Idle
Bradford
West Yorkshire
BD10 8RU
Director Name | Bryan Talbot Gerrard |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(64 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 13 March 1993) |
Role | Managing Director |
Correspondence Address | 148 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
Director Name | Mr John David Scott |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1995) |
Role | Production Director |
Correspondence Address | 20 Beechway Birstall Batley West Yorkshire WF17 0EG |
Director Name | Roy Prentis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1995) |
Role | Development Director |
Correspondence Address | Willow Beck Rupert Road Middleton Ilkley West Yorkshire LS29 0AQ |
Director Name | Graham David Mitchell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1995) |
Role | Sales Director |
Correspondence Address | 9 Windsor Drive Dronfield Woodhouse Sheffield South Yorkshire S18 5PA |
Director Name | Roger Schofield Bulmer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1994) |
Role | Chartered Secretary |
Correspondence Address | Windrush 4 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Derrick Bisdee Battle |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Meadowstream Agates Lane Ashtead Surrey KT21 2NE |
Secretary Name | Roger Schofield Bulmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Windrush 4 Stone Rings Close Harrogate North Yorkshire HG2 9HZ |
Director Name | Mr Jack Stotland |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(65 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 1998) |
Role | Managing Director |
Correspondence Address | Woodcock Cottage Five Lanes Caerwent Newport Gwent NP6 4PE Wales |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(65 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1999) |
Role | Chief Executive |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | John Benjamin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Virginia Cottage 102 Upper Harlestone Northampton Northamptonshire NN7 4EL |
Director Name | Reginald John Varley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(66 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 9 Beauchamp Avenue Leamington Spa Warwickshire CV32 5RE |
Director Name | Reginald John Varley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(66 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 9 Beauchamp Avenue Leamington Spa Warwickshire CV32 5RE |
Director Name | Robert Haigh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(66 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 14 The Ghyll Fixby Huddersfield West Yorkshire HD2 2FE |
Secretary Name | Robert Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(66 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 14 The Ghyll Fixby Huddersfield West Yorkshire HD2 2FE |
Director Name | Mr Philip Graham Beesley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(67 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Court Upper Lane, Little Gomersal Cleckheaton West Yorkshire BD19 4JF |
Director Name | Mr Malcolm Ritchie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(67 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 19 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Town End View Holmfirth Huddersfield HD9 1AX |
Secretary Name | Mr Malcolm Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(67 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Town End View Holmfirth Huddersfield HD9 1AX |
Director Name | David Maurice Wadeley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(68 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Adel Green Adel Leeds West Yorkshire LS16 8JX |
Director Name | Mr John Maynard Austin-Davies |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(68 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Works Highfield Road Idle Bradford West Yorkshire BD10 8RU |
Director Name | Mr Hugh McLellan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(68 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Melton Road Wymondham Norfolk NR18 0DF |
Director Name | Keith Stanley Hudson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 1999) |
Role | Company Director |
Correspondence Address | Wickham 25 Queens Drive Lane Ilkley West Yorkshire LS29 9QS |
Director Name | Lorenzo Pagani |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 1999(71 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 August 2005) |
Role | Financial Controller |
Correspondence Address | Via Carducci 7 Pozzo D'Adda 20060 |
Director Name | Luigi Nocivelli |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 1999(71 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | Viale Italia Ver Olan Wova Brescia 5- 25028 Italy |
Director Name | Mr Graham Clive Young |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(71 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfields 3 Walrand Close Wigginton Tamworth Staffordshire B79 9EA |
Secretary Name | John Maynard Austin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(76 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | Highfield Works Highfield Road Idle Bradford West Yorkshire BD10 8RU |
Director Name | Christopher Wilkinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(78 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2009) |
Role | Commercial Director |
Correspondence Address | 8 Whingrove Avenue Meltham Holmfirth West Yorkshire HD9 5LP |
Director Name | Mauro Ferrari |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2006(78 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 June 2012) |
Role | Finance Director |
Country of Residence | Italy |
Correspondence Address | 86 Via Mecenate Milan 20138 |
Director Name | Massimo Albertario |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 2008(80 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 2016) |
Role | Dir Epta Admin |
Country of Residence | Italy |
Correspondence Address | Highfield Works Highfield Road Idle Bradford West Yorkshire BD10 8RU |
Director Name | Mr Enzo Santori |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 2012(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Highfield Works Highfield Road Idle Bradford West Yorkshire BD10 8RU |
Website | epta-group.com |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
23.6k at £1 | George Barker & Company (Leeds) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 20 February 2023 (overdue) |
2 July 2010 | Delivered on: 9 July 2010 Persons entitled: Fortis Bank Sa/Nv (UK Branch) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Highfield works, highfield road, idle, bradford, west yorkshire t/no WYK100244 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 |
---|---|
28 April 2008 | Delivered on: 3 May 2008 Persons entitled: Fortis Bank Sa/Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Highfield works, highfield road, idle, bradford t/no WYK100244. Outstanding |
28 April 2008 | Delivered on: 3 May 2008 Satisfied on: 22 December 2010 Persons entitled: Fortis Bank Sa/Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Highfield works, highfield road, idle, bradford t/no WYK100244 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 |
21 August 2002 | Delivered on: 28 August 2002 Satisfied on: 6 August 2008 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: Moss bridge works moss bridge road leeds west yorkshire t/n WYK29915. Fully Satisfied |
21 August 2002 | Delivered on: 28 August 2002 Satisfied on: 6 August 2008 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: Land and buildings on the east side of highfield road idle bradford west yorkshire t/n WYK100244. Fully Satisfied |
9 November 1999 | Delivered on: 29 November 1999 Satisfied on: 6 August 2008 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 |
1 November 1984 | Delivered on: 5 November 1984 Satisfied on: 11 August 1988 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee in any account whatsoever. Particulars: Land and buildings on the east side of highfeild road, isle bradford t/no - wyk 100244.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
22 February 2021 | Withdraw the company strike off application (1 page) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2020 | Application to strike the company off the register (1 page) |
19 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 June 2018 | Termination of appointment of John Maynard Austin Davies as a secretary on 23 May 2018 (1 page) |
22 May 2018 | Termination of appointment of John Maynard Austin-Davies as a director on 21 May 2018 (1 page) |
23 April 2018 | Satisfaction of charge 6 in full (1 page) |
23 April 2018 | Satisfaction of charge 7 in full (2 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
9 February 2018 | Change of details for George Barker and Company (Leeds) Limited as a person with significant control on 31 May 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
31 October 2016 | Auditor's resignation (1 page) |
31 October 2016 | Auditor's resignation (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 September 2016 | Termination of appointment of Enzo Santori as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Massimo Albertario as a director on 30 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Massimo Albertario as a director on 30 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Enzo Santori as a director on 31 August 2016 (1 page) |
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
10 November 2015 | Statement of capital on 10 November 2015
|
10 November 2015 | Statement of capital on 10 November 2015
|
26 October 2015 | Solvency Statement dated 08/10/15 (1 page) |
26 October 2015 | Resolutions
|
26 October 2015 | Solvency Statement dated 08/10/15 (1 page) |
26 October 2015 | Resolutions
|
26 October 2015 | Statement by Directors (1 page) |
26 October 2015 | Statement by Directors (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 August 2014 | Full accounts made up to 31 December 2013 (29 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (29 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
7 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
16 April 2013 | All of the property or undertaking no longer forms part of charge 7 (3 pages) |
16 April 2013 | All of the property or undertaking no longer forms part of charge 7 (3 pages) |
6 April 2013 | All of the property or undertaking no longer forms part of charge 6 (3 pages) |
6 April 2013 | All of the property or undertaking no longer forms part of charge 6 (3 pages) |
4 April 2013 | Company name changed george barker & company (leeds) LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Change of name notice (2 pages) |
4 April 2013 | Change of name notice (2 pages) |
4 April 2013 | Company name changed george barker & company (leeds) LIMITED\certificate issued on 04/04/13
|
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Massimo Albertario on 6 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Massimo Albertario on 6 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Massimo Albertario on 6 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
25 June 2012 | Termination of appointment of Mauro Ferrari as a director (1 page) |
25 June 2012 | Appointment of Mr Enzo Santori as a director (2 pages) |
25 June 2012 | Appointment of Mr Enzo Santori as a director (2 pages) |
25 June 2012 | Termination of appointment of Mauro Ferrari as a director (1 page) |
5 March 2012 | Director's details changed for Simon James Taylor on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr John Maynard Austin-Davies on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mauro Ferrari on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr John Maynard Austin-Davies on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for John Maynard Austin Davies on 5 March 2012 (1 page) |
5 March 2012 | Secretary's details changed for John Maynard Austin Davies on 5 March 2012 (1 page) |
5 March 2012 | Director's details changed for Simon James Taylor on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Director's details changed for Mr John Maynard Austin-Davies on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mauro Ferrari on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Director's details changed for Mauro Ferrari on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Director's details changed for Massimo Albertario on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Massimo Albertario on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Massimo Albertario on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Simon James Taylor on 5 March 2012 (2 pages) |
5 March 2012 | Secretary's details changed for John Maynard Austin Davies on 5 March 2012 (1 page) |
7 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2010 | Auditor's resignation (1 page) |
29 September 2010 | Auditor's resignation (1 page) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (29 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (29 pages) |
22 March 2010 | Director's details changed for John Maynard Austin-Davies on 2 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mauro Ferrari on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for John Maynard Austin-Davies on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Massimo Albertario on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Massimo Albertario on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mauro Ferrari on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mauro Ferrari on 2 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Massimo Albertario on 2 October 2009 (2 pages) |
22 March 2010 | Director's details changed for John Maynard Austin-Davies on 2 October 2009 (2 pages) |
15 May 2009 | Appointment terminated director christopher wilkinson (1 page) |
15 May 2009 | Appointment terminated director christopher wilkinson (1 page) |
1 April 2009 | Full accounts made up to 31 December 2008 (30 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (30 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from highfield works highfield road idle bradford BD10 8RF (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from highfield works highfield road idle bradford BD10 8RF (1 page) |
13 February 2009 | Location of register of members (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 April 2008 | Director appointed massimo albertario (2 pages) |
15 April 2008 | Director appointed simon james taylor (2 pages) |
15 April 2008 | Director appointed massimo albertario (2 pages) |
15 April 2008 | Director appointed simon james taylor (2 pages) |
2 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
2 April 2008 | Full accounts made up to 31 December 2007 (28 pages) |
19 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
6 March 2007 | Return made up to 06/02/07; full list of members
|
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 06/02/07; full list of members
|
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (28 pages) |
14 September 2006 | Full accounts made up to 31 December 2004 (28 pages) |
14 September 2006 | Full accounts made up to 31 December 2004 (28 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (28 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 06/02/06; full list of members (8 pages) |
7 March 2006 | Return made up to 06/02/06; full list of members (8 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Return made up to 06/02/05; full list of members (8 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Return made up to 06/02/05; full list of members (8 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (27 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (27 pages) |
23 February 2004 | Return made up to 06/02/04; full list of members
|
23 February 2004 | Return made up to 06/02/04; full list of members
|
25 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
11 March 2003 | Return made up to 06/02/03; full list of members (9 pages) |
11 March 2003 | Return made up to 06/02/03; full list of members (9 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
12 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
12 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
12 February 2001 | Return made up to 06/02/01; full list of members
|
12 February 2001 | Return made up to 06/02/01; full list of members
|
27 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
27 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
9 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
25 February 2000 | Return made up to 06/02/00; full list of members (8 pages) |
25 February 2000 | Return made up to 06/02/00; full list of members (8 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
15 November 1999 | Auditor's resignation (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Memorandum and Articles of Association (8 pages) |
15 November 1999 | Auditor's resignation (1 page) |
15 November 1999 | Resolutions
|
15 November 1999 | Memorandum and Articles of Association (8 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 06/02/99; full list of members (8 pages) |
4 March 1999 | Return made up to 06/02/99; full list of members (8 pages) |
10 February 1999 | Full accounts made up to 31 October 1998 (21 pages) |
10 February 1999 | Full accounts made up to 31 October 1998 (21 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
30 June 1998 | Return made up to 06/02/98; full list of members; amend
|
30 June 1998 | Return made up to 06/02/98; full list of members; amend
|
29 June 1998 | Full accounts made up to 31 October 1997 (20 pages) |
29 June 1998 | Full accounts made up to 31 October 1997 (20 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 06/02/98; full list of members (8 pages) |
5 March 1998 | Return made up to 06/02/98; full list of members (8 pages) |
6 June 1997 | Full accounts made up to 31 October 1996 (21 pages) |
6 June 1997 | Full accounts made up to 31 October 1996 (21 pages) |
12 March 1997 | Return made up to 06/02/97; full list of members
|
12 March 1997 | Return made up to 06/02/97; full list of members
|
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
2 September 1996 | Full accounts made up to 31 October 1995 (21 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (21 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Return made up to 06/02/96; no change of members
|
24 March 1996 | Return made up to 06/02/96; no change of members
|
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
3 May 1995 | Full accounts made up to 31 October 1994 (21 pages) |
3 May 1995 | Full accounts made up to 31 October 1994 (21 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 06/02/95; no change of members (8 pages) |
19 April 1995 | Return made up to 06/02/95; no change of members (8 pages) |
10 April 1995 | New secretary appointed;new director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New secretary appointed;new director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
19 March 1991 | Resolutions
|
19 March 1991 | Resolutions
|
4 April 1928 | Incorporation (19 pages) |
4 April 1928 | Incorporation (19 pages) |