Doncaster
South Yorkshire
DN5 9TL
Director Name | Mr Andrew Richard Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2007(60 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Michael John Crees |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(69 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Darren Creese |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(70 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Secretary Name | Darren Creese |
---|---|
Status | Current |
Appointed | 01 February 2018(70 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Sean Hugh Stirling Savage |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Monica Frances Dale |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairvale House Ham Road Liddington Swindon Wiltshire SN4 0HH |
Director Name | Mr David Achilles Nicholas Ross |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 22 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Mr David John Keys |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 1996) |
Role | Sales Director |
Correspondence Address | 9 Fortunes Field Broad Hinton Swindon Wiltshire SN4 9PW |
Director Name | Dorothy Georgina Dale |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | The Griffons 62 Church Road Wanborough Swindon Wiltshire SN4 0BZ |
Director Name | John Kenneth Dale |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 April 1993) |
Role | President |
Correspondence Address | The Griffons 62 Church Road Wanborough Swindon Wiltshire SN4 0BZ |
Director Name | Michael James Dale |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Links Close Churston Ferrers Brixham Devon TQ5 0JF |
Director Name | John Stainton Dale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 July 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Fairvale House Ham Road Liddington Swindon Wiltshire SN4 0HH |
Secretary Name | Eric Alan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(44 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Stuart Anthony Dallison |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(44 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2006) |
Role | Managing Director |
Correspondence Address | 63 Cranhams Lane Cirencester Gloucestershire GL7 1UL Wales |
Director Name | Eric Alan Scott |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(47 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 27 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Charles Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(53 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 June 2007) |
Role | Manufacturer |
Correspondence Address | Cedars Cottage Church Side Methley Leeds West Yorkshire LS26 9BH |
Director Name | Robert Gordon McLennan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(53 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 November 2005) |
Role | Accountant |
Correspondence Address | 24 Whin Hill Road Bessacarr Doncaster South Yorkshire DN4 7AF |
Director Name | John Mansfield |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Farm Fimber Driffield North Humberside YO25 3HB |
Director Name | Keith Jennison |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(53 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Anthony John De Mulder |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(53 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 May 2013) |
Role | By Product Manufacturer |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Colin Douglas Massie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2005) |
Role | Sales Director |
Correspondence Address | Ty Del 15 Darren Close Cowbridge Vale Of Glamorgan CF71 7DE Wales |
Director Name | Mr Malcolm John Cresswell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2004) |
Role | Distributor |
Country of Residence | England |
Correspondence Address | 48 Lancet Lane Loose Maidstone Kent ME15 9SD |
Director Name | Richard John Mansfield |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(57 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Director Name | Mr Paul Anthony Morris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(64 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ings Road Doncaster South Yorkshire DN5 9TL |
Website | www.tquality.co.uk/ |
---|---|
Telephone | 0845 2505605 |
Telephone region | Unknown |
Registered Address | Ings Road Doncaster South Yorkshire DN5 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £55,226,858 |
Gross Profit | £9,070,005 |
Net Worth | £7,161,181 |
Cash | £1,002,005 |
Current Liabilities | £5,533,542 |
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 | 22 April 2024 (6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
2 July 2008 | Delivered on: 5 July 2008 Satisfied on: 22 December 2011 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. Fully Satisfied |
---|---|
11 October 2000 | Delivered on: 17 October 2000 Satisfied on: 22 December 2011 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 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 |
9 July 1996 | Delivered on: 12 July 1996 Satisfied on: 2 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings on the north side of avonmouth way bristol t/no: bl 28554 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
2 July 1981 | Delivered on: 6 July 1981 Satisfied on: 2 January 2003 Persons entitled: National Westminster Bank LTD 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 north east side of the road from vine elms to swindon comprised in a transfer dated 2.12.80 title no WT33587 formerly (wt 6244) part.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
30 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
3 December 2018 | Statement of company's objects (2 pages) |
2 November 2018 | Termination of appointment of David Achilles Nicholas Ross as a director on 22 October 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 September 2018 | Termination of appointment of Paul Anthony Morris as a director on 4 September 2018 (1 page) |
8 August 2018 | Resolutions
|
1 May 2018 | Termination of appointment of Eric Alan Scott as a director on 27 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mr Darren Creese as a director on 1 February 2018 (3 pages) |
13 March 2018 | Termination of appointment of Eric Alan Scott as a secretary on 1 February 2018 (2 pages) |
12 March 2018 | Appointment of Darren Creese as a secretary on 1 February 2018 (3 pages) |
15 January 2018 | Termination of appointment of Richard John Mansfield as a director on 31 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Richard John Mansfield as a director on 31 December 2017 (2 pages) |
9 October 2017 | Appointment of Michael John Crees as a director on 5 June 2017 (3 pages) |
9 October 2017 | Appointment of Michael John Crees as a director on 5 June 2017 (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Termination of appointment of Anthony De Mulder as a director (1 page) |
9 July 2013 | Termination of appointment of Anthony De Mulder as a director (1 page) |
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
18 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Appointment of Mr Paul Anthony Morris as a director (3 pages) |
22 February 2012 | Appointment of Mr Paul Anthony Morris as a director (3 pages) |
17 January 2012 | Termination of appointment of Keith Jennison as a director (2 pages) |
17 January 2012 | Termination of appointment of Keith Jennison as a director (2 pages) |
9 January 2012 | Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SN on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SN on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SN on 9 January 2012 (2 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
6 May 2010 | Director's details changed for Richard Graham Brooks on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Richard John Mansfield on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Eric Alan Scott on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Eric Alan Scott on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Richard Graham Brooks on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Richard John Mansfield on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Richard Graham Brooks on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Richard John Mansfield on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Eric Alan Scott on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Keith Jennison on 10 December 2009 (3 pages) |
4 February 2010 | Director's details changed for Keith Jennison on 10 December 2009 (3 pages) |
2 February 2010 | Full accounts made up to 29 March 2009 (18 pages) |
2 February 2010 | Full accounts made up to 29 March 2009 (18 pages) |
24 December 2009 | Director's details changed for Mr David Achilles Nicholas Ross on 10 December 2009 (3 pages) |
24 December 2009 | Director's details changed for Mr David Achilles Nicholas Ross on 10 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Eric Alan Scott on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Richard John Mansfield on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Eric Alan Scott on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Eric Alan Scott on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Keith Jennison on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Richard Graham Brooks on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Richard Graham Brooks on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Richard John Mansfield on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Keith Jennison on 10 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Eric Alan Scott on 10 December 2009 (3 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 30 March 2008 (18 pages) |
5 February 2009 | Full accounts made up to 30 March 2008 (18 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 1 April 2007 (18 pages) |
31 January 2008 | Full accounts made up to 1 April 2007 (18 pages) |
31 January 2008 | Full accounts made up to 1 April 2007 (18 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 22/04/07; no change of members (9 pages) |
9 May 2007 | Return made up to 22/04/07; no change of members (9 pages) |
8 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
8 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
8 February 2007 | Full accounts made up to 2 April 2006 (18 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 22/04/06; full list of members (10 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (10 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (16 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (16 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (16 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 22/04/05; full list of members (11 pages) |
29 April 2005 | Return made up to 22/04/05; full list of members (11 pages) |
18 January 2005 | Full accounts made up to 28 March 2004 (18 pages) |
18 January 2005 | Full accounts made up to 28 March 2004 (18 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members
|
29 April 2004 | Return made up to 22/04/04; full list of members
|
1 February 2004 | Full accounts made up to 30 March 2003 (18 pages) |
1 February 2004 | Full accounts made up to 30 March 2003 (18 pages) |
29 April 2003 | Return made up to 22/04/03; full list of members (11 pages) |
29 April 2003 | Return made up to 22/04/03; full list of members (11 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
2 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Return made up to 22/04/02; full list of members (11 pages) |
2 May 2002 | Return made up to 22/04/02; full list of members (11 pages) |
4 February 2002 | Full accounts made up to 1 April 2001 (18 pages) |
4 February 2002 | Full accounts made up to 1 April 2001 (18 pages) |
4 February 2002 | Full accounts made up to 1 April 2001 (18 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 22/04/01; full list of members
|
27 April 2001 | Return made up to 22/04/01; full list of members
|
31 January 2001 | Full accounts made up to 30 June 2000 (21 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (21 pages) |
30 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 January 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
19 September 2000 | Declaration of assistance for shares acquisition (17 pages) |
19 September 2000 | Declaration of assistance for shares acquisition (17 pages) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
14 July 2000 | Registered office changed on 14/07/00 from: westmead industrial estate westlea swindon wiltshire SN5 7YY (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: westmead industrial estate westlea swindon wiltshire SN5 7YY (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (8 pages) |
16 May 2000 | Return made up to 22/04/00; full list of members
|
16 May 2000 | Return made up to 22/04/00; full list of members
|
19 November 1999 | Full accounts made up to 30 June 1999 (20 pages) |
19 November 1999 | Full accounts made up to 30 June 1999 (20 pages) |
4 May 1999 | Return made up to 22/04/99; full list of members
|
4 May 1999 | Return made up to 22/04/99; full list of members
|
16 November 1998 | Full accounts made up to 30 June 1998 (20 pages) |
16 November 1998 | Full accounts made up to 30 June 1998 (20 pages) |
28 April 1998 | Return made up to 22/04/98; full list of members
|
28 April 1998 | Return made up to 22/04/98; full list of members
|
3 February 1998 | Full accounts made up to 30 June 1997 (20 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (20 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | £ ic 200000/157200 03/06/97 £ sr 42800@1=42800 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | £ ic 200000/157200 03/06/97 £ sr 42800@1=42800 (1 page) |
23 April 1997 | Return made up to 22/04/97; no change of members
|
23 April 1997 | Return made up to 22/04/97; no change of members
|
20 December 1996 | Full accounts made up to 30 June 1996 (23 pages) |
20 December 1996 | Full accounts made up to 30 June 1996 (23 pages) |
6 September 1996 | Director resigned (2 pages) |
6 September 1996 | Director resigned (2 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Return made up to 22/04/96; no change of members
|
25 April 1996 | Return made up to 22/04/96; no change of members
|
1 February 1996 | Full accounts made up to 30 June 1995 (23 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (23 pages) |
28 April 1995 | Return made up to 22/04/95; full list of members
|
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Return made up to 22/04/95; full list of members
|
13 March 1995 | Full accounts made up to 30 June 1994 (21 pages) |
13 March 1995 | Full accounts made up to 30 June 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
29 April 1994 | Return made up to 22/04/94; no change of members (6 pages) |
29 April 1994 | Return made up to 22/04/94; no change of members (6 pages) |
3 February 1994 | Full accounts made up to 30 June 1993 (17 pages) |
3 February 1994 | Full accounts made up to 30 June 1993 (17 pages) |
5 May 1993 | Director resigned (8 pages) |
5 May 1993 | Return made up to 22/04/93; full list of members
|
5 May 1993 | Return made up to 22/04/93; full list of members
|
5 May 1993 | Full accounts made up to 30 June 1992 (18 pages) |
5 May 1993 | Full accounts made up to 30 June 1992 (18 pages) |
5 May 1993 | Director resigned (8 pages) |
14 July 1992 | New director appointed (2 pages) |
14 July 1992 | New director appointed (2 pages) |
9 June 1992 | Full accounts made up to 30 June 1991 (15 pages) |
9 June 1992 | Full accounts made up to 30 June 1991 (15 pages) |
5 May 1992 | Return made up to 02/05/92; no change of members
|
5 May 1992 | Return made up to 02/05/92; no change of members
|
22 May 1991 | Return made up to 02/05/91; full list of members (8 pages) |
22 May 1991 | Return made up to 02/05/91; full list of members (8 pages) |
9 May 1991 | Accounts for a medium company made up to 30 June 1990 (10 pages) |
9 May 1991 | Accounts for a medium company made up to 30 June 1990 (10 pages) |
15 June 1990 | Accounts for a medium company made up to 30 June 1989 (12 pages) |
15 June 1990 | Accounts for a medium company made up to 30 June 1989 (12 pages) |
14 September 1989 | Accounts for a medium company made up to 30 June 1988 (12 pages) |
14 September 1989 | Accounts for a medium company made up to 30 June 1988 (12 pages) |
14 September 1989 | Return made up to 13/09/89; full list of members (5 pages) |
14 September 1989 | Return made up to 13/09/89; full list of members (5 pages) |
17 March 1988 | Accounts for a medium company made up to 30 June 1987 (11 pages) |
17 March 1988 | Accounts for a medium company made up to 30 June 1987 (11 pages) |
17 March 1988 | Return made up to 08/03/88; full list of members (5 pages) |
17 March 1988 | Return made up to 08/03/88; full list of members (5 pages) |
8 July 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 July 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 June 1987 | Company name changed\certificate issued on 19/06/87 (2 pages) |
19 June 1987 | Company name changed\certificate issued on 19/06/87 (2 pages) |
19 February 1987 | Accounts for a medium company made up to 30 June 1986 (10 pages) |
19 February 1987 | Return made up to 23/01/87; full list of members (8 pages) |
19 February 1987 | Accounts for a medium company made up to 30 June 1986 (10 pages) |
28 June 1947 | Incorporation (16 pages) |
28 June 1947 | Incorporation (16 pages) |