Penistone
Sheffield
S36 9FN
Director Name | Mr Alistair Craig Collins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Graham Mark Pears |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr Jeffrey Gordon Pears |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
Director Name | Mr John Henry Crump |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 1 Dale Garth Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Mrs Marjorie Waddington |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 New Close Road Shipley West Yorkshire BD18 4AU |
Director Name | Miss Kathleen Mary Waddington |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 02 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swaledale 27 South Way Eldwick Bingley West Yorkshire BD16 3EW |
Director Name | Mr Sam Keith Waddington |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 New Close Road Shipley West Yorkshire BD18 4AU |
Director Name | Mr Sam Nicholas Waddington |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Newby Court Menston Ilkley West Yorkshire LS29 6QS |
Director Name | Mr William Mark Waddington |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburn Moor Lane Burley Woodhead Ilkley West Yorkshire LS29 7SW |
Secretary Name | Mr Colin John Waines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(43 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 181 Thornton Old Road Fairweather Green Bradford West Yorkshire BD8 0HT |
Director Name | Mrs Katherine Elizabeth Waddington |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(50 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 07 October 2020) |
Role | Financial Services Training Of |
Country of Residence | England |
Correspondence Address | Ashburn Moor Lane Burley Woodhead Ilkley West Yorkshire LS29 7SW |
Director Name | Rachel Louise Waddington |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(51 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | The Woodlands Tong Park Baildon Bradford West Yorkshire BD17 7QX |
Secretary Name | Steven Calline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 9 Grey Close Newton Hill Wakefield West Yorkshire WF1 3HJ |
Website | waddingtonwaste.com |
---|
Registered Address | Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,193,514 |
Cash | £1,264,332 |
Current Liabilities | £830,877 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
30 November 2012 | Delivered on: 7 December 2012 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 and limited liability partnerships 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 |
---|---|
12 February 2004 | Delivered on: 17 February 2004 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: £300,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: De smet rosedowns LTD sterling screw press s/no 31685; haarslev new feed system s/no 20073 for details of further chattels charged please refer to form 395 together with all accessories and component parts and all improvements and renewals with all books manuals handbooks technical data drawings schedules and other documentation. See the mortgage charge document for full details. Outstanding |
15 May 2003 | Delivered on: 20 May 2003 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moos ksa mobile de-water plant on hook lift and wire roll-off skid frame serial no. 416-2002, oavc oil and water together with ultra-filtration unit 400 and heat exchanger serial no.752-2002 Moos avc-1 de-watering container on hook lift and wire roll-off skid frame together with dod-30 pump/cyclone and dosing plant serial no. 751-2002 for further details of chattels charged please see schedule to form 395. see the mortgage charge document for full details. Outstanding |
2 July 1998 | Delivered on: 7 July 1998 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 and buildings at dryden street bradford west yorkshire t/n WYK613807. Outstanding |
14 March 1997 | Delivered on: 27 March 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 March 1997 | Delivered on: 27 March 1997 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 on the east sidev of the refinery filley street bradford west yorkshire t/n wyk 515280. Outstanding |
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
7 October 2020 | Delivered on: 13 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
13 December 2012 | Delivered on: 19 December 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The items as listed on the schedule being disc drier s/n 4648 together with all accessories and component parts see image for full details. Outstanding |
2 July 1998 | Delivered on: 4 July 1998 Satisfied on: 25 May 2010 Persons entitled: Bradford Regeneration Company Limited Classification: Legal charge Secured details: £250,000 due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and buildings at dryden street bradford. Fully Satisfied |
29 August 1997 | Delivered on: 18 September 1997 Satisfied on: 25 May 2010 Persons entitled: Bovis Construction Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: By way of legal mortgage land at filey street bradford t/n-WYK487681 and WYK515280.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1993 | Delivered on: 12 March 1993 Satisfied on: 25 May 2010 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: For securing £37721.52 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All sums payable under the insurance see doc 395 424/c 15/3 for full details. Fully Satisfied |
2 February 2024 | Accounts for a small company made up to 30 April 2023 (16 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 30 April 2022 (15 pages) |
7 January 2022 | Accounts for a small company made up to 30 April 2021 (16 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 October 2021 | Registration of charge 004300930012, created on 11 October 2021 (24 pages) |
5 March 2021 | Withdrawal of a person with significant control statement on 5 March 2021 (2 pages) |
5 March 2021 | Notification of J G Pears Holdings (Jersey) Limited as a person with significant control on 7 October 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
15 October 2020 | Resolutions
|
15 October 2020 | Memorandum and Articles of Association (24 pages) |
13 October 2020 | Registration of charge 004300930011, created on 7 October 2020 (23 pages) |
12 October 2020 | Cessation of William Mark Waddington as a person with significant control on 7 October 2020 (1 page) |
12 October 2020 | Cessation of Sam Nicholas Waddington as a person with significant control on 7 October 2020 (1 page) |
12 October 2020 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
12 October 2020 | Notification of a person with significant control statement (2 pages) |
12 October 2020 | Cessation of Katherine Elizabeth Waddington as a person with significant control on 7 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Katherine Elizabeth Waddington as a director on 7 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Jeffrey Gordon Pears as a director on 7 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr Paul Spencer Beaumont as a director on 7 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Sam Nicholas Waddington as a director on 7 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Alistair Craig Collins as a director on 7 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr Graham Mark Pears as a director on 7 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of William Mark Waddington as a director on 7 October 2020 (1 page) |
8 October 2020 | Registered office address changed from The Refinery Buck Street Bradford West Yorkshire BD3 9LP to Bella Vista Farm Hartcliffe Road Penistone Sheffield S36 9FN on 8 October 2020 (1 page) |
8 October 2020 | Director's details changed for Mr Alistair Craig Collins on 7 October 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 July 2020 | Satisfaction of charge 3 in full (1 page) |
14 July 2020 | Satisfaction of charge 9 in full (1 page) |
14 July 2020 | Satisfaction of charge 2 in full (1 page) |
14 July 2020 | Satisfaction of charge 7 in full (2 pages) |
14 July 2020 | Satisfaction of charge 6 in full (1 page) |
14 July 2020 | Satisfaction of charge 8 in full (2 pages) |
14 July 2020 | Satisfaction of charge 10 in full (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 January 2018 | Cessation of A Person with Significant Control as a person with significant control on 13 December 2016 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 January 2018 | Cessation of Kathleen Mary Waddington as a person with significant control on 2 April 2017 (1 page) |
5 December 2017 | Termination of appointment of Sam Keith Waddington as a director on 13 December 2016 (1 page) |
5 December 2017 | Termination of appointment of Sam Keith Waddington as a director on 13 December 2016 (1 page) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 May 2017 | Termination of appointment of Kathleen Mary Waddington as a director on 2 April 2017 (1 page) |
30 May 2017 | Termination of appointment of Kathleen Mary Waddington as a director on 2 April 2017 (1 page) |
29 March 2017 | Second filing of Confirmation Statement dated 31/12/2016 (28 pages) |
29 March 2017 | Second filing of Confirmation Statement dated 31/12/2016 (28 pages) |
10 March 2017 | Termination of appointment of a director (1 page) |
10 March 2017 | Termination of appointment of a director (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
18 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
8 December 2016 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 December 2015 | Registered office address changed from The Refinery 54 Buck Street Bradford West Yorkshire BD3 9LP to The Refinery Buck Street Bradford West Yorkshire BD3 9LP on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from The Refinery 54 Buck Street Bradford West Yorkshire BD3 9LP to The Refinery Buck Street Bradford West Yorkshire BD3 9LP on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from The Refinery 54 Buck Street Bradford West Yorkshire BD3 9LP to The Refinery Buck Street Bradford West Yorkshire BD3 9LP on 1 December 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 November 2013 | Termination of appointment of Marjorie Waddington as a director (1 page) |
25 November 2013 | Termination of appointment of Marjorie Waddington as a director (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Director's details changed for Katherine Elizabeth Waddington on 1 January 2013 (2 pages) |
13 November 2013 | Director's details changed for Katherine Elizabeth Waddington on 1 January 2013 (2 pages) |
13 November 2013 | Director's details changed for William Mark Waddington on 1 January 2013 (2 pages) |
13 November 2013 | Director's details changed for Katherine Elizabeth Waddington on 1 January 2013 (2 pages) |
13 November 2013 | Director's details changed for William Mark Waddington on 1 January 2013 (2 pages) |
13 November 2013 | Director's details changed for William Mark Waddington on 1 January 2013 (2 pages) |
29 January 2013 | Termination of appointment of Steven Calline as a secretary (1 page) |
29 January 2013 | Termination of appointment of Steven Calline as a secretary (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
4 October 2012 | Auditor's resignation (1 page) |
4 October 2012 | Auditor's resignation (1 page) |
12 September 2012 | Company name changed P.waddington & co.LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Company name changed P.waddington & co.LIMITED\certificate issued on 12/09/12
|
4 September 2012 | Change of name notice (2 pages) |
4 September 2012 | Change of name notice (2 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2012 (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (10 pages) |
6 May 2011 | Director's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Sam Nicholas Waddington on 28 April 2011 (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2010 | Director's details changed for Miss Kathleen Mary Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Katherine Elizabeth Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Marjorie Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Sam Keith Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for William Mark Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Sam Keith Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Marjorie Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Sam Nicholas Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Sam Nicholas Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for William Mark Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Katherine Elizabeth Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Miss Kathleen Mary Waddington on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
27 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Director resigned (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
22 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 February 2004 | Particulars of mortgage/charge (4 pages) |
17 February 2004 | Particulars of mortgage/charge (4 pages) |
11 January 2004 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
11 January 2004 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
20 May 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members
|
28 December 2001 | Return made up to 31/12/01; full list of members
|
5 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 January 2000 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
11 January 2000 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members
|
13 January 1999 | Return made up to 31/12/98; full list of members
|
7 January 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
7 January 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: the refinery filey st bradford 1 yorkshire (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: the refinery filey st bradford 1 yorkshire (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Return made up to 31/12/95; full list of members
|
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
11 October 1995 | Memorandum and Articles of Association (26 pages) |
11 October 1995 | Memorandum and Articles of Association (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |