Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director Name | Mr John Olof Hager |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 February 2017(67 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 January 2018(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Clive Michael Shaw |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | Grey Cedars Cartworth Road Holmfirth Huddersfield West Yorkshire HD7 1RQ |
Director Name | Howard Wayne Lickerman |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 880 Baywood Court Columbus Indiana 47201 United States |
Director Name | Peter William Berry |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 8 Spinneyfield Fixby Huddersfield West Yorkshire HD2 2HX |
Director Name | Michael Harold Bly |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | Hill Top Farm Hill Top Bank New Mill Holmfirth HD7 7DN |
Director Name | Mr Mark Fielden |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 47 Station Road Baildon Shipley West Yorkshire BD17 6HS |
Director Name | John David Gibson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 3 Forest Hill Gardens Outlane Huddersfield West Yorkshire HD3 3GA |
Director Name | Mr Charles Richard Godwin |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencroft Priest Lane Cartmel Cumbria LA11 6PT |
Director Name | Prof Sir Roland Smith |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 July 1996) |
Role | Chairman |
Correspondence Address | Branksome 6 Enville Road Bowden Altrincham Cheshire WA14 2NR |
Secretary Name | Keith Frowen Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 10 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Director Name | Donald Dennis McFarlane |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(45 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 6 Farm Way Northwood Middlesex HA6 3EF |
Director Name | Mr David Frederic Lionel Sykes |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(45 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 July 1999) |
Role | Retired Solicitor |
Correspondence Address | 1 Parkfield Menston Ilkley West Yorkshire LS29 6LP |
Director Name | David John Lenham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | The Nook Wall Nooks, Cumberworth Huddersfield West Yorkshire HD8 8YB |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(46 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytree Farm Briestfield Road, Briestfield Dewsbury West Yorkshire WF12 0NR |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Ian Knighton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | The Granary Read Hall Court Hammond Drive Read Burnley Lancashire BB12 7RU |
Director Name | Allan Lee Thompson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(47 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalecroft Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Director Name | Alan Brodie Reeve |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(47 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | The Hall Cottage North Milford Tadcaster North Yorkshire LS24 9DQ |
Director Name | Michael Swingler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 32 Manor Road Bramhall Cheshire SK7 3LY |
Director Name | John David Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Finance Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | John David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rhinsdale The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr John Francis Standen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(53 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ropemakers Fields Narrow Street London E14 8BX |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Secretary Name | Mr Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Farm Applehaigh Lane Notton Wakefield West Yorkshire WF4 2PT |
Director Name | John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckingham Gate London SW1E 6LD |
Director Name | Mr Ian Donald Powell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 November 2010) |
Role | Director Consultant |
Country of Residence | England |
Correspondence Address | Fernbank Woodend Lane Hyde Cheshire SK14 1DU |
Director Name | Mr Leslie David Goodman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tideswell Road Putney London SW15 6LJ |
Director Name | Mr Thomas Alexander Russell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(61 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 July 2010) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fishers Lane London W4 1RX |
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 May 2010(61 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 3 Strandstigen Lidingo Se18 134 Sweden |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 September 2010(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Secretary Name | Miss Kathryn Anne Davenport |
---|---|
Status | Resigned |
Appointed | 01 October 2010(61 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | Mr Lars John Rutegard |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2013(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Ms Anna Carina Heilborn |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 2015(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Website | fibresgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 9.68% - |
---|---|
4.6k at £2k | Chase Nominees LTD 83.08% Ordinary |
157k at £1 | Hsbc Global Custody Nominee (Uk) LTD 1.43% Second Cumulative Preference |
124.2k at £1 | Prudential Client Hsbc Gis Nominee (Uk) LTD 1.13% Second Cumulative Preference |
88.9k at £1 | Pengard LTD Pension Fund 0.81% Second Cumulative Preference |
87.5k at £1 | Pengard LTD 0.80% Second Cumulative Preference |
65.4k at £1 | Quilter Nominees LTD 0.59% Second Cumulative Preference |
55.7k at £1 | Executors Of Estates Of Aboyne-clyde Rubber 0.51% Second Cumulative Preference |
50k at £1 | Mrs Dene Alison Wearden 0.45% Second Cumulative Preference |
50k at £1 | Mrs Judith Merric Allen 0.45% Second Cumulative Preference |
40.4k at £1 | Chase Nominees LTD 0.37% Second Cumulative Preference |
52.3k at £0.5 | Executors Of Estates Of Aboyne-clyde Rubber 0.24% First Cumulative Preference |
18.1k at £1 | Pengard LTD A/c Pension 0.16% Second Cumulative Preference |
28.1k at £0.5 | Chase Nominees LTD 0.13% First Cumulative Preference |
3.9k at £1 | International Fibres Group Ab 0.04% Second Cumulative Preference |
7.7k at £0.5 | Mr Jeremy Grant Nolan 0.04% First Cumulative Preference |
4k at £1 | Mr Ronald Peter Henry Ward-howlett 0.04% Second Cumulative Preference |
2.5k at £1 | Executors Of Estate Of Mrs Kathleen Ross 0.02% Second Cumulative Preference |
3.5k at £0.5 | Mr Peter Stanley Allen 0.02% First Cumulative Preference |
5k at £0.5 | Mrs Jill Elizabeth Summers 0.02% First Cumulative Preference |
2.4k at £0.5 | Mrs Judith Merric Allen 0.01% First Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £38,520,000 |
Cash | £1,457,000 |
Current Liabilities | £4,157,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
26 March 2009 | Delivered on: 8 April 2009 Satisfied on: 19 October 2010 Persons entitled: Burdale Financial Limited Classification: Supplemental charge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First mortgage all group shares see image for full details. Fully Satisfied |
---|---|
28 June 2007 | Delivered on: 6 July 2007 Satisfied on: 19 October 2010 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor 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. Fully Satisfied |
5 June 2006 | Delivered on: 10 June 2006 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities 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: 1 ordinary share of £1 in the share capital of chapelthorpe (UK) limited and any further or other securities any bonus stock or shares or other new securities of a similar nature. See the mortgage charge document for full details. Fully Satisfied |
21 December 2005 | Delivered on: 5 January 2006 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Assignment of agreement by way of security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignment all book and other debts. Fully Satisfied |
18 August 2005 | Delivered on: 24 August 2005 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Assignment of agreements by way of security 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: All its right, title, benefit and interest whatsoever, at the date of the assignment and in future, whether proprietary, contractual or otherwise under or arising out of or evidenced by the assigned document and all other moneys from time to time payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
16 October 2001 | Delivered on: 23 October 2001 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the chargee or trustees for or nominees of the chargee being 80,000 £1 "a" ordinary shares of speciality coatings group limited, 19,999 £1 "b" ordinary shares of speciality coatings group limited (for further details of property charged please see schedule to form 395).. see the mortgage charge document for full details. Fully Satisfied |
10 November 2000 | Delivered on: 20 November 2000 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever except any moneys or liabilities due or to become due by such company as guarantor for the chargor. Particulars: L/H property at chapelthorpe hall chapelthorpe and l/h property at flat 35 117/129 park street london W1 t/n NQL783918. 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 |
10 November 2000 | Delivered on: 20 November 2000 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank. See the mortgage charge document for full details. Fully Satisfied |
6 August 1996 | Delivered on: 14 August 1996 Satisfied on: 20 March 2008 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Guarantee and debenture Secured details: All monies due or to become due from the each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined). 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. Fully Satisfied |
24 June 2010 | Delivered on: 2 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Full accounts made up to 30 June 2022 (22 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
9 March 2022 | Full accounts made up to 30 June 2021 (23 pages) |
4 January 2022 | Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page) |
15 September 2021 | Registered office address changed from Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HG7 4JG England to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page) |
15 September 2021 | Registered office address changed from Old Mills Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HG7 4JG on 15 September 2021 (1 page) |
11 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 30 June 2020 (24 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 30 June 2019 (23 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 November 2018 | Full accounts made up to 30 June 2018 (22 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Jan Holmstrom as a director on 1 January 2018 (2 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (21 pages) |
22 November 2017 | Full accounts made up to 30 June 2017 (21 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with updates (6 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with updates (6 pages) |
16 February 2017 | Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page) |
16 February 2017 | Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages) |
30 January 2017 | Solvency Statement dated 03/01/17 (1 page) |
30 January 2017 | Statement by Directors (1 page) |
30 January 2017 | Resolutions
|
30 January 2017 | Statement by Directors (1 page) |
30 January 2017 | Resolutions
|
30 January 2017 | Statement of capital on 30 January 2017
|
30 January 2017 | Solvency Statement dated 03/01/17 (1 page) |
30 January 2017 | Statement of capital on 30 January 2017
|
11 November 2016 | Full accounts made up to 30 June 2016 (24 pages) |
11 November 2016 | Full accounts made up to 30 June 2016 (24 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (31 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (31 pages) |
24 June 2016 | Satisfaction of charge 10 in full (1 page) |
24 June 2016 | Satisfaction of charge 10 in full (1 page) |
25 May 2016 | Solvency Statement dated 16/05/16 (1 page) |
25 May 2016 | Resolutions
|
25 May 2016 | Statement by Directors (1 page) |
25 May 2016 | Statement of capital on 25 May 2016
|
25 May 2016 | Resolutions
|
25 May 2016 | Solvency Statement dated 16/05/16 (1 page) |
25 May 2016 | Statement by Directors (1 page) |
25 May 2016 | Statement of capital on 25 May 2016
|
17 May 2016 | Consolidation of shares on 28 April 2016 (5 pages) |
17 May 2016 | Consolidation of shares on 28 April 2016 (5 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
17 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page) |
10 September 2015 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page) |
10 September 2015 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 December 2014 | Total exemption full accounts made up to 30 June 2014 (19 pages) |
22 December 2014 | Total exemption full accounts made up to 30 June 2014 (19 pages) |
19 August 2014 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 June 2014 | Auditor's resignation (1 page) |
2 June 2014 | Auditor's resignation (1 page) |
29 May 2014 | Auditor's resignation (1 page) |
29 May 2014 | Auditor's resignation (1 page) |
6 December 2013 | Group of companies' accounts made up to 30 June 2013 (50 pages) |
6 December 2013 | Group of companies' accounts made up to 30 June 2013 (50 pages) |
19 August 2013 | Appointment of Mr Lars John Rutegard as a director (2 pages) |
19 August 2013 | Appointment of Mr Lars John Rutegard as a director (2 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 August 2013 | Register(s) moved to registered office address (1 page) |
8 August 2013 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page) |
8 August 2013 | Register(s) moved to registered office address (1 page) |
8 August 2013 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE (1 page) |
3 January 2013 | Group of companies' accounts made up to 30 June 2012 (52 pages) |
3 January 2013 | Group of companies' accounts made up to 30 June 2012 (52 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (19 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (19 pages) |
4 May 2012 | Re-registration from a public company to a private limited company (2 pages) |
4 May 2012 | Re-registration of Memorandum and Articles (67 pages) |
4 May 2012 | Company name changed chapelthorpe PLC\certificate issued on 04/05/12
|
4 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 May 2012 | Change of name notice (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Company name changed chapelthorpe PLC\certificate issued on 04/05/12
|
4 May 2012 | Change of name notice (2 pages) |
4 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 May 2012 | Re-registration from a public company to a private limited company (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Re-registration of Memorandum and Articles (67 pages) |
19 December 2011 | Group of companies' accounts made up to 30 June 2011 (51 pages) |
19 December 2011 | Group of companies' accounts made up to 30 June 2011 (51 pages) |
8 November 2011 | Consolidation of shares on 25 October 2011 (5 pages) |
8 November 2011 | Consolidation of shares on 25 October 2011 (5 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
6 September 2011 | Annual return made up to 31 July 2011 with bulk list of shareholders (15 pages) |
6 September 2011 | Annual return made up to 31 July 2011 with bulk list of shareholders (15 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
19 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
8 December 2010 | Termination of appointment of Ian Powell as a director (1 page) |
8 December 2010 | Termination of appointment of Ian Powell as a director (1 page) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
7 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Andrew Weatherstone as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
5 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
5 October 2010 | Appointment of Miss Kathryn Anne Davenport as a secretary (1 page) |
30 September 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
30 September 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
15 September 2010 | Termination of appointment of Leslie Goodman as a director (2 pages) |
15 September 2010 | Termination of appointment of Leslie Goodman as a director (2 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Memorandum and Articles of Association (80 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Memorandum and Articles of Association (80 pages) |
9 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (18 pages) |
9 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (18 pages) |
25 August 2010 | Sect 519 (1 page) |
25 August 2010 | Sect 519 (1 page) |
3 August 2010 | Group of companies' accounts made up to 31 March 2010 (67 pages) |
3 August 2010 | Group of companies' accounts made up to 31 March 2010 (67 pages) |
2 August 2010 | Termination of appointment of Thomas Russell as a director (2 pages) |
2 August 2010 | Termination of appointment of Thomas Russell as a director (2 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2010 | Termination of appointment of Brian Leckie as a director (2 pages) |
15 June 2010 | Appointment of Jan Gustaf Lennart Holmstrom as a director (4 pages) |
15 June 2010 | Appointment of Mr Thomas Alexander Russell as a director (3 pages) |
15 June 2010 | Termination of appointment of Brian Leckie as a director (2 pages) |
15 June 2010 | Appointment of Jan Gustaf Lennart Holmstrom as a director (4 pages) |
15 June 2010 | Appointment of Mr Thomas Alexander Russell as a director (3 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
13 August 2009 | Return made up to 31/07/09; bulk list available separately (7 pages) |
13 August 2009 | Return made up to 31/07/09; bulk list available separately (7 pages) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (66 pages) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (66 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (2 pages) |
11 August 2008 | Return made up to 31/07/08; bulk list available separately (7 pages) |
11 August 2008 | Return made up to 31/07/08; bulk list available separately (7 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (66 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (66 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Memorandum and Articles of Association (72 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Memorandum and Articles of Association (72 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
17 October 2007 | Memorandum and Articles of Association (6 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Conso 30/08/07 (1 page) |
17 October 2007 | Memorandum and Articles of Association (6 pages) |
17 October 2007 | Conso 30/08/07 (1 page) |
17 October 2007 | Resolutions
|
8 September 2007 | Group of companies' accounts made up to 31 March 2007 (69 pages) |
8 September 2007 | Group of companies' accounts made up to 31 March 2007 (69 pages) |
5 September 2007 | Return made up to 31/07/07; bulk list available separately (9 pages) |
5 September 2007 | Return made up to 31/07/07; bulk list available separately (9 pages) |
6 July 2007 | Particulars of mortgage/charge (8 pages) |
6 July 2007 | Particulars of mortgage/charge (8 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | Director resigned (1 page) |
22 August 2006 | Return made up to 31/07/06; bulk list available separately (8 pages) |
22 August 2006 | Return made up to 31/07/06; bulk list available separately (8 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Group of companies' accounts made up to 31 March 2006 (83 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Group of companies' accounts made up to 31 March 2006 (83 pages) |
10 June 2006 | Particulars of mortgage/charge (7 pages) |
10 June 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
24 August 2005 | Particulars of mortgage/charge (6 pages) |
24 August 2005 | Particulars of mortgage/charge (6 pages) |
18 August 2005 | Return made up to 31/07/05; bulk list available separately
|
18 August 2005 | Return made up to 31/07/05; bulk list available separately
|
3 August 2005 | Group of companies' accounts made up to 31 March 2005 (56 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Group of companies' accounts made up to 31 March 2005 (56 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Resolutions
|
27 January 2005 | New director appointed (4 pages) |
27 January 2005 | New director appointed (4 pages) |
24 September 2004 | Group of companies' accounts made up to 31 March 2004 (61 pages) |
24 September 2004 | Group of companies' accounts made up to 31 March 2004 (61 pages) |
6 September 2004 | Return made up to 31/07/04; bulk list available separately (9 pages) |
6 September 2004 | Return made up to 31/07/04; bulk list available separately (9 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
5 October 2003 | Director's particulars changed (1 page) |
5 October 2003 | Director's particulars changed (1 page) |
27 September 2003 | Group of companies' accounts made up to 31 March 2003 (55 pages) |
27 September 2003 | Group of companies' accounts made up to 31 March 2003 (55 pages) |
20 August 2003 | Return made up to 31/07/03; bulk list available separately
|
20 August 2003 | Return made up to 31/07/03; bulk list available separately
|
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
16 January 2003 | New secretary appointed;new director appointed (3 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | New secretary appointed;new director appointed (3 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (51 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (51 pages) |
27 August 2002 | Return made up to 31/07/02; bulk list available separately (10 pages) |
27 August 2002 | Return made up to 31/07/02; bulk list available separately (10 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director's particulars changed (1 page) |
7 September 2001 | Return made up to 31/07/01; bulk list available separately
|
7 September 2001 | Return made up to 31/07/01; bulk list available separately
|
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Group of companies' accounts made up to 31 March 2001 (41 pages) |
23 August 2001 | Group of companies' accounts made up to 31 March 2001 (41 pages) |
23 August 2001 | Director resigned (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
20 November 2000 | Particulars of mortgage/charge (5 pages) |
20 November 2000 | Particulars of mortgage/charge (5 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
20 November 2000 | Particulars of mortgage/charge (6 pages) |
5 September 2000 | Return made up to 31/07/00; bulk list available separately
|
5 September 2000 | Return made up to 31/07/00; bulk list available separately
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
10 August 2000 | £ ic 11050363/11020363 19/07/00 £ sr [email protected]=30000 (1 page) |
10 August 2000 | £ ic 11050363/11020363 19/07/00 £ sr [email protected]=30000 (1 page) |
10 August 2000 | £ ic 11020363/10738036 20/07/00 £ sr [email protected]=282327 (1 page) |
10 August 2000 | £ ic 11020363/10738036 20/07/00 £ sr [email protected]=282327 (1 page) |
27 July 2000 | £ ic 11075363/11050363 07/07/00 £ sr [email protected]=25000 (1 page) |
27 July 2000 | £ ic 11075363/11050363 07/07/00 £ sr [email protected]=25000 (1 page) |
26 July 2000 | Full group accounts made up to 31 March 2000 (56 pages) |
26 July 2000 | Full group accounts made up to 31 March 2000 (56 pages) |
26 June 2000 | £ ic 11225363/11075363 16/06/00 £ sr [email protected]=150000 (1 page) |
26 June 2000 | £ ic 11225363/11075363 16/06/00 £ sr [email protected]=150000 (1 page) |
18 February 2000 | Ad 03/02/00--------- £ si [email protected]=17713 £ ic 11207650/11225363 (3 pages) |
18 February 2000 | Ad 03/02/00--------- £ si [email protected]=17713 £ ic 11207650/11225363 (3 pages) |
28 January 2000 | Ad 20/01/00--------- £ si [email protected]=367 £ ic 11207283/11207650 (2 pages) |
28 January 2000 | Ad 20/01/00--------- £ si [email protected]=367 £ ic 11207283/11207650 (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Ad 25/11/99--------- £ si [email protected]=52 £ ic 11207231/11207283 (2 pages) |
14 December 1999 | Ad 25/11/99--------- £ si [email protected]=52 £ ic 11207231/11207283 (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
28 October 1999 | Ad 23/07/99--------- £ si [email protected] (2 pages) |
28 October 1999 | Ad 23/07/99--------- £ si [email protected] (2 pages) |
7 September 1999 | Full group accounts made up to 31 March 1999 (64 pages) |
7 September 1999 | Full group accounts made up to 31 March 1999 (64 pages) |
24 August 1999 | Return made up to 31/07/99; bulk list available separately (7 pages) |
24 August 1999 | Return made up to 31/07/99; bulk list available separately (7 pages) |
23 August 1999 | Ad 28/07/99--------- £ si [email protected]=264007 £ ic 11190749/11454756 (4 pages) |
23 August 1999 | Ad 28/07/99--------- £ si [email protected]=264007 £ ic 11190749/11454756 (4 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Resolutions
|
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: clifton mills, brighouse, west yorkshire, HD6 4ET (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: clifton mills, brighouse, west yorkshire, HD6 4ET (1 page) |
9 April 1999 | New director appointed (1 page) |
9 April 1999 | Location of register of directors' interests (1 page) |
9 April 1999 | Memorandum and Articles of Association (76 pages) |
9 April 1999 | New director appointed (1 page) |
9 April 1999 | Location of register of directors' interests (1 page) |
9 April 1999 | Memorandum and Articles of Association (76 pages) |
6 April 1999 | Company name changed readicut international public li mited company\certificate issued on 06/04/99 (2 pages) |
6 April 1999 | Company name changed readicut international public li mited company\certificate issued on 06/04/99 (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
6 January 1999 | Resolutions
|
6 January 1999 | Resolutions
|
6 January 1999 | Resolutions
|
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
21 September 1998 | Return made up to 31/07/98; bulk list available separately (9 pages) |
21 September 1998 | Return made up to 31/07/98; bulk list available separately (9 pages) |
14 August 1998 | Full group accounts made up to 31 March 1998 (53 pages) |
14 August 1998 | Full group accounts made up to 31 March 1998 (53 pages) |
12 August 1998 | Ad 28/07/98--------- £ si [email protected]=15726 £ ic 11190748/11206474 (3 pages) |
12 August 1998 | Ad 28/07/98--------- £ si [email protected]=15726 £ ic 11190748/11206474 (3 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
15 July 1998 | Ad 29/05/98-26/06/98 £ si [email protected]=1634 £ ic 11189114/11190748 (3 pages) |
15 July 1998 | Ad 29/05/98-26/06/98 £ si [email protected]=1634 £ ic 11189114/11190748 (3 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
11 April 1998 | Location of register of members (non legible) (1 page) |
11 April 1998 | Location of register of members (non legible) (1 page) |
18 February 1998 | Ad 02/02/98--------- £ si [email protected]=4208 £ ic 11184906/11189114 (4 pages) |
18 February 1998 | Ad 02/02/98--------- £ si [email protected]=4208 £ ic 11184906/11189114 (4 pages) |
29 August 1997 | Ad 25/07/97--------- £ si [email protected] (2 pages) |
29 August 1997 | Ad 25/07/97--------- £ si [email protected] (2 pages) |
19 August 1997 | Return made up to 31/07/97; bulk list available separately
|
19 August 1997 | Return made up to 31/07/97; bulk list available separately
|
19 August 1997 | Full group accounts made up to 31 March 1997 (54 pages) |
19 August 1997 | Full group accounts made up to 31 March 1997 (54 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
11 March 1997 | Ad 29/01/97--------- £ si [email protected]=3698 £ ic 4202676/4206374 (3 pages) |
11 March 1997 | Ad 29/01/97--------- £ si [email protected]=3698 £ ic 4202676/4206374 (3 pages) |
12 February 1997 | Ad 22/01/97--------- £ si [email protected]=423 £ ic 4202253/4202676 (2 pages) |
12 February 1997 | Ad 22/01/97--------- £ si [email protected]=423 £ ic 4202253/4202676 (2 pages) |
4 December 1996 | Ad 12/11/96--------- £ si [email protected]=352 £ ic 4201901/4202253 (2 pages) |
4 December 1996 | Ad 12/11/96--------- £ si [email protected]=352 £ ic 4201901/4202253 (2 pages) |
26 September 1996 | Ad 03/09/96-23/09/96 £ si [email protected]=2620 £ ic 4199281/4201901 (4 pages) |
26 September 1996 | Ad 03/09/96-23/09/96 £ si [email protected]=2620 £ ic 4199281/4201901 (4 pages) |
3 September 1996 | Ad 22/07/96--------- £ si [email protected] (3 pages) |
3 September 1996 | Ad 22/07/96--------- £ si [email protected] (3 pages) |
21 August 1996 | Ad 05/08/96--------- £ si [email protected] (2 pages) |
21 August 1996 | Statement of affairs (2 pages) |
21 August 1996 | Statement of affairs (2 pages) |
21 August 1996 | Ad 05/08/96--------- £ si [email protected] (2 pages) |
20 August 1996 | Return made up to 31/07/96; bulk list available separately (10 pages) |
20 August 1996 | Full group accounts made up to 31 March 1996 (49 pages) |
20 August 1996 | Full group accounts made up to 31 March 1996 (49 pages) |
20 August 1996 | Return made up to 31/07/96; bulk list available separately (10 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
14 August 1996 | Particulars of mortgage/charge (54 pages) |
12 August 1996 | Ad 05/08/96--------- £ si [email protected]=2299829 £ ic 1899452/4199281 (2 pages) |
12 August 1996 | Ad 05/08/96--------- £ si [email protected]=2299829 £ ic 1899452/4199281 (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | New secretary appointed (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
22 February 1996 | Ad 25/01/96--------- £ si [email protected]=1933 £ ic 1897519/1899452 (3 pages) |
22 February 1996 | Ad 25/01/96--------- £ si [email protected]=1933 £ ic 1897519/1899452 (3 pages) |
2 October 1995 | Full group accounts made up to 31 March 1995 (47 pages) |
2 October 1995 | Full group accounts made up to 31 March 1995 (47 pages) |
17 August 1995 | Return made up to 31/07/95; bulk list available separately (16 pages) |
17 August 1995 | Return made up to 31/07/95; bulk list available separately (16 pages) |
16 August 1995 | Ad 21/07/95--------- £ si [email protected]=10502 £ ic 1887017/1897519 (6 pages) |
16 August 1995 | Ad 21/07/95--------- £ si [email protected]=10502 £ ic 1887017/1897519 (6 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
30 April 1995 | Ad 26/01/95--------- £ si [email protected] (2 pages) |
30 April 1995 | Statement of affairs (178 pages) |
30 April 1995 | Statement of affairs (178 pages) |
30 April 1995 | Ad 26/01/95--------- £ si [email protected] (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (406 pages) |
24 August 1994 | Full group accounts made up to 31 March 1994 (47 pages) |
24 August 1994 | Return made up to 31/07/94; bulk list available separately
|
24 August 1994 | Return made up to 31/07/94; bulk list available separately
|
1 August 1994 | Resolutions
|
1 August 1994 | Resolutions
|
23 February 1994 | Ad 19/01/94--------- £ si [email protected]=1978 £ ic 1796737/1798715 (2 pages) |
23 February 1994 | Ad 19/01/94--------- £ si [email protected]=1978 £ ic 1796737/1798715 (2 pages) |
27 August 1993 | Ad 23/07/93--------- £ si [email protected] (3 pages) |
27 August 1993 | Ad 23/07/93--------- £ si [email protected] (3 pages) |
22 August 1993 | Full group accounts made up to 31 March 1993 (41 pages) |
3 August 1993 | Resolutions
|
3 August 1993 | £ nc 13400000/13700000 23/07/93 (1 page) |
3 August 1993 | Resolutions
|
3 August 1993 | £ nc 13400000/13700000 23/07/93 (1 page) |
4 September 1992 | Full group accounts made up to 31 March 1992 (42 pages) |
3 August 1992 | Resolutions
|
3 August 1992 | Resolutions
|
21 August 1991 | Full group accounts made up to 31 March 1991 (43 pages) |
28 July 1991 | Resolutions
|
28 July 1991 | Resolutions
|
24 January 1991 | Memorandum and Articles of Association (78 pages) |
24 January 1991 | Memorandum and Articles of Association (78 pages) |
3 January 1991 | Resolutions
|
3 January 1991 | Resolutions
|
26 July 1990 | Resolutions
|
26 July 1990 | Resolutions
|
6 September 1989 | Full group accounts made up to 31 March 1989 (42 pages) |
6 September 1989 | Return made up to 04/08/89; bulk list available separately (9 pages) |
6 September 1989 | Return made up to 04/08/89; bulk list available separately (9 pages) |
6 September 1989 | Full group accounts made up to 31 March 1989 (42 pages) |
10 August 1989 | Resolutions
|
10 August 1989 | Resolutions
|
2 February 1989 | Wd 13/01/89 ad 05/01/89--------- £ si [email protected]=2702316 (2 pages) |
2 February 1989 | Wd 13/01/89 ad 05/01/89--------- £ si [email protected]=2702316 (2 pages) |
25 January 1989 | £ nc 9795000/13400000 (1 page) |
25 January 1989 | £ nc 9795000/13400000 (1 page) |
25 January 1989 | Resolutions
|
25 January 1989 | Resolutions
|
14 September 1988 | Full group accounts made up to 31 March 1988 (43 pages) |
14 September 1988 | Full group accounts made up to 31 March 1988 (43 pages) |
6 September 1988 | Resolutions
|
6 September 1988 | Resolutions
|
3 June 1988 | Statement of affairs (69 pages) |
3 June 1988 | Statement of affairs (69 pages) |
25 April 1988 | Memorandum and Articles of Association (64 pages) |
25 April 1988 | Memorandum and Articles of Association (64 pages) |
18 March 1988 | Resolutions
|
18 March 1988 | Resolutions
|
24 November 1987 | Wd 03/11/87 ad 13/10/87--------- £ si [email protected]=147783 (2 pages) |
24 November 1987 | Wd 03/11/87 ad 13/10/87--------- £ si [email protected]=147783 (2 pages) |
23 October 1987 | Wd 13/10/87 ad 24/09/87--------- £ si [email protected]=25176 (3 pages) |
23 October 1987 | Wd 13/10/87 ad 24/09/87--------- £ si [email protected]=25176 (3 pages) |
21 September 1987 | Full accounts made up to 31 March 1987 (34 pages) |
21 September 1987 | Full accounts made up to 31 March 1987 (34 pages) |
1 June 1987 | Return of allotments (2 pages) |
1 June 1987 | Return of allotments (2 pages) |
29 December 1986 | Share capital (2 pages) |
29 December 1986 | Share capital (2 pages) |
22 August 1986 | Group of companies' accounts made up to 31 March 1986 (33 pages) |
22 August 1986 | Group of companies' accounts made up to 31 March 1986 (33 pages) |
9 December 1985 | Allotment of shares (2 pages) |
9 December 1985 | Allotment of shares (2 pages) |
22 August 1985 | Accounts made up to 31 March 1985 (33 pages) |
22 August 1985 | Accounts made up to 31 March 1985 (33 pages) |
14 September 1977 | Accounts made up to 31 March 1977 (28 pages) |
14 September 1977 | Accounts made up to 31 March 1977 (28 pages) |
4 August 1976 | Share capital (2 pages) |
4 August 1976 | Share capital (2 pages) |
18 May 1949 | Incorporation (48 pages) |
18 May 1949 | Incorporation (48 pages) |