Burgess Hill
West Sussex
RH15 8UY
Director Name | Mrs Alaina Shone |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(72 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Simon Nai Cheng Hsu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 30 November 2015(72 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Businessman |
Country of Residence | Hong Kong |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Kevin Ian Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(73 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr David Matthew George |
---|---|
Status | Current |
Appointed | 01 January 2020(76 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Neil Trevor Robinson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1993) |
Role | Executive |
Correspondence Address | Highfield Furness Field Werneth Low Hyde Cheshire SK14 3AJ |
Director Name | Mr Geoffrey John Gomme |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Jordans Cottage Church Lane Ardingly Haywards Heath West Sussex RH17 6UP |
Director Name | Philip John Corke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1993) |
Role | Accountant |
Correspondence Address | 18 The Croft Leybourne Kent ME19 5QD |
Director Name | Mr David Gore Ashton Davies |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 September 1992) |
Role | Chief Executive |
Correspondence Address | 43 Dean Close Pyrford Woking Surrey GU22 8NX |
Director Name | Mr Christopher William Andrews |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | Mercers Wineham Henfield Sussex Bn5 |
Secretary Name | Philip John Corke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(48 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 18 The Croft Leybourne Kent ME19 5QD |
Director Name | Mr Simon George Snow |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 33 Harehill Close Pyrford Woking Surrey GU22 8UH |
Director Name | John Howes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(49 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 January 2001) |
Role | Sales Director |
Correspondence Address | 2 Church Lane Bozeat Wellingborough Northamptonshire NN29 7LJ |
Director Name | Mr Malcolm Robert Selkirk |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(49 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 July 1999) |
Role | Accountant |
Correspondence Address | 9 Frenches Mead Billingshurst West Sussex RH14 9LE |
Secretary Name | Mr Malcolm Robert Selkirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(49 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 July 1999) |
Role | Accountant |
Correspondence Address | 9 Frenches Mead Billingshurst West Sussex RH14 9LE |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1998) |
Role | Divisional Chief Executive |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Terrance Kenneth Watson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 1996) |
Role | Production Diretor |
Correspondence Address | Tethers End 2 Ridgeway East Grinstead West Sussex RH19 4BW |
Director Name | Mr David Ernest Martin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2002) |
Role | Managing Director |
Correspondence Address | 23 Ruspers Burgess Hill West Sussex RH15 0EB |
Director Name | Michael Anthony Meachem |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(52 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 October 1996) |
Role | Sales Director |
Correspondence Address | Apartment 4 11 Grand Avenue Hove East Sussex BN3 2LF |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Geoffrey David Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(56 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Foxglove Close Burgess Hill West Sussex RH15 8UY |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge St George's Hill Weybridge Surrey KT13 0NA |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Secretary Name | Mrs Lynn Ann Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forest View Black House Road Colgate West Sussex RH13 6HS |
Director Name | Mr Brian Cyril Beazer |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(67 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 34d 330 East 38th Street New York Ny 10016 |
Director Name | Mr Patrick John Dyson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(67 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Burley Lane Quarndon Derby Derbyshire DE22 5JS |
Director Name | Mr Stephen Philip White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(67 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr John Maurice Dallman |
---|---|
Status | Resigned |
Appointed | 10 March 2010(67 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 4a Moorcroft Drive Sheffield S10 4GW |
Director Name | Mr Henry Woon-Hoe Lim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2014(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2015) |
Role | Group Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Suite 1601 Tower 2 Nina Tower 8 Yeung Uk Road, Tsuen Wan Hong Kong |
Website | www.baty.co.uk |
---|
Registered Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
100 at £1 | Bowers Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,114,000 |
Net Worth | £2,075,000 |
Cash | £1,242,000 |
Current Liabilities | £746,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
9 June 2010 | Delivered on: 15 June 2010 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 |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 30 January 2010 Persons entitled: Hsbc Bank PLC 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 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 |
28 March 2006 | Delivered on: 29 March 2006 Satisfied on: 22 April 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
28 March 2006 | Delivered on: 29 March 2006 Satisfied on: 22 April 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
7 September 1992 | Delivered on: 16 September 1992 Satisfied on: 22 April 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company. Fully Satisfied |
7 April 1988 | Delivered on: 18 April 1988 Satisfied on: 31 August 1991 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory j burgess hill industrial estate, burgess hill west sussex. Fully Satisfied |
30 April 1986 | Delivered on: 14 May 1986 Satisfied on: 22 April 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
30 April 1986 | Delivered on: 14 May 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: F/Hold 26 victoria road burgess hill west sussex t/no. Sx 86231. Fully Satisfied |
6 July 2023 | Accounts for a small company made up to 30 September 2022 (16 pages) |
---|---|
28 April 2023 | Termination of appointment of Kevin Ian Smith as a director on 28 April 2023 (1 page) |
17 March 2023 | Appointment of Mr Martin John Hawkins as a director on 17 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 August 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 August 2021 | Director's details changed for Mr Kevin Ian Smith on 25 August 2021 (2 pages) |
10 July 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
14 May 2021 | Termination of appointment of Stephen Philip White as a director on 12 May 2021 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
3 June 2020 | Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (13 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (13 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Appointment of Mr Kevin Ian Smith as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Kevin Ian Smith as a director on 1 January 2017 (2 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
19 May 2015 | Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages) |
19 May 2015 | Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
7 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 003790380010 (27 pages) |
5 June 2014 | Registration of charge 003790380010 (27 pages) |
5 June 2014 | Registration of charge 003790380009 (26 pages) |
5 June 2014 | Registration of charge 003790380009 (26 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
3 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
2 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages) |
25 February 2013 | Statement by directors (1 page) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
25 February 2013 | Statement of capital on 25 February 2013
|
25 February 2013 | Solvency statement dated 21/02/13 (1 page) |
25 February 2013 | Solvency statement dated 21/02/13 (1 page) |
25 February 2013 | Statement by directors (1 page) |
25 February 2013 | Statement of capital on 25 February 2013
|
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
8 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Director's details changed for Mr. Henry Woon-Hoe Lim on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr. Henry Woon-Hoe Lim on 19 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Appointment of Mr Geoffrey David Jackson as a director (2 pages) |
8 October 2010 | Appointment of Mr Geoffrey David Jackson as a director (2 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
26 July 2010 | Company name changed quality measurement LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Change of name notice (2 pages) |
26 July 2010 | Company name changed quality measurement LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Change of name notice (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
12 July 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
12 July 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
16 April 2010 | Change of name notice (2 pages) |
16 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Registered office address changed from Unit 1 Sovereign Centre 45 Victoria Road Burgess Hill West Sussex RH15 9LR on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Unit 1 Sovereign Centre 45 Victoria Road Burgess Hill West Sussex RH15 9LR on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Unit 1 Sovereign Centre 45 Victoria Road Burgess Hill West Sussex RH15 9LR on 1 April 2010 (1 page) |
23 March 2010 | Termination of appointment of Geoffrey Jackson as a director (1 page) |
23 March 2010 | Termination of appointment of Lynn Rowlands as a secretary (1 page) |
23 March 2010 | Appointment of Mr John Maurice Dallman as a secretary (1 page) |
23 March 2010 | Appointment of Mr Patrick John Dyson as a director (2 pages) |
23 March 2010 | Termination of appointment of Lynn Rowlands as a secretary (1 page) |
23 March 2010 | Appointment of Mr Patrick John Dyson as a director (2 pages) |
23 March 2010 | Appointment of Mr Stephen Philip White as a director (2 pages) |
23 March 2010 | Termination of appointment of Geoffrey Jackson as a director (1 page) |
23 March 2010 | Appointment of Mr John Maurice Dallman as a secretary (1 page) |
23 March 2010 | Appointment of Mr Brian Cyril Beazer as a director (2 pages) |
23 March 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
23 March 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
23 March 2010 | Appointment of Mr Stephen Philip White as a director (2 pages) |
23 March 2010 | Appointment of Mr Brian Cyril Beazer as a director (2 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 January 2010 | Director's details changed for Geoffrey David Jackson on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Geoffrey David Jackson on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 33-35 victoria road burgess hill west sussex RH15 9LB (1 page) |
3 December 2007 | Location of register of members (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 33-35 victoria road burgess hill west sussex RH15 9LB (1 page) |
3 December 2007 | Location of register of members (1 page) |
27 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: victoria road burgess hill west sussex rh 159 (1 page) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: victoria road burgess hill west sussex rh 159 (1 page) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Location of register of members (1 page) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 January 2006 | Full accounts made up to 30 September 2005 (14 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
17 January 2005 | Full accounts made up to 30 September 2004 (13 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
12 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
16 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
27 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
27 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
29 July 2002 | £ nc 1200000/2000000 26/04/02 (2 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Ad 26/04/02--------- £ si 676790@1=676790 £ ic 1143125/1819915 (2 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | £ nc 1200000/2000000 26/04/02 (2 pages) |
29 July 2002 | Ad 26/04/02--------- £ si 676790@1=676790 £ ic 1143125/1819915 (2 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (17 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
4 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
12 June 2000 | Full accounts made up to 2 October 1999 (15 pages) |
12 June 2000 | Full accounts made up to 2 October 1999 (15 pages) |
12 June 2000 | Full accounts made up to 2 October 1999 (15 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 October 1999 | New secretary appointed (1 page) |
11 October 1999 | New director appointed (1 page) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | New director appointed (1 page) |
11 October 1999 | New secretary appointed (1 page) |
24 August 1999 | Full accounts made up to 26 September 1998 (15 pages) |
24 August 1999 | Full accounts made up to 26 September 1998 (15 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
12 June 1998 | Full accounts made up to 27 September 1997 (15 pages) |
12 June 1998 | Full accounts made up to 27 September 1997 (15 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | Return made up to 31/12/97; no change of members
|
8 April 1997 | Full accounts made up to 28 September 1996 (17 pages) |
8 April 1997 | Full accounts made up to 28 September 1996 (17 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
29 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
29 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (4 pages) |
24 April 1995 | Full accounts made up to 1 October 1994 (17 pages) |
24 April 1995 | Full accounts made up to 1 October 1994 (17 pages) |
24 April 1995 | Full accounts made up to 1 October 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
21 January 1994 | Company name changed\certificate issued on 21/01/94 (2 pages) |
21 January 1994 | Company name changed\certificate issued on 21/01/94 (2 pages) |
21 March 1989 | Memorandum and Articles of Association (10 pages) |
21 March 1989 | Memorandum and Articles of Association (10 pages) |
13 March 1989 | Resolutions
|
13 March 1989 | Resolutions
|
6 October 1988 | Resolutions
|
6 October 1988 | Resolutions
|
26 February 1943 | Incorporation (17 pages) |
26 February 1943 | Incorporation (17 pages) |
26 February 1943 | Certificate of incorporation (1 page) |
26 February 1943 | Certificate of incorporation (1 page) |