Little Germany
Bradford
West Yorkshire
BD99 2XG
Secretary Name | Mr James Daniel Greenwood |
---|---|
Status | Current |
Appointed | 07 July 2020(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr William Henley |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(55 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | 156 Thorpe Road Peterborough Cambridgeshire PE3 6JJ |
Secretary Name | Stephen Thomas Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 100 Liberty Street London SW9 0ED |
Director Name | James Gillies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 100 Liberty Street London SW9 0ED |
Director Name | Richard Paul Boland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(56 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 1995) |
Role | Managing Director |
Correspondence Address | Hillfoot Cottage 25 Uttoxeter Road Hill Ridware Rugeley Staffordshire WS15 3QR |
Director Name | David Isaacs |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(57 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 100 Liberty Street London SW9 0ED |
Director Name | Pamela Rosemary Astles |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 100 Liberty Street London SW9 0ED |
Director Name | Alison Maxine Head |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(57 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 100 Liberty Street London SW9 0ED |
Director Name | Mr Anthony Lewis Indyk |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(59 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney 1 Portley Wood Road Whyteleafe Surrey CR3 0BQ |
Director Name | Michael Edmund Crusemann |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 1999(62 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2004) |
Role | Businessman |
Correspondence Address | Wandsbeker Strasse 3-7 Hamburg 22172 Germany Foreign |
Director Name | Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(62 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 July 2006) |
Role | Executive |
Correspondence Address | Chase End Compton Avenue London N6 4LH |
Director Name | Andrew Edwin Jackson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(63 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 100 Liberty Street London SW9 0ED |
Director Name | Mr Michael Leslie Hawker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(64 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshorn East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Norman Finnigan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(64 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Stonegate Bingley West Yorkshire BD16 4SA |
Director Name | Mr Walter Murray Blackwood |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(64 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Landseer Avenue Tingley Wakefield West Yorkshire WF3 1UE |
Director Name | John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(64 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | Pitcher Clough Farm Oldfield Lane, Oldfield Keighley West Yorkshire BD22 0HT |
Secretary Name | Ian Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(64 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Dunford Road Holmfirth Huddersfield HD9 2DU |
Director Name | Dr Rainer Hillebrand |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2001(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Wandsbeker Str 3-7 Hamburg Hamburg 22172 Germany |
Director Name | Mr Peter William Anderson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(65 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Westgate Tranmere Park Guiseley Leeds LS20 8HH |
Director Name | Diethard Fritz Gagelmann |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2005(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2008) |
Role | Businessman |
Correspondence Address | Wandsbeker Strasse 3-7 Hamburg 22179 Foreign |
Director Name | Peter Gelsdorf |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2005(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2008) |
Role | Businessman |
Correspondence Address | Wandsbeker Strasse 3-7 Hamburg 22179 Foreign |
Director Name | Michael John Hancox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(69 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2008) |
Role | Chief Executive |
Correspondence Address | Otto House Ingleby Road Bradford West Yorkshire BD99 2XG |
Director Name | Dirk Hauke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 2007(71 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2008) |
Role | Buinessman |
Correspondence Address | Plaentschweg 21 81247 Munich Foreign |
Secretary Name | Andrew James Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(71 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Marc Andreas Berg |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 2011(74 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 March 2012) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Ingleby Road Bradford West Yorkshire BD99 2XG |
Director Name | Britta Bahlmann |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 2012(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2015) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Diane Fowler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2015) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Anthony Lewis Indyk |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 October 2015) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Dr Timm Homann |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2012(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2014) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(75 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 February 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Andrea Sibylle Ebinger |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2013(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2014) |
Role | Business Woman |
Country of Residence | Germany |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Director Name | Mr Richard John Hornby |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2020(84 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
Website | freemans.com |
---|
Registered Address | 66-70 Vicar Lane Little Germany Bradford West Yorkshire BD99 2XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
211.9m at £0.2 | Freemans Grattan Holdings LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Winfried Steeger 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £104,798,000 |
Gross Profit | £11,358,000 |
Net Worth | £27,245,000 |
Cash | £5,715,000 |
Current Liabilities | £50,624,000 |
Latest Accounts | 25 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
29 June 2005 | Delivered on: 5 July 2005 Satisfied on: 30 March 2012 Persons entitled: Zephyros Limited Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company and each of the chargors to the participant under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the charged monies all book and other debts floating charge all its property assets and rights. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
11 July 2000 | Delivered on: 27 July 2000 Satisfied on: 29 June 2005 Persons entitled: Regency Assets Limited Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee pursant to the recivables participation agreement and/or charge of assignment. Particulars: First fixed charge all right title and interest in and to charged monies and all book and other debts and first floating charge its obligations under receivables participation agreement its undertaking and all its property rights whatsoever and wheresoever and the assigned interests. See the mortgage charge document for full details. Fully Satisfied |
25 February 2000 | Delivered on: 16 March 2000 Satisfied on: 20 June 2000 Persons entitled: Hsbc International Trade Finance LTD Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over I) charged monies, ii) debts, iii) a first floating charge over its undertaking and all its property assets and rights whatsoever and wheresoever both present and future;. See the mortgage charge document for full details. Fully Satisfied |
26 March 2024 | Statement of capital following an allotment of shares on 12 March 2024
|
---|---|
17 October 2023 | Statement of capital following an allotment of shares on 16 October 2023
|
31 August 2023 | Full accounts made up to 25 February 2023 (39 pages) |
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
23 May 2023 | Second filing of a statement of capital following an allotment of shares on 13 March 2023
|
29 March 2023 | Statement of capital following an allotment of shares on 13 March 2023
|
30 August 2022 | Full accounts made up to 26 February 2022 (39 pages) |
11 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
9 August 2022 | Resolutions
|
9 August 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
1 February 2022 | Resolutions
|
13 January 2022 | Statement of capital following an allotment of shares on 16 December 2021
|
5 September 2021 | Full accounts made up to 27 February 2021 (39 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
12 January 2021 | Termination of appointment of Richard John Hornby as a director on 31 December 2020 (1 page) |
12 January 2021 | Termination of appointment of John Hinchcliffe as a director on 31 December 2020 (1 page) |
12 January 2021 | Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages) |
23 November 2020 | Appointment of Mr Richard John Hornby as a director on 17 November 2020 (2 pages) |
2 September 2020 | Full accounts made up to 29 February 2020 (38 pages) |
15 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
7 July 2020 | Appointment of Mr James Daniel Greenwood as a secretary on 7 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Andrew James Lord as a secretary on 7 July 2020 (1 page) |
6 July 2020 | Appointment of Mr John Hinchcliffe as a director on 26 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Neill Lewis Mcdonald Moore as a director on 11 June 2020 (1 page) |
25 February 2020 | Termination of appointment of John Hinchcliffe as a director on 17 February 2020 (1 page) |
25 February 2020 | Appointment of Mrs Ann Steer as a director on 17 February 2020 (2 pages) |
16 August 2019 | Resolutions
|
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 2 March 2019 (35 pages) |
18 June 2019 | Termination of appointment of Marc Erich Bernd Wolfgang Opelt as a director on 18 June 2019 (1 page) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 3 March 2018 (34 pages) |
15 February 2018 | Secretary's details changed for Andrew James Lord on 15 February 2018 (1 page) |
23 January 2018 | Director's details changed for Neill Lewis Mcdonald Moore on 1 January 2018 (3 pages) |
23 August 2017 | Full accounts made up to 25 February 2017 (33 pages) |
23 August 2017 | Full accounts made up to 25 February 2017 (33 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
30 March 2017 | Termination of appointment of Susan Jones as a director on 24 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Susan Jones as a director on 24 March 2017 (2 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
3 June 2016 | Full accounts made up to 27 February 2016 (31 pages) |
3 June 2016 | Full accounts made up to 27 February 2016 (31 pages) |
4 November 2015 | Termination of appointment of Diane Fowler as a director on 16 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Britta Bahlmann as a director on 16 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Diane Fowler as a director on 16 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Anthony Lewis Indyk as a director on 16 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Anthony Lewis Indyk as a director on 16 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Britta Bahlmann as a director on 16 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Jakob Jacobus Koert Tulleners as a director on 30 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Jakob Jacobus Koert Tulleners as a director on 30 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Paul Wilhelmus Nijhof as a director on 1 September 2015 (2 pages) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 May 2015 | Full accounts made up to 28 February 2015 (27 pages) |
21 May 2015 | Full accounts made up to 28 February 2015 (27 pages) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 August 2014 | Full accounts made up to 1 March 2014 (28 pages) |
1 August 2014 | Full accounts made up to 1 March 2014 (28 pages) |
1 August 2014 | Full accounts made up to 1 March 2014 (28 pages) |
11 July 2014 | Termination of appointment of Timm Homann as a director (2 pages) |
11 July 2014 | Appointment of Marc Erich Bernd Wolfgang Opelt as a director (3 pages) |
11 July 2014 | Termination of appointment of Andrea Ebinger as a director (2 pages) |
11 July 2014 | Termination of appointment of Andrea Ebinger as a director (2 pages) |
11 July 2014 | Appointment of Marc Erich Bernd Wolfgang Opelt as a director (3 pages) |
11 July 2014 | Termination of appointment of Timm Homann as a director (2 pages) |
18 June 2014 | Appointment of Paul Wilhelmus Nijhof as a director (3 pages) |
18 June 2014 | Appointment of Paul Wilhelmus Nijhof as a director (3 pages) |
25 October 2013 | Director's details changed for Mr Jakob Jacobus Koert Tulleners on 18 October 2013 (3 pages) |
25 October 2013 | Director's details changed for Mr Jakob Jacobus Koert Tulleners on 18 October 2013 (3 pages) |
3 September 2013 | Full accounts made up to 2 March 2013 (27 pages) |
3 September 2013 | Full accounts made up to 2 March 2013 (27 pages) |
3 September 2013 | Full accounts made up to 2 March 2013 (27 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
16 April 2013 | Director's details changed for Mr Jakob Jacobus Koert Tulleners on 28 March 2013 (3 pages) |
16 April 2013 | Director's details changed for Mr Jakob Jacobus Koert Tulleners on 28 March 2013 (3 pages) |
30 January 2013 | Termination of appointment of Winfred Zimmermann as a director (2 pages) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from Ingleby Road Bradford West Yorkshire BD99 2XG on 30 January 2013 (2 pages) |
30 January 2013 | Termination of appointment of Winfred Zimmermann as a director (2 pages) |
17 January 2013 | Appointment of Andrea Sibylle Ebinger as a director (3 pages) |
17 January 2013 | Appointment of Andrea Sibylle Ebinger as a director (3 pages) |
1 November 2012 | Appointment of Dr Timm Homann as a director (3 pages) |
1 November 2012 | Appointment of Dr Timm Homann as a director (3 pages) |
26 October 2012 | Termination of appointment of Hans-Otto Schrader as a director (2 pages) |
26 October 2012 | Appointment of Susan Jones as a director (3 pages) |
26 October 2012 | Appointment of Mr John Hinchcliffe as a director (3 pages) |
26 October 2012 | Appointment of Susan Jones as a director (3 pages) |
26 October 2012 | Appointment of Mr John Hinchcliffe as a director (3 pages) |
26 October 2012 | Termination of appointment of Hans-Otto Schrader as a director (2 pages) |
4 September 2012 | Full accounts made up to 3 March 2012 (27 pages) |
4 September 2012 | Full accounts made up to 3 March 2012 (27 pages) |
4 September 2012 | Full accounts made up to 3 March 2012 (27 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2012 | Appointment of Anthony Lewis Indyk as a director (3 pages) |
29 March 2012 | Appointment of Diane Fowler as a director (3 pages) |
29 March 2012 | Appointment of Britta Bahlmann as a director (3 pages) |
29 March 2012 | Termination of appointment of Marc Berg as a director (2 pages) |
29 March 2012 | Appointment of Diane Fowler as a director (3 pages) |
29 March 2012 | Termination of appointment of Marc Berg as a director (2 pages) |
29 March 2012 | Appointment of Britta Bahlmann as a director (3 pages) |
29 March 2012 | Appointment of Anthony Lewis Indyk as a director (3 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Full accounts made up to 26 February 2011 (29 pages) |
25 August 2011 | Full accounts made up to 26 February 2011 (29 pages) |
16 May 2011 | Appointment of Marc Andreas Berg as a director (3 pages) |
16 May 2011 | Appointment of Marc Andreas Berg as a director (3 pages) |
25 August 2010 | Full accounts made up to 27 February 2010 (29 pages) |
25 August 2010 | Full accounts made up to 27 February 2010 (29 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages) |
18 January 2010 | Director's details changed for Neill Lewis Mcdonald Moore on 4 January 2010 (4 pages) |
26 August 2009 | Group of companies' accounts made up to 28 February 2009 (31 pages) |
26 August 2009 | Group of companies' accounts made up to 28 February 2009 (31 pages) |
17 August 2009 | Director's change of particulars / jakob tulleners / 02/02/2009 (1 page) |
17 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / jakob tulleners / 02/02/2009 (1 page) |
17 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from otto house ingleby road bradford west yorkshire BD99 2XG (1 page) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Appointment terminated director christopher west (1 page) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
14 January 2009 | Director appointed neill lewis mcdonald moore (3 pages) |
7 October 2008 | Secretary appointed andrew james lord (2 pages) |
7 October 2008 | Secretary appointed andrew james lord (2 pages) |
6 October 2008 | Appointment terminated secretary ian andrew (1 page) |
6 October 2008 | Appointment terminated secretary ian andrew (1 page) |
8 September 2008 | Director appointed jakob jocobus koert tulleners (2 pages) |
8 September 2008 | Appointment terminated director michael hancox (1 page) |
8 September 2008 | Director appointed jakob jocobus koert tulleners (2 pages) |
8 September 2008 | Appointment terminated director michael hancox (1 page) |
15 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Memorandum and Articles of Association (16 pages) |
4 August 2008 | Memorandum and Articles of Association (16 pages) |
4 August 2008 | Resolutions
|
30 July 2008 | Group of companies' accounts made up to 28 February 2008 (31 pages) |
30 July 2008 | Group of companies' accounts made up to 28 February 2008 (31 pages) |
18 July 2008 | Appointment terminated director carole woodhead (1 page) |
18 July 2008 | Appointment terminated director peter gelsdorf (1 page) |
18 July 2008 | Appointment terminated director carole woodhead (1 page) |
18 July 2008 | Appointment terminated director diethard gagelmann (1 page) |
18 July 2008 | Appointment terminated director diethard gagelmann (1 page) |
18 July 2008 | Appointment terminated director jurgen schulte laggenbeck (1 page) |
18 July 2008 | Appointment terminated director peter gelsdorf (1 page) |
18 July 2008 | Appointment terminated director jurgen schulte laggenbeck (1 page) |
16 April 2008 | Appointment terminated director dirk hauke (1 page) |
16 April 2008 | Appointment terminated director peter anderson (1 page) |
16 April 2008 | Appointment terminated director dirk hauke (1 page) |
16 April 2008 | Appointment terminated director peter anderson (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
8 September 2007 | Full accounts made up to 28 February 2007 (29 pages) |
8 September 2007 | Full accounts made up to 28 February 2007 (29 pages) |
5 September 2007 | Return made up to 09/08/07; no change of members
|
5 September 2007 | Return made up to 09/08/07; no change of members
|
30 July 2007 | Registered office changed on 30/07/07 from: lavender house 139/141 clapham rd london SW99 0HR (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: lavender house 139/141 clapham rd london SW99 0HR (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
4 September 2006 | Group of companies' accounts made up to 28 February 2006 (29 pages) |
4 September 2006 | Group of companies' accounts made up to 28 February 2006 (29 pages) |
24 August 2006 | Return made up to 09/08/06; full list of members
|
24 August 2006 | Return made up to 09/08/06; full list of members
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
31 August 2005 | Group of companies' accounts made up to 28 February 2005 (29 pages) |
31 August 2005 | Group of companies' accounts made up to 28 February 2005 (29 pages) |
30 August 2005 | Return made up to 09/08/05; full list of members
|
30 August 2005 | Return made up to 09/08/05; full list of members
|
5 July 2005 | Particulars of mortgage/charge (10 pages) |
5 July 2005 | Particulars of mortgage/charge (10 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
8 September 2004 | Group of companies' accounts made up to 28 February 2004 (31 pages) |
8 September 2004 | Group of companies' accounts made up to 28 February 2004 (31 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (13 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (13 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
5 September 2003 | Group of companies' accounts made up to 28 February 2003 (29 pages) |
5 September 2003 | Group of companies' accounts made up to 28 February 2003 (29 pages) |
21 August 2003 | Return made up to 09/08/03; full list of members (13 pages) |
21 August 2003 | Return made up to 09/08/03; full list of members (13 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
2 September 2002 | Group of companies' accounts made up to 28 February 2002 (27 pages) |
2 September 2002 | Group of companies' accounts made up to 28 February 2002 (27 pages) |
18 August 2002 | Return made up to 09/08/02; full list of members
|
18 August 2002 | Return made up to 09/08/02; full list of members
|
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
14 September 2001 | Group of companies' accounts made up to 3 March 2001 (25 pages) |
14 September 2001 | Group of companies' accounts made up to 3 March 2001 (25 pages) |
14 September 2001 | Group of companies' accounts made up to 3 March 2001 (25 pages) |
5 September 2001 | Return made up to 09/08/01; full list of members (10 pages) |
5 September 2001 | Return made up to 09/08/01; full list of members (10 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (3 pages) |
1 February 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
22 September 2000 | Full group accounts made up to 26 February 2000 (26 pages) |
22 September 2000 | Full group accounts made up to 26 February 2000 (26 pages) |
5 September 2000 | Return made up to 09/08/00; full list of members (10 pages) |
5 September 2000 | Return made up to 09/08/00; full list of members (10 pages) |
27 July 2000 | Particulars of mortgage/charge (5 pages) |
27 July 2000 | Particulars of mortgage/charge (5 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
29 March 2000 | Ad 23/02/00--------- £ si [email protected]=986010 £ ic 38093786/39079796 (2 pages) |
29 March 2000 | Ad 23/02/00--------- £ si [email protected]=986010 £ ic 38093786/39079796 (2 pages) |
16 March 2000 | Particulars of mortgage/charge (4 pages) |
16 March 2000 | Particulars of mortgage/charge (4 pages) |
13 January 2000 | Accounting reference date extended from 29/01/00 to 28/02/00 (1 page) |
13 January 2000 | Accounting reference date extended from 29/01/00 to 28/02/00 (1 page) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
1 September 1999 | Return made up to 09/08/99; full list of members (8 pages) |
1 September 1999 | Return made up to 09/08/99; full list of members (8 pages) |
26 August 1999 | Full group accounts made up to 30 January 1999 (26 pages) |
26 August 1999 | Full group accounts made up to 30 January 1999 (26 pages) |
24 August 1999 | Auditor's resignation (2 pages) |
24 August 1999 | Auditor's resignation (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
7 September 1998 | Return made up to 09/08/98; no change of members (6 pages) |
7 September 1998 | Return made up to 09/08/98; no change of members (6 pages) |
19 August 1998 | Full accounts made up to 31 January 1998 (20 pages) |
19 August 1998 | Full accounts made up to 31 January 1998 (20 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
4 September 1997 | Return made up to 09/08/97; full list of members
|
4 September 1997 | Return made up to 09/08/97; full list of members
|
2 July 1997 | Full accounts made up to 1 February 1997 (20 pages) |
2 July 1997 | Full accounts made up to 1 February 1997 (20 pages) |
2 July 1997 | Full accounts made up to 1 February 1997 (20 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
29 August 1996 | Return made up to 09/08/96; no change of members (6 pages) |
29 August 1996 | Return made up to 09/08/96; no change of members (6 pages) |
1 July 1996 | Full accounts made up to 3 February 1996 (18 pages) |
1 July 1996 | Full accounts made up to 3 February 1996 (18 pages) |
1 July 1996 | Full accounts made up to 3 February 1996 (18 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
26 March 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director's particulars changed (1 page) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
5 September 1995 | Return made up to 09/08/95; full list of members (8 pages) |
5 September 1995 | Return made up to 09/08/95; full list of members (8 pages) |
10 July 1995 | Full accounts made up to 28 January 1995 (17 pages) |
10 July 1995 | Full accounts made up to 28 January 1995 (17 pages) |
22 March 1995 | Director's particulars changed (2 pages) |
22 March 1995 | Director's particulars changed (2 pages) |
14 March 1995 | Director's particulars changed (2 pages) |
14 March 1995 | Director's particulars changed (2 pages) |
8 March 1995 | Director's particulars changed (2 pages) |
8 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (209 pages) |
29 June 1994 | Full accounts made up to 29 January 1994 (17 pages) |
29 June 1994 | Full accounts made up to 29 January 1994 (17 pages) |
1 September 1993 | Full accounts made up to 30 January 1993 (15 pages) |
1 September 1993 | Full accounts made up to 30 January 1993 (15 pages) |
24 July 1978 | Accounts made up to 28 January 1978 (22 pages) |
24 July 1978 | Accounts made up to 28 January 1978 (22 pages) |
2 July 1977 | Accounts made up to 29 January 1977 (13 pages) |
2 July 1977 | Accounts made up to 29 January 1977 (13 pages) |
17 July 1976 | Accounts made up to 25 January 1975 (16 pages) |
17 July 1976 | Accounts made up to 25 January 1975 (16 pages) |
30 June 1976 | Accounts made up to 31 January 1976 (15 pages) |
30 June 1976 | Accounts made up to 31 January 1976 (15 pages) |
17 July 1975 | Accounts made up to 25 January 1975 (15 pages) |
17 July 1975 | Accounts made up to 25 January 1975 (15 pages) |
27 June 1974 | Accounts made up to 26 January 1974 (16 pages) |
27 June 1974 | Accounts made up to 26 January 1974 (16 pages) |
8 December 1936 | Incorporation (25 pages) |
8 December 1936 | Incorporation (25 pages) |