Water Lane
Leeds
LS11 5QR
Director Name | Mr Edwin Richard Ford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(68 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Secretary Name | Mrs Philippa Anne Maynard |
---|---|
Status | Current |
Appointed | 27 April 2015(68 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Director Name | Mr Richard John Oates |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Director Name | Sverker Knut Tore Martin-Lof |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1993) |
Role | Executive Officer |
Correspondence Address | Allegatan 2 Sundsvall 85250 Foreign |
Director Name | Gordon Lamb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Orchards 138 Hinton Way Great Shelford Cambridge Cambridgeshire CB2 5AL |
Director Name | William Ritchie Armstrong |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(45 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | The Mill Cottage Caxton Road Bourn Cambridge Cambridgeshire CB3 7SU |
Director Name | Jan Sture Enander |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | Gustaf Adolfsvagen 2 Sundsvall S-85250 Foreign |
Director Name | Michael John Dellar |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 October 1998) |
Role | Company Executive |
Correspondence Address | Church View Church Lane Arrington Royston Hertfordshire SG8 0BD |
Director Name | Sven Anders Michael Bertorp |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1993) |
Role | Company Executive |
Correspondence Address | Kronvagen 33 Sundsvall S-85251 Foreign |
Director Name | Mr Terry Ernest Coulson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(45 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 March 1993) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 46 Magnolia Dene Hazlemere Hazelmere Buckinghamshire HP15 7QE |
Secretary Name | Howard Mills Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 344 New Hythe Lane Larkfield Aylesford Kent ME20 6RZ |
Secretary Name | Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2000) |
Role | Secretary |
Correspondence Address | 118 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RH |
Secretary Name | Mark Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(48 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 3 Wellington House Leighton Road Heath & Reach Leighton Buzzard Bedfordshire LU7 0AA |
Director Name | David Frank Buttfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Mill Meadow Mill Lane Amersham Buckinghamshire HP7 0EH |
Director Name | Peter Gunter Ludtke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 November 1997(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2000) |
Role | Businessman Director |
Correspondence Address | Forstgrund 18 30629 Hannover Germany Foreign |
Director Name | Richard Arthur Evans |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 August 2001) |
Role | Managing Director |
Correspondence Address | The Mallows Morganhayes Southleigh Colyton Devon EX24 6RY |
Director Name | Graeme Dennis Loudain |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2002) |
Role | Managing Director |
Correspondence Address | 49a Fen End Over Cambridgeshire CB4 5NE |
Director Name | Diplom Kaufmann Stefan Freis |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 October 2000(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2002) |
Role | Managing Director |
Correspondence Address | Lange Hop Str 86 30559 Hannover Germany |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(53 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(54 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(54 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 December 2008) |
Role | European Finance & IT Director |
Country of Residence | England |
Correspondence Address | 32 Ditton Green Wood Ditton Newmarket Suffolk CB8 9SQ |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(55 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 June 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Thomas Oliver Karl Apelrath |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2004(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 December 2011) |
Role | Company Executive |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(62 years after company formation) |
Appointment Duration | 3 years (resigned 29 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr George Mills Bramston Adams |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Gerardus Petrus Antonius Damman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 May 2011(64 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 December 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Ms Sarah Elizabeth Jones |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(65 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD |
Director Name | Mr Alan Ball |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(65 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 May 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD |
Secretary Name | Sarah Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(65 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | Sawston Cambridge CB22 3JG |
Secretary Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Status | Resigned |
Appointed | 12 December 2012(66 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | C/O The Spicers-Officeteam Group Limited Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(67 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD |
Director Name | Mr Stephen Thomas Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Spicers-Officeteam Group Limited Unit 4 500 Purley Way Croydon Surrey CR0 4NZ |
Website | spicers.co.uk |
---|---|
Telephone | 08442380000 |
Telephone region | Unknown |
Registered Address | Ernst & Young Llp 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 |
10m at £1 | Becap Spicers (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,042,000 |
Gross Profit | £11,367,000 |
Net Worth | £45,546,000 |
Cash | £4,367,000 |
Current Liabilities | £66,376,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 29 October 2020 (overdue) |
30 December 2011 | Delivered on: 9 January 2012 Satisfied on: 14 August 2014 Persons entitled: Becap Gp Limited as General Partner of Becap Gp LP as General Partner of Becap Fund LP (Trustee) on Trust for the Secured Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the chargors 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 see image for full details. Fully Satisfied |
---|---|
2 November 1990 | Delivered on: 13 November 1990 Satisfied on: 7 May 1993 Persons entitled: The Law Debenture Trust Corporation PLC(As Trustee) Classification: Legal mortgage Secured details: The secured obligation due from the company to the chargee under the terms of a composite guarantee & debenture d/d 28/7/88. Particulars: L/H property k/a unit 28 commercial way abey rd ind park royal and all buildings & fixtures. Fully Satisfied |
4 June 1990 | Delivered on: 6 June 1990 Satisfied on: 29 November 1990 Persons entitled: Law Debenture Trust Corporation PLC Classification: Legal charge Secured details: All monies due or to become dur from the company to law debenture trust corporation PLC as trustee for the banks under or in conjunction with a composite debenture. Particulars: Land at shields road byker newcastle upon tyen demised by a lease d/d 27/2/90. Fully Satisfied |
8 May 1990 | Delivered on: 14 May 1990 Satisfied on: 29 November 1990 Persons entitled: Law Debenture Trust Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the law debenture trust corporation (the "security agent") as trustees for the bank under the terms of a composite debenture and guarantee dated 28/7/88. Particulars: L/H premises at unit 1 bromyard road trading estate ledbury herefordshire. Fully Satisfied |
2 May 1990 | Delivered on: 3 May 1990 Satisfied on: 29 November 1990 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Legal mortgage Secured details: The secured obligations under a composite guarantee and debenture dated 28/7/88 in favour of the law debenture trust corporation PLC as trustee for the banks (as defined). Particulars: L/H property k/a unit 8 dabell avenue, blenheim industrial estate, nottingham (and all buildings and fixtures) including trade fixtures (from time to time on the property). Fully Satisfied |
28 July 1988 | Delivered on: 11 August 1988 Satisfied on: 29 November 1990 Persons entitled: The Law Debenture Trust Corporation P.L.C.as Trustee for the Banks Listed on the Continuation Sheet to Form M395. Classification: 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: 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 |
26 August 1988 | Delivered on: 8 September 1988 Satisfied on: 6 June 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Standard security which was presented for registration in scotland on 26/8/88 Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture d/d 28/7/88 and a facility agreement d/d 27 july 1988. Particulars: Tenants' interest in all an whokle that plot or area of ground lying to the south west of rutherglen road in the parish of rutherglen and city of glasgour and county of lanark. Fully Satisfied |
30 July 2014 | Delivered on: 2 August 2014 Satisfied on: 28 July 2015 Persons entitled: Macsco 73 Limited Classification: A registered charge Fully Satisfied |
20 May 2014 | Delivered on: 4 June 2014 Satisfied on: 14 August 2014 Persons entitled: Becap Gp Limited Acting in Its Capacity as General Partner of Becap Gp LP (Acting in Its Capacity as General Partner of Becap Fund LP) Classification: A registered charge Fully Satisfied |
28 July 1988 | Delivered on: 11 August 1988 Satisfied on: 8 September 1993 Persons entitled: The Law Debenture Trust Corporations P.L.C. Classification: Supplemental mortgage Secured details: All moneys due or to become due from reedpack limited and/or all or any of the other companies named therein to the law debenture trust corporation P.L.C. as trustee for the banks listed on the attached schedule which in supplemental to a composite guarantee & debenture dated 28/7/88. Particulars: The hereditaments and premises comprised in a lease dated 1/5/1970 and a lease dated 21/3/1972 which said premises are situate at prince regent road in the townland of cornamuck parrish of knockbreda barony of castlereagh. Fully Satisfied |
30 December 2011 | Delivered on: 5 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture 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: Security assets. Zurick insurance PLC credit insurance 02/6 953 549/60 see image for full details. Outstanding |
5 February 2020 | Delivered on: 5 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP Classification: A registered charge Particulars: Spicers LTD dartmouth rd smethwick title number WM602681. Outstanding |
23 July 2015 | Delivered on: 28 July 2015 Persons entitled: Becap Gp Limited as General Partner of Becap Gp LP as General Partner of Becap Fund LP Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds") Classification: A registered charge Particulars: Not applicable. Outstanding |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds") Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to lloyds by way of legal mortgage the freehold land known as spicers LTD, dartmouth road, smethwick, west midlands, B66 1BL registered at the land registry with title number WM602681 ("the property") (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. All defined terms are as defined in the legal charge. Outstanding |
20 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
17 December 2020 | Administrator's progress report (20 pages) |
---|---|
16 October 2020 | Statement of affairs with form AM02SOA (22 pages) |
18 June 2020 | Result of meeting of creditors (7 pages) |
2 June 2020 | Registered office address changed from C/O the Spicers-Officeteam Group Limited Unit 4 500 Purley Way Croydon Surrey CR0 4NZ England to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2 June 2020 (2 pages) |
2 June 2020 | Statement of administrator's proposal (46 pages) |
27 May 2020 | Appointment of an administrator (3 pages) |
5 February 2020 | Registration of charge 004258090017, created on 5 February 2020 (15 pages) |
20 January 2020 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page) |
22 October 2019 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page) |
22 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
22 October 2019 | Appointment of Mr Richard John Oates as a director on 22 October 2019 (2 pages) |
22 October 2019 | Notification of Becap Spicers (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
14 March 2019 | Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages) |
18 January 2019 | Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page) |
29 November 2018 | Registration of charge 004258090016, created on 23 November 2018 (60 pages) |
19 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
16 May 2018 | Termination of appointment of Stephen Thomas Brown as a director on 19 April 2018 (1 page) |
21 September 2017 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 20 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 20 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
27 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages) |
27 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages) |
31 March 2017 | Registered office address changed from Building 2000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TE United Kingdom to C/O the Spicers-Officeteam Group Limited Unit 4 500 Purley Way Croydon Surrey CR0 4NZ on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Building 2000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TE United Kingdom to C/O the Spicers-Officeteam Group Limited Unit 4 500 Purley Way Croydon Surrey CR0 4NZ on 31 March 2017 (1 page) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 February 2016 | Appointment of Mr Stephen Thomas Brown as a director on 27 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr Stephen Thomas Brown as a director on 27 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from Building 2000 Waterbeach Cambridge CB25 9TE to Building 2000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TE on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from Building 2000 Waterbeach Cambridge CB25 9TE to Building 2000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TE on 28 January 2016 (1 page) |
3 November 2015 | Registered office address changed from Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD to Building 2000 Waterbeach Cambridge CB25 9TE on 3 November 2015 (2 pages) |
3 November 2015 | Registered office address changed from Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD to Building 2000 Waterbeach Cambridge CB25 9TE on 3 November 2015 (2 pages) |
27 October 2015 | Termination of appointment of Andrew Merrick Skinner as a director on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Andrew Merrick Skinner as a director on 27 October 2015 (1 page) |
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
28 July 2015 | Registration of charge 004258090015, created on 23 July 2015 (55 pages) |
28 July 2015 | Registration of charge 004258090015, created on 23 July 2015 (55 pages) |
28 July 2015 | Satisfaction of charge 004258090012 in full (4 pages) |
28 July 2015 | Satisfaction of charge 004258090012 in full (4 pages) |
20 July 2015 | Registration of charge 004258090014, created on 17 July 2015 (42 pages) |
20 July 2015 | Registration of charge 004258090013, created on 17 July 2015 (23 pages) |
20 July 2015 | Registration of charge 004258090013, created on 17 July 2015 (23 pages) |
20 July 2015 | Registration of charge 004258090014, created on 17 July 2015 (42 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
11 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
11 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
5 June 2015 | Full accounts made up to 31 August 2014 (28 pages) |
5 June 2015 | Full accounts made up to 31 August 2014 (28 pages) |
1 June 2015 | Termination of appointment of Gregory John Michael as a director on 27 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Gregory John Michael as a director on 27 April 2015 (1 page) |
27 May 2015 | Appointment of Mr Richard Ashley Jones as a director on 27 April 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Philippa Anne Maynard as a secretary on 27 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Richard Ashley Jones as a director on 27 April 2015 (2 pages) |
27 May 2015 | Appointment of Mrs Philippa Anne Maynard as a secretary on 27 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Edwin Richard Ford as a director on 27 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Edwin Richard Ford as a director on 27 April 2015 (2 pages) |
23 December 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 15 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 15 December 2014 (1 page) |
17 September 2014 | Termination of appointment of Raymond Charles Peck as a director on 16 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Andrew Graham Mobbs as a director on 16 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Appointment of Mr Jeffrey Michael Whiteway as a director on 16 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Appointment of Mr Andrew Graham Mobbs as a director on 16 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Raymond Charles Peck as a director on 16 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Jeffrey Michael Whiteway as a director on 16 September 2014 (2 pages) |
14 August 2014 | Satisfaction of charge 004258090011 in full (1 page) |
14 August 2014 | Satisfaction of charge 9 in full (1 page) |
14 August 2014 | Satisfaction of charge 004258090011 in full (1 page) |
14 August 2014 | Satisfaction of charge 9 in full (1 page) |
2 August 2014 | Registration of charge 004258090012, created on 30 July 2014 (53 pages) |
2 August 2014 | Registration of charge 004258090012, created on 30 July 2014 (53 pages) |
28 July 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
28 July 2014 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
25 July 2014 | Appointment of Mr Gregory John Michael as a director on 24 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Gregory John Michael as a director on 24 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Andrew Merrick Skinner as a director on 24 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Sarah Elizabeth Jones as a director on 15 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Sarah Elizabeth Jones as a director on 15 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Andrew Merrick Skinner as a director on 24 July 2014 (2 pages) |
24 June 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
24 June 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
4 June 2014 | Registration of charge 004258090011 (19 pages) |
4 June 2014 | Registration of charge 004258090011 (19 pages) |
3 June 2014 | Termination of appointment of Alan Ball as a director (1 page) |
3 June 2014 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
3 June 2014 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
3 June 2014 | Termination of appointment of Alan Ball as a director (1 page) |
29 May 2014 | Registration of charge 004258090010 (38 pages) |
29 May 2014 | Registration of charge 004258090010 (38 pages) |
23 May 2014 | Termination of appointment of Peter Williamson as a director (1 page) |
23 May 2014 | Termination of appointment of Peter Williamson as a director (1 page) |
23 January 2014 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
23 January 2014 | Termination of appointment of Benjamin Newton as a director (1 page) |
23 January 2014 | Termination of appointment of Benjamin Newton as a director (1 page) |
23 January 2014 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
9 December 2013 | Appointment of Mr Benjamin James Newton as a director (2 pages) |
9 December 2013 | Appointment of Mr Benjamin James Newton as a director (2 pages) |
8 October 2013 | Director's details changed for Mr Alan Ball on 17 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Raymond Charles Peck on 17 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Peter John Williamson on 17 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Sarah Elizabeth Jones on 17 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Alan Ball on 17 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Raymond Charles Peck on 17 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Sarah Elizabeth Jones on 17 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Peter John Williamson on 17 September 2013 (2 pages) |
17 June 2013 | Full accounts made up to 30 April 2013 (28 pages) |
17 June 2013 | Full accounts made up to 30 April 2013 (28 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (28 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (28 pages) |
17 December 2012 | Termination of appointment of Sarah Jones as a secretary (1 page) |
17 December 2012 | Termination of appointment of Sarah Jones as a secretary (1 page) |
17 December 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
17 December 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
9 November 2012 | Registered office address changed from Sawston Cambridge CB22 3JG on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Sawston Cambridge CB22 3JG on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Sawston Cambridge CB22 3JG on 9 November 2012 (1 page) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Appointment of Mr Raymond Charles Peck as a director (3 pages) |
3 February 2012 | Appointment of Mr Raymond Charles Peck as a director (3 pages) |
20 January 2012 | Memorandum and Articles of Association (7 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Memorandum and Articles of Association (7 pages) |
20 January 2012 | Resolutions
|
16 January 2012 | Appointment of Alan Ball as a director (3 pages) |
16 January 2012 | Termination of appointment of Gerardus Damman as a director (2 pages) |
16 January 2012 | Termination of appointment of Miles Roberts as a director (2 pages) |
16 January 2012 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 16 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Ian Mackie as a director (2 pages) |
16 January 2012 | Appointment of Peter John Williamson as a director (3 pages) |
16 January 2012 | Appointment of Sarah Elizabeth Jones as a director (3 pages) |
16 January 2012 | Termination of appointment of Anne Steele as a secretary (2 pages) |
16 January 2012 | Termination of appointment of Miles Roberts as a director (2 pages) |
16 January 2012 | Termination of appointment of Thomas Apelrath as a director (2 pages) |
16 January 2012 | Termination of appointment of Gerardus Damman as a director (2 pages) |
16 January 2012 | Appointment of Sarah Elizabeth Jones as a secretary (3 pages) |
16 January 2012 | Appointment of Alan Ball as a director (3 pages) |
16 January 2012 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 16 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Ian Mackie as a director (2 pages) |
16 January 2012 | Appointment of Peter John Williamson as a director (3 pages) |
16 January 2012 | Termination of appointment of Anne Steele as a secretary (2 pages) |
16 January 2012 | Appointment of Sarah Elizabeth Jones as a director (3 pages) |
16 January 2012 | Termination of appointment of Stephen Dryden as a director (2 pages) |
16 January 2012 | Termination of appointment of Stephen Dryden as a director (2 pages) |
16 January 2012 | Termination of appointment of Thomas Apelrath as a director (2 pages) |
16 January 2012 | Appointment of Sarah Elizabeth Jones as a secretary (3 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (27 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (27 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
28 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
13 June 2011 | Director's details changed for Ian Fraser Mackie on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Ian Fraser Mackie on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Ian Fraser Mackie on 1 June 2011 (2 pages) |
4 May 2011 | Appointment of Gerardus Petrus Antonius Damman as a director (2 pages) |
4 May 2011 | Appointment of Gerardus Petrus Antonius Damman as a director (2 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (26 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (26 pages) |
15 October 2010 | Termination of appointment of George Adams as a director (1 page) |
15 October 2010 | Termination of appointment of George Adams as a director (1 page) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
6 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
6 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
6 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
9 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George Miles Bramston Adams on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Thomas Oliver Karl Apelrath on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George Miles Bramston Adams on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian Fraser Mackie on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for George Miles Bramston Adams on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Thomas Oliver Karl Apelrath on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Thomas Oliver Karl Apelrath on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian Fraser Mackie on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Ian Fraser Mackie on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
5 October 2009 | Full accounts made up to 30 April 2009 (25 pages) |
5 October 2009 | Full accounts made up to 30 April 2009 (25 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of register of members (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
25 June 2009 | Director appointed george miles bramston adams (2 pages) |
25 June 2009 | Director appointed george miles bramston adams (2 pages) |
24 March 2009 | Director's change of particulars / ian mackie / 25/01/2009 (1 page) |
24 March 2009 | Appointment terminated director robert vale (1 page) |
24 March 2009 | Director's change of particulars / ian mackie / 25/01/2009 (1 page) |
24 March 2009 | Appointment terminated director robert vale (1 page) |
15 December 2008 | Appointment terminated director robert baldrey (1 page) |
15 December 2008 | Director appointed ian fraser mackie (1 page) |
15 December 2008 | Appointment terminated director robert baldrey (1 page) |
15 December 2008 | Director appointed ian fraser mackie (1 page) |
10 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
7 October 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
7 October 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
30 July 2008 | Full accounts made up to 30 April 2008 (24 pages) |
30 July 2008 | Full accounts made up to 30 April 2008 (24 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
6 February 2008 | Full accounts made up to 30 April 2007 (24 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (24 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
2 February 2007 | Full accounts made up to 30 April 2006 (21 pages) |
2 February 2007 | Full accounts made up to 30 April 2006 (21 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (20 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (20 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (20 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (20 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
30 January 2004 | Full accounts made up to 30 April 2003 (20 pages) |
30 January 2004 | Full accounts made up to 30 April 2003 (20 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (20 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (20 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
12 April 2002 | New director appointed (4 pages) |
12 April 2002 | New director appointed (4 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 28 April 2001 (18 pages) |
31 January 2002 | Full accounts made up to 28 April 2001 (18 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members (9 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members (9 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
20 January 2001 | Full accounts made up to 29 April 2000 (23 pages) |
20 January 2001 | Full accounts made up to 29 April 2000 (23 pages) |
16 January 2001 | New director appointed (7 pages) |
16 January 2001 | New director appointed (7 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
27 October 2000 | Director's particulars changed (1 page) |
27 October 2000 | Return made up to 02/10/00; no change of members (8 pages) |
27 October 2000 | Return made up to 02/10/00; no change of members (8 pages) |
27 October 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
10 January 2000 | Full accounts made up to 1 May 1999 (21 pages) |
10 January 2000 | Full accounts made up to 1 May 1999 (21 pages) |
10 January 2000 | Full accounts made up to 1 May 1999 (21 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
20 October 1999 | Return made up to 02/10/99; full list of members (11 pages) |
20 October 1999 | Return made up to 02/10/99; full list of members (11 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter st london swip 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter st london swip 2BX (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Full accounts made up to 2 May 1998 (20 pages) |
15 December 1998 | Full accounts made up to 2 May 1998 (20 pages) |
15 December 1998 | Full accounts made up to 2 May 1998 (20 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
13 October 1998 | Return made up to 02/10/98; no change of members (9 pages) |
13 October 1998 | Return made up to 02/10/98; no change of members (9 pages) |
19 May 1998 | New director appointed (1 page) |
19 May 1998 | New director appointed (1 page) |
29 December 1997 | Full accounts made up to 3 May 1997 (21 pages) |
29 December 1997 | Full accounts made up to 3 May 1997 (21 pages) |
29 December 1997 | Full accounts made up to 3 May 1997 (21 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
20 October 1997 | Return made up to 02/10/97; full list of members (9 pages) |
20 October 1997 | Return made up to 02/10/97; full list of members (9 pages) |
18 December 1996 | Full accounts made up to 27 April 1996 (19 pages) |
18 December 1996 | Full accounts made up to 27 April 1996 (19 pages) |
22 October 1996 | Return made up to 02/10/96; full list of members (9 pages) |
22 October 1996 | Return made up to 02/10/96; full list of members (9 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
20 December 1995 | Full accounts made up to 29 April 1995 (20 pages) |
20 December 1995 | Full accounts made up to 29 April 1995 (20 pages) |
3 August 1995 | New director appointed (4 pages) |
3 August 1995 | New director appointed (4 pages) |
12 May 1995 | New secretary appointed (4 pages) |
12 May 1995 | Secretary resigned (4 pages) |
12 May 1995 | Secretary resigned (4 pages) |
12 May 1995 | New secretary appointed (4 pages) |
12 May 1995 | New secretary appointed (4 pages) |
12 May 1995 | New secretary appointed (4 pages) |
12 May 1995 | Secretary resigned (4 pages) |
12 May 1995 | Secretary resigned (4 pages) |
28 February 1995 | Full accounts made up to 30 April 1994 (20 pages) |
28 February 1995 | Full accounts made up to 30 April 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (50 pages) |
29 November 1993 | Accounting reference date extended from 31/12 to 30/04 (20 pages) |
29 November 1993 | Accounting reference date extended from 31/12 to 30/04 (20 pages) |
8 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1993 | Registered office changed on 13/08/93 from: new hythe house aylesford maidstone kent ME20 7PD (1 page) |
13 August 1993 | Registered office changed on 13/08/93 from: new hythe house aylesford maidstone kent ME20 7PD (1 page) |
26 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
26 May 1993 | Full accounts made up to 31 December 1992 (19 pages) |
7 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 1990 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 September 1988 | Resolutions
|
14 September 1988 | Resolutions
|
8 August 1988 | Resolutions
|
8 August 1988 | Resolutions
|
13 July 1988 | Company name changed spicer-hallfield LIMITED\certificate issued on 14/07/88 (2 pages) |
13 July 1988 | Company name changed spicer-hallfield LIMITED\certificate issued on 14/07/88 (2 pages) |
15 May 1986 | Registered office changed on 15/05/86 from: cobdown house london road ditton maidstone kent ME20 6DQ (1 page) |
15 May 1986 | Registered office changed on 15/05/86 from: cobdown house london road ditton maidstone kent ME20 6DQ (1 page) |
1 April 1965 | Company name changed\certificate issued on 01/04/65 (3 pages) |
1 April 1965 | Company name changed\certificate issued on 01/04/65 (3 pages) |
16 December 1946 | Incorporation (20 pages) |
16 December 1946 | Incorporation (20 pages) |