Leeds 27 Ind. Est. Morley
Leeds
West Yorkshire
LS27 0LL
Director Name | Mr Simon Andrej Karlin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 November 2015(70 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Ind. Est. Morley Leeds West Yorkshire LS27 0LL |
Director Name | Mr David Patrick Campbell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(71 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds West Yorkshire LS27 0LL |
Secretary Name | David Patrick Campbell |
---|---|
Status | Current |
Appointed | 28 November 2016(71 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds West Yorkshire LS27 0LL |
Director Name | Mr Christopher Norbye |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 May 2022(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds LS27 0LL |
Director Name | Mr Thomas Richard Alger |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany Cottage 8 Oatlands Close Weybridge Surrey KT13 9ED |
Director Name | Mr Leonard Samuel Goodger |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 10 Kingfisher Way Horsham West Sussex RH12 2LT |
Director Name | Mr Leonard Thomas Paget Headland |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 5 Cradock Road Reading Berks |
Director Name | David John Merritt |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Sicklesmere House Little Whelnetham Sicklesmere Bury St Edmunds Suffolk IP30 0BX |
Director Name | Mr Kingsley Wilton Curtis |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(46 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Secretary Name | David John Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(46 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Sicklesmere House Little Whelnetham Sicklesmere Bury St Edmunds Suffolk IP30 0BX |
Director Name | Mue Francoise Gonguet |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1992(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 55 Rue Charles Delescluze B.P.S9/93171 Bagnolet Cedex Foreign |
Director Name | Mr Richard Edward Shand |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tibenham Farm Long Row, Tibenham Norwich Norfolk NR16 1PD |
Secretary Name | Mr Richard Edward Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tibenham Farm Long Row, Tibenham Norwich Norfolk NR16 1PD |
Director Name | Peter Charles Russell Norman |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(48 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 November 2015) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Mr Peter Leslie Wells |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewenny Isaf Ewenny Bridgend Mid Glamorgan CF35 5BN Wales |
Director Name | Jean Pierre Quinio |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 1995(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | General Frigorifique France Sa 55 Rue Charles Delescluze Bp59 Bagnolet Cedex 93171 |
Secretary Name | Amanda Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1997(52 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Mr Ronald John Woodham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(52 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 January 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Liberty House School Close Norton Bury St Edmunds Suffolk IP31 3LZ |
Director Name | Amanda Pilgrim |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(52 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Claude Blanc |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 1997(52 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2000) |
Role | Vp Cro Europe |
Correspondence Address | 3 Bresidence Sur La Tour St Didier De Formans 01600 |
Director Name | Claude Blanc |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2002(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2005) |
Role | Vp Commercial Ref |
Correspondence Address | 1457 Chemin St. Jean De Garguier Gemenos 13420 France |
Director Name | Ian Christopher Peacock |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(62 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Mr Ralph Colin Alliston |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(65 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2015) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA |
Director Name | Mr Per Olof Goran Bertland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 November 2015(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Ind. Est. Morley Leeds West Yorkshire LS27 0LL |
Website | hrponline.co.uk |
---|---|
Telephone | 0113 2052917 |
Telephone region | Leeds |
Registered Address | 15 Bruntcliffe Avenue Leeds 27 Ind. Est. Morley Leeds West Yorkshire LS27 0LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
32.2k at £1 | Kingsley Wilton Curtis 50.97% Ordinary |
---|---|
3.5k at £1 | David John Merritt 5.49% Ordinary |
27.5k at £1 | Generale Frigorifique France 43.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,836,000 |
Gross Profit | £12,089,000 |
Net Worth | £9,335,000 |
Cash | £721,000 |
Current Liabilities | £12,868,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
19 September 1979 | Delivered on: 2 October 1979 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deeds. Undertaking and all property and assets. Outstanding |
---|---|
25 July 1978 | Delivered on: 28 July 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at western way, bury st edmunds suffolk as comprised in an assignment dated 22-3-78. Outstanding |
20 December 1976 | Delivered on: 24 December 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off western way and premises at western way, bury st, edmunds, suffolk. Outstanding |
14 June 1976 | Delivered on: 18 June 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises in st. Andrews street south,bury st. Edmunds, suffolk. Outstanding |
16 May 1975 | Delivered on: 28 May 1975 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from thecompany to the chargee and/or all or any of the other companies named therein onany account whatsoever. Particulars: All that property, undertaking and assets charged by the principal deed and further deed. Outstanding |
21 December 1972 | Delivered on: 29 December 1972 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due or from time to time accruing due from the company to and or all or any of the five other companies named therein to barclays bank LTD on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed. Outstanding |
14 May 2015 | Delivered on: 19 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 September 2014 | Delivered on: 2 September 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
21 October 2008 | Delivered on: 8 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 November 1994 | Delivered on: 6 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1 rougham ind: estate rougham bury st edmunds suffolk. See the mortgage charge document for full details. Outstanding |
10 July 1971 | Delivered on: 21 July 1971 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the four other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all other property and goodwill present and future including uncalled capital (see doc 52 for details) (fixed charge on goodwill f/h and l/h property with fixed plant & machinery thereon floating charge and all otherproperty) (see doc 64 for full details please). Outstanding |
17 November 1989 | Delivered on: 24 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at western way, bury st. Edmunds, suffolk. Outstanding |
15 December 1986 | Delivered on: 19 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land comprising denham hall, denham bury st edmunds. Outstanding |
7 January 1982 | Delivered on: 15 January 1982 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deeds. Undertaking and all property and assets. Outstanding |
3 April 1980 | Delivered on: 11 April 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold premises at wilton road, aston birmingham. West midlands. Outstanding |
5 January 1979 | Delivered on: 21 March 1979 Satisfied on: 25 September 2010 Persons entitled: United Dominions Trust Limited. Classification: Standard security presented for registiation at the register of sasines on the 8/3/79. Secured details: All monies due or to become due from the company to the chargee. Particulars: Land & building at 40/44 strathmore road, balmore trading estate, glasgow. Fully Satisfied |
28 May 1993 | Delivered on: 10 June 1993 Satisfied on: 14 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at western way bury st edmunds suffolk. Fully Satisfied |
28 August 1992 | Delivered on: 2 September 1992 Satisfied on: 25 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due from the company and/or H.R.P. refrigerants limited to the chargee on any account whatsoever. Particulars: The sum of £150,000 due from H.R.P.refrierants limited to the company with interest. Fully Satisfied |
14 August 1990 | Delivered on: 3 September 1990 Satisfied on: 2 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park rise 5 station road bagshot surrey t/no sy 354657. Fully Satisfied |
17 November 1989 | Delivered on: 22 November 1989 Satisfied on: 30 May 2012 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge Secured details: £224,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a unit 1 rougham industrial estate county of suffolk. Fully Satisfied |
17 November 1989 | Delivered on: 22 November 1989 Satisfied on: 30 May 2012 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge Secured details: £901,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a unit 1 rougham industrial estate rougham county of suffolk. Fully Satisfied |
10 December 1986 | Delivered on: 23 December 1986 Persons entitled: Sunlife Assurance Society PLC Classification: Legal charge Secured details: £224,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All such land known as land and premises at western way bury st. Edmunds, suffolk. Fully Satisfied |
26 November 1980 | Delivered on: 27 November 1980 Satisfied on: 25 September 2010 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: £30,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cpu system 34 96K 64MB magazine diskette drive serial no. 5304598. matrix printer serial no. 5303581. 4 display stations serial nos. 5315933, 5315934, 5313935 & 5315936. together with the benefit of any obligations and warranties. Fully Satisfied |
10 May 1989 | Delivered on: 19 May 1989 Satisfied on: 28 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1 rougham industrial estate rougham suffolk. Fully Satisfied |
11 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
26 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
24 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
20 May 2022 | Appointment of Mr Christopher Norbye as a director on 19 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Per Olof Goran Bertland as a director on 19 May 2022 (1 page) |
14 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 July 2021 | Full accounts made up to 31 December 2020 (32 pages) |
23 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (108 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
2 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
22 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
14 July 2017 | Notification of G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (1 page) |
14 July 2017 | Notification of G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (1 page) |
3 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
11 January 2017 | Appointment of David Patrick Campbell as a secretary on 28 November 2016 (3 pages) |
11 January 2017 | Appointment of David Patrick Campbell as a secretary on 28 November 2016 (3 pages) |
8 January 2017 | Appointment of Mr David Patrick Campbell as a director on 28 November 2016 (3 pages) |
8 January 2017 | Appointment of Mr David Patrick Campbell as a director on 28 November 2016 (3 pages) |
7 December 2016 | Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Ind. Est. Morley Leeds West Yorkshire LS27 0LL on 7 December 2016 (2 pages) |
7 December 2016 | Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Ind. Est. Morley Leeds West Yorkshire LS27 0LL on 7 December 2016 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
29 June 2016 | Satisfaction of charge 003931960023 in full (1 page) |
29 June 2016 | Satisfaction of charge 003931960023 in full (1 page) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
1 December 2015 | Director's details changed for Mr per Olaf Goran Bertland on 17 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr per Olaf Goran Bertland on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Peter Charles Russell Norman as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Ralph Colin Alliston as a director on 17 November 2015 (1 page) |
30 November 2015 | Appointment of Mr per Olaf Goran Bertland as a director on 17 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page) |
30 November 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Peter Charles Russell Norman as a director on 17 November 2015 (1 page) |
30 November 2015 | Appointment of Mr per Olaf Goran Bertland as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page) |
30 November 2015 | Termination of appointment of Ralph Colin Alliston as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
30 November 2015 | Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page) |
30 November 2015 | Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
19 May 2015 | Registration of charge 003931960024, created on 14 May 2015 (6 pages) |
19 May 2015 | Registration of charge 003931960024, created on 14 May 2015 (6 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
2 September 2014 | Registration of charge 003931960023, created on 2 September 2014 (20 pages) |
2 September 2014 | Registration of charge 003931960023, created on 2 September 2014 (20 pages) |
2 September 2014 | Registration of charge 003931960023, created on 2 September 2014 (20 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 May 2014 | Termination of appointment of Ian Peacock as a director (2 pages) |
8 May 2014 | Termination of appointment of Ian Peacock as a director (2 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
12 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
21 June 2012 | Director's details changed for Ian Christopher Peacock on 20 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Ian Christopher Peacock on 20 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
8 July 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Appointment of Mr. Ralph Colin Alliston as a director (2 pages) |
7 February 2011 | Appointment of Mr. Ralph Colin Alliston as a director (2 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
6 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
6 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
29 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / ian peacock / 20/05/2008 (1 page) |
18 June 2008 | Director's change of particulars / ian peacock / 20/05/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / peter norman / 20/05/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / peter norman / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / kingsley curtis / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / kingsley curtis / 20/05/2008 (1 page) |
2 April 2008 | Director appointed ian christopher peacock (2 pages) |
2 April 2008 | Director appointed ian christopher peacock (2 pages) |
15 November 2007 | Return made up to 01/06/07; full list of members (3 pages) |
15 November 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
2 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
31 July 2006 | Director resigned (1 page) |
18 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
18 June 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
18 June 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
21 May 2004 | Return made up to 01/06/04; full list of members (8 pages) |
21 May 2004 | Return made up to 01/06/04; full list of members (8 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
26 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
26 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
31 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
31 July 2003 | Return made up to 01/06/03; full list of members (8 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
6 July 2001 | Return made up to 01/06/01; full list of members
|
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
6 July 2001 | Return made up to 01/06/01; full list of members
|
27 July 2000 | Return made up to 01/06/00; full list of members
|
27 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
27 July 2000 | Return made up to 01/06/00; full list of members
|
27 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1999 | Auditor's resignation (1 page) |
21 June 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
21 June 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
21 June 1999 | Auditor's resignation (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
16 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
13 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
13 July 1998 | New director appointed (2 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
18 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
18 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
12 August 1997 | Return made up to 01/06/97; full list of members
|
12 August 1997 | Return made up to 01/06/97; full list of members
|
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
6 October 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
6 October 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 01/06/96; no change of members
|
25 September 1996 | Return made up to 01/06/96; no change of members
|
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
7 September 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
7 September 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
27 June 1995 | Return made up to 01/06/95; full list of members
|
27 June 1995 | Return made up to 01/06/95; full list of members
|
6 December 1994 | Particulars of mortgage/charge (3 pages) |
6 December 1994 | Particulars of mortgage/charge (3 pages) |
25 August 1994 | Return made up to 01/06/94; full list of members (7 pages) |
25 August 1994 | Return made up to 01/06/94; full list of members (7 pages) |
25 July 1994 | New director appointed (2 pages) |
25 July 1994 | New director appointed (2 pages) |
25 July 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
25 July 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
8 June 1994 | New director appointed (2 pages) |
8 June 1994 | New director appointed (2 pages) |
6 June 1994 | Ad 28/03/94--------- £ si 3807@1=3807 £ ic 58041/61848 (2 pages) |
6 June 1994 | Resolutions
|
6 June 1994 | Resolutions
|
6 June 1994 | Nc inc already adjusted 31/03/94 (1 page) |
6 June 1994 | Memorandum and Articles of Association (10 pages) |
6 June 1994 | Ad 28/03/94--------- £ si 3807@1=3807 £ ic 58041/61848 (2 pages) |
6 June 1994 | Nc inc already adjusted 31/03/94 (1 page) |
6 June 1994 | Resolutions
|
6 June 1994 | Resolutions
|
6 June 1994 | Memorandum and Articles of Association (10 pages) |
18 March 1994 | Director resigned (2 pages) |
18 March 1994 | Director resigned (2 pages) |
15 November 1993 | Memorandum and Articles of Association (18 pages) |
15 November 1993 | Resolutions
|
15 November 1993 | Resolutions
|
15 November 1993 | Memorandum and Articles of Association (18 pages) |
15 October 1993 | Return made up to 01/06/93; full list of members
|
15 October 1993 | Return made up to 01/06/93; full list of members
|
1 September 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 September 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 June 1993 | Particulars of mortgage/charge (3 pages) |
10 June 1993 | Particulars of mortgage/charge (3 pages) |
28 April 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
28 April 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
4 December 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
4 December 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
18 September 1992 | Return made up to 01/06/92; no change of members
|
18 September 1992 | Return made up to 01/06/92; no change of members
|
2 September 1992 | Particulars of mortgage/charge (3 pages) |
2 September 1992 | Particulars of mortgage/charge (3 pages) |
10 August 1992 | £ nc 1061000/2061000 07/07/92 (1 page) |
10 August 1992 | £ nc 1061000/2061000 07/07/92 (1 page) |
31 July 1992 | Memorandum and Articles of Association (18 pages) |
31 July 1992 | Resolutions
|
31 July 1992 | Resolutions
|
31 July 1992 | Resolutions
|
31 July 1992 | Memorandum and Articles of Association (18 pages) |
31 July 1992 | Resolutions
|
31 July 1992 | Resolutions
|
30 March 1992 | Resolutions
|
30 March 1992 | Memorandum and Articles of Association (15 pages) |
30 March 1992 | Resolutions
|
30 March 1992 | Memorandum and Articles of Association (15 pages) |
28 August 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
28 August 1991 | Return made up to 01/06/91; no change of members (6 pages) |
28 August 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
28 August 1991 | Return made up to 01/06/91; no change of members (6 pages) |
2 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1991 | Full group accounts made up to 31 December 1989 (23 pages) |
19 April 1991 | Return made up to 31/05/90; full list of members (7 pages) |
19 April 1991 | Return made up to 31/05/90; full list of members (7 pages) |
19 April 1991 | Full group accounts made up to 31 December 1989 (23 pages) |
20 March 1991 | Company name changed\certificate issued on 20/03/91 (2 pages) |
20 March 1991 | Company name changed\certificate issued on 20/03/91 (2 pages) |
5 March 1991 | Resolutions
|
5 March 1991 | Resolutions
|
5 March 1991 | £ nc 57000/61000 30/03/90 (1 page) |
5 March 1991 | Ad 30/03/90-23/04/90 £ si 1041@1=1041 £ ic 13500/14541 (2 pages) |
5 March 1991 | Resolutions
|
5 March 1991 | Resolutions
|
5 March 1991 | £ nc 57000/61000 30/03/90 (1 page) |
5 March 1991 | Ad 30/03/90-23/04/90 £ si 1041@1=1041 £ ic 13500/14541 (2 pages) |
4 March 1991 | Registered office changed on 04/03/91 from: western way bury st edmunds suffolk IP33 3SP (1 page) |
4 March 1991 | Registered office changed on 04/03/91 from: western way bury st edmunds suffolk IP33 3SP (1 page) |
3 September 1990 | Particulars of mortgage/charge (3 pages) |
3 September 1990 | Particulars of mortgage/charge (3 pages) |
9 March 1990 | Resolutions
|
9 March 1990 | Resolutions
|
27 February 1990 | Return made up to 01/06/89; full list of members (5 pages) |
27 February 1990 | Return made up to 01/06/89; full list of members (5 pages) |
7 February 1990 | Full accounts made up to 31 December 1988 (22 pages) |
7 February 1990 | Full accounts made up to 31 December 1988 (22 pages) |
31 January 1990 | Resolutions
|
31 January 1990 | Resolutions
|
28 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1989 | Particulars of mortgage/charge (3 pages) |
24 November 1989 | Particulars of mortgage/charge (3 pages) |
22 November 1989 | Particulars of mortgage/charge (3 pages) |
22 November 1989 | Particulars of mortgage/charge (3 pages) |
19 May 1989 | Particulars of mortgage/charge (3 pages) |
19 May 1989 | Particulars of mortgage/charge (3 pages) |
18 February 1989 | Full group accounts made up to 31 December 1987 (22 pages) |
18 February 1989 | Return made up to 01/06/88; no change of members (7 pages) |
18 February 1989 | Full group accounts made up to 31 December 1987 (22 pages) |
18 February 1989 | Return made up to 01/06/88; no change of members (7 pages) |
15 February 1988 | Full group accounts made up to 31 December 1986 (24 pages) |
15 February 1988 | Full group accounts made up to 31 December 1986 (24 pages) |
15 February 1988 | Return made up to 01/07/87; full list of members (5 pages) |
15 February 1988 | Return made up to 01/07/87; full list of members (5 pages) |
25 February 1987 | Return made up to 25/06/86; full list of members (6 pages) |
25 February 1987 | Return made up to 25/06/86; full list of members (6 pages) |
23 December 1986 | Particulars of mortgage/charge (2 pages) |
23 December 1986 | Particulars of mortgage/charge (2 pages) |
19 December 1986 | Particulars of mortgage/charge (3 pages) |
19 December 1986 | Particulars of mortgage/charge (3 pages) |
2 December 1986 | Group of companies' accounts made up to 31 December 1985 (24 pages) |
2 December 1986 | Group of companies' accounts made up to 31 December 1985 (24 pages) |
17 July 1986 | Gazettable document (11 pages) |
17 July 1986 | Gazettable document (11 pages) |
15 February 1945 | Incorporation (16 pages) |
15 February 1945 | Incorporation (16 pages) |