland in the county of tyne & wear title no ty 215749 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1984 | Delivered on: 13 November 1984 Satisfied on: 6 July 2001 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as or being land & buildings on the north side of woodbine street, sutherland tyne and wear. Title no ty 41787. Fully Satisfied |
4 June 1984 | Delivered on: 5 June 1984 Satisfied on: 6 July 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 July 1978 | Delivered on: 4 August 1978 Satisfied on: 12 May 2000 Persons entitled: Lloyds and Scottish Trust LTD Classification: Debenture Secured details: £5,000 and agreed charges of £775.12. Particulars: New vigo double head template shaper serial no 772969. Fully Satisfied |
27 November 1954 | Delivered on: 13 December 1954 Satisfied on: 6 July 2001 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All moneys due etc. Particulars: The properties the debenture together with plant machinery fixtures implements and utensils present and future undertaking and goodwill all property and assets present and future including uncalled capital. Fully Satisfied |
10 August 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
---|---|
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
24 November 2020 | Appointment of Mr Joshua Mark Chilton as a director on 28 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Stuart Whiteford as a director on 30 June 2020 (1 page) |
12 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Richard Geoffrey Myatt as a director on 27 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of John Alexander George Douglas as a director on 27 January 2020 (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
5 December 2018 | Termination of appointment of Ian Glen Stapleton as a secretary on 12 November 2018 (1 page) |
21 November 2018 | Appointment of Mr Robert Todd Barclay as a director on 12 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr John Alexander George Douglas as a director on 12 November 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of David Lance Cook as a director on 14 February 2018 (1 page) |
16 March 2018 | Appointment of Mr Stuart Whiteford as a director on 14 February 2018 (2 pages) |
15 March 2018 | Appointment of Mr Neil Mcgill as a director on 14 February 2018 (2 pages) |
8 March 2018 | Statement of company's objects (2 pages) |
8 March 2018 | Resolutions
|
7 December 2017 | Satisfaction of charge 10 in full (2 pages) |
7 December 2017 | Satisfaction of charge 9 in full (1 page) |
7 December 2017 | Satisfaction of charge 9 in full (1 page) |
7 December 2017 | Satisfaction of charge 10 in full (2 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Appointment of Mr Ian Glen Stapleton as a secretary on 7 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan Gulliver as a secretary on 23 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Ian Glen Stapleton as a secretary on 7 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan Gulliver as a secretary on 23 September 2016 (1 page) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mr David Lance Cook on 23 April 2013 (2 pages) |
6 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mr David Lance Cook on 23 April 2013 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Mr Alan Gulliver on 11 March 2011 (1 page) |
28 April 2011 | Secretary's details changed for Mr Alan Gulliver on 11 March 2011 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 May 2009 | Appointment terminated director peter kershaw (1 page) |
7 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 May 2009 | Appointment terminated director peter kershaw (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Return made up to 23/04/08; full list of members (4 pages) |
16 September 2008 | Return made up to 23/04/08; full list of members (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 July 2007 | Return made up to 23/04/07; full list of members (7 pages) |
12 July 2007 | Return made up to 23/04/07; full list of members (7 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 23/04/06; full list of members (7 pages) |
4 July 2006 | Return made up to 23/04/06; full list of members (7 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: springwell lane northallerton north yorkshire DL7 8QJ (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: springwell lane northallerton north yorkshire DL7 8QJ (1 page) |
20 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
27 May 2003 | Return made up to 23/04/03; full list of members
|
27 May 2003 | Return made up to 23/04/03; full list of members
|
18 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
12 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 August 2001 | Return made up to 23/04/01; full list of members
|
13 August 2001 | Return made up to 23/04/00; full list of members (10 pages) |
13 August 2001 | Return made up to 23/04/01; full list of members
|
13 August 2001 | Return made up to 23/04/00; full list of members (10 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
25 January 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
18 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
18 May 2000 | Resolutions
|
13 May 2000 | Particulars of mortgage/charge (4 pages) |
13 May 2000 | Particulars of mortgage/charge (4 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
21 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (20 pages) |
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (20 pages) |
22 January 2000 | Particulars of mortgage/charge (6 pages) |
22 January 2000 | Particulars of mortgage/charge (6 pages) |
8 December 1999 | Ad 09/11/99--------- £ si [email protected]=50000 £ ic 100000/150000 (2 pages) |
8 December 1999 | Ad 09/11/99--------- £ si [email protected]=50000 £ ic 100000/150000 (2 pages) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Ad 21/05/99--------- £ si [email protected]=14465 £ ic 85535/100000 (2 pages) |
28 June 1999 | Ad 21/05/99--------- £ si [email protected]=14465 £ ic 85535/100000 (2 pages) |
18 May 1999 | Ad 30/04/99--------- £ si [email protected]=34535 £ ic 51000/85535 (2 pages) |
18 May 1999 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
18 May 1999 | Ad 30/04/99--------- £ si [email protected]=34535 £ ic 51000/85535 (2 pages) |
18 May 1999 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
12 May 1999 | Resolutions
|
12 May 1999 | Nc inc already adjusted 16/04/99 (1 page) |
12 May 1999 | Memorandum and Articles of Association (4 pages) |
12 May 1999 | Memorandum and Articles of Association (4 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Nc inc already adjusted 16/04/99 (1 page) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
24 April 1999 | Return made up to 23/04/99; change of members (6 pages) |
24 April 1999 | Return made up to 23/04/99; change of members (6 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Accounts for a medium company made up to 31 October 1997 (18 pages) |
3 June 1998 | Return made up to 23/04/98; full list of members (8 pages) |
3 June 1998 | Return made up to 23/04/98; full list of members (8 pages) |
29 October 1997 | Particulars of mortgage/charge (11 pages) |
29 October 1997 | Particulars of mortgage/charge (11 pages) |
28 August 1997 | Accounts for a medium company made up to 31 October 1996 (19 pages) |
28 August 1997 | Accounts for a medium company made up to 31 October 1996 (19 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | New director appointed (4 pages) |
25 June 1997 | New director appointed (4 pages) |
19 June 1997 | Return made up to 23/04/97; change of members (6 pages) |
19 June 1997 | Return made up to 23/04/97; change of members (6 pages) |
7 June 1996 | Return made up to 23/04/96; no change of members (4 pages) |
7 June 1996 | Return made up to 23/04/96; no change of members (4 pages) |
23 April 1996 | Accounts for a medium company made up to 31 October 1995 (19 pages) |
23 April 1996 | Accounts for a medium company made up to 31 October 1995 (19 pages) |
9 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
9 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
11 April 1995 | Accounts for a medium company made up to 31 October 1994 (22 pages) |
11 April 1995 | Accounts for a medium company made up to 31 October 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
28 November 1989 | Memorandum and Articles of Association (10 pages) |
28 November 1989 | Memorandum and Articles of Association (10 pages) |