Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director Name | Mr John Olof Hager |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 February 2017(77 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Alan Victor Dodman |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1991(52 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 July 1991) |
Role | Company Director |
Correspondence Address | 113 Pannal Ash Road Harrogate North Yorkshire HG2 9JL |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(52 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Secretary Name | Keith Frowen Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(52 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 10 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Director Name | John David Gibson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 3 Forest Hill Gardens Outlane Huddersfield West Yorkshire HD3 3GA |
Director Name | David John Lenham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | The Nook Wall Nooks, Cumberworth Huddersfield West Yorkshire HD8 8YB |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(57 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Mr Richard James Thornton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(59 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Director Name | Allan Lee Thompson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(60 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalecroft Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | John David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(63 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | Mr Andrew John Williams |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(68 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Palesides Avenue Ossett Wakefield West Yorkshire WF5 9NL |
Secretary Name | Miss Kathryn Anne Davenport |
---|---|
Status | Resigned |
Appointed | 01 October 2010(71 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 September 2011(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Mr Lars John Rutegard |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 February 2014(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Ms Anna Carina Heilborn |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 2015(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Website | fibresgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | International Fibres Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
28 June 2007 | Delivered on: 6 July 2007 Persons entitled: Burdale Financial Limited Classification: Charge over shares Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. Particulars: First fixed charge the charged securities and all other charged securities. See the mortgage charge document for full details. Outstanding |
---|---|
16 October 2001 | Delivered on: 23 October 2001 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the chargee or trustees for or nominees of the chargee being one £1 ordinary share of readicraft limited, one £1 ordinary share of blackburn gravure limited, one £1 ordinary share of darwen coatings and adhesives limited (for further details of property charged please see schedule to form 395).. see the mortgage charge document for full details. Fully Satisfied |
10 November 2000 | Delivered on: 20 November 2000 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Pledge agreement Secured details: All monies due or to become due from the each obligor (as defined) to thechargee including (but not limited to) all obligations and liabilities owed to the bank under each or any of the finance documents (as defined) and under the guarantee and debenture (as defined). Particulars: All right title and interest in the shares of chapeltorpe inc. (Delaware)all other property which may be delivered to and held by the bank * see form 395 for further details *. Fully Satisfied |
10 November 2000 | Delivered on: 20 November 2000 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever except any moneys or liabilities due or to become due by such company as guarantor for the chargor. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 August 1996 | Delivered on: 14 August 1996 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Guarantee and debenture Secured details: All monies due or to become due from the each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Full accounts made up to 30 June 2022 (15 pages) |
6 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
9 March 2022 | Full accounts made up to 30 June 2021 (15 pages) |
4 January 2022 | Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page) |
15 September 2021 | Registered office address changed from Old Mills Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page) |
18 August 2021 | Satisfaction of charge 5 in full (1 page) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 30 June 2020 (15 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 30 June 2019 (15 pages) |
20 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 30 June 2018 (14 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (14 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (14 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
16 February 2017 | Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page) |
16 February 2017 | Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages) |
11 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
11 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
17 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (13 pages) |
23 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (2 pages) |
23 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 May 2015 (2 pages) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 May 2015 (1 page) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 May 2015 (1 page) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Auditor's resignation (1 page) |
2 June 2014 | Auditor's resignation (1 page) |
29 May 2014 | Auditor's resignation (1 page) |
29 May 2014 | Auditor's resignation (1 page) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
12 February 2014 | Termination of appointment of Peter Gyllenhammar as a director (1 page) |
12 February 2014 | Appointment of Mr Lars John Rutegard as a director (2 pages) |
12 February 2014 | Appointment of Mr Lars John Rutegard as a director (2 pages) |
12 February 2014 | Termination of appointment of Peter Gyllenhammar as a director (1 page) |
14 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
14 November 2013 | Full accounts made up to 30 June 2013 (12 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
17 November 2011 | Termination of appointment of Andrew Williams as a director (2 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
7 November 2011 | Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
6 January 2011 | Auditor's resignation (1 page) |
6 January 2011 | Auditor's resignation (1 page) |
22 December 2010 | Auditor's resignation (1 page) |
22 December 2010 | Auditor's resignation (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
7 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page) |
7 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 30/05/07; full list of members (3 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
30 June 2005 | Return made up to 30/05/05; full list of members
|
30 June 2005 | Return made up to 30/05/05; full list of members
|
7 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | New secretary appointed;new director appointed (3 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | New secretary appointed;new director appointed (3 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
23 October 2001 | Particulars of mortgage/charge (6 pages) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 30/05/01; full list of members
|
20 June 2001 | Return made up to 30/05/01; full list of members
|
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Resolutions
|
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Resolutions
|
30 June 1999 | Registered office changed on 30/06/99 from: clifton mills brighouse west yorkshire HD6 4ET (1 page) |
30 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: clifton mills brighouse west yorkshire HD6 4ET (1 page) |
30 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
2 June 1998 | Return made up to 30/05/98; no change of members (8 pages) |
2 June 1998 | Return made up to 30/05/98; no change of members (8 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 July 1997 | Return made up to 31/03/97; full list of members (6 pages) |
9 July 1997 | Return made up to 31/03/97; full list of members (6 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 October 1996 | Memorandum and Articles of Association (15 pages) |
15 October 1996 | Memorandum and Articles of Association (15 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 July 1996 | Return made up to 30/05/96; full list of members
|
2 July 1996 | Return made up to 30/05/96; full list of members
|
2 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |