Belper
Derbyshire
DE56 0EL
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1992) |
Role | Divisional Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Paul Desmond Keely |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(62 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 September 2000) |
Role | Managing Director |
Correspondence Address | 45 Fallow Road Spondon Derby Derbyshire DE21 7TF |
Director Name | Mr Robert John Steel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Choat End Steeplechase Hundon Sudbury Suffolk CO10 8EN |
Secretary Name | Paul Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(62 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 6 Ferrers Crescent Duffield Belper Derbyshire DE56 4DH |
Director Name | Nigel Albert Penny |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 1995) |
Role | Divisional Director |
Correspondence Address | 19 Alderbrook Road Solihull West Midlands B91 1NN |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 1996) |
Role | Ce |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Henry Richard Balmer |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 1996) |
Role | Company Director |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Director Name | Dr Lars Olof Ragnar Ahrell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1998) |
Role | Business Executive |
Correspondence Address | 39 Kenway Road London SW5 0RE |
Director Name | Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 1998) |
Role | Financier |
Correspondence Address | Hightrees Wood Riding Pyrford Woods Woking Surrey GU22 8RH |
Director Name | Mr Vincent Phillips |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(68 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees Front Street Naburn York North Yorkshire YO19 4RR |
Director Name | Mr Richard Robert Trinder |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highlands Farnham Common Buckinghamshire SL2 3JR |
Director Name | Mr Gregory Ian Macleod |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 February 1998(69 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murrayfield 13 Windsor Road Gerrards Cross Buckinghamshire SL9 7NB |
Director Name | Mr Christopher Wootton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 50 York Road Haxby York North Yorkshire YO32 3ED |
Director Name | Stephen Ward |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2004) |
Role | Managing Director |
Correspondence Address | 1 Osiers Close Derby Derbyshire DE22 2TB |
Secretary Name | Craig Llewellyn Lacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 8 Lakeside Close Old Whittington Chesterfield Derbyshire S41 9TD |
Secretary Name | Mark Rennison Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(76 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 58 Victoria Walk Horsforth Leeds West Yorkshire LS18 4PP |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,869,000 |
Gross Profit | £350,000 |
Net Worth | £384,000 |
Current Liabilities | £625,000 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Next Return Due | 31 May 2017 (overdue) |
---|
18 November 2004 | Delivered on: 24 November 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company 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. Outstanding |
---|---|
30 January 1998 | Delivered on: 18 February 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a factory premises at alfreton road derby. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 January 1998 | Delivered on: 13 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 December 1997 | Delivered on: 19 December 1997 Satisfied on: 21 March 1998 Persons entitled: Boston Holdings Limitedas Trustee for the Stockholders of the Stock Created by the Loan Stock Instruments as Defined in the Legal Charge Dated 17 December 1996 and Amended by the Supplemental Legal Charge Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The supplemental legal charge is supplemental to a legal charge dated 17 december 1996, the short particulars of all the property mortgaged or charged is identical to that debenture, except where modified by the definitions below.. See the mortgage charge document for full details. Fully Satisfied |
1 December 1997 | Delivered on: 19 December 1997 Satisfied on: 21 March 1998 Persons entitled: Boston Holdings Limitedas Trustee for the Stockholders of the Stock Created by the Loan Stock Instruments as Defined in the Debenture (The "Trustee") Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the loan stock instrument, whether actually or contingently and whether solely or jointly with any other person and whether as principal or surety. Particulars: The supplemental debenture is supplemental to a debenture dated 17 december 1996, the short particulars of all the property mortgaged or charged is identical to that debenture, except where modified by the definitions below.. See the mortgage charge document for full details. Fully Satisfied |
17 December 1996 | Delivered on: 6 January 1997 Satisfied on: 21 March 1998 Persons entitled: Boston Holdings Limited(The "Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a alfreton road derby together with all buildings and other structures fixed charge on any goodwill fixed charge on all plant machinery and other items assigns the rental sums floating charge on all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
17 December 1996 | Delivered on: 6 January 1997 Satisfied on: 21 March 1998 Persons entitled: Boston Holdings Limited(The "Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the stockholders of the loan stock created by the company and constituted by two instruments between the company and the trustee both dated 17TH december 1996 under those loan stock instruments 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 1996 | Delivered on: 2 January 1997 Satisfied on: 21 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 1ST party commercial legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property ka/ alfreton road derby together with all buildings and other structures any goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 December 1996 | Delivered on: 2 January 1997 Satisfied on: 21 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
17 August 2016 | Termination of appointment of Vincent Phillips as a director on 5 August 2016 (2 pages) |
---|---|
17 August 2016 | Termination of appointment of Gregory Ian Macleod as a director on 5 August 2016 (2 pages) |
9 March 2015 | Restoration by order of the court (3 pages) |
9 March 2015 | Restoration by order of the court (3 pages) |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2006 | Administrator's progress report (11 pages) |
3 July 2006 | Notice of automatic end of Administration (10 pages) |
3 July 2006 | Notice of automatic end of Administration (10 pages) |
3 July 2006 | Administrator's progress report (11 pages) |
19 January 2006 | Administrator's progress report (10 pages) |
19 January 2006 | Administrator's progress report (10 pages) |
16 September 2005 | Statement of affairs (11 pages) |
16 September 2005 | Statement of affairs (11 pages) |
30 August 2005 | Company name changed newton derby LIMITED\certificate issued on 30/08/05 (2 pages) |
16 August 2005 | Statement of administrator's proposal (53 pages) |
16 August 2005 | Statement of administrator's proposal (53 pages) |
7 July 2005 | Appointment of an administrator (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: belgrave works town street stanningley leeds west yorkshire LS28 6ES (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: belgrave works town street stanningley leeds west yorkshire LS28 6ES (1 page) |
7 July 2005 | Appointment of an administrator (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: alfreton road derby DE21 4AG (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: alfreton road derby DE21 4AG (1 page) |
2 December 2004 | Full accounts made up to 31 August 2003 (20 pages) |
2 December 2004 | Full accounts made up to 31 August 2003 (20 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Particulars of mortgage/charge (6 pages) |
24 November 2004 | Particulars of mortgage/charge (6 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
28 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
28 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members
|
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (20 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (20 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members
|
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
1 July 2002 | Full accounts made up to 31 August 2001 (18 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (18 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
15 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Secretary's particulars changed (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
19 June 2001 | Full accounts made up to 31 August 2000 (20 pages) |
19 June 2001 | Full accounts made up to 31 August 2000 (20 pages) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Return made up to 17/05/01; full list of members
|
14 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 31 August 1999 (18 pages) |
16 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 31 August 1999 (18 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
16 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 17/05/99; no change of members
|
19 May 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
19 May 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
27 July 1998 | Full accounts made up to 31 October 1997 (16 pages) |
27 July 1998 | Full accounts made up to 31 October 1997 (16 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (3 pages) |
17 April 1998 | New director appointed (3 pages) |
17 April 1998 | New director appointed (2 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Declaration of assistance for shares acquisition (5 pages) |
12 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
12 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Declaration of assistance for shares acquisition (5 pages) |
12 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Declaration of assistance for shares acquisition (8 pages) |
12 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
12 February 1998 | Declaration of assistance for shares acquisition (8 pages) |
19 December 1997 | Particulars of mortgage/charge (5 pages) |
19 December 1997 | Particulars of mortgage/charge (6 pages) |
19 December 1997 | Particulars of mortgage/charge (5 pages) |
19 December 1997 | Particulars of mortgage/charge (6 pages) |
31 July 1997 | Declaration of assistance for shares acquisition (40 pages) |
31 July 1997 | Declaration of assistance for shares acquisition (40 pages) |
31 July 1997 | Declaration of assistance for shares acquisition (36 pages) |
31 July 1997 | Declaration of assistance for shares acquisition (36 pages) |
9 July 1997 | Full accounts made up to 31 October 1996 (18 pages) |
9 July 1997 | Full accounts made up to 31 October 1996 (18 pages) |
9 July 1997 | Return made up to 17/05/97; change of members
|
9 July 1997 | Return made up to 17/05/97; change of members (8 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (26 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (26 pages) |
6 January 1997 | Particulars of mortgage/charge (4 pages) |
6 January 1997 | Particulars of mortgage/charge (5 pages) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Declaration of assistance for shares acquisition (30 pages) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (30 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Particulars of mortgage/charge (5 pages) |
6 January 1997 | Particulars of mortgage/charge (4 pages) |
2 January 1997 | Particulars of mortgage/charge (7 pages) |
2 January 1997 | Particulars of mortgage/charge (11 pages) |
2 January 1997 | Particulars of mortgage/charge (7 pages) |
2 January 1997 | Particulars of mortgage/charge (11 pages) |
1 August 1996 | Full accounts made up to 31 October 1995 (18 pages) |
1 August 1996 | Return made up to 17/05/96; full list of members (6 pages) |
1 August 1996 | Return made up to 17/05/96; full list of members
|
1 August 1996 | Full accounts made up to 31 October 1995 (18 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (151 pages) |
20 October 1928 | Incorporation (45 pages) |
20 October 1928 | Incorporation (45 pages) |