Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director Name | Mr David Grey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2002(73 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
Director Name | Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1990(61 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Director Name | Richard Sidney Williams |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 26 Glebe Lane Gnosall Staffs ST20 0ER |
Director Name | David Anthony Simpkin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 1993) |
Role | Managing Director |
Correspondence Address | Long Bank Barn Wymeswold Road Rempstone Loughborough Leicestershire LE12 6RN |
Secretary Name | Mr Malcolm Roger Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(62 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Director Name | Alan Henry Walker |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(63 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 39 Mickleton Close Oakenshaw Redditch Worcestershire B98 7XX |
Director Name | Mr Keith Royston Frowen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(63 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cornwall Close Wednesbury West Midlands WS10 0SE |
Director Name | Edward John Loveridge |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(63 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Lyons Barn Farmhouse Scotch Hills Lane Barton Gate Barton Under Needwood Burton Upon Trent Staffs DE13 8BP |
Director Name | Mr Thomas Henry Phelps Brown |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(65 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(66 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(67 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Secretary Name | Judith Margaret Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | Gypsy Cottage Weaverthorpe Malton North Yorkshire YO17 8EY |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 February 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Simon Robert James Powell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(72 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect House Upton Didcot Oxfordshire OX11 9HP |
Director Name | Mr Christopher Charles Standring Heaton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(73 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | Mr Christopher Charles Standring Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(73 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Home Farm Court Wortley Sheffield South Yorkshire S35 7DT |
Secretary Name | James Elliot Parker Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(73 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 2003) |
Role | Accountant |
Correspondence Address | 18 Totley Hall Drive Sheffield South Yorkshire S17 4BB |
Secretary Name | Mr David Thomas Kearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(74 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Trap Lane Sheffield S11 7RF |
Director Name | David Edward Cook |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(77 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | Richmond Lodge 2a Hale Road Hale Cheshire WA15 8RD |
Director Name | Mr Paul Andrew Lush |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(79 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Lane Burn North Yorkshire YO8 8LW |
Secretary Name | Mr Paul Andrew Lush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(79 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Lane Burn North Yorkshire YO8 8LW |
Website | rotabroach.co.uk |
---|---|
Telephone | 0114 2212510 |
Telephone region | Sheffield |
Registered Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
10m at £1 | Osl Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 29 December 2000 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 on the north side of saltwells road, netherton, west midlands. Fully Satisfied |
---|---|
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 29 December 2000 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 on the north west side of saltwells road, netherton, west midlands. Fully Satisfied |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 29 December 2000 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 on the west side of saltwells road, netherton, west midlands. Fully Satisfied |
8 August 2000 | Delivered on: 16 August 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
3 September 1991 | Delivered on: 13 September 1991 Satisfied on: 22 August 1995 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 north west side of swan lane, west bromwich, west midlands t/n- sf 111419. Fully Satisfied |
3 September 1991 | Delivered on: 13 September 1991 Satisfied on: 22 August 1995 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 on the north west side of saltwells road, netherton dudley, west midlands t/n - wm 102191. Fully Satisfied |
31 March 2004 | Delivered on: 14 April 2004 Satisfied on: 4 January 2007 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. See the mortgage charge document for full details. Fully Satisfied |
3 September 1991 | Delivered on: 13 September 1991 Satisfied on: 22 August 1995 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 on the north west side of saltwells road, netherton dudley, west midlands t/n - sf 85749. Fully Satisfied |
31 March 2004 | Delivered on: 8 April 2004 Satisfied on: 2 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or osl group limited to the chargee on any account whatsoever. Particulars: The f/h property k/a land lying to the north of ecclesfield road, and also known as 65 deep lane, sheffield, south yorkshire, t/n SYK419268. Fully Satisfied |
31 March 2004 | Delivered on: 7 April 2004 Satisfied on: 2 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or osl group limited to the chargee on any account whatsoever. Particulars: L/H property units 1, 3 and 4 north bank berry hill industrial estate droitwich worcestershire t/n WR66423. Fully Satisfied |
31 March 2004 | Delivered on: 3 April 2004 Satisfied on: 2 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or osl group limited to the chargee on any account whatsoever. Particulars: The property being ground and second floor mornington road bolton t/n GM119323. Fully Satisfied |
31 March 2004 | Delivered on: 3 April 2004 Satisfied on: 2 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or osl group limited to the chargee on any account whatsoever. Particulars: The freehold property known as land and buildings on the north side of st james road corby northamptonshire t/n NN166019. Fully Satisfied |
18 January 2002 | Delivered on: 6 February 2002 Satisfied on: 8 May 2004 Persons entitled: United Industries PLC(The "Security Trustee") 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: 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 |
18 January 2002 | Delivered on: 2 February 2002 Satisfied on: 8 May 2004 Persons entitled: Nmb-Heler Limited Classification: Fixed charge over chattels 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: All right,title and interest in the assets listed in the schedule. See the mortgage charge document for full details. Fully Satisfied |
18 January 2002 | Delivered on: 2 February 2002 Satisfied on: 8 May 2004 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets 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. Fully Satisfied |
18 January 2002 | Delivered on: 28 January 2002 Satisfied on: 8 May 2004 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a atlas mill number 6, mornington road, bolton, greater manchester. T/n GM119323. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
18 January 2002 | Delivered on: 28 January 2002 Satisfied on: 8 May 2004 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land k/a units 1,3, and 4 north bank, berry hill industrial estate, droitwich.. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
3 September 1991 | Delivered on: 13 September 1991 Satisfied on: 22 August 1995 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 in the west side of saltwells road, netherton, dudley west midlands t/n- sf 96829. Fully Satisfied |
18 January 2002 | Delivered on: 28 January 2002 Satisfied on: 8 May 2004 Persons entitled: The Co-Operative Bank P.L.C. Classification: 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 k/a land and buildings on the north side of st james road, corby, t/n NN166019. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
18 January 2002 | Delivered on: 28 January 2002 Satisfied on: 8 May 2004 Persons entitled: The Co-Operative Bank P.L.C. 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 |
18 January 2002 | Delivered on: 26 January 2002 Satisfied on: 8 May 2004 Persons entitled: Nmb-Heller Limited 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 being part of atlas mill number 6 mornington road bolgon t/n GM119323; f/h land and buildings on the north side of st james road corby northamptonshire t/n NN166019; l/h property k/a unit no. 1 north bank berry hill industrial estate droitwich worcestershire and l/h property k/a units 3 and 4 northbank industrial estate droitwich worcestershire (and the proceeds of sale of the property), all fixed buildings and fixtures (including trade fixtures), insurance policy taken out in respect of the property and the equipment, goodwill of the business. Fully Satisfied |
17 August 2000 | Delivered on: 31 August 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and ratcliffe springs limited as mortgagor and by ratcliffe springs limited as trustee for the mortgagor and as principal debtor Secured details: All monies due or to become due from the company and/or ratcliffe springs limited to the chargee on any account whatsoever. Particulars: Land/blds on south side of savile st,sheffield,south yorkshire; syk 143288. Fully Satisfied |
17 August 2000 | Delivered on: 30 August 2000 Satisfied on: 24 January 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and ratcliffe springs limited as mortgagor and by ratcliffe springs limited as trustee for the mortgagor and as principal debtor Secured details: All monies due or to become due from the company and/or ratcliffe springs limited to the chargee on any account whatsoever. Particulars: Land and buildings, the south east side of saville street, sheffield, south yorkshire - SYK315639. Fully Satisfied |
17 August 2000 | Delivered on: 25 August 2000 Satisfied on: 29 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and speed saws limited as mortgagor and by speed saws limited as trustee for the mortgagor and as principal debtor Secured details: All monies due or to become due from the company and/or speed saws limited to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the south side of sparth bottoms road rochdale greater manchester - LA317846. Fully Satisfied |
17 August 2000 | Delivered on: 25 August 2000 Satisfied on: 29 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and speed saws limited as mortgagor and by speed saws limited as trustee for the mortgagor and as principal debtor Secured details: All monies due or to become due from the company and/or speed saws limited to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of norman road, and land and buildings on the south east side of corporation road, rochdale, greater manchester. T/no. LA307989. Fully Satisfied |
17 August 2000 | Delivered on: 25 August 2000 Satisfied on: 29 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and speed saws limited as mortgagor and by speed saws limited as trustee for the mortgagor and as principal debtor Secured details: All monies due or to become due from the company and/or speeds saws limited to the chargee on any account whatsoever. Particulars: Property k/a land on the south side of sparth road rochdale greater manchester - GM134579. Fully Satisfied |
17 August 2000 | Delivered on: 25 August 2000 Satisfied on: 29 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and speeds saws limited as mortgagor and by the speed saws limited as trustee for the mortgagor and as principal debtor Secured details: All monies due or to become due from the company and/or speed saws limited to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of norman road rochdale greater manchester - GM512454. Fully Satisfied |
8 August 2000 | Delivered on: 18 August 2000 Satisfied on: 29 December 2000 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 north-west side of swan lane sandwell west midlands SF111419. Fully Satisfied |
11 April 1991 | Delivered on: 23 April 1991 Satisfied on: 27 October 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
2 April 2010 | Delivered on: 9 April 2010 Persons entitled: Bank of Scotland PLC 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: 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. Outstanding |
27 April 2009 | Delivered on: 1 May 2009 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate at and known as units 1 3 and 4 berry hill industrial estate droitwich worcestershire t/no. WR66423 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
18 August 2006 | Delivered on: 26 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of life policy 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: Its entire right, title and interest in and to the policy being skandia life, policy number CI1005930995, life assured david cook, sum assured £92,610.00 date of policy 1 june 2003; skandia life, policy number CI1005926845, life assured richard homer, sum assured £75,245.62, date of policy 1 june 2003; skandia life, policy number CI005924634, life assured phillip gregory benjamin, sum assured £60,637.50, date of policy 1 may 2003 (for details of further policies changed please refer to form 395). Outstanding |
18 August 2006 | Delivered on: 26 August 2006 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 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 bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
12 November 2020 | Satisfaction of charge 33 in full (2 pages) |
12 November 2020 | Satisfaction of charge 34 in full (1 page) |
12 November 2020 | Satisfaction of charge 31 in full (1 page) |
12 November 2020 | Satisfaction of charge 32 in full (2 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page) |
2 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 March 2016 | Registered office address changed from C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page) |
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 June 2014 | Director's details changed for Mr David Grey on 20 May 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Grey on 20 May 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 34 (14 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 34 (14 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
5 June 2008 | Director and secretary appointed paul andrew lush (2 pages) |
5 June 2008 | Appointment terminated secretary david kearns (1 page) |
5 June 2008 | Appointment terminated secretary david kearns (1 page) |
5 June 2008 | Director and secretary appointed paul andrew lush (2 pages) |
17 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Director resigned (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2006 | Particulars of mortgage/charge (7 pages) |
26 August 2006 | Particulars of mortgage/charge (7 pages) |
26 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (15 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (15 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
14 April 2004 | Particulars of mortgage/charge (9 pages) |
8 April 2004 | Particulars of mortgage/charge (6 pages) |
8 April 2004 | Particulars of mortgage/charge (6 pages) |
7 April 2004 | Particulars of mortgage/charge (6 pages) |
7 April 2004 | Particulars of mortgage/charge (6 pages) |
3 April 2004 | Particulars of mortgage/charge (6 pages) |
3 April 2004 | Particulars of mortgage/charge (6 pages) |
3 April 2004 | Particulars of mortgage/charge (6 pages) |
3 April 2004 | Particulars of mortgage/charge (6 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
16 August 2002 | Full accounts made up to 5 January 2002 (20 pages) |
16 August 2002 | Full accounts made up to 5 January 2002 (20 pages) |
16 August 2002 | Full accounts made up to 5 January 2002 (20 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (3 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: boundary road loudwater high wycombe HP10 9US (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: boundary road loudwater high wycombe HP10 9US (1 page) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
6 February 2002 | Particulars of mortgage/charge (7 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (10 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (10 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
4 February 2002 | Declaration of assistance for shares acquisition (9 pages) |
2 February 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Particulars of mortgage/charge (58 pages) |
2 February 2002 | Particulars of mortgage/charge (58 pages) |
2 February 2002 | Particulars of mortgage/charge (4 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Particulars of mortgage/charge (11 pages) |
28 January 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Alter mem and arts (16 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Particulars of mortgage/charge (7 pages) |
28 January 2002 | Particulars of mortgage/charge (11 pages) |
28 January 2002 | Alter mem and arts (16 pages) |
28 January 2002 | Particulars of mortgage/charge (7 pages) |
26 January 2002 | Particulars of mortgage/charge (4 pages) |
26 January 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (20 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (20 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
22 February 2001 | Declaration of mortgage charge released/ceased (3 pages) |
22 February 2001 | Declaration of mortgage charge released/ceased (3 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 1 January 2000 (17 pages) |
2 November 2000 | Full accounts made up to 1 January 2000 (17 pages) |
2 November 2000 | Full accounts made up to 1 January 2000 (17 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (4 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
4 August 1999 | Return made up to 05/07/99; full list of members (9 pages) |
4 August 1999 | Return made up to 05/07/99; full list of members (9 pages) |
12 July 1999 | Full accounts made up to 2 January 1999 (17 pages) |
12 July 1999 | Full accounts made up to 2 January 1999 (17 pages) |
12 July 1999 | Full accounts made up to 2 January 1999 (17 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (18 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (18 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (18 pages) |
4 August 1998 | Return made up to 05/07/98; no change of members
|
4 August 1998 | Return made up to 05/07/98; no change of members
|
8 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
8 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 05/07/97; no change of members
|
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Return made up to 05/07/97; no change of members
|
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
5 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
8 July 1996 | Return made up to 05/07/96; full list of members
|
8 July 1996 | Return made up to 05/07/96; full list of members
|
26 March 1996 | New director appointed (3 pages) |
26 March 1996 | New director appointed (3 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
21 July 1995 | Return made up to 05/07/95; full list of members (8 pages) |
21 July 1995 | Return made up to 05/07/95; full list of members (8 pages) |
26 May 1995 | Ad 31/12/94--------- £ si 8000000@1=8000000 £ ic 2000000/10000000 (2 pages) |
26 May 1995 | £ nc 2000000/10000000 31/12/94 (1 page) |
26 May 1995 | Ad 31/12/94--------- £ si 8000000@1=8000000 £ ic 2000000/10000000 (2 pages) |
26 May 1995 | £ nc 2000000/10000000 31/12/94 (1 page) |
28 April 1995 | Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL (1 page) |
28 April 1995 | Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL (1 page) |
30 December 1994 | Company name changed ratcliffe springs LTD\certificate issued on 03/01/95 (2 pages) |
30 December 1994 | Company name changed ratcliffe springs LTD\certificate issued on 03/01/95 (2 pages) |
14 July 1994 | Return made up to 05/07/94; no change of members
|
14 July 1994 | Return made up to 05/07/94; no change of members
|
9 July 1992 | Company name changed ratcliffe springs & pressings li mited\certificate issued on 10/07/92 (2 pages) |
9 July 1992 | Company name changed ratcliffe springs & pressings li mited\certificate issued on 10/07/92 (2 pages) |
22 March 1990 | Full accounts made up to 1 April 1989 (15 pages) |
22 March 1990 | Full accounts made up to 1 April 1989 (15 pages) |
22 March 1990 | Full accounts made up to 1 April 1989 (15 pages) |
16 December 1988 | £ nc 20000/2000000 (1 page) |
16 December 1988 | £ nc 20000/2000000 (1 page) |
16 December 1988 | Resolutions
|
16 December 1988 | Wd 06/12/88 ad 30/11/88--------- £ si 1986500@1=1986500 £ ic 13500/2000000 (2 pages) |
16 December 1988 | Wd 06/12/88 ad 30/11/88--------- £ si 1986500@1=1986500 £ ic 13500/2000000 (2 pages) |
6 October 1988 | Company name changed united spring manufacturing limi ted\certificate issued on 07/10/88 (2 pages) |
6 October 1988 | Company name changed united spring manufacturing limi ted\certificate issued on 07/10/88 (2 pages) |
12 September 1975 | Articles of association (9 pages) |
12 September 1975 | Articles of association (9 pages) |
12 October 1973 | Memorandum of association (8 pages) |
12 October 1973 | Memorandum of association (8 pages) |
8 January 1929 | Certificate of incorporation (1 page) |
8 January 1929 | Certificate of incorporation (1 page) |