Ossett
WF5 9TP
Secretary Name | Mrs Angela Wakes |
---|---|
Status | Current |
Appointed | 04 October 2019(95 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr Eric George Hutchinson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2021(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr Franciscus Lodewijk Paulus Doorenbosch |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 February 2021(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | Mr Philip Charles White |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(97 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | John Walter Douglas Ewart |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Astrop House Kings Sutton Banbury Oxfordshire OX17 3QN |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Fca |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | Barrie Mycock |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 September 1997) |
Role | Manufacturer |
Correspondence Address | Newland 10 Parker Lane Mirfield West Yorkshire WF14 9NY |
Director Name | Sir Robin Duthie |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 September 1998) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 181 Finnart Street Greenock Renfrewshire PA16 8JA Scotland |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 1999) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Alan Cuerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 10 Thirstin Road Honley Huddersfield West Yorkshire HD9 6JG |
Director Name | James Veitch Henderson |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1999) |
Role | Executive Director |
Correspondence Address | 8 Babworth Crescent Retford Nottinghamshire DN22 7NL |
Director Name | Charles Grahame Holland |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(69 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 1 Holkham Rise Sheffield South Yorkshire S11 9QT |
Director Name | George MacDonald Kennedy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(69 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | C/O Isotron Plc Moray Road Elgin Industrial Estate Swindon Wiltshire SN2 8XS |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(69 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Henry Gerald Mutkin |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(69 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Platts Lane Hampstead London NW3 7NH |
Director Name | Adam Humphrey Charles Broadbent |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(73 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dynevor Road Richmond Surrey TW10 6PF |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(73 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Ms Barbara Mary Richmond |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartmant 1003 8 Dean Ryle Street London SW1P 4DA |
Director Name | Mr Christopher Graham Ross |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(79 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arnold House Barby Rugby Northamptonshire CV23 8TR |
Director Name | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(80 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House East Appleton Richmond North Yorkshire DL10 7QE |
Director Name | Charles Noel Hutton |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Melgate 72 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Michael Joseph Christian Derbyshire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(81 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hill Whitmore Newcastle Under Lyme Staffordshire ST5 5HU |
Director Name | Mr Robert James Rickman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(88 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(88 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Peter Charles Slabbert |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2015(91 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Mark Rollins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mrs Sarah Louise Matthews-Demers |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 30 August 2019(95 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Simon Antony Cooper Collins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(95 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Matthew Nicholas Durkin-Jones |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(95 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Website | carclo.co.uk/ |
---|
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 78.19% - |
---|---|
3.4m at £0.05 | The Bank Of New York (Nominees) LTD 5.06% Ordinary |
1.6m at £0.05 | Vidacos Nominees LTD 2.38% Ordinary |
9m at £0.05 | Chase Nominees LTD 13.60% Ordinary |
510k at £0.05 | Bny Mellon Nominees LTD 0.77% Ordinary |
Year | 2014 |
---|---|
Turnover | £107,503,000 |
Net Worth | £15,353,000 |
Cash | £10,855,000 |
Current Liabilities | £27,515,000 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2024 (3 months from now) |
17 December 2020 | Delivered on: 30 June 2021 Persons entitled: Andrew Martin Fay Pan Trustees UK LLP Andrew James Cassell Dalriada Trustees Limited (As Trustees of the Carclo Group Pension Scheme) Classification: A registered charge Outstanding |
---|---|
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
14 August 2020 | Delivered on: 20 August 2020 Persons entitled: Andrew Martin Fay Pan Trustees UK LLP Andrew James Cassell Dalriada Trustees Limited (As Trustees of the Carclo Group Pension Scheme) Eric Cook Andrew Martin Fay Andrew James Cassell Pan Trustees UK LLP as Trustees of the Carclo Group Pension Scheme Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
12 March 2019 | Delivered on: 12 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2021 | Appointment of Mr Philip Charles White as a director on 1 March 2021 (2 pages) |
---|---|
1 February 2021 | Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 1 February 2021 (2 pages) |
11 January 2021 | Appointment of Mr Eric George Hutchinson as a director on 7 January 2021 (2 pages) |
21 December 2020 | Registration of charge 001962490004, created on 17 December 2020 (16 pages) |
21 December 2020 | Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
6 November 2020 | Group of companies' accounts made up to 31 March 2020 (140 pages) |
23 October 2020 | Memorandum and Articles of Association (61 pages) |
22 October 2020 | Resolutions
|
21 October 2020 | Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020 (2 pages) |
6 October 2020 | Resolutions
|
5 October 2020 | Termination of appointment of Simon Antony Cooper Collins as a director on 5 October 2020 (1 page) |
20 August 2020 | Registration of charge 001962490003, created on 14 August 2020 (59 pages) |
19 August 2020 | Registration of charge 001962490002, created on 14 August 2020 (63 pages) |
19 August 2020 | Appointment of Mr Nicholas Ian Burgess Sanders as a director on 18 August 2020 (2 pages) |
23 July 2020 | Auditor's resignation (1 page) |
19 May 2020 | Auditor's resignation (1 page) |
24 March 2020 | Termination of appointment of Mark Rollins as a director on 24 March 2020 (1 page) |
21 January 2020 | Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 21 January 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
26 November 2019 | Group of companies' accounts made up to 31 March 2019 (129 pages) |
23 October 2019 | Termination of appointment of Sarah Louise Matthews-Demers as a director on 23 October 2019 (1 page) |
4 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
2 October 2019 | Appointment of Mr Simon Antony Cooper Collins as a director on 1 October 2019 (2 pages) |
16 September 2019 | Satisfaction of charge 001962490001 in full (1 page) |
2 September 2019 | Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
12 March 2019 | Registration of charge 001962490001, created on 12 March 2019 (16 pages) |
11 January 2019 | Termination of appointment of Christopher John Malley as a director on 11 January 2019 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
28 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
13 September 2018 | Group of companies' accounts made up to 31 March 2018 (120 pages) |
13 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
3 August 2018 | Resolutions
|
26 July 2018 | Termination of appointment of Michael Joseph Christian Derbyshire as a director on 19 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Jonathan Mark Oatley as a director on 20 July 2018 (2 pages) |
26 July 2018 | Appointment of Mrs Sarah Louise Matthews-Demers as a director on 18 July 2018 (2 pages) |
3 April 2018 | Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page) |
4 January 2018 | Appointment of Mr Mark Rollins as a director on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Robert James Rickman as a director on 31 December 2017 (1 page) |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (117 pages) |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (117 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
28 September 2016 | Confirmation statement made on 19 September 2016 with no updates (3 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with no updates (3 pages) |
20 September 2016 | Group of companies' accounts made up to 31 March 2016 (112 pages) |
20 September 2016 | Group of companies' accounts made up to 31 March 2016 (112 pages) |
16 September 2016 | Resolutions
|
25 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
14 October 2015 | Termination of appointment of William Tame as a director on 31 March 2015 (1 page) |
14 October 2015 | Termination of appointment of William Tame as a director on 31 March 2015 (1 page) |
14 October 2015 | Annual return made up to 19 September 2015 no member list Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 19 September 2015 no member list Statement of capital on 2015-10-14
|
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (108 pages) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (108 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
26 May 2015 | Appointment of James David Gerard Toohey as a director on 1 April 2015 (3 pages) |
26 May 2015 | Appointment of Mr Peter Charles Slabbert as a director on 1 April 2015 (3 pages) |
26 May 2015 | Appointment of James David Gerard Toohey as a director on 1 April 2015 (3 pages) |
26 May 2015 | Appointment of Mr Peter Charles Slabbert as a director on 1 April 2015 (3 pages) |
26 May 2015 | Appointment of Mr Peter Charles Slabbert as a director on 1 April 2015 (3 pages) |
26 May 2015 | Appointment of James David Gerard Toohey as a director on 1 April 2015 (3 pages) |
11 May 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
17 April 2015 | Interim accounts made up to 19 March 2015 (10 pages) |
17 April 2015 | Interim accounts made up to 19 March 2015 (10 pages) |
19 March 2015 | Statement of capital on 19 March 2015
|
19 March 2015 | Statement of capital on 19 March 2015
|
19 March 2015 | Court order (6 pages) |
19 March 2015 | Cert cancellation of share premium account and capital redemption reserve (1 page) |
19 March 2015 | Cert cancellation of share premium account and capital redemption reserve (1 page) |
19 March 2015 | Court order (6 pages) |
17 March 2015 | Resolutions
|
13 October 2014 | Annual return made up to 19 September 2014 no member list Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 19 September 2014 no member list Statement of capital on 2014-10-13
|
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (100 pages) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (100 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
10 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (81 pages) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (81 pages) |
26 September 2013 | Annual return made up to 19 September 2013 no member list (7 pages) |
26 September 2013 | Annual return made up to 19 September 2013 no member list (7 pages) |
25 September 2013 | Section 519 (2 pages) |
25 September 2013 | Section 519 (2 pages) |
18 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Auditor's resignation (1 page) |
9 May 2013 | Termination of appointment of Ian Williamson as a director (2 pages) |
9 May 2013 | Termination of appointment of Ian Williamson as a director (2 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
5 October 2012 | Annual return made up to 19 September 2012 no member list (8 pages) |
5 October 2012 | Annual return made up to 19 September 2012 no member list (8 pages) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (80 pages) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (80 pages) |
12 September 2012 | Appointment of Christopher John Malley as a director (3 pages) |
12 September 2012 | Termination of appointment of Christopher Ross as a director (2 pages) |
12 September 2012 | Appointment of Mr Robert James Rickman as a director (3 pages) |
12 September 2012 | Appointment of Christopher John Malley as a director (3 pages) |
12 September 2012 | Termination of appointment of Christopher Ross as a director (2 pages) |
12 September 2012 | Appointment of Mr Robert James Rickman as a director (3 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
28 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
28 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
11 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (25 pages) |
11 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (25 pages) |
23 September 2011 | Group of companies' accounts made up to 31 March 2011 (75 pages) |
23 September 2011 | Group of companies' accounts made up to 31 March 2011 (75 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
1 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
15 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (17 pages) |
15 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (17 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (79 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (79 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
25 June 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
25 June 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
25 June 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
26 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
22 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
22 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
22 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
22 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
11 November 2009 | Statement of company's objects (62 pages) |
11 November 2009 | Statement of company's objects (62 pages) |
22 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (13 pages) |
22 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (13 pages) |
20 October 2009 | Group of companies' accounts made up to 31 March 2009 (67 pages) |
20 October 2009 | Group of companies' accounts made up to 31 March 2009 (67 pages) |
16 July 2009 | Ad 24/06/09\gbp si [email protected]=21600\gbp ic 2861434/2883034\ (2 pages) |
16 July 2009 | Ad 18/06/09\gbp si [email protected]=2000\gbp ic 2859434/2861434\ (2 pages) |
16 July 2009 | Ad 18/06/09\gbp si [email protected]=2000\gbp ic 2859434/2861434\ (2 pages) |
16 July 2009 | Ad 24/06/09\gbp si [email protected]=21600\gbp ic 2861434/2883034\ (2 pages) |
16 January 2009 | Location of register of members (non legible) (1 page) |
16 January 2009 | Location of register of members (non legible) (1 page) |
22 October 2008 | Return made up to 19/09/08; bulk list available separately (9 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (67 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (67 pages) |
22 October 2008 | Return made up to 19/09/08; bulk list available separately (9 pages) |
3 February 2008 | Memorandum and Articles of Association (51 pages) |
3 February 2008 | Resolutions
|
3 February 2008 | Memorandum and Articles of Association (51 pages) |
3 February 2008 | Resolutions
|
24 January 2008 | Ad 17/12/07--------- £ si [email protected]=600 £ ic 2858834/2859434 (2 pages) |
24 January 2008 | Ad 17/12/07--------- £ si [email protected]=600 £ ic 2858834/2859434 (2 pages) |
26 November 2007 | Return made up to 19/09/07; bulk list available separately (9 pages) |
26 November 2007 | Return made up to 19/09/07; bulk list available separately (9 pages) |
30 October 2007 | Ad 30/09/07--------- £ si [email protected]=43478 £ ic 2815356/2858834 (2 pages) |
30 October 2007 | Statement of affairs (23 pages) |
30 October 2007 | Statement of affairs (23 pages) |
30 October 2007 | Ad 30/09/07--------- £ si [email protected]=43478 £ ic 2815356/2858834 (2 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (74 pages) |
25 October 2007 | Group of companies' accounts made up to 31 March 2007 (74 pages) |
15 May 2007 | Ad 28/03/07--------- £ si [email protected]=600 £ ic 2814756/2815356 (2 pages) |
15 May 2007 | Ad 28/03/07--------- £ si [email protected]=600 £ ic 2814756/2815356 (2 pages) |
11 April 2007 | Ad 25/01/07--------- £ si [email protected]=7500 £ ic 2807256/2814756 (2 pages) |
11 April 2007 | Ad 25/01/07--------- £ si [email protected]=7500 £ ic 2807256/2814756 (2 pages) |
8 February 2007 | Ad 10/01/07--------- £ si [email protected]=17950 £ ic 2789306/2807256 (2 pages) |
8 February 2007 | Ad 10/01/07--------- £ si [email protected]=17950 £ ic 2789306/2807256 (2 pages) |
8 November 2006 | Group of companies' accounts made up to 31 March 2006 (56 pages) |
8 November 2006 | Group of companies' accounts made up to 31 March 2006 (56 pages) |
31 October 2006 | Return made up to 19/09/06; bulk list available separately
|
31 October 2006 | Return made up to 19/09/06; bulk list available separately
|
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
11 November 2005 | Ad 02/09/05--------- £ si [email protected] (2 pages) |
11 November 2005 | Ad 02/09/05--------- £ si [email protected] (2 pages) |
7 November 2005 | Ad 30/08/05--------- £ si [email protected] (2 pages) |
7 November 2005 | Ad 30/08/05--------- £ si [email protected] (2 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Ad 16/08/05--------- £ si [email protected] (2 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Ad 16/08/05--------- £ si [email protected] (2 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Certificate of reduction of share premium (1 page) |
1 November 2005 | Certificate of reduction of share premium (1 page) |
1 November 2005 | Resolutions
|
26 October 2005 | Reduce share premium acct (3 pages) |
26 October 2005 | Reduce share premium acct (3 pages) |
25 October 2005 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
25 October 2005 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
24 October 2005 | Return made up to 19/09/05; bulk list available separately (11 pages) |
24 October 2005 | Return made up to 19/09/05; bulk list available separately (11 pages) |
18 October 2005 | Auditor's resignation (1 page) |
18 October 2005 | Auditor's resignation (1 page) |
26 September 2005 | Director resigned (2 pages) |
26 September 2005 | Director resigned (2 pages) |
12 August 2005 | Ad 02/08/05--------- £ si [email protected]=191358 £ ic 2594148/2785506 (2 pages) |
12 August 2005 | Ad 02/08/05--------- £ si [email protected]=191358 £ ic 2594148/2785506 (2 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page) |
20 October 2004 | Return made up to 19/09/04; bulk list available separately (10 pages) |
20 October 2004 | Return made up to 19/09/04; bulk list available separately (10 pages) |
5 October 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
5 October 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
22 October 2003 | Return made up to 19/09/03; bulk list available separately
|
22 October 2003 | Return made up to 19/09/03; bulk list available separately
|
21 October 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
21 October 2003 | Group of companies' accounts made up to 31 March 2003 (39 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
24 October 2002 | Group of companies' accounts made up to 31 March 2002 (50 pages) |
24 October 2002 | Group of companies' accounts made up to 31 March 2002 (50 pages) |
15 October 2002 | Return made up to 19/09/02; bulk list available separately (10 pages) |
15 October 2002 | Return made up to 19/09/02; bulk list available separately (10 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 19/09/01; bulk list available separately (9 pages) |
26 October 2001 | Return made up to 19/09/01; bulk list available separately (9 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (52 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (52 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
25 May 2001 | £ ic 2611648/2606648 11/01/01 £ sr [email protected]=5000 (1 page) |
25 May 2001 | £ ic 2740398/2719148 25/01/01 £ sr [email protected]=21250 (1 page) |
25 May 2001 | £ ic 2719148/2669148 26/01/01 £ sr [email protected]=50000 (1 page) |
25 May 2001 | £ ic 2619148/2611648 28/12/00 £ sr [email protected]=7500 (1 page) |
25 May 2001 | £ ic 2606648/2594148 12/01/01 £ sr [email protected]=12500 (1 page) |
25 May 2001 | £ ic 2611648/2606648 11/01/01 £ sr [email protected]=5000 (1 page) |
25 May 2001 | £ ic 2740398/2719148 25/01/01 £ sr [email protected]=21250 (1 page) |
25 May 2001 | £ ic 2619148/2611648 28/12/00 £ sr [email protected]=7500 (1 page) |
25 May 2001 | £ ic 2606648/2594148 12/01/01 £ sr [email protected]=12500 (1 page) |
25 May 2001 | £ ic 2719148/2669148 26/01/01 £ sr [email protected]=50000 (1 page) |
25 May 2001 | £ ic 2669148/2619148 20/12/00 £ sr [email protected]=50000 (1 page) |
25 May 2001 | £ ic 2790398/2740398 21/03/01 £ sr [email protected]=50000 (1 page) |
25 May 2001 | £ ic 2669148/2619148 20/12/00 £ sr [email protected]=50000 (1 page) |
25 May 2001 | £ ic 2790398/2740398 21/03/01 £ sr [email protected]=50000 (1 page) |
19 October 2000 | Return made up to 19/09/00; bulk list available separately (9 pages) |
19 October 2000 | Return made up to 19/09/00; bulk list available separately (9 pages) |
12 October 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
12 October 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Ad 28/06/00--------- £ si [email protected]=1200 £ ic 3447228/3448428 (2 pages) |
20 July 2000 | Ad 28/06/00--------- £ si [email protected]=1200 £ ic 3447228/3448428 (2 pages) |
13 July 2000 | Ad 16/06/00--------- £ si [email protected]=850 £ ic 3446378/3447228 (2 pages) |
13 July 2000 | Ad 16/06/00--------- £ si [email protected]=850 £ ic 3446378/3447228 (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: carclo house p o box 224 fife street sheffield S9 1YX (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: carclo house p o box 224 fife street sheffield S9 1YX (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
15 November 1999 | Company name changed carclo engineering group PLC\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed carclo engineering group PLC\certificate issued on 16/11/99 (2 pages) |
13 October 1999 | Return made up to 19/09/99; bulk list available separately (7 pages) |
13 October 1999 | Return made up to 19/09/99; bulk list available separately (7 pages) |
12 October 1999 | Full group accounts made up to 31 March 1999 (56 pages) |
12 October 1999 | Full group accounts made up to 31 March 1999 (56 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
16 May 1999 | Particulars of contract relating to shares (5 pages) |
16 May 1999 | Ad 12/04/99--------- £ si [email protected]=66643 £ ic 3379735/3446378 (2 pages) |
16 May 1999 | Ad 12/04/99--------- £ si [email protected]=66643 £ ic 3379735/3446378 (2 pages) |
16 May 1999 | Particulars of contract relating to shares (5 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
23 February 1999 | £ ic 3400172/3379735 04/02/99 £ sr [email protected]=20437 (1 page) |
23 February 1999 | £ ic 3400172/3379735 04/02/99 £ sr [email protected]=20437 (1 page) |
10 February 1999 | £ ic 3419672/3415172 25/01/99 £ sr [email protected]=4500 (1 page) |
10 February 1999 | £ ic 3419672/3415172 25/01/99 £ sr [email protected]=4500 (1 page) |
10 February 1999 | £ ic 3415172/3400172 27/01/99 £ sr [email protected]=15000 (1 page) |
10 February 1999 | £ ic 3415172/3400172 27/01/99 £ sr [email protected]=15000 (1 page) |
1 February 1999 | £ ic 3480355/3419672 19/01/99 £ sr [email protected]=60683 (1 page) |
1 February 1999 | £ ic 3480355/3419672 19/01/99 £ sr [email protected]=60683 (1 page) |
18 January 1999 | £ ic 3485355/3480355 30/12/98 £ sr [email protected]=5000 (1 page) |
18 January 1999 | £ ic 3485355/3480355 30/12/98 £ sr [email protected]=5000 (1 page) |
31 December 1998 | £ ic 3537605/3485355 14/12/98 £ sr [email protected]=52250 (1 page) |
31 December 1998 | £ ic 3537605/3485355 14/12/98 £ sr [email protected]=52250 (1 page) |
4 November 1998 | Full group accounts made up to 31 March 1998 (49 pages) |
4 November 1998 | Full group accounts made up to 31 March 1998 (49 pages) |
19 October 1998 | Return made up to 19/09/98; bulk list available separately (8 pages) |
19 October 1998 | Return made up to 19/09/98; bulk list available separately (8 pages) |
14 October 1998 | £ ic 3687604/3537604 11/09/98 £ sr [email protected]=150000 (2 pages) |
14 October 1998 | £ ic 3687604/3537604 11/09/98 £ sr [email protected]=150000 (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
16 September 1998 | Ad 25/08/98--------- £ si [email protected]=850 £ ic 3686754/3687604 (2 pages) |
16 September 1998 | Ad 25/08/98--------- £ si [email protected]=850 £ ic 3686754/3687604 (2 pages) |
21 May 1998 | Ad 24/04/98--------- £ si [email protected]=13 £ ic 3686741/3686754 (2 pages) |
21 May 1998 | Ad 24/04/98--------- £ si [email protected]=13 £ ic 3686741/3686754 (2 pages) |
6 April 1998 | Ad 06/03/98--------- premium £ si [email protected]=2 £ ic 3686739/3686741 (2 pages) |
6 April 1998 | Ad 06/03/98--------- premium £ si [email protected]=2 £ ic 3686739/3686741 (2 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (50 pages) |
14 October 1997 | Return made up to 19/09/97; bulk list available separately (10 pages) |
14 October 1997 | Ad 23/09/97--------- £ si [email protected]=1650 £ ic 3685089/3686739 (2 pages) |
14 October 1997 | Ad 23/09/97--------- £ si [email protected]=1650 £ ic 3685089/3686739 (2 pages) |
14 October 1997 | Return made up to 19/09/97; bulk list available separately (10 pages) |
14 October 1997 | Full group accounts made up to 31 March 1997 (50 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
10 July 1997 | New secretary appointed (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed (1 page) |
10 July 1997 | Secretary resigned (1 page) |
29 April 1997 | Ad 03/04/97--------- £ si [email protected]=550 £ ic 3684539/3685089 (2 pages) |
29 April 1997 | Ad 03/04/97--------- £ si [email protected]=550 £ ic 3684539/3685089 (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
28 February 1997 | Ad 06/02/97--------- premium £ si [email protected]=2000 £ ic 3682539/3684539 (2 pages) |
28 February 1997 | Ad 06/02/97--------- premium £ si [email protected]=2000 £ ic 3682539/3684539 (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
27 November 1996 | Ad 07/11/96--------- £ si [email protected]=950 £ ic 3681589/3682539 (2 pages) |
27 November 1996 | Ad 07/11/96--------- £ si [email protected]=950 £ ic 3681589/3682539 (2 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=3432 £ ic 3678157/3681589 (4 pages) |
15 October 1996 | Ad 27/09/96--------- £ si [email protected]=3432 £ ic 3678157/3681589 (4 pages) |
8 October 1996 | Full group accounts made up to 31 March 1996 (53 pages) |
8 October 1996 | Return made up to 19/09/96; bulk list available separately (10 pages) |
8 October 1996 | Full group accounts made up to 31 March 1996 (53 pages) |
8 October 1996 | Return made up to 19/09/96; bulk list available separately (10 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
23 February 1996 | Ad 01/02/96--------- £ si [email protected]=135 £ ic 3737985/3738120 (2 pages) |
23 February 1996 | Ad 01/02/96--------- £ si [email protected]=135 £ ic 3737985/3738120 (2 pages) |
30 October 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
30 October 1995 | Full group accounts made up to 31 March 1995 (40 pages) |
18 October 1995 | Ad 29/09/95--------- premium £ si [email protected]=3095 £ ic 3734890/3737985 (2 pages) |
18 October 1995 | Ad 29/09/95--------- premium £ si [email protected]=3095 £ ic 3734890/3737985 (2 pages) |
6 October 1995 | Return made up to 19/09/95; bulk list available separately (12 pages) |
6 October 1995 | Return made up to 19/09/95; bulk list available separately (12 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (4 pages) |
17 July 1995 | Director resigned (4 pages) |
2 May 1995 | Ad 06/04/95--------- £ si [email protected]=1650 £ ic 3733240/3734890 (2 pages) |
2 May 1995 | Ad 06/04/95--------- £ si [email protected]=1650 £ ic 3733240/3734890 (2 pages) |
17 October 1994 | Full group accounts made up to 31 March 1994 (47 pages) |
17 October 1994 | Full group accounts made up to 31 March 1994 (47 pages) |
8 October 1993 | Full group accounts made up to 31 March 1993 (39 pages) |
8 October 1993 | Full group accounts made up to 31 March 1993 (39 pages) |
16 October 1991 | Full group accounts made up to 31 March 1991 (33 pages) |
16 October 1991 | Full group accounts made up to 31 March 1991 (33 pages) |
10 October 1990 | Full group accounts made up to 31 March 1990 (33 pages) |
10 October 1990 | Full group accounts made up to 31 March 1990 (33 pages) |
6 October 1989 | Memorandum and Articles of Association (57 pages) |
6 October 1989 | Memorandum and Articles of Association (57 pages) |
6 October 1989 | Resolutions
|
6 October 1989 | Resolutions
|
19 October 1987 | Full group accounts made up to 31 March 1987 (34 pages) |
19 October 1987 | Full group accounts made up to 31 March 1987 (34 pages) |
23 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 December 1972 | Company name changed\certificate issued on 29/12/72 (8 pages) |
29 December 1972 | Company name changed\certificate issued on 29/12/72 (8 pages) |
8 March 1924 | Incorporation (48 pages) |
8 March 1924 | Certificate of incorporation (1 page) |
8 March 1924 | Incorporation (48 pages) |
8 March 1924 | Certificate of incorporation (1 page) |