29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director Name | Mr Anthony William Reed |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2017(91 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Martyn Ronald Ward |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2017(91 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 03 June 2021) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Christopher Borlase Adams |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(66 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 28 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House East Hoathly Lewes East Sussex BN8 6QJ |
Director Name | Mr John Hann Chedzoy |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Reynards Wood Blueberry Hill Hampers Lane Storrington Pulborough West Sussex RH20 3HZ |
Director Name | John Robert Crook |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Janes Close Janes Lane Burgess Hill West Sussex RH15 0QH |
Director Name | Peter Nigel Lee |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Surveyor |
Correspondence Address | Hollybush House Stable Lane Findon West Sussex BN14 0RR |
Director Name | Mr Phillip Hudson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Waybac 12 Furze Close High Salvington Worthing West Sussex BN13 3BJ |
Secretary Name | Peter Charles Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(66 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 43 Furze Road High Salvington Worthing West Sussex BN13 3BH |
Secretary Name | Neil Colin Allan Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 30 Downsview Drive Wivelsfield Green Haywards Heath West Sussex RH17 7RW |
Director Name | Paul John Bernard Hallowes |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Bounty Cottage Albourne Hurstpierpoint Sussex BN6 9DJ |
Director Name | Arthur John Anthony Perkins |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 6 Tamesis Gardens Worcester Park Surrey KT4 7JX |
Director Name | Mr John Bottomley Murgatroyd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fryern Court Fryern Park Storrington West Sussex RH20 4HG |
Director Name | Peter Guy Barnes |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Mary Knoll Bricklehampton Pershore Worcestershire WR10 3HL |
Director Name | Roy Frank Hunting |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(69 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1996) |
Role | Wholesaler/Distributor |
Correspondence Address | 17 Greville Park Avenue Ashtead Surrey KT21 2QS |
Director Name | Graham Scott McPherson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(69 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 26 March 2008) |
Role | Wholesaler |
Correspondence Address | Kingston Barn Kingston Lane East Preston West Sussex BN16 1RP |
Director Name | Mr Brian Malcolm Jay |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(69 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 December 2007) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Park Hill House Stopham Road Pulborough West Sussex RH20 1DR |
Director Name | Ian Leslie Graves |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 1998) |
Role | Wholesaler |
Correspondence Address | 32 Berkley Drive Chester Cheshire CH4 7EL Wales |
Director Name | Christopher William Little |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(71 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 November 2008) |
Role | Accountant |
Correspondence Address | 7 Hoewood Mill Glade Small Dole Henfield West Sussex BN5 9YR |
Secretary Name | Mrs Paula Jane Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(72 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Springfield Close Bolney Haywards Heath West Sussex RH17 5PQ |
Director Name | Mr Christopher Etherington |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(80 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 April 2017) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | P & H House Davigdor Road Hove East Sussex BN3 1RE |
Secretary Name | Mr Colin Thompson Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(82 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 7 Glendale Road Burgess Hill West Sussex RH15 0EJ |
Director Name | Mr Jonathan David Moxon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(83 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | P & H House Davigdor Road Hove East Sussex BN3 1RE |
Secretary Name | Mr Andrew Laurence McKelvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(83 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | 110 Osborne Road Brighton East Sussex BN1 6LU |
Website | palmerharvey.co.uk |
---|---|
Telephone | 01273 222100 |
Telephone region | Brighton |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
23.4k at £1 | Palmer & Harvey Mclane (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,449,000 |
Net Worth | £4,636,000 |
Cash | £2,800,000 |
Current Liabilities | £2,353,000 |
Latest Accounts | 2 April 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 07 April |
5 April 2013 | Delivered on: 16 April 2013 Persons entitled: P&H Pensions Trustees Limited as Trustee of the Staff Superannuation Fund of Palmer & Harvey Mclane (Holdings) Limited Classification: Standard security Secured details: All monies due or to become due from palmer & harvey mclane (holdings) limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at queensferry road pitreavie business park dunfermline y/no FFE47757. Outstanding |
---|---|
27 March 2013 | Delivered on: 10 April 2013 Persons entitled: P&H Pensions Trustees Limited as Trustee of the Staff Superannuation Fund of Palmer & Harvey Mclane (Holdings) LTD and Its Adhered Subsidiaries Classification: Mortgage Secured details: All monies due or to become due from the company and/or the chargor to the chargee on any account whatsoever. Particulars: L/H land known as unit T1, brunel way, segensworth, east fareham with title absolute number HP461665 and l/h land known as site 1, 1 brunel way, segensworth, east fareham with title absolute number HP313412 see image for full details. Outstanding |
27 March 2013 | Delivered on: 10 April 2013 Persons entitled: P&H Pension Trustees Limited as Trustee of the Staff Superannuation Fund of Palmer & Harvey Mclane (Holdings) LTD and Its Adhered Subsidiaries Classification: Mortgage Secured details: All monies due or to become due from the company and/or the chargor to the chargee on any account whatsoever. Particulars: A parcel of land in the townland of grange mallusk containing one decimal two nine (1.29) acres or thereabouts situate on the north west side of michelin road, newtonabbey in the county of antrim; and a parcel of land in the townland of grange mallusk containing nought decimal five nought (0.50) of an acre or thereabouts situate on the north wets side of michelin road, newtonabbey in the county of antrim see image for full details. Outstanding |
27 March 2013 | Delivered on: 2 April 2013 Persons entitled: Barclays Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present or future obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 April 2008 | Delivered on: 28 May 2008 Persons entitled: The Trustees of the Staff Superannuation Fund of Palmer and Harvey Mclane (Holdings) Limited Classification: Standard security Secured details: All monies due or to become due from the company and/or the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Area of ground at carsegate road north carse industrial estate inverness extending to 1.446 acres or thereby see image for full details. Outstanding |
28 April 2008 | Delivered on: 3 May 2008 Persons entitled: James Glover Independent Trustee Services Limited and Donald Christopher Strong Classification: Mortgage Secured details: All monies due or to become due from the company and/or palmer & harvey mclane (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a a parcel of land in the townland of grange of mallusk containing one decimal two nine (1.29) acres or thereabouts situate on the north west side of michelin road newton abbey in the county of antrim for details of further properties charged please refer to form 395 see image for full details. Outstanding |
4 April 2008 | Delivered on: 17 April 2008 Persons entitled: James Glover, Independent Trustee Services Limited and Donald Christopher Strong as the Trustees of the Staff Superannuation Fund of Palmer & Harvey Mclane (Holdings) Limited and Its Adhered Subsidiaries Classification: Mortgage Secured details: All monies due or to become due from the company and/or palmer & harvey mclane (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 13 wimbledon avenue brandon t/no SK107565, f/h land and buildings on the east side of highbury road brandon t/no SK187403 and f/h 14 wimbledon avenue brandon t/no SK203514 for details of further property charged please refer to form 395 all fixtures fittings plant and machinery the rents see image for full details. Outstanding |
27 April 2017 | Delivered on: 3 May 2017 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 April 2017 | Delivered on: 11 April 2017 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent) Classification: A registered charge Particulars: All current and future real property and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, property at 13 wimbledon avenue, brandon, IP27 0NZ with title number SK107565. For more details please refer to the debenture. Outstanding |
4 April 2017 | Delivered on: 6 April 2017 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties. the Secured Parties are: Imperial Brands Finance PLC; Gallaher Limited; Global Loan Agency Services Limited; Glas Trust Corporation Limited. Classification: A registered charge Particulars: Under clause 4.1(a), the chargor charges by way of first legal mortgage the land and buildings specified in schedule 2 part 1, which includes 13 wimbledon avenue, brandon, IP27 0NZ (title number SK107565) and site 10, portobello trading estate, birtley (title number TY208794). For further details, please see the debenture. Outstanding |
23 March 2017 | Delivered on: 28 March 2017 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent) Classification: A registered charge Particulars: The leasehold property known as 3C crompton way, segensworth west, fareham, P015 5SS, registered at the land registry with title number HP721793. Outstanding |
28 October 2016 | Delivered on: 3 November 2016 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The properties known as site 10, portobello trading estate, birtley registered at the land registry with title number TY208794. For all outstanding charges please see schedule 1 of the charging document attached to this form. Outstanding |
6 April 2016 | Delivered on: 12 April 2016 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The real property known as 1 trench road, hyde park industrial estate, mallusk, newtonabbey, co antrim, BT36 8TY registered at the land registry with title number AN239L. To see all charges, please refer to part 1 of schedule 2 of the charging document attached to this form. Outstanding |
1 April 2015 | Delivered on: 20 April 2015 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
4 April 2013 | Delivered on: 16 April 2013 Persons entitled: P&H Pensions Trustees Limited as Trustee of the Staff Superannuation Fund of Palmer & Harvey Mclane (Holdings) Limited Classification: Standard security Secured details: All monies due or to become due from palmer & harvey mclane (holdings) limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that plot or area of ground at carsgate road north carse industrial estate inverness extending 1.446 acres or thereby imperial measure in the burgh parish and county of inverness see image for full details. Outstanding |
4 April 2008 | Delivered on: 3 July 2008 Satisfied on: 8 December 2009 Persons entitled: Barclays Bank PLC as Security Agent Classification: Standard security Secured details: All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 519 keppochhill road glasgow t/no GLA136219. Fully Satisfied |
4 April 2008 | Delivered on: 24 April 2008 Satisfied on: 4 July 2013 Persons entitled: James Glover, Independent Trustee Services Limited and Donald Christopher Strong as the Trustees of the Scheme and Its Adhered Subsidiaries Classification: Standard security Secured details: All monies due or to become due from palmer and harvey mclane (holdings) limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that plot or area of ground at carsegate road north, carse industrial estate, inverness extending to 1.446 acres or thereby in the burgh, parish and county of inverness but excepting therefrom that plot or area of ground extending to 146 square metres or thereby adjoining 4 carsegate road north, inverness see image for full details. Fully Satisfied |
4 April 2008 | Delivered on: 24 April 2008 Satisfied on: 4 July 2013 Persons entitled: James Glover, Independent Trustee Services Limited and Donald Christopher Strong as the Trustees of the Scheme and Its Adhered Subsidiaries Classification: Standard security Secured details: All monies due or to become due from palmer and harvey mclane (holdings) limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at queensferry road, pitreavie business park, dunfermline t/no FFE47757. Fully Satisfied |
4 April 2008 | Delivered on: 10 April 2008 Satisfied on: 23 April 2013 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Non-receivables accession deed Secured details: All monies due or to become due from each present or future obligor to the chargee and/or any the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 January 2003 | Delivered on: 15 March 2003 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on the 11TH march 2003 and Secured details: All monies due or to become due from the company to each of the chargors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a 519 keppochhill road glasgow t/n GLA136219. Fully Satisfied |
7 February 2002 | Delivered on: 21 February 2002 Satisfied on: 8 February 2008 Persons entitled: Soulfirst Limited Classification: Floating charge Secured details: All money or liabilities due or to become due from any charging company to the chargee as security trustee for itself and the other secured parties (as defined) (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its present and future assets. Fully Satisfied |
31 January 2002 | Delivered on: 19 February 2002 Satisfied on: 12 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on 11 february 2002 and Secured details: All obligations and liabilities due or to become due from each of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: That plot or area of ground extending to 3.35 acres or thereby and forming part of the industrial estate at pitreavie,dunfermline,county of fife with all fixtures and fittings thereon. See the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 19 February 2002 Satisfied on: 9 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on 12 february 2002 and Secured details: All obligations and liabilities due or to become due from each of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects known as the t k valve building,pitreavie industrial estate,fife; t/no ffe 47757. Fully Satisfied |
7 February 2002 | Delivered on: 15 February 2002 Satisfied on: 12 April 2008 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee for the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 1 trench road hydepark industrial estate mallusk newtownabbey folio number an 239L county antrim northern ireland. See the mortgage charge document for full details. Fully Satisfied |
7 February 2002 | Delivered on: 13 February 2002 Satisfied on: 12 April 2008 Persons entitled: Barclays Bank PLC,London,as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company (the "chargor") or any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 May 2001 | Delivered on: 5 June 2001 Satisfied on: 9 March 2002 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on 18TH may 2001 Secured details: All monies due or to become due from the company to the chargee. Particulars: Tk value building pitreavie business park dunfermline. Fully Satisfied |
20 March 2000 | Delivered on: 23 March 2000 Satisfied on: 12 March 2002 Persons entitled: Barclays 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 land at barnes close brandon suffolk also k/a 14 wimbledon avenue brandon suffolk. Fully Satisfied |
29 February 2000 | Delivered on: 13 March 2000 Satisfied on: 12 March 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
5 September 1997 | Delivered on: 9 September 1997 Satisfied on: 12 March 2002 Persons entitled: Barclays 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: Ewbank house,davigdor road,hove,brighton,east sussex. Fully Satisfied |
5 October 1996 | Delivered on: 21 December 1996 Satisfied on: 9 March 2002 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in SCOTLAND16TH december 1996 Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 13TH november 1991. Particulars: An area of ground lying to the east of sujjects at maxwell road galston in the county of ayr. See the mortgage charge document for full details. Fully Satisfied |
6 December 1996 | Delivered on: 10 December 1996 Satisfied on: 12 March 2002 Persons entitled: Barclays 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: Plot 5000,coventry business park,tile hill lane,tile hill,coventry. Fully Satisfied |
29 December 2020 | Administrator's progress report (21 pages) |
---|---|
3 December 2020 | Notice of extension of period of Administration (3 pages) |
3 July 2020 | Administrator's progress report (32 pages) |
11 January 2020 | Notice of appointment of a replacement or additional administrator (14 pages) |
31 December 2019 | Administrator's progress report (30 pages) |
23 December 2019 | Notice of order removing administrator from office (14 pages) |
10 December 2019 | Notice of extension of period of Administration (3 pages) |
8 July 2019 | Notice of order removing administrator from office (18 pages) |
5 July 2019 | Administrator's progress report (31 pages) |
14 January 2019 | Administrator's progress report (34 pages) |
11 December 2018 | Notice of extension of period of Administration (4 pages) |
4 July 2018 | Administrator's progress report (38 pages) |
22 February 2018 | Notice of deemed approval of proposals (4 pages) |
14 February 2018 | Statement of affairs with form AM02SOA (11 pages) |
29 January 2018 | Statement of administrator's proposal (137 pages) |
14 December 2017 | Registered office address changed from P & H House Davigdor Road Hove East Sussex BN3 1RE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from P & H House Davigdor Road Hove East Sussex BN3 1RE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 December 2017 (2 pages) |
8 December 2017 | Appointment of an administrator (4 pages) |
8 December 2017 | Appointment of an administrator (3 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 June 2017 | Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages) |
3 May 2017 | Registration of charge 002075550107, created on 27 April 2017 (16 pages) |
3 May 2017 | Registration of charge 002075550107, created on 27 April 2017 (16 pages) |
19 April 2017 | Termination of appointment of Christopher Etherington as a director on 13 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Christopher Etherington as a director on 13 April 2017 (1 page) |
11 April 2017 | Registration of charge 002075550106, created on 4 April 2017 (116 pages) |
11 April 2017 | Registration of charge 002075550106, created on 4 April 2017 (116 pages) |
7 April 2017 | Appointment of Mr Anthony William Reed as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Anthony William Reed as a director on 7 April 2017 (2 pages) |
6 April 2017 | Registration of charge 002075550105, created on 4 April 2017 (113 pages) |
6 April 2017 | Registration of charge 002075550105, created on 4 April 2017 (113 pages) |
28 March 2017 | Registration of charge 002075550104, created on 23 March 2017 (10 pages) |
28 March 2017 | Registration of charge 002075550104, created on 23 March 2017 (10 pages) |
12 November 2016 | Satisfaction of charge 96 in full (4 pages) |
12 November 2016 | Satisfaction of charge 96 in full (4 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Registration of charge 002075550103, created on 28 October 2016 (10 pages) |
3 November 2016 | Registration of charge 002075550103, created on 28 October 2016 (10 pages) |
4 October 2016 | Full accounts made up to 2 April 2016 (17 pages) |
4 October 2016 | Full accounts made up to 2 April 2016 (17 pages) |
15 April 2016 | Satisfaction of charge 95 in full (4 pages) |
15 April 2016 | Satisfaction of charge 95 in full (4 pages) |
15 April 2016 | Satisfaction of charge 002075550101 in full (4 pages) |
15 April 2016 | Satisfaction of charge 002075550101 in full (4 pages) |
12 April 2016 | Registration of charge 002075550102, created on 6 April 2016 (119 pages) |
12 April 2016 | Registration of charge 002075550102, created on 6 April 2016 (119 pages) |
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
21 September 2015 | Full accounts made up to 4 April 2015 (20 pages) |
21 September 2015 | Full accounts made up to 4 April 2015 (20 pages) |
21 September 2015 | Full accounts made up to 4 April 2015 (20 pages) |
20 April 2015 | Registration of charge 002075550101, created on 1 April 2015 (29 pages) |
20 April 2015 | Registration of charge 002075550101, created on 1 April 2015 (29 pages) |
20 April 2015 | Registration of charge 002075550101, created on 1 April 2015 (29 pages) |
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
17 October 2014 | Full accounts made up to 5 April 2014 (15 pages) |
17 October 2014 | Full accounts made up to 5 April 2014 (15 pages) |
17 October 2014 | Full accounts made up to 5 April 2014 (15 pages) |
12 November 2013 | Director's details changed for Mr Jonathan David Moxon on 12 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Mr Jonathan David Moxon on 12 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
11 October 2013 | Full accounts made up to 6 April 2013 (15 pages) |
11 October 2013 | Full accounts made up to 6 April 2013 (15 pages) |
11 October 2013 | Full accounts made up to 6 April 2013 (15 pages) |
4 July 2013 | Satisfaction of charge 91 in full (4 pages) |
4 July 2013 | Satisfaction of charge 90 in full (4 pages) |
4 July 2013 | Satisfaction of charge 91 in full (4 pages) |
4 July 2013 | Satisfaction of charge 90 in full (4 pages) |
23 April 2013 | Satisfaction of charge 88 in full (3 pages) |
23 April 2013 | Satisfaction of charge 88 in full (3 pages) |
16 April 2013 | Particulars of a mortgage or charge/MG09 / charge no: 98 (8 pages) |
16 April 2013 | Particulars of a mortgage or charge/MG09 / charge no: 100 (8 pages) |
16 April 2013 | Particulars of a mortgage or charge/MG09 / charge no: 100 (8 pages) |
16 April 2013 | Particulars of a mortgage or charge/MG09 / charge no: 98 (8 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 91 (5 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 90 (5 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 90 (5 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 92 (5 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 92 (5 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 89 (5 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 93 (5 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 89 (5 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 93 (5 pages) |
12 April 2013 | All of the property or undertaking has been released from charge 91 (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 96 (10 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 97 (10 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 96 (10 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 97 (10 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 95 (65 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 95 (65 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 7 April 2012 (15 pages) |
5 October 2012 | Full accounts made up to 7 April 2012 (15 pages) |
5 October 2012 | Full accounts made up to 7 April 2012 (15 pages) |
8 December 2011 | Appointment of Mr David Scudder as a secretary (1 page) |
8 December 2011 | Termination of appointment of Andrew Mckelvie as a secretary (1 page) |
8 December 2011 | Appointment of Mr David Scudder as a secretary (1 page) |
8 December 2011 | Termination of appointment of Andrew Mckelvie as a secretary (1 page) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Full accounts made up to 2 April 2011 (16 pages) |
22 August 2011 | Full accounts made up to 2 April 2011 (16 pages) |
22 August 2011 | Full accounts made up to 2 April 2011 (16 pages) |
31 January 2011 | Termination of appointment of Christopher Adams as a director (1 page) |
31 January 2011 | Termination of appointment of Christopher Adams as a director (1 page) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Full accounts made up to 3 April 2010 (17 pages) |
13 September 2010 | Full accounts made up to 3 April 2010 (17 pages) |
13 September 2010 | Full accounts made up to 3 April 2010 (17 pages) |
9 March 2010 | Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 88 (3 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 88 (3 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
13 September 2009 | Full accounts made up to 4 April 2009 (17 pages) |
13 September 2009 | Full accounts made up to 4 April 2009 (17 pages) |
13 September 2009 | Full accounts made up to 4 April 2009 (17 pages) |
9 December 2008 | Director's change of particulars / chris etherington / 11/11/2008 (1 page) |
9 December 2008 | Director's change of particulars / chris etherington / 11/11/2008 (1 page) |
4 December 2008 | Appointment terminated secretary colin cooper (1 page) |
4 December 2008 | Appointment terminated secretary colin cooper (1 page) |
3 December 2008 | Secretary appointed andrew mckelvie (2 pages) |
3 December 2008 | Secretary appointed andrew mckelvie (2 pages) |
18 November 2008 | Full accounts made up to 5 April 2008 (19 pages) |
18 November 2008 | Full accounts made up to 5 April 2008 (19 pages) |
18 November 2008 | Appointment terminated director christopher little (1 page) |
18 November 2008 | Full accounts made up to 5 April 2008 (19 pages) |
18 November 2008 | Director appointed jonathan david moxon (3 pages) |
18 November 2008 | Director appointed jonathan david moxon (3 pages) |
18 November 2008 | Appointment terminated director christopher little (1 page) |
10 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 July 2008 | Particulars of a mortgage or charge/398 / charge no: 94 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge/398 / charge no: 94 (5 pages) |
28 May 2008 | Particulars of a mortgage or charge/398 / charge no: 93 (6 pages) |
28 May 2008 | Particulars of a mortgage or charge/398 / charge no: 93 (6 pages) |
14 May 2008 | Appointment terminated director graham mcpherson (1 page) |
14 May 2008 | Appointment terminated director graham mcpherson (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 92 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 92 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge/398 / charge no: 91 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge/398 / charge no: 90 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge/398 / charge no: 90 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge/398 / charge no: 91 (5 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 89 (9 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 89 (9 pages) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page) |
14 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Particulars of a mortgage or charge / charge no: 88 (27 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Particulars of a mortgage or charge / charge no: 88 (27 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
27 March 2008 | Secretary appointed colin thompson cooper logged form (2 pages) |
27 March 2008 | Appointment terminate, secretary paula jae tomlinson logged form (1 page) |
27 March 2008 | Secretary appointed colin thompson cooper logged form (2 pages) |
27 March 2008 | Appointment terminate, secretary paula jae tomlinson logged form (1 page) |
20 March 2008 | Appointment terminated secretary paula tomlinson (1 page) |
20 March 2008 | Secretary appointed mr colin thompson cooper (1 page) |
20 March 2008 | Appointment terminated secretary paula tomlinson (1 page) |
20 March 2008 | Secretary appointed mr colin thompson cooper (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
12 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
12 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 7 April 2007 (21 pages) |
29 October 2007 | Full accounts made up to 7 April 2007 (21 pages) |
29 October 2007 | Full accounts made up to 7 April 2007 (21 pages) |
19 December 2006 | Full accounts made up to 8 April 2006 (18 pages) |
19 December 2006 | Full accounts made up to 8 April 2006 (18 pages) |
19 December 2006 | Full accounts made up to 8 April 2006 (18 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
22 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
6 July 2006 | New director appointed (5 pages) |
6 July 2006 | New director appointed (5 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
23 November 2005 | Full accounts made up to 8 April 2005 (18 pages) |
23 November 2005 | Full accounts made up to 8 April 2005 (18 pages) |
23 November 2005 | Full accounts made up to 8 April 2005 (18 pages) |
18 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
18 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
22 October 2004 | Full accounts made up to 3 April 2004 (18 pages) |
22 October 2004 | Full accounts made up to 3 April 2004 (18 pages) |
22 October 2004 | Full accounts made up to 3 April 2004 (18 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
23 March 2004 | Secretary's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed (1 page) |
13 December 2003 | Full accounts made up to 5 April 2003 (19 pages) |
13 December 2003 | Full accounts made up to 5 April 2003 (19 pages) |
13 December 2003 | Full accounts made up to 5 April 2003 (19 pages) |
25 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
15 March 2003 | Particulars of mortgage/charge (6 pages) |
15 March 2003 | Particulars of mortgage/charge (6 pages) |
9 February 2003 | Full accounts made up to 6 April 2002 (19 pages) |
9 February 2003 | Full accounts made up to 6 April 2002 (19 pages) |
9 February 2003 | Full accounts made up to 6 April 2002 (19 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
26 June 2002 | Section 394 (1 page) |
26 June 2002 | Section 394 (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
12 March 2002 | Declaration of satisfaction of mortgage/charge (13 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (13 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
21 February 2002 | Particulars of mortgage/charge (7 pages) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
19 February 2002 | Particulars of mortgage/charge (6 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
13 February 2002 | Particulars of mortgage/charge (21 pages) |
13 February 2002 | Particulars of mortgage/charge (21 pages) |
7 February 2002 | Full accounts made up to 7 April 2001 (19 pages) |
7 February 2002 | Full accounts made up to 7 April 2001 (19 pages) |
7 February 2002 | Full accounts made up to 7 April 2001 (19 pages) |
21 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | Resolutions
|
21 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
9 January 2002 | Ad 04/01/02--------- £ si 1@1=1 £ ic 23406/23407 (2 pages) |
9 January 2002 | Ad 04/01/02--------- £ si 1@1=1 £ ic 23406/23407 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
3 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
5 June 2001 | Particulars of mortgage/charge (5 pages) |
5 June 2001 | Particulars of mortgage/charge (5 pages) |
8 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 1 April 2000 (17 pages) |
27 December 2000 | Full accounts made up to 1 April 2000 (17 pages) |
27 December 2000 | Full accounts made up to 1 April 2000 (17 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
13 January 2000 | Return made up to 14/12/99; full list of members
|
13 January 2000 | Return made up to 14/12/99; full list of members
|
17 December 1999 | Full accounts made up to 3 April 1999 (21 pages) |
17 December 1999 | Full accounts made up to 3 April 1999 (21 pages) |
17 December 1999 | Full accounts made up to 3 April 1999 (21 pages) |
8 February 1999 | Full accounts made up to 4 April 1998 (23 pages) |
8 February 1999 | Full accounts made up to 4 April 1998 (23 pages) |
8 February 1999 | Full accounts made up to 4 April 1998 (23 pages) |
11 January 1999 | Return made up to 14/12/98; no change of members
|
11 January 1999 | Return made up to 14/12/98; no change of members
|
23 November 1998 | Registered office changed on 23/11/98 from: vale house, vale road portslade brighton east sussex. BN41 1HG (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: vale house, vale road portslade brighton east sussex. BN41 1HG (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 February 1998 | Full accounts made up to 5 April 1997 (21 pages) |
5 February 1998 | Full accounts made up to 5 April 1997 (21 pages) |
5 February 1998 | Full accounts made up to 5 April 1997 (21 pages) |
11 January 1998 | Return made up to 14/12/97; full list of members (9 pages) |
11 January 1998 | Return made up to 14/12/97; full list of members (9 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
16 January 1997 | Return made up to 14/12/96; full list of members (9 pages) |
16 January 1997 | Return made up to 14/12/96; full list of members (9 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (21 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (21 pages) |
21 December 1996 | Particulars of mortgage/charge (5 pages) |
21 December 1996 | Particulars of mortgage/charge (5 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
9 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
9 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
9 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
9 March 1996 | Declaration of mortgage charge released/ceased (1 page) |
10 January 1996 | Return made up to 14/12/95; no change of members (7 pages) |
10 January 1996 | Return made up to 14/12/95; no change of members (7 pages) |
28 December 1995 | Full accounts made up to 1 April 1995 (15 pages) |
28 December 1995 | Full accounts made up to 1 April 1995 (15 pages) |
28 December 1995 | Full accounts made up to 1 April 1995 (15 pages) |
17 August 1995 | Particulars of mortgage/charge (12 pages) |
17 August 1995 | Particulars of mortgage/charge (12 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
13 February 1990 | Resolutions
|
13 February 1990 | Resolutions
|
13 April 1989 | Company name changed palmer & harvey (uk) LIMITED\certificate issued on 14/04/89 (2 pages) |
13 April 1989 | Company name changed palmer & harvey (uk) LIMITED\certificate issued on 14/04/89 (2 pages) |
12 January 1989 | Resolutions
|
12 January 1989 | Resolutions
|
11 January 1989 | Company name changed palmer & harvey (holdings) limit ed\certificate issued on 12/01/89 (3 pages) |
11 January 1989 | Company name changed palmer & harvey (holdings) limit ed\certificate issued on 12/01/89 (3 pages) |
6 December 1988 | Full group accounts made up to 2 April 1988 (17 pages) |
6 December 1988 | Full group accounts made up to 2 April 1988 (17 pages) |
6 December 1988 | Full group accounts made up to 2 April 1988 (17 pages) |
4 February 1988 | Full group accounts made up to 4 April 1987 (22 pages) |
4 February 1988 | Full group accounts made up to 4 April 1987 (22 pages) |
4 February 1988 | Full group accounts made up to 4 April 1987 (22 pages) |
8 April 1985 | Company name changed\certificate issued on 08/04/85 (2 pages) |
8 April 1985 | Company name changed\certificate issued on 08/04/85 (2 pages) |
24 February 1983 | Accounts made up to 31 March 1982 (19 pages) |
24 February 1983 | Accounts made up to 31 March 1982 (19 pages) |
27 September 1982 | Accounts made up to 31 March 1981 (23 pages) |
27 September 1982 | Accounts made up to 31 March 1981 (23 pages) |
18 December 1981 | Accounts made up to 31 March 1980 (18 pages) |
18 December 1981 | Accounts made up to 31 March 1980 (18 pages) |
2 August 1980 | Accounts made up to 31 March 1979 (16 pages) |
2 August 1980 | Accounts made up to 31 March 1979 (16 pages) |
1 August 1980 | Accounts made up to 31 March 1978 (15 pages) |
1 August 1980 | Accounts made up to 31 March 1978 (15 pages) |
25 August 1978 | Accounts made up to 31 March 1977 (26 pages) |
25 August 1978 | Accounts made up to 31 March 1977 (26 pages) |
24 August 1978 | Memorandum of association (8 pages) |
24 August 1978 | Memorandum of association (8 pages) |
26 October 1977 | Accounts made up to 31 March 1976 (22 pages) |
26 October 1977 | Accounts made up to 31 March 1976 (22 pages) |
17 May 1976 | Accounts made up to 31 March 1975 (13 pages) |
17 May 1976 | Accounts made up to 31 March 1975 (13 pages) |
27 January 1925 | Incorporation (39 pages) |
27 January 1925 | Incorporation (39 pages) |