Swanland
North Ferriby
HU14 3RB
Director Name | Ms Lianne Clare Brown |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(81 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Director Name | Keith Sydney Heywood |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 1 The Bines Paddock Wood Tonbridge Kent TN12 6LN |
Director Name | Paul John Hassin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 16 Gainsborough Crescent Chelmsford Essex CM2 6DJ |
Director Name | Clive William Goodall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(49 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2008) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Chantry Cottage 15 Tangier Road Guildford Surrey GU1 2DE |
Director Name | Mr David Gore Ashton Davies |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(49 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 1992) |
Role | Divisional Chief Executive |
Correspondence Address | 43 Dean Close Pyrford Woking Surrey GU22 8NX |
Secretary Name | Keith Sydney Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 1 The Bines Paddock Wood Tonbridge Kent TN12 6LN |
Director Name | Ruth Josephine Dowson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(52 years after company formation) |
Appointment Duration | 11 months (resigned 14 July 1995) |
Role | Accountant |
Correspondence Address | 272 Maidstone Road Chatham Kent ME4 6JL |
Secretary Name | Ruth Josephine Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(52 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 272 Maidstone Road Chatham Kent ME4 6JL |
Director Name | Robert Michael Follon |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(52 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 St Davids Close Tenby Dyfed SA70 8BT Wales |
Secretary Name | Martin Graham Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(52 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Cheriton 18 Paddock Way Woodham Woking Surrey GU21 5TB |
Director Name | Mr David Adrian Crisp |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(53 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 West Way Carshalton Beeches Surrey SM5 4EW |
Director Name | Sean Benyon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(55 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 August 1998) |
Role | Finance Director |
Correspondence Address | Flat 7 36 Grove Hill Road Tunbridge Wells Kent TN1 1SF |
Director Name | John Kenneth Hastings |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(55 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 95 The Avenue Fareham Hampshire PO14 3DJ |
Director Name | Michael George Adamson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(55 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | Woodbury Cheniston Grove Maidenhead Berkshire SL6 4LN |
Director Name | Michael John Beesley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | Hillside House Fir Tree Hill Alderholt Fordingbridge Hampshire SP6 3AY |
Director Name | Ms Alison Irene Cook |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mayor Cottages Blackham Tunbridge Wells Kent TN3 9UG |
Director Name | Mr Stephen David Holmes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(56 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Spencer Close Jameston Tenby Dyfed SA70 8QS Wales |
Director Name | Ian Charles Hodgson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | 11 Springbrook Close Eccleston St Helens Merseyside WA10 5EN |
Director Name | Graham Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | Apple Tree Cottage 13 Field Lane Cam Dursley Gloucestershire GL11 6JF Wales |
Director Name | Mr Stephen John Curtis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Parc Bron Haul Broadlands Bridgend Mid Glamorgan CF31 5EP Wales |
Director Name | Graham Michael Entwistle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(63 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 2006) |
Role | Divisional Chief Executive |
Correspondence Address | 28 Williams Way Fleet Hampshire GU51 3EU |
Director Name | Steven Drain |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2009) |
Role | Financial Director |
Correspondence Address | Ferry Lane Pembroke Dock Pembroke Dyfed SA71 4RG Wales |
Secretary Name | Wendy Jill Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(64 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferry Lane Pembroke Dock Pembroke Dyfed SA71 4RG Wales |
Director Name | Ian Russell Clarke |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(66 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Ferry Lane Pembroke Dock Pembroke Dyfed SA71 4RG Wales |
Director Name | Andrew James Dick |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(67 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferry Lane Pembroke Dock Pembroke Dyfed SA71 4RG Wales |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(68 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Barton Industrial Estate Etrurtia Way Bilston West Midlands WV14 7LH |
Director Name | Mr Kwok Hung Andrew Chan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 December 2010(68 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Hong Kong China |
Secretary Name | Ian Michael Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2013) |
Role | Company Director |
Correspondence Address | Unit 14 Barton Industrial Estate Etruria Way Bilston West Midlands WV14 7LH |
Director Name | Mr Darren Creese |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 21 March 2013(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 August 2016) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 72 The Glebe Tenby Dyfed SA70 8HB Wales |
Secretary Name | Mr Darren Creese |
---|---|
Status | Resigned |
Appointed | 21 March 2013(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 August 2016) |
Role | Company Director |
Correspondence Address | 72 The Glebe Tenby Dyfed SA70 8HB Wales |
Secretary Name | Mr Robert John Lang |
---|---|
Status | Resigned |
Appointed | 24 August 2016(74 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2017) |
Role | Company Director |
Correspondence Address | . Ferry Lane Pembroke Dock Pembrokeshire SA71 4RE Wales |
Director Name | Mr Fredrik BÄCkstrÖM |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2020(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2023) |
Role | Chief Operating Officer |
Country of Residence | Sweden |
Correspondence Address | Ferry Lane Pembroke Dock Pembrokeshire SA71 4RE Wales |
Telephone | 01646 683501 |
---|---|
Telephone region | Milford Haven |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £10,790,000 |
Gross Profit | £2,765,000 |
Net Worth | £2,110,000 |
Cash | £1,132,000 |
Current Liabilities | £2,506,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
14 February 2012 | Delivered on: 17 February 2012 Persons entitled: Ellis Moor Limited Classification: Rent deposit deed 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: The sum of £6,000 see image for full details. Outstanding |
---|---|
24 May 2011 | Delivered on: 26 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 August 2006 | Delivered on: 24 August 2006 Persons entitled: Industrial Property Investment Fund Classification: Lease 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: £16,450.00, including sum equivalent to vat, the amount from time to time held in the deposit account for the credit of the tenant.. See the mortgage charge document for full details. Outstanding |
2 May 2019 | Delivered on: 17 May 2019 Persons entitled: Dbs Bank LTD. Classification: A registered charge Particulars: Fixed charge covers intellectual property including patents with numbers 001127021-0003 and trademarks with registered number 2298683. for further details please refer to the instrument. Outstanding |
9 May 2016 | Delivered on: 26 May 2016 Persons entitled: Dbs Bank LTD. Psm Investments Limited Classification: A registered charge Particulars: Patent design number 001127021-0001 and the intellectual property detailed in the schedule to the instrument. Outstanding |
20 June 2014 | Delivered on: 24 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 May 2014 | Delivered on: 27 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 December 1985 | Delivered on: 17 January 1986 Persons entitled: Midland 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: L/H land to the east side of cromptons road sevenoaks kent. Fully Satisfied |
31 December 1985 | Delivered on: 17 January 1986 Satisfied on: 17 March 1994 Persons entitled: Midland 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: F/H land to the east side of cramptons road sevenoaks kent. Fully Satisfied |
31 December 1984 | Delivered on: 15 January 1985 Persons entitled: City of Westminster Assurance Company Limited Classification: Legal charge Secured details: £725,000. Particulars: Land on the east side of cramptone road, sevenoaks kent title no k 486185. Fully Satisfied |
17 March 1981 | Delivered on: 23 March 1981 Satisfied on: 15 June 1994 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
5 April 1973 | Delivered on: 16 April 1973 Satisfied on: 26 July 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 120 high street, sevenoaks kent together with all fixtures whatsoever. Fully Satisfied |
13 March 1973 | Delivered on: 22 March 1973 Satisfied on: 15 June 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on for details see doc/- 75. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 October 2020 | Appointment of Mr Fredrik Bäckström as a director on 1 October 2020 (2 pages) |
---|---|
9 October 2020 | Termination of appointment of Kokuma Suzuki as a director on 1 October 2020 (1 page) |
9 October 2020 | Appointment of Mr Anders Nyström as a director on 1 October 2020 (2 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
10 September 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 March 2020 | Satisfaction of charge 003755640012 in full (1 page) |
26 March 2020 | Satisfaction of charge 003755640013 in full (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
22 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
17 May 2019 | Registration of charge 003755640013, created on 2 May 2019 (79 pages) |
13 March 2019 | Appointment of Mr Ian Stuart Paynter as a director on 5 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Paul Alfred Martin as a director on 4 March 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
19 September 2018 | Appointment of Mr Kokuma Suzuki as a director on 6 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Kwok Hung Andrew Chan as a director on 6 September 2018 (1 page) |
9 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Robert John Lang as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Robert John Lang as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Robert John Lang as a secretary on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Robert John Lang as a director on 4 December 2017 (1 page) |
19 September 2017 | Amended full accounts made up to 31 December 2016 (25 pages) |
19 September 2017 | Amended full accounts made up to 31 December 2016 (25 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Psm International Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Psm International Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Psm International Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 September 2016 | Appointment of Mr Robert John Lang as a director on 24 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Darren Creese as a director on 24 August 2016 (1 page) |
6 September 2016 | Appointment of Mr Robert John Lang as a secretary on 24 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Darren Creese as a secretary on 24 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Darren Creese as a director on 24 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Darren Creese as a secretary on 24 August 2016 (1 page) |
6 September 2016 | Appointment of Mr Robert John Lang as a director on 24 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Robert John Lang as a secretary on 24 August 2016 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 May 2016 | Registration of charge 003755640012, created on 9 May 2016 (14 pages) |
26 May 2016 | Registration of charge 003755640012, created on 9 May 2016 (14 pages) |
7 March 2016 | Satisfaction of charge 7 in full (1 page) |
7 March 2016 | Satisfaction of charge 003755640011 in full (1 page) |
7 March 2016 | Satisfaction of charge 003755640010 in full (1 page) |
7 March 2016 | Satisfaction of charge 7 in full (1 page) |
7 March 2016 | Satisfaction of charge 003755640011 in full (1 page) |
7 March 2016 | Satisfaction of charge 8 in full (1 page) |
7 March 2016 | Satisfaction of charge 003755640010 in full (1 page) |
7 March 2016 | Satisfaction of charge 8 in full (1 page) |
7 March 2016 | Satisfaction of charge 9 in full (1 page) |
7 March 2016 | Satisfaction of charge 9 in full (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
17 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
24 April 2015 | Termination of appointment of Simon Francis Thomas as a director on 17 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Simon Francis Thomas as a director on 17 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Paul Alfred Martin as a director on 17 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Paul Alfred Martin as a director on 17 April 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 June 2014 | Registration of charge 003755640011 (17 pages) |
24 June 2014 | Registration of charge 003755640011 (17 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 May 2014 | Registration of charge 003755640010
|
27 May 2014 | Registration of charge 003755640010
|
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Register inspection address has been changed from C/O Ian Williamson - Company Secretary Unit 14 Barton Industrial Estate, Mount Pleasant Bilston West Midlands WV14 7LH United Kingdom (1 page) |
29 July 2013 | Register inspection address has been changed from C/O Ian Williamson - Company Secretary Unit 14 Barton Industrial Estate, Mount Pleasant Bilston West Midlands WV14 7LH United Kingdom (1 page) |
19 June 2013 | Termination of appointment of Lee Timbrell as a director (1 page) |
19 June 2013 | Appointment of Mr Simon Francis Thomas as a director (2 pages) |
19 June 2013 | Appointment of Mr Simon Francis Thomas as a director (2 pages) |
19 June 2013 | Termination of appointment of Lee Timbrell as a director (1 page) |
28 March 2013 | Appointment of Mr Darren Creese as a director (2 pages) |
28 March 2013 | Appointment of Mr Darren Creese as a secretary (2 pages) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Appointment of Mr Darren Creese as a director (2 pages) |
28 March 2013 | Termination of appointment of Ian Williamson as a secretary (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a secretary (1 page) |
28 March 2013 | Appointment of Mr Darren Creese as a secretary (2 pages) |
21 January 2013 | Auditor's resignation (1 page) |
21 January 2013 | Auditor's resignation (1 page) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
30 March 2012 | Company name changed bas components LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Company name changed bas components LIMITED\certificate issued on 30/03/12
|
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
17 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 January 2012 | Registered office address changed from Ferry Lane Pembroke Dock Pembroke Dyfed SA71 4RG on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from Ferry Lane Pembroke Dock Pembroke Dyfed SA71 4RG on 27 January 2012 (1 page) |
11 January 2012 | Change of name notice (2 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Change of name notice (2 pages) |
11 January 2012 | Resolutions
|
22 October 2011 | Termination of appointment of Ian Atkinson as a director (1 page) |
22 October 2011 | Termination of appointment of Ian Atkinson as a director (1 page) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Director's details changed for Lee Timbrell on 14 June 2011 (2 pages) |
14 June 2011 | Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB (1 page) |
14 June 2011 | Termination of appointment of Kwok Chan as a director (1 page) |
14 June 2011 | Director's details changed for Lee Timbrell on 14 June 2011 (2 pages) |
14 June 2011 | Register(s) moved to registered office address (1 page) |
14 June 2011 | Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB (1 page) |
14 June 2011 | Termination of appointment of Kwok Chan as a director (1 page) |
14 June 2011 | Register(s) moved to registered office address (1 page) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 February 2011 | Appointment of Kwok Hung Andrew Chan as a director (2 pages) |
18 February 2011 | Appointment of Kwok Hung Andrew Chan as a director (2 pages) |
24 January 2011 | Appointment of Ian Michael Williamson as a director (3 pages) |
24 January 2011 | Appointment of Ian Michael Williamson as a secretary (3 pages) |
24 January 2011 | Appointment of Kwok Hung Andrew Chan as a director (3 pages) |
24 January 2011 | Appointment of Ian Michael Williamson as a director (3 pages) |
24 January 2011 | Appointment of Ian Michael Williamson as a secretary (3 pages) |
24 January 2011 | Appointment of Kwok Hung Andrew Chan as a director (3 pages) |
21 January 2011 | Appointment of Ian Atkinson as a director (3 pages) |
21 January 2011 | Appointment of Ian Atkinson as a director (3 pages) |
17 January 2011 | Auditor's resignation (1 page) |
17 January 2011 | Auditor's resignation (1 page) |
7 January 2011 | Termination of appointment of Adrew Jolliffe as a director (2 pages) |
7 January 2011 | Termination of appointment of Andrew Dick as a director (2 pages) |
7 January 2011 | Termination of appointment of Wendy Sharp as a secretary (2 pages) |
7 January 2011 | Termination of appointment of Adrew Jolliffe as a director (2 pages) |
7 January 2011 | Termination of appointment of Wendy Sharp as a secretary (2 pages) |
7 January 2011 | Termination of appointment of Andrew Dick as a director (2 pages) |
8 October 2010 | Section 522 (1 page) |
8 October 2010 | Section 522 (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
8 September 2010 | Auditor's resignation (1 page) |
21 June 2010 | Resolutions
|
21 June 2010 | Memorandum and Articles of Association (33 pages) |
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Memorandum and Articles of Association (33 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 December 2009 | Termination of appointment of Steven Drain as a director (1 page) |
16 December 2009 | Termination of appointment of Steven Drain as a director (1 page) |
15 December 2009 | Termination of appointment of John Sawford as a director (1 page) |
15 December 2009 | Termination of appointment of John Sawford as a director (1 page) |
12 December 2009 | Appointment of Adrew Kenneth Jolliffe as a director (3 pages) |
12 December 2009 | Appointment of Andrew James Dick as a director (3 pages) |
12 December 2009 | Appointment of Adrew Kenneth Jolliffe as a director (3 pages) |
12 December 2009 | Appointment of Andrew James Dick as a director (3 pages) |
18 November 2009 | Termination of appointment of Ian Clarke as a director (1 page) |
18 November 2009 | Termination of appointment of Ian Clarke as a director (1 page) |
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for John Sawford on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Sawford on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Ian Russell Clarke on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for John Sawford on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Russell Clarke on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Russell Clarke on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steven Drain on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lee Timbrell on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steven Drain on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steven Drain on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lee Timbrell on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lee Timbrell on 1 October 2009 (2 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 January 2009 | Director appointed ian russell clarke (2 pages) |
9 January 2009 | Director appointed ian russell clarke (2 pages) |
5 January 2009 | Appointment terminated director clive goodall (1 page) |
5 January 2009 | Appointment terminated director clive goodall (1 page) |
17 December 2008 | Appointment terminated director charles irving swift (1 page) |
17 December 2008 | Appointment terminated director charles irving swift (1 page) |
18 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
18 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
22 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 October 2006 | Auditor's resignation (1 page) |
5 October 2006 | Auditor's resignation (1 page) |
24 August 2006 | Particulars of mortgage/charge (7 pages) |
24 August 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
20 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
5 December 2005 | Resolutions
|
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 2 cramptons road sevenoaks kent TN14 5EF (1 page) |
30 September 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 April 2005 | Director resigned (1 page) |
5 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Director resigned (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
26 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 2 cramptons road sevenoaks kent TN15 8FS (1 page) |
6 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 March 2003 | Auditor's resignation (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
20 June 2002 | Return made up to 14/06/02; full list of members (9 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 April 2002 | Director's particulars changed (1 page) |
5 November 2001 | New director appointed (2 pages) |
3 September 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director resigned (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 2 cramptons road sevenoaks kent TN14 5DS (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 February 2001 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 February 2000 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 29/06/99; full list of members (10 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 March 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
25 August 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 29/06/98; full list of members (11 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (3 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
8 July 1997 | Return made up to 29/06/97; full list of members (8 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 September 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 29/06/96; full list of members (9 pages) |
11 July 1996 | New director appointed (2 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 October 1995 | New director appointed (4 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 July 1995 | Director resigned (4 pages) |
6 July 1995 | Return made up to 29/06/95; full list of members (20 pages) |
15 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 March 1993 | Company name changed bintcliffe turner LIMITED\certificate issued on 01/04/93 (2 pages) |
5 May 1988 | Resolutions
|
5 May 1988 | Wd 28/03/88 ad 21/03/88--------- £ si 1175000@1=1175000 £ ic 13347/1188347 (2 pages) |
5 May 1988 | £ nc 20000/1200000 (1 page) |
7 April 1988 | Return made up to 07/03/88; full list of members (5 pages) |
22 September 1987 | Return made up to 15/06/87; full list of members (6 pages) |
18 July 1986 | Return made up to 17/06/86; full list of members (6 pages) |
27 November 1981 | Memorandum of association (7 pages) |
15 May 1979 | Resolutions
|
15 August 1942 | Certificate of incorporation (1 page) |