Sheffield
South Yorkshire
S20 3RW
Director Name | Richard Charles Stokes |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(73 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
Director Name | Timothy James Stokes |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(73 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
Director Name | Mr Richard James Askham |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2015(91 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
Director Name | Mr Richard James Askham |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2015(91 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
Secretary Name | Mr Darren Alan Large |
---|---|
Status | Current |
Appointed | 28 April 2015(91 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
Director Name | Mr Glynn Marples |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(95 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
Director Name | Michael Askham |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 April 1996) |
Role | Financial Director |
Correspondence Address | 61 Park Head Road Sheffield South Yorkshire S11 9RA |
Director Name | Paul Mervyn Davis |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Distribution Director |
Correspondence Address | 3 Huntley Grove Sheffield South Yorkshire S11 7LX |
Director Name | John Anthony Orr Himsworth |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2003) |
Role | Works Manager |
Correspondence Address | 13 West End Baslow Bakewell Derbyshire DE45 1RG |
Director Name | Anne Stokes |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2004) |
Role | Personnel Director |
Correspondence Address | The Bungalow 2 Bents Close Sheffield South Yorkshire S11 9QN |
Director Name | Christopher James Stokes |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 March 2008) |
Role | Paint Manufacturer |
Country of Residence | England |
Correspondence Address | Broadhay Farm Highlow Hathersage Hope Valley S32 1AX |
Secretary Name | Keith Gillott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 17 Parsley Hay Road Sheffield South Yorkshire S13 8NJ |
Director Name | Mr James Andrew Stokes |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(73 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
Secretary Name | Richard James Askham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(84 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 April 2015) |
Role | Company Director |
Correspondence Address | Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
Director Name | Mr Mark Newman Yates |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
Website | www.stokestiles.co.uk |
---|---|
Telephone | 0114 2512660 |
Telephone region | Sheffield |
Registered Address | Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,514,980 |
Net Worth | £9,970,971 |
Cash | £1,653,112 |
Current Liabilities | £2,822,234 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2022 (6 months ago) |
---|---|
Next Return Due | 16 December 2023 (6 months, 1 week from now) |
20 March 2008 | Delivered on: 27 March 2008 Persons entitled: National Westminster 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 on the east side of longacre way, holbrook by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 March 2008 | Delivered on: 13 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 March 2008 | Delivered on: 27 March 2008 Persons entitled: National Westminster 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 and buildings on the north side of blackwell road, huthwaite by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 November 1985 | Delivered on: 13 November 1985 Satisfied on: 17 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of dene lane and bath street, sheffield S. yorks and/or the proceeds of sale. T/no. Syk 195171.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1985 | Delivered on: 13 November 1985 Satisfied on: 17 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings bounded by bath street, dene lane, egerton street and headford street, sheffield, S.yorks and/or the proceeds of sale t/no ywe 29260. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1985 | Delivered on: 13 November 1985 Satisfied on: 17 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of egerton street, sheffield, S.yorks and/or the proceeds of sale - t/no syk 195196. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1984 | Delivered on: 26 April 1984 Satisfied on: 17 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 184 fitzwilliam street sheffield south yorkshire t/n ywe 32212. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 1979 | Delivered on: 3 May 1979 Satisfied on: 17 March 2005 Persons entitled: National Westminster 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: L/H land at the junction of fitzwilliam street and moore street,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1976 | Delivered on: 28 May 1976 Satisfied on: 17 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in hodgson street, thomas street and moore street sheffield (see doc 89). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1976 | Delivered on: 28 May 1976 Satisfied on: 17 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, hodgson street, sheffield south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2022 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
---|---|
6 January 2022 | Director's details changed for Mr Richard James Askham on 6 January 2022 (2 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (5 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
9 June 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
14 August 2019 | Termination of appointment of Mark Newman Yates as a director on 28 June 2019 (1 page) |
17 May 2019 | Appointment of Mr Glynn Marples as a director on 9 May 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (25 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (25 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Appointment of Mr Darren Alan Large as a secretary on 28 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Richard James Askham as a secretary on 28 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Darren Alan Large as a secretary on 28 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Richard James Askham as a secretary on 28 April 2015 (1 page) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 April 2015 | Appointment of Mr Richard James Askham as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Mark Newman Yates as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Askham as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Mark Newman Yates as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Richard James Askham as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Mark Newman Yates as a director on 9 April 2015 (2 pages) |
30 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
3 October 2014 | Director's details changed for Robert James Stokes on 3 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Robert James Stokes on 3 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Robert James Stokes on 3 October 2014 (2 pages) |
3 September 2014 | Accounts for a medium company made up to 31 December 2013 (28 pages) |
3 September 2014 | Accounts for a medium company made up to 31 December 2013 (28 pages) |
5 February 2014 | Cancellation of shares. Statement of capital on 5 February 2014
|
5 February 2014 | Resolutions
|
5 February 2014 | Purchase of own shares. (3 pages) |
5 February 2014 | Cancellation of shares. Statement of capital on 5 February 2014
|
5 February 2014 | Cancellation of shares. Statement of capital on 5 February 2014
|
5 February 2014 | Resolutions
|
5 February 2014 | Purchase of own shares. (3 pages) |
30 January 2014 | Termination of appointment of James Stokes as a director (1 page) |
30 January 2014 | Termination of appointment of James Stokes as a director (1 page) |
8 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (6 pages) |
8 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (6 pages) |
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (26 pages) |
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (26 pages) |
21 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
21 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
21 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
21 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
21 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
21 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (24 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (24 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Register(s) moved to registered office address (1 page) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Register(s) moved to registered office address (1 page) |
25 November 2011 | Director's details changed for Timothy James Stokes on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Robert James Stokes on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Richard Charles Stokes on 25 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Richard James Askham on 25 November 2011 (1 page) |
25 November 2011 | Director's details changed for Mr James Andrew Stokes on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Timothy James Stokes on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Robert James Stokes on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Richard Charles Stokes on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr James Andrew Stokes on 25 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Richard James Askham on 25 November 2011 (1 page) |
4 October 2011 | Registered office address changed from 4 the Meadway Sheffield S17 3EB England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 4 the Meadway Sheffield S17 3EB England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 4 the Meadway Sheffield S17 3EB England on 4 October 2011 (1 page) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Registered office address changed from Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW on 26 September 2011 (1 page) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
29 December 2010 | Director's details changed for Timothy James Stokes on 23 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Timothy James Stokes on 23 December 2010 (2 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Director's details changed for Robert James Stokes on 14 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Director's details changed for Robert James Stokes on 14 September 2010 (2 pages) |
17 September 2010 | Accounts for a medium company made up to 31 December 2009 (24 pages) |
17 September 2010 | Accounts for a medium company made up to 31 December 2009 (24 pages) |
25 September 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
25 September 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (8 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (8 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 12 moore street sheffield S3 7UQ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 12 moore street sheffield S3 7UQ (1 page) |
8 October 2008 | Return made up to 14/09/08; full list of members (8 pages) |
8 October 2008 | Return made up to 14/09/08; full list of members (8 pages) |
23 September 2008 | Gbp ic 44896/40899\21/08/08\gbp sr [email protected]=3997\ (2 pages) |
23 September 2008 | Gbp ic 44896/40899\21/08/08\gbp sr [email protected]=3997\ (2 pages) |
2 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
2 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
17 April 2008 | Appointment terminated director christopher stokes (1 page) |
17 April 2008 | Appointment terminated director christopher stokes (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
20 September 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
20 September 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
19 September 2007 | Return made up to 14/09/07; full list of members (6 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 14/09/07; full list of members (6 pages) |
19 September 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 14/09/06; full list of members
|
29 September 2006 | Return made up to 14/09/06; full list of members
|
20 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
20 September 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
25 October 2005 | Return made up to 14/09/05; full list of members (12 pages) |
25 October 2005 | Return made up to 14/09/05; full list of members (12 pages) |
22 August 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
22 August 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2004 | Return made up to 14/09/04; full list of members
|
27 September 2004 | Return made up to 14/09/04; full list of members
|
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members
|
29 September 2003 | Return made up to 14/09/03; full list of members
|
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (13 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (13 pages) |
23 October 2001 | Return made up to 14/09/01; full list of members (14 pages) |
23 October 2001 | Return made up to 14/09/01; full list of members (14 pages) |
16 October 2001 | £ ic 49728/44896 11/09/01 £ sr [email protected]=4832 (1 page) |
16 October 2001 | £ ic 49728/44896 11/09/01 £ sr [email protected]=4832 (1 page) |
6 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
6 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
8 November 2000 | Return made up to 14/09/00; full list of members (13 pages) |
8 November 2000 | Return made up to 14/09/00; full list of members (13 pages) |
29 August 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
29 August 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
4 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
4 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
17 September 1999 | Return made up to 14/09/99; no change of members (6 pages) |
17 September 1999 | Return made up to 14/09/99; no change of members (6 pages) |
21 October 1998 | Accounts for a medium company made up to 31 December 1997 (22 pages) |
21 October 1998 | Accounts for a medium company made up to 31 December 1997 (22 pages) |
16 October 1998 | Return made up to 14/09/98; no change of members
|
16 October 1998 | Return made up to 14/09/98; no change of members
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
14 October 1997 | Accounts for a medium company made up to 31 December 1996 (24 pages) |
14 October 1997 | Accounts for a medium company made up to 31 December 1996 (24 pages) |
13 October 1997 | Return made up to 14/09/97; full list of members
|
13 October 1997 | Return made up to 14/09/97; full list of members
|
16 October 1996 | Return made up to 14/09/96; no change of members (6 pages) |
16 October 1996 | Return made up to 14/09/96; no change of members (6 pages) |
4 October 1996 | Accounts for a medium company made up to 31 December 1995 (23 pages) |
4 October 1996 | Accounts for a medium company made up to 31 December 1995 (23 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
24 October 1995 | Full accounts made up to 31 December 1994 (26 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (26 pages) |
10 October 1995 | Return made up to 14/09/95; no change of members (6 pages) |
10 October 1995 | Return made up to 14/09/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
20 January 1987 | New director appointed (2 pages) |
20 January 1987 | New director appointed (2 pages) |
26 June 1984 | Annual return made up to 31/12/83 (7 pages) |
26 June 1984 | Annual return made up to 31/12/83 (7 pages) |
29 January 1983 | Accounts made up to 31 December 1981 (10 pages) |
29 January 1983 | Accounts made up to 31 December 1981 (10 pages) |
16 January 1982 | Accounts made up to 31 December 1980 (9 pages) |
16 January 1982 | Accounts made up to 31 December 1980 (9 pages) |
15 January 1982 | Annual return made up to 01/01/82 (4 pages) |
15 January 1982 | Accounts made up to 31 December 1979 (9 pages) |
15 January 1982 | Annual return made up to 01/01/82 (4 pages) |
15 January 1982 | Accounts made up to 31 December 1979 (9 pages) |
25 January 1980 | Accounts made up to 31 December 1978 (8 pages) |
25 January 1980 | Accounts made up to 31 December 1978 (8 pages) |
6 April 1979 | Accounts made up to 31 December 1977 (8 pages) |
6 April 1979 | Accounts made up to 31 December 1977 (8 pages) |
4 June 1923 | Certificate of incorporation (1 page) |
4 June 1923 | Incorporation (30 pages) |
4 June 1923 | Certificate of incorporation (1 page) |
4 June 1923 | Incorporation (30 pages) |