Ackworth
Pontefract
West Yorkshire
WF7 7PX
Director Name | Mr John Mark Storey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(69 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Self |
Country of Residence | United Kingdom |
Correspondence Address | 28 Penrose Beck Drive Ackworth Pontefract West Yorkshire WF7 7QR |
Director Name | Mr Neil Kenneth Storey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(69 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Went Hill Close Ackworth Pontefract West Yorkshire WF7 7LP |
Director Name | Carol Rayner |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(70 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 45c Green Lane High Gables Lofthouse West Yorkshire WF3 3QJ |
Director Name | Mrs Susan Bacon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(83 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP |
Director Name | Mr Kieren Richard Bloomer |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2019(86 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP |
Director Name | Mr Martin Anthony Joseph Holden |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(88 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Swincliffe Top Cottage Swincliffe Top Hampsthwaite Harrogate HG3 2HX |
Director Name | Mr William James Storey |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP |
Director Name | Mr Simon Julian Peaker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP |
Director Name | Kenneth Storey |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(58 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Place Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EE |
Director Name | Mrs Shirley Hobman |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(58 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maples Rutland Avenue Hardwick Road Pontefract West Yorkshire WF8 3RD |
Director Name | Mrs Valerie Bloomer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(58 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 28 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danes Lodge Darrington Road East Hardwick Pontefract West Yorkshire WF8 3DS |
Director Name | Mr Granville Parker Storey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(58 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Croft Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EU |
Secretary Name | Mr Granville Parker Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(58 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Croft Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EU |
Director Name | Ian Richard Bloomer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(62 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danes Lodge Darrington Road East Harwick Pontefract West Yorkshire WF8 3DS |
Director Name | Mr Robert Jeffrey Hobman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(62 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maples 5 Rutland Avenue Pontefract West Yorkshire WF8 3RD |
Director Name | Mrs Angela Yvonne Storey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(62 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Eden Place Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EE |
Director Name | Mrs Dorice Eileen Storey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(62 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Well Croft Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EU |
Director Name | Mr Robin Lee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(62 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 07 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Crowden Walk Barnsley S75 2LU |
Director Name | Mrs Patricia Ann Watson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(81 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP |
Website | www.onwardholdings.com/ |
---|---|
Telephone | 01977 614007 |
Telephone region | Pontefract |
Registered Address | Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Featherstone (Wakefield) |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,234,243 |
Net Worth | £19,939,973 |
Cash | £2,764,123 |
Current Liabilities | £973,449 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
8 November 1968 | Delivered on: 13 December 1995 Satisfied on: 1 May 2002 Persons entitled: Guardian Assurance PLC Classification: Further charge and mortgage Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: 1.The land and buildings at willowbridge lane whitwood castleford in the county of york.2.the land and buildings at ackworth moor top in the parish of ackworth in the county of york.3.the land and buildings situate near wakefield road brackenhill in the parish of ackworth in the county of york. Fully Satisfied |
---|---|
29 December 1967 | Delivered on: 13 December 1995 Satisfied on: 1 May 2002 Persons entitled: Guardian Assurance PLC Classification: Further charge and mortgage Secured details: £20,000 and all other monies due or to become due from the company to the chargee. Particulars: 1.The land and buildings at ackworth moor top in the parish of ackworth in the county of york.2.the land and buildings situate near wakefield road brackenhill in the parish of ackworth in the county of york. Fully Satisfied |
24 October 1966 | Delivered on: 13 December 1995 Satisfied on: 1 May 2002 Persons entitled: Guardian Assurance PLC Classification: Further charge and mortgage Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: 1.The land and buildings at ackworth moor top in the parish of ackworth in the county of york.2.the land and buildings situate near wakefield road brackenhill in the parish of ackworth in the county of york. Fully Satisfied |
21 December 1961 | Delivered on: 13 December 1995 Satisfied on: 1 May 2002 Persons entitled: Guardian Assurance PLC Classification: Mortgage Secured details: £50,000 due or to become due from the company to the chargee. Particulars: The land and buildings situate near wakefield road brackenhill in the parish of ackworth in the county of york. Fully Satisfied |
6 December 1995 | Delivered on: 13 December 1995 Satisfied on: 1 May 2002 Persons entitled: Guardian Assurance PLC Classification: Further charge and mortgage Secured details: The principal sum of £1,375,000 and all other monies due or to become due from the company to the chargee under this charge and all sums agreed to be paid pursuant to the terms of a facility letter dated 4 december 1995. Particulars: The f/h land and property at ackworth,pontefract,west yorkshire.the f/h land lying to the south of church mount,south kirkby.t/no.wyk 326451.the f/h landk/as being on the east side of green lane, ackworth moor top,ackworth parish.t/no.wyk 155088 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 1994 | Delivered on: 4 January 1995 Satisfied on: 4 April 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future. Fully Satisfied |
13 October 2008 | Delivered on: 16 October 2008 Satisfied on: 23 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits 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: With full guarantee and as a continuing security for the payment and discharge of all the indebtedness liabilities and obligations. £21,000 agreed to be deposited and all other sums from time t time standing to the credit on the account number 29064013 see image for full details. Fully Satisfied |
10 February 1970 | Delivered on: 17 February 1970 Satisfied on: 6 December 1995 Persons entitled: Petroline (U.K) LTD. Classification: Legal charge Secured details: £6,000 - to all other monies due from the co. To the chargee including monies due for goods sold & delivered. Particulars: Cross roads service station ockworth, nr pontefract, yorks with fixtures,fittings & machinery & the goodwill of the premises. Fully Satisfied |
31 October 2006 | Delivered on: 21 November 2006 Satisfied on: 23 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: £28,234.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the deposit being 28,234 and all other sums from time to time standing to the depositors credit. See the mortgage charge document for full details. Fully Satisfied |
7 September 2006 | Delivered on: 21 September 2006 Satisfied on: 23 January 2010 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Memorandum of security over cash deposits Secured details: £529,742 and all other monies due or to become due. Particulars: The deposit of £529,742 and all other sums standing to the credit of the account numbered 29064010,. see the mortgage charge document for full details. Fully Satisfied |
13 September 1967 | Delivered on: 18 September 1967 Satisfied on: 6 December 1995 Persons entitled: United Dominions Trust LTD Classification: Mortgage Secured details: £47,550. Particulars: Machinery for making asphalt etc. (further details see doc 68). Fully Satisfied |
6 December 1995 | Delivered on: 15 December 1995 Satisfied on: 11 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The depot, holme lane, selby, north yorkshire. Fully Satisfied |
6 December 1995 | Delivered on: 15 December 1995 Satisfied on: 11 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 7, langthwaite grange industrial estate, south kirby, west yorkshire t/no: WYK356992. Fully Satisfied |
18 April 1989 | Delivered on: 13 December 1995 Satisfied on: 4 April 2002 Persons entitled: Guardian Assurance PLC Classification: Further charge and mortgage Secured details: £403,500 and all other monies due or to become due from the company to the chargee secured by a mortgage dated 21 december 1961 and the further charges and mortgages supplemental thereto and the fuether sum of £925,000 and all other monies to be paid in this further charge and mortgage. Particulars: 1.The f/h land lying to the south of church mount south kirkby wakefield west yorkshire.t/no.wyk 326451. see the mortgage charge document for full details. Fully Satisfied |
27 April 1981 | Delivered on: 13 December 1995 Satisfied on: 4 April 2002 Persons entitled: Guardian Assurance PLC Classification: Deed of variation of further charge and mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: All that property situate at ackworth moor top in the parish of ackworth west yorkshire. Fully Satisfied |
6 November 1978 | Delivered on: 13 December 1995 Satisfied on: 4 April 2002 Persons entitled: Guardian Assurance PLC Classification: Further charge and mortgage Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: 1.The land and buildings at ackworth moor top in the parish of ackworth in the county of york.2.the land and buildings situate at portobello birtley in the county of durham. See the mortgage charge document for full details. Fully Satisfied |
11 June 1974 | Delivered on: 13 December 1995 Satisfied on: 1 May 2002 Persons entitled: Guardian Assurance PLC Classification: Further charge and mortgage Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Particulars: 1.The land and buildings situate at portobello birtley in the county of durham.2.the land and buildings at willowbridge lane whitwood castleford in the county of york. See the mortgage charge document for full details. Fully Satisfied |
10 April 1966 | Delivered on: 18 April 1966 Satisfied on: 6 December 1995 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies now due etc. Particulars: Freehold and leasehold property fixed plant and machinery and other premises (fixed and floating security). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 December 2019 | Delivered on: 13 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Healthcare at home junction point junction close featherstone t/no WY815597. Outstanding |
7 May 2019 | Delivered on: 20 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Industrial units and land at atlas park ripley close normanton title number WYK85762. Outstanding |
4 September 2015 | Delivered on: 23 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7.2 acre industrial site at don pedro avenue noemanton t/n WTK246660. Outstanding |
6 June 2011 | Delivered on: 10 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 express park manvers way wath upon dearne t/no:SYK582591 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
22 January 2010 | Delivered on: 6 February 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property at willowbridge lane castleford; wyk 816633; all plant machinery fixtures fittings other chattels and benefits in respect of insurances and claims thereon. Outstanding |
23 February 2009 | Delivered on: 4 March 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at green lane featherstone pontefract west yorkshire t/no 864137 see image for full details. Outstanding |
23 February 2009 | Delivered on: 4 March 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H at green lane featherstone pontefract west yorkshire t/no WYK864137 see image for full details. Outstanding |
20 June 2005 | Delivered on: 30 June 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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 that land and property k/a unit 1 glebe road scunthorpe being scunthorpe retail and trade centre glebe road scunthorpe t/n HS188430, and each and every part thereof and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery;. See the mortgage charge document for full details. Outstanding |
1 March 2002 | Delivered on: 18 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north of wakefield road,ackworth,nr wakefield; WYK581090;fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property. Outstanding |
1 March 2002 | Delivered on: 18 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at and known as site of former mrthodist chapel and car park,wakefield road,ackworth,nr wakefield; WYK648887; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property. Outstanding |
1 March 2002 | Delivered on: 18 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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 willowbridge lane,whitwood,castleford; WYK581091;fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property. Outstanding |
1 March 2002 | Delivered on: 18 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 wakefield road,ackworth,nr wakefield; WYK581769; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property. Outstanding |
1 March 2002 | Delivered on: 18 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at and known as site of tank,green lane,ackworth,nr wakefield; WYK362622;fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property. Outstanding |
1 March 2002 | Delivered on: 18 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including (I) land and building to the north of wakefield road,ackworth; WYK581090; (ii) land on the east side of green lane,ackworth moor top,ackworth; WYK155088; (iii) land at langthwaite grange industrial estate,south kirkby,wakefield; WYK511904. 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 |
1 March 2002 | Delivered on: 18 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of green lane,ackworth moor top,ackworth,nr wakefield; t/no WYK155088; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property. Outstanding |
1 March 2002 | Delivered on: 18 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of langthwaite road,langthwaite grange industrial estate,south kirkby,nr wakefield; t/no WYK465779; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property. Outstanding |
1 March 2002 | Delivered on: 18 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at langthwaite grange industrial estate,south kirkby,nr wakefield; t/no WYK511904; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property. Outstanding |
1 March 2002 | Delivered on: 18 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of church mount,south kirkby,nr wakefield; t/no WYK326451; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property. Outstanding |
1 March 2002 | Delivered on: 18 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 wakefield road,ackworth,nr wakefield; t/no wyk 670020; fixed charge on plant,equipment,benefit of agreements,rent,licence fees,insurance policies and on monies relating to the property. Outstanding |
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
22 November 2022 | Appointment of Mr Simon Julian Peaker as a director on 9 November 2022 (2 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
16 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
16 August 2022 | Termination of appointment of Patricia Ann Watson as a director on 31 May 2022 (1 page) |
7 July 2022 | Termination of appointment of Granville Parker Storey as a director on 21 June 2022 (1 page) |
6 June 2022 | Appointment of Mr William James Storey as a director on 1 June 2022 (2 pages) |
17 May 2022 | Change of details for Mrs Rachel Shirley Tunnicliffe as a person with significant control on 17 May 2022 (2 pages) |
17 May 2022 | Notification of Jonathan Lee as a person with significant control on 17 May 2022 (2 pages) |
17 May 2022 | Cessation of Robin Lee as a person with significant control on 17 May 2022 (1 page) |
20 September 2021 | Appointment of Mr Martin Anthony Joseph Holden as a director on 7 September 2021 (2 pages) |
20 September 2021 | Termination of appointment of Robin Lee as a director on 7 September 2021 (1 page) |
8 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 September 2021 | Accounts for a small company made up to 31 December 2020 (28 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 January 2020 | Registration of charge 002717170037, created on 23 December 2019 (18 pages) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
17 September 2019 | Withdrawal of a person with significant control statement on 17 September 2019 (2 pages) |
10 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 May 2019 | Registration of charge 002717170036, created on 7 May 2019 (18 pages) |
10 May 2019 | Appointment of Mr Kieren Richard Bloomer as a director on 28 April 2019 (2 pages) |
10 May 2019 | Termination of appointment of Valerie Bloomer as a director on 28 April 2019 (1 page) |
22 August 2018 | Accounts for a small company made up to 31 December 2017 (30 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 August 2017 | Notification of Rachel Shirley Tunnicliffe as a person with significant control on 16 September 2016 (2 pages) |
21 August 2017 | Notification of Robin Lee as a person with significant control on 16 September 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
21 August 2017 | Notification of Robin Lee as a person with significant control on 16 September 2016 (2 pages) |
21 August 2017 | Notification of Rachel Shirley Tunnicliffe as a person with significant control on 16 September 2016 (2 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
6 April 2016 | Appointment of Mrs Susan Bacon as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Susan Bacon as a director on 1 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Shirley Hobman as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Shirley Hobman as a director on 31 March 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 September 2015 | Registration of charge 002717170035, created on 4 September 2015 (17 pages) |
23 September 2015 | Registration of charge 002717170035, created on 4 September 2015 (17 pages) |
23 September 2015 | Registration of charge 002717170035, created on 4 September 2015 (17 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 April 2015 | Registered office address changed from Wakefield Road Ackworth Pontefract W Yorks WF7 7BE to C/O 1St Floor Offices Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP on 26 April 2015 (1 page) |
26 April 2015 | Registered office address changed from Wakefield Road Ackworth Pontefract W Yorks WF7 7BE to C/O 1St Floor Offices Unit 1a Onward Park Phoenix Avenue Featherstone Pontefract West Yorkshire WF7 6EP on 26 April 2015 (1 page) |
15 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 January 2014 | Appointment of Mrs Patricia Ann Watson as a director (2 pages) |
20 January 2014 | Termination of appointment of Kenneth Storey as a director (1 page) |
20 January 2014 | Appointment of Mrs Patricia Ann Watson as a director (2 pages) |
20 January 2014 | Termination of appointment of Kenneth Storey as a director (1 page) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 July 2013 | Termination of appointment of Granville Storey as a secretary (1 page) |
29 July 2013 | Termination of appointment of Granville Storey as a secretary (1 page) |
17 June 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Section of the companines act 2006 (1 page) |
25 April 2013 | Auditor's resignation (1 page) |
25 April 2013 | Auditor's resignation (1 page) |
25 April 2013 | Section of the companines act 2006 (1 page) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (16 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (16 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
27 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (16 pages) |
27 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (16 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 June 2011 | Duplicate mortgage certificatecharge no:34 (5 pages) |
14 June 2011 | Duplicate mortgage certificatecharge no:34 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
15 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (16 pages) |
15 October 2010 | Director's details changed for Mrs Shirley Hobman on 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Carol Rayner on 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Valerie Bloomer on 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Stephen Richard Bloomer on 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for John Mark Storey on 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Carol Rayner on 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Kenneth Storey on 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Valerie Bloomer on 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Shirley Hobman on 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for John Mark Storey on 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Kenneth Storey on 31 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Stephen Richard Bloomer on 31 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (16 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
6 February 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages) |
14 September 2009 | Return made up to 31/07/09; full list of members (14 pages) |
14 September 2009 | Return made up to 31/07/09; full list of members (14 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
27 August 2008 | Director's change of particulars / carol rayner / 27/08/2008 (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (14 pages) |
27 August 2008 | Director's change of particulars / robin lee / 27/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / robin lee / 27/08/2008 (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (14 pages) |
27 August 2008 | Director's change of particulars / carol rayner / 27/08/2008 (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
5 September 2007 | Return made up to 31/07/07; no change of members (11 pages) |
5 September 2007 | Return made up to 31/07/07; no change of members (11 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
21 November 2006 | Particulars of mortgage/charge (5 pages) |
21 November 2006 | Particulars of mortgage/charge (5 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
21 September 2006 | Particulars of mortgage/charge (5 pages) |
21 September 2006 | Particulars of mortgage/charge (5 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (15 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (15 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (15 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (15 pages) |
30 June 2005 | Particulars of mortgage/charge (8 pages) |
30 June 2005 | Particulars of mortgage/charge (8 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (15 pages) |
13 August 2004 | Return made up to 31/07/04; full list of members (15 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (15 pages) |
18 August 2003 | Return made up to 31/07/03; full list of members (15 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 31/07/02; full list of members (15 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (15 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (4 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (4 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
29 August 2001 | Return made up to 31/07/01; full list of members
|
18 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (15 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (15 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 August 1999 | Return made up to 31/07/99; change of members (8 pages) |
19 August 1999 | Return made up to 31/07/99; change of members (8 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 December 1998 | Ad 17/11/98--------- £ si 1271808@1=1271808 £ ic 124168/1395976 (2 pages) |
8 December 1998 | Memorandum and Articles of Association (28 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Memorandum and Articles of Association (28 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Ad 17/11/98--------- £ si 1271808@1=1271808 £ ic 124168/1395976 (2 pages) |
8 December 1998 | £ nc 135000/1406808 17/09/98 (1 page) |
8 December 1998 | £ nc 135000/1406808 17/09/98 (1 page) |
6 August 1998 | Return made up to 31/07/98; full list of members
|
6 August 1998 | Return made up to 31/07/98; full list of members
|
1 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
10 February 1998 | Nc inc already adjusted 30/12/97 (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Nc inc already adjusted 30/12/97 (1 page) |
7 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
7 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (22 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (22 pages) |
8 August 1996 | Return made up to 31/07/96; no change of members
|
8 August 1996 | Return made up to 31/07/96; no change of members
|
14 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Particulars of property mortgage/charge (4 pages) |
13 December 1995 | Particulars of property mortgage/charge (4 pages) |
13 December 1995 | Particulars of property mortgage/charge (26 pages) |
13 December 1995 | Particulars of property mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (6 pages) |
13 December 1995 | Particulars of property mortgage/charge (3 pages) |
13 December 1995 | Particulars of property mortgage/charge (6 pages) |
13 December 1995 | Particulars of property mortgage/charge (3 pages) |
13 December 1995 | Particulars of property mortgage/charge (6 pages) |
13 December 1995 | Particulars of property mortgage/charge (4 pages) |
13 December 1995 | Particulars of property mortgage/charge (26 pages) |
13 December 1995 | Particulars of property mortgage/charge (4 pages) |
13 December 1995 | Particulars of mortgage/charge (6 pages) |
13 December 1995 | Particulars of property mortgage/charge (3 pages) |
13 December 1995 | Particulars of property mortgage/charge (6 pages) |
13 December 1995 | Particulars of property mortgage/charge (3 pages) |
13 December 1995 | Particulars of property mortgage/charge (4 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
26 July 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
8 October 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
26 June 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
5 October 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
18 January 1990 | Full group accounts made up to 31 December 1988 (22 pages) |
27 January 1989 | Company name changed\certificate issued on 27/01/89 (2 pages) |
27 January 1989 | Company name changed\certificate issued on 27/01/89 (2 pages) |
31 December 1932 | Certificate of incorporation (2 pages) |
31 December 1932 | Certificate of incorporation (2 pages) |