Wakefield
West Yorkshire
WF2 8EE
Director Name | Mr Ranjit Singh Boparan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(61 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Craig Ashley Tomkinson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Ronald Klaas Otto Kers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2018(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr William Brian Howard |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(41 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 1996) |
Role | Deputy Chairman |
Correspondence Address | Crawley Farm Ballinger Great Missenden Buckinghamshire HP16 9LQ |
Director Name | Lord Christopher Robin Haskins |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(41 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2002) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Quarryside Farm Main Street Skidby Cottingham East Yorkshire HU16 5TG |
Director Name | Jonathan Michael Fry |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(41 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | Beechingstoke Manor Pewsey Marlborough Wilts SN9 6HQ |
Director Name | Mr Russell Philip Edey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(41 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Starling Leeze East Street Coggeshall Essex CO6 1SL |
Director Name | Martin Clark |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(41 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | Holwood Burstead Close Cobham Surrey KT11 2NL |
Secretary Name | Mr Julian Nicholas Wild |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 August 1991(41 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Director Name | Mr Richard Colin Neil Davidson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(44 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 1998) |
Role | Dairyman |
Country of Residence | United Kingdom |
Correspondence Address | Maplewell Farm Maplewell Road Woodhouse Eaves Leicestershire LE12 8QY |
Director Name | Helen Alexander |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(44 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | 25 St James's Street London SW1A 1HG |
Director Name | Mr Michael Sean Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 262 High Street Boston Spa West Yorkshire LS23 6AJ |
Director Name | Colin John Dyer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(47 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | Apartment 4306 401 East Ontario Street Chicago Illinois 60611 Foreign |
Director Name | Peter Hugh Blackburn |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 2005) |
Role | Food Company Executive |
Country of Residence | England |
Correspondence Address | Watersmeet 12 Promenade Square Harrogate North Yorkshire HG1 2PH |
Director Name | Anthony John Hobson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 April 2011) |
Role | Non Executive Director |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Matthew Thomas Gribbin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Secretary Name | Mrs Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(55 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Ronald James Scott Bell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Stefan Barden |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(56 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Anthony Kim Illsley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Andrew Michael Booker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Simon Edward Herrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Kuldip Singh Kular |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Graham Keith Hunter |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(61 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(61 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Ms Kirsty Susan Derry |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2013) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Miss Saeeda Naz Amin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr David Steven Morgan |
---|---|
Status | Resigned |
Appointed | 16 April 2012(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Stephen Paul Leadbeater |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(64 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2017) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Lochlain John Feeley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(65 years after company formation) |
Appointment Duration | 12 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr John Alexander Dunsford |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(65 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(66 years after company formation) |
Appointment Duration | 2 years (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Secretary Name | Mr Gareth Wyn Davies |
---|---|
Status | Resigned |
Appointed | 24 August 2015(66 years after company formation) |
Appointment Duration | 2 years (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(67 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
Website | 2sistersfoodgroup.com |
---|
Registered Address | Trinity Park House Fox Way Wakefield West Yorkshire WF2 8EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
260m at £0.8 | Bh Acquisitions LTD 61.92% Preference 1 |
---|---|
18m at €1 | Bh Acquisitions LTD 4.97% Preference |
479.4m at £0.2 | Bh Acquisitions LTD 33.11% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £425,800,000 |
Cash | £50,100,000 |
Current Liabilities | £1,183,900,000 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months from now) |
27 August 1993 | Delivered on: 4 September 1993 Satisfied on: 24 March 1994 Persons entitled: Meloline Properties Limited Classification: Legal charge Secured details: £1,000,000 due from the company to the chargee. Particulars: Land & buildings at paston road sharston wythenshawe manchester. Fully Satisfied |
---|---|
20 July 1981 | Delivered on: 18 November 1988 Satisfied on: 3 January 1992 Persons entitled: Governor and Company of the Bank of Scotland Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Parts of bakery at dalsetter avenue, glasgow (please see form 400 for further details). Fully Satisfied |
25 January 1972 | Delivered on: 18 November 1988 Satisfied on: 3 January 1992 Persons entitled: Investers in Industry PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Parts of bakary at dalsetter avenue, glasgow (please see form 400 for further details). Fully Satisfied |
28 July 1983 | Delivered on: 18 November 1988 Satisfied on: 3 January 1992 Persons entitled: Governor and Company of the Bank of Scotland Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Parts of bakery at balsetter avenue, glasgow (please see form 400 for further details). Fully Satisfied |
28 July 1983 | Delivered on: 18 November 1988 Satisfied on: 3 January 1992 Persons entitled: Investons in Industry PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Part of bakery at dalsetter avenue glasgow. Fully Satisfied |
12 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Full accounts made up to 27 July 2019 (41 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 28 July 2018 (42 pages) |
14 August 2018 | Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page) |
14 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 July 2018 | Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page) |
25 July 2018 | Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages) |
25 July 2018 | Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages) |
2 May 2018 | Full accounts made up to 29 July 2017 (41 pages) |
21 February 2018 | Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages) |
28 September 2017 | Termination of appointment of Simon James Penny Wookey as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Simon James Penny Wookey as a director on 28 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Gareth Wyn Davies as a director on 31 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages) |
13 April 2017 | Full accounts made up to 30 July 2016 (34 pages) |
13 April 2017 | Full accounts made up to 30 July 2016 (34 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
21 July 2016 | Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Ian John Toal as a director on 8 July 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages) |
4 May 2016 | Full accounts made up to 1 August 2015 (36 pages) |
4 May 2016 | Full accounts made up to 1 August 2015 (36 pages) |
2 May 2016 | Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page) |
2 May 2016 | Termination of appointment of John Alexander Dunsford as a director on 29 April 2016 (1 page) |
11 January 2016 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
11 January 2016 | Termination of appointment of David Steven Morgan as a director on 24 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a secretary on 24 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a secretary on 24 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a secretary on 24 August 2015 (1 page) |
26 August 2015 | Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of David Steven Morgan as a secretary on 24 August 2015 (1 page) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 August 2015 | Appointment of Mr Ian John Toal as a director on 31 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Ian John Toal as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Lochlain John Feeley as a director on 31 July 2015 (1 page) |
30 April 2015 | Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Saeeda Amin as a director on 21 April 2015 (1 page) |
30 April 2015 | Appointment of Mr John Alexander Dunsford as a director on 20 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr John Alexander Dunsford as a director on 20 April 2015 (2 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (35 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (35 pages) |
13 April 2015 | Full accounts made up to 2 August 2014 (35 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages) |
4 November 2014 | Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr David Steven Morgan as a director on 31 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Christopher Walker as a director on 31 October 2014 (1 page) |
4 November 2014 | Appointment of Mr David Steven Morgan as a director on 31 October 2014 (2 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Redenomination of shares. Statement of capital 8 July 2014
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Redenomination of shares. Statement of capital 8 July 2014
|
6 August 2014 | Redenomination of shares. Statement of capital 8 July 2014
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Veepul Patel as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Lochlain John Feeley as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page) |
23 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
23 June 2014 | Appointment of Mr Stephen Paul Leadbeater as a director (2 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (34 pages) |
15 April 2014 | Full accounts made up to 27 July 2013 (34 pages) |
2 December 2013 | Termination of appointment of Kirsty Derry as a director (1 page) |
2 December 2013 | Appointment of Mr Christopher Walker as a director (2 pages) |
2 December 2013 | Appointment of Mr Christopher Walker as a director (2 pages) |
2 December 2013 | Termination of appointment of Kirsty Derry as a director (1 page) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
27 June 2013 | Appointment of Mr Simon James Penny Wookey as a director (2 pages) |
27 June 2013 | Termination of appointment of Kuldip Kular as a director (1 page) |
30 April 2013 | Full accounts made up to 28 July 2012 (43 pages) |
30 April 2013 | Full accounts made up to 28 July 2012 (43 pages) |
3 April 2013 | Redenomination of shares. Statement of capital 26 February 2013 (5 pages) |
3 April 2013 | Redenomination of shares. Statement of capital 26 February 2013 (5 pages) |
11 March 2013 | Redenomination of shares. Statement of capital 6 February 2013 (5 pages) |
11 March 2013 | Redenomination of shares. Statement of capital 6 February 2013 (5 pages) |
11 March 2013 | Redenomination of shares. Statement of capital 6 February 2013 (5 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Register(s) moved to registered office address (1 page) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
8 August 2012 | Register(s) moved to registered office address (1 page) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
31 July 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
31 July 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
6 June 2012 | Appointment of Mr David Steven Morgan as a secretary (1 page) |
6 June 2012 | Appointment of Mr David Steven Morgan as a secretary (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 June 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
6 January 2012 | Appointment of Saeeda Amin as a director (2 pages) |
6 January 2012 | Appointment of Saeeda Amin as a director (2 pages) |
6 January 2012 | Termination of appointment of Graham Hunter as a director (1 page) |
6 January 2012 | Termination of appointment of Graham Hunter as a director (1 page) |
6 October 2011 | Group of companies' accounts made up to 2 April 2011 (98 pages) |
6 October 2011 | Group of companies' accounts made up to 2 April 2011 (98 pages) |
6 October 2011 | Group of companies' accounts made up to 2 April 2011 (98 pages) |
13 September 2011 | Annual return made up to 2 August 2011. List of shareholders has changed (17 pages) |
13 September 2011 | Annual return made up to 2 August 2011. List of shareholders has changed (17 pages) |
13 September 2011 | Annual return made up to 2 August 2011. List of shareholders has changed (17 pages) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
9 August 2011 | Appointment of Mr Veepul Patel as a director (2 pages) |
9 August 2011 | Termination of appointment of Simon Herrick as a director (1 page) |
9 August 2011 | Appointment of Mr Veepul Patel as a director (2 pages) |
22 July 2011 | Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from , 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB on 22 July 2011 (1 page) |
15 June 2011 | Appointment of Ms Kirsty Susan Derry as a director (2 pages) |
15 June 2011 | Appointment of Ms Kirsty Susan Derry as a director (2 pages) |
27 May 2011 | Re-registration of Memorandum and Articles (45 pages) |
27 May 2011 | Re-registration of Memorandum and Articles (45 pages) |
27 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 May 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 May 2011 | Re-registration from a public company to a private limited company (2 pages) |
27 May 2011 | Resolutions
|
26 May 2011 | Termination of appointment of Jon Silk as a director (1 page) |
26 May 2011 | Termination of appointment of Jon Silk as a director (1 page) |
26 May 2011 | Appointment of Mr Stephen Henderson as a director (2 pages) |
26 May 2011 | Appointment of Mr Stephen Henderson as a director (2 pages) |
13 April 2011 | Sale or transfer of treasury shares. Treasury capital:
|
13 April 2011 | Sale or transfer of treasury shares. Treasury capital:
|
13 April 2011 | Sale or transfer of treasury shares. Treasury capital:
|
8 April 2011 | Termination of appointment of Orna Ni Chionna as a director (1 page) |
8 April 2011 | Appointment of Mr Graham Hunter as a director (2 pages) |
8 April 2011 | Termination of appointment of Anthony Illsley as a director (1 page) |
8 April 2011 | Appointment of Mr Jon Stanley Silk as a director (2 pages) |
8 April 2011 | Termination of appointment of David Nish as a director (1 page) |
8 April 2011 | Appointment of Mr Graham Hunter as a director (2 pages) |
8 April 2011 | Appointment of Mr Ranjit Singh Boparan as a director (2 pages) |
8 April 2011 | Appointment of Mrs Baljinder Kaur Boparan as a director (2 pages) |
8 April 2011 | Termination of appointment of David Nish as a director (1 page) |
8 April 2011 | Appointment of Mr Kuldip Kular as a director (2 pages) |
8 April 2011 | Termination of appointment of Sandra Turner as a director (1 page) |
8 April 2011 | Termination of appointment of Anthony Illsley as a director (1 page) |
8 April 2011 | Termination of appointment of Orna Ni Chionna as a director (1 page) |
8 April 2011 | Termination of appointment of Anthony Hobson as a director (1 page) |
8 April 2011 | Appointment of Mr Jon Stanley Silk as a director (2 pages) |
8 April 2011 | Appointment of Mr Kuldip Kular as a director (2 pages) |
8 April 2011 | Appointment of Mrs Baljinder Kaur Boparan as a director (2 pages) |
8 April 2011 | Termination of appointment of Anthony Hobson as a director (1 page) |
8 April 2011 | Termination of appointment of Sandra Turner as a director (1 page) |
8 April 2011 | Appointment of Mr Ranjit Singh Boparan as a director (2 pages) |
10 December 2010 | Termination of appointment of Stefan Barden as a director (1 page) |
10 December 2010 | Termination of appointment of Stefan Barden as a director (1 page) |
1 December 2010 | CB01 – notice of cross border merger (20 pages) |
1 December 2010 | CB01 – notice of cross border merger (20 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (34 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (34 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (34 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
21 July 2010 | Group of companies' accounts made up to 3 April 2010 (140 pages) |
21 July 2010 | Group of companies' accounts made up to 3 April 2010 (140 pages) |
21 July 2010 | Group of companies' accounts made up to 3 April 2010 (140 pages) |
2 July 2010 | Termination of appointment of Ronald Bell as a director (1 page) |
2 July 2010 | Termination of appointment of Ronald Bell as a director (1 page) |
2 July 2010 | Appointment of Sandra Turner as a director (2 pages) |
2 July 2010 | Appointment of Sandra Turner as a director (2 pages) |
15 January 2010 | Appointment of Mr Simon Edward Herrick as a director (3 pages) |
15 January 2010 | Appointment of Mr Simon Edward Herrick as a director (3 pages) |
8 January 2010 | Termination of appointment of Andrew Booker as a director (1 page) |
8 January 2010 | Termination of appointment of Andrew Booker as a director (1 page) |
6 October 2009 | Director's details changed for Mr Ronald James Scott Bell on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew Michael Booker on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Carol Williams on 6 October 2009 (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Director's details changed for Mr Anthony Kim Illsley on 6 October 2009 (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Director's details changed for Stefan Barden on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stefan Barden on 6 October 2009 (2 pages) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Mr Ronald James Scott Bell on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Orna Gabrielle Ni Chionna on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew Michael Booker on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Thomas Nish on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Carol Williams on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Ronald James Scott Bell on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Stefan Barden on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew Michael Booker on 6 October 2009 (2 pages) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Secretary's details changed for Carol Williams on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Orna Gabrielle Ni Chionna on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Anthony Kim Illsley on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Anthony Kim Illsley on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Thomas Nish on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Orna Gabrielle Ni Chionna on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Thomas Nish on 6 October 2009 (2 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (10 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (10 pages) |
21 July 2009 | Group of companies' accounts made up to 28 March 2009 (120 pages) |
21 July 2009 | Group of companies' accounts made up to 28 March 2009 (120 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Location of register of members (1 page) |
17 November 2008 | Appointment terminated director jeremy maiden (1 page) |
17 November 2008 | Director appointed mr andrew michael booker (1 page) |
17 November 2008 | Director appointed mr andrew michael booker (1 page) |
17 November 2008 | Appointment terminated director jeremy maiden (1 page) |
21 August 2008 | Return made up to 02/08/08; bulk list available separately (8 pages) |
21 August 2008 | Return made up to 02/08/08; bulk list available separately (8 pages) |
8 August 2008 | 18/07/08\Gbp ti [email protected]=123671.5\ (2 pages) |
8 August 2008 | 18/07/08\Gbp ti [email protected]=123671.5\ (2 pages) |
5 August 2008 | Group of companies' accounts made up to 29 March 2008 (120 pages) |
5 August 2008 | Group of companies' accounts made up to 29 March 2008 (120 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
4 August 2008 | 17/07/08\Gbp ti [email protected]=350000\ (2 pages) |
4 August 2008 | 17/07/08\Gbp ti [email protected]=350000\ (2 pages) |
29 July 2008 | 11/07/08\Gbp ti [email protected]=146961.25\ (2 pages) |
29 July 2008 | 11/07/08\Gbp ti [email protected]=146961.25\ (2 pages) |
29 July 2008 | 08/07/08\Gbp ti [email protected]=782500\ (2 pages) |
29 July 2008 | 08/07/08\Gbp ti [email protected]=782500\ (2 pages) |
15 July 2008 | 27/06/08\Gbp ti [email protected]=2100000\ (2 pages) |
15 July 2008 | 27/06/08\Gbp ti [email protected]=2100000\ (2 pages) |
4 July 2008 | 10/06/08\Gbp ti [email protected]=369214\ (2 pages) |
4 July 2008 | 10/06/08\Gbp ti [email protected]=369214\ (2 pages) |
24 June 2008 | 04/06/08\Gbp ti [email protected]=212682\ (2 pages) |
24 June 2008 | 04/06/08\Gbp ti [email protected]=212682\ (2 pages) |
19 June 2008 | 02/06/08\Gbp ti [email protected]=287500\ (2 pages) |
19 June 2008 | 02/06/08\Gbp ti [email protected]=287500\ (2 pages) |
17 April 2008 | 18/01/08\Gbp ti [email protected]=125000\ (1 page) |
17 April 2008 | This is the form 169 has been expunged as fee was paid twice (1 page) |
17 April 2008 | This is form 169 expunged as company should have filed 169(1B) now on file (1 page) |
17 April 2008 | This is form 169 expunged as company should have filed 169(1B) now on file (1 page) |
17 April 2008 | 18/01/08\Gbp ti [email protected]=125000\ (1 page) |
17 April 2008 | 19/12/07\Gbp ti [email protected]=50000\ (2 pages) |
17 April 2008 | This is the form 169 has been expunged as fee was paid twice (1 page) |
17 April 2008 | 19/12/07\Gbp ti [email protected]=50000\ (2 pages) |
11 April 2008 | 20/03/08\Gbp ti [email protected]=137500\ (1 page) |
11 April 2008 | 20/03/08\Gbp ti [email protected]=137500\ (1 page) |
7 April 2008 | 13/03/08\Gbp ti [email protected]=162500\ (1 page) |
7 April 2008 | 13/03/08\Gbp ti [email protected]=162500\ (1 page) |
7 April 2008 | 18/03/08\Gbp ti [email protected]=325000\ (1 page) |
7 April 2008 | 18/03/08\Gbp ti [email protected]=325000\ (1 page) |
3 April 2008 | 06/02/08\Gbp ti [email protected]=226991\ (1 page) |
3 April 2008 | 06/02/08\Gbp ti [email protected]=226991\ (1 page) |
20 March 2008 | 06/03/08\Gbp ti [email protected]=225000\ (1 page) |
20 March 2008 | 06/03/08\Gbp ti [email protected]=225000\ (1 page) |
18 March 2008 | 28/02/08\Gbp ti [email protected]=162607\ (1 page) |
18 March 2008 | 21/02/08\Gbp ti [email protected]=99613.5\ (1 page) |
18 March 2008 | 28/02/08\Gbp ti [email protected]=162607\ (1 page) |
18 March 2008 | 21/02/08\Gbp ti [email protected]=99613.5\ (1 page) |
13 September 2007 | Return made up to 02/08/07; bulk list available separately
|
13 September 2007 | Return made up to 02/08/07; bulk list available separately
|
25 July 2007 | Group of companies' accounts made up to 31 March 2007 (100 pages) |
25 July 2007 | Group of companies' accounts made up to 31 March 2007 (100 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
31 August 2006 | Return made up to 02/08/06; bulk list available separately (11 pages) |
31 August 2006 | Return made up to 02/08/06; bulk list available separately (11 pages) |
1 August 2006 | Group of companies' accounts made up to 1 April 2006 (92 pages) |
1 August 2006 | Group of companies' accounts made up to 1 April 2006 (92 pages) |
1 August 2006 | Group of companies' accounts made up to 1 April 2006 (92 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
10 April 2006 | Ad 01/03/06-31/03/06 £ si [email protected]=5169 £ ic 128525945/128531114 (5 pages) |
10 April 2006 | Ad 01/03/06-31/03/06 £ si [email protected]=5169 £ ic 128525945/128531114 (5 pages) |
8 March 2006 | Ad 01/02/06-28/02/06 £ si [email protected]=1507 £ ic 128524438/128525945 (3 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Ad 01/02/06-28/02/06 £ si [email protected]=1507 £ ic 128524438/128525945 (3 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
10 January 2006 | Ad 01/12/05--------- £ si [email protected]=33141 £ ic 128431896/128465037 (4 pages) |
10 January 2006 | Ad 01/12/05--------- £ si [email protected]=33141 £ ic 128431896/128465037 (4 pages) |
20 December 2005 | Ad 01/11/05-30/11/05 £ si [email protected]=54069 £ ic 128377827/128431896 (4 pages) |
20 December 2005 | Ad 01/11/05-30/11/05 £ si [email protected]=54069 £ ic 128377827/128431896 (4 pages) |
16 November 2005 | Ad 01/10/05-31/10/05 £ si [email protected]=584386 £ ic 127793441/128377827 (19 pages) |
16 November 2005 | Ad 01/10/05-31/10/05 £ si [email protected]=584386 £ ic 127793441/128377827 (19 pages) |
11 October 2005 | Ad 01/09/05-30/09/05 £ si [email protected]=5607 £ ic 127787834/127793441 (2 pages) |
11 October 2005 | Ad 01/09/05-30/09/05 £ si [email protected]=5607 £ ic 127787834/127793441 (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | New director appointed (3 pages) |
14 September 2005 | New director appointed (3 pages) |
24 August 2005 | Return made up to 02/08/05; bulk list available separately
|
24 August 2005 | Return made up to 02/08/05; bulk list available separately
|
18 August 2005 | Ad 01/07/05-31/07/05 £ si [email protected]=15149 £ ic 127628431/127643580 (2 pages) |
18 August 2005 | Ad 01/07/05-31/07/05 £ si [email protected]=15149 £ ic 127628431/127643580 (2 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
12 August 2005 | Ad 01/07/05-31/07/05 £ si [email protected]=74459 £ ic 127553972/127628431 (2 pages) |
12 August 2005 | Ad 01/07/05-31/07/05 £ si [email protected]=74459 £ ic 127553972/127628431 (2 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New director appointed (3 pages) |
12 July 2005 | Ad 01/06/05-30/06/05 £ si [email protected]=31854 £ ic 127522118/127553972 (4 pages) |
12 July 2005 | Group of companies' accounts made up to 2 April 2005 (72 pages) |
12 July 2005 | Group of companies' accounts made up to 2 April 2005 (72 pages) |
12 July 2005 | Group of companies' accounts made up to 2 April 2005 (72 pages) |
12 July 2005 | Ad 01/06/05-30/06/05 £ si [email protected]=31854 £ ic 127522118/127553972 (4 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Ad 01/05/05-31/05/05 £ si [email protected]=4410 £ ic 127517708/127522118 (3 pages) |
17 June 2005 | Ad 01/05/05-31/05/05 £ si [email protected]=4410 £ ic 127517708/127522118 (3 pages) |
13 June 2005 | Ad 01/05/05-30/05/05 £ si [email protected]=38688 £ ic 127479020/127517708 (2 pages) |
13 June 2005 | Ad 01/05/05-30/05/05 £ si [email protected]=38688 £ ic 127479020/127517708 (2 pages) |
11 May 2005 | Ad 01/04/05-30/04/05 £ si [email protected]=4721 £ ic 127474299/127479020 (3 pages) |
11 May 2005 | Ad 01/04/05-30/04/05 £ si [email protected]=4721 £ ic 127474299/127479020 (3 pages) |
20 April 2005 | Ad 01/03/05-31/03/05 £ si [email protected]=29883 £ ic 127444416/127474299 (4 pages) |
20 April 2005 | Ad 01/03/05-31/03/05 £ si [email protected]=29883 £ ic 127444416/127474299 (4 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Ad 01/02/05-28/02/05 £ si [email protected]=35430 £ ic 127408986/127444416 (4 pages) |
18 March 2005 | Ad 01/02/05-28/02/05 £ si [email protected]=35430 £ ic 127408986/127444416 (4 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: beverley house st. Stephens square hull east yorkshire HU1 3XG (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: beverley house, st. Stephens square, hull, east yorkshire HU1 3XG (1 page) |
7 February 2005 | Ad 01/01/05-31/01/05 £ si [email protected]=153288 £ ic 127408986/127562274 (4 pages) |
7 February 2005 | Ad 01/01/05-31/01/05 £ si [email protected]=153288 £ ic 127408986/127562274 (4 pages) |
14 January 2005 | Ad 01/12/04-31/12/04 £ si [email protected]=96116 £ ic 127312870/127408986 (5 pages) |
14 January 2005 | Ad 01/12/04-31/12/04 £ si [email protected]=96116 £ ic 127312870/127408986 (5 pages) |
8 December 2004 | Ad 01/11/04-30/11/04 £ si [email protected]=49413 £ ic 127263457/127312870 (3 pages) |
8 December 2004 | Ad 01/11/04-30/11/04 £ si [email protected]=49413 £ ic 127263457/127312870 (3 pages) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
5 November 2004 | Ad 01/10/04-31/10/04 £ si [email protected]=21885 £ ic 127241572/127263457 (2 pages) |
5 November 2004 | Ad 01/10/04-31/10/04 £ si [email protected]=21885 £ ic 127241572/127263457 (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
22 October 2004 | 01/10/04 £ ti [email protected]=212500 (1 page) |
22 October 2004 | 01/10/04 £ ti [email protected]=212500 (1 page) |
15 October 2004 | Ad 07/09/04-30/09/04 £ si [email protected]=21992 £ ic 127219580/127241572 (3 pages) |
15 October 2004 | Ad 07/09/04-30/09/04 £ si [email protected]=21992 £ ic 127219580/127241572 (3 pages) |
8 October 2004 | 23/09/04 £ ti [email protected]=906250 (1 page) |
8 October 2004 | 23/09/04 £ ti [email protected]=906250 (1 page) |
29 September 2004 | 03/09/04 £ ti [email protected]=786250 (1 page) |
29 September 2004 | 03/09/04 £ ti [email protected]=786250 (1 page) |
22 September 2004 | Ad 01/08/04-06/09/04 £ si [email protected] (3 pages) |
22 September 2004 | Ad 01/08/04-06/09/04 £ si [email protected] (3 pages) |
9 September 2004 | Return made up to 02/08/04; bulk list available separately (10 pages) |
9 September 2004 | Return made up to 02/08/04; bulk list available separately (10 pages) |
3 September 2004 | 28/07/04 £ ti [email protected]=725000 (1 page) |
3 September 2004 | 28/07/04 £ ti [email protected]=725000 (1 page) |
1 September 2004 | Group of companies' accounts made up to 3 April 2004 (53 pages) |
1 September 2004 | Group of companies' accounts made up to 3 April 2004 (53 pages) |
1 September 2004 | Group of companies' accounts made up to 3 April 2004 (53 pages) |
23 August 2004 | 23/07/04 £ ti [email protected]=1262500 (1 page) |
23 August 2004 | 23/07/04 £ ti [email protected]=1262500 (1 page) |
10 August 2004 | Ad 01/07/04-31/07/04 £ si [email protected]=13213 £ ic 128813427/128826640 (4 pages) |
10 August 2004 | Ad 01/07/04-31/07/04 £ si [email protected]=13213 £ ic 128813427/128826640 (4 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Memorandum and Articles of Association (51 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Memorandum and Articles of Association (51 pages) |
13 July 2004 | Ad 10/06/04-30/06/04 £ si [email protected]=71752 £ ic 128741675/128813427 (7 pages) |
13 July 2004 | Ad 10/06/04-30/06/04 £ si [email protected]=71752 £ ic 128741675/128813427 (7 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
15 June 2004 | Ad 01/05/04-09/06/04 £ si [email protected]=10144 £ ic 128731531/128741675 (2 pages) |
15 June 2004 | Ad 01/05/04-09/06/04 £ si [email protected]=10144 £ ic 128731531/128741675 (2 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Ad 01/04/04-30/04/04 £ si [email protected]=494 £ ic 128731037/128731531 (2 pages) |
11 May 2004 | Ad 01/04/04-30/04/04 £ si [email protected]=494 £ ic 128731037/128731531 (2 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | 01/04/04 £ ti [email protected]=612500 (1 page) |
6 May 2004 | 01/04/04 £ ti [email protected]=612500 (1 page) |
28 April 2004 | £ ic 129081037/128731037 21/01/04 £ sr [email protected]=350000 (1 page) |
28 April 2004 | £ ic 129081037/128731037 21/01/04 £ sr [email protected]=350000 (1 page) |
27 April 2004 | Ad 01/03/04-31/03/04 £ si [email protected]=12659 £ ic 129068378/129081037 (5 pages) |
27 April 2004 | Ad 01/03/04-31/03/04 £ si [email protected]=12659 £ ic 129068378/129081037 (5 pages) |
2 April 2004 | New director appointed (3 pages) |
2 April 2004 | New director appointed (3 pages) |
25 March 2004 | £ ic 129605878/129068378 24/02/04 £ sr [email protected]=537500 (1 page) |
25 March 2004 | £ ic 129605878/129068378 24/02/04 £ sr [email protected]=537500 (1 page) |
6 March 2004 | Ad 01/02/04-29/02/04 £ si [email protected]=6452 £ ic 129599426/129605878 (4 pages) |
6 March 2004 | Ad 01/02/04-29/02/04 £ si [email protected]=35461 £ ic 129563965/129599426 (4 pages) |
6 March 2004 | Ad 01/02/04-29/02/04 £ si [email protected]=6452 £ ic 129599426/129605878 (4 pages) |
6 March 2004 | Ad 01/02/04-29/02/04 £ si [email protected]=35461 £ ic 129563965/129599426 (4 pages) |
7 February 2004 | Ad 01/01/04-31/01/04 £ si [email protected]=4743 £ ic 129559222/129563965 (5 pages) |
7 February 2004 | Ad 01/01/04-31/01/04 £ si [email protected]=4743 £ ic 129559222/129563965 (5 pages) |
8 January 2004 | Ad 01/12/03-05/01/04 £ si [email protected]=38000 £ ic 129521222/129559222 (9 pages) |
8 January 2004 | Ad 01/12/03-05/01/04 £ si [email protected]=38000 £ ic 129521222/129559222 (9 pages) |
18 December 2003 | £ ic 130658722/129521222 27/11/03 £ sr [email protected]=1137500 (1 page) |
18 December 2003 | £ ic 130658722/129521222 27/11/03 £ sr [email protected]=1137500 (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Ad 01/11/03-30/11/03 £ si [email protected]=34454 £ ic 130624268/130658722 (15 pages) |
12 December 2003 | Ad 01/11/03-30/11/03 £ si [email protected]=34454 £ ic 130624268/130658722 (15 pages) |
20 November 2003 | Ad 01/10/03-31/10/03 £ si [email protected]=647357 £ ic 129976911/130624268 (5 pages) |
20 November 2003 | Ad 01/10/03-31/10/03 £ si [email protected]=647357 £ ic 129976911/130624268 (5 pages) |
28 October 2003 | £ ic 130484411/129976911 14/10/03 £ sr [email protected]=507500 (1 page) |
28 October 2003 | £ ic 130484411/129976911 14/10/03 £ sr [email protected]=507500 (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | £ ic 131283161/130484411 25/09/03 £ sr [email protected]=798750 (1 page) |
13 October 2003 | £ ic 131283161/130484411 25/09/03 £ sr [email protected]=798750 (1 page) |
7 October 2003 | Ad 01/09/03-30/09/03 £ si [email protected]=11478 £ ic 131271683/131283161 (6 pages) |
7 October 2003 | Ad 01/09/03-30/09/03 £ si [email protected]=11478 £ ic 131271683/131283161 (6 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
8 September 2003 | Ad 01/08/03-31/08/03 £ si [email protected] (4 pages) |
8 September 2003 | Return made up to 02/08/03; bulk list available separately (11 pages) |
8 September 2003 | Return made up to 02/08/03; bulk list available separately (11 pages) |
8 September 2003 | Ad 01/08/03-31/08/03 £ si [email protected] (4 pages) |
31 August 2003 | £ ic 131646683/131271683 12/08/03 £ sr [email protected]=375000 (1 page) |
31 August 2003 | £ ic 131646683/131271683 12/08/03 £ sr [email protected]=375000 (1 page) |
27 August 2003 | Group of companies' accounts made up to 31 March 2003 (50 pages) |
27 August 2003 | Group of companies' accounts made up to 31 March 2003 (50 pages) |
13 August 2003 | Ad 01/07/03-31/07/03 £ si [email protected]=22341 £ ic 131980592/132002933 (4 pages) |
13 August 2003 | £ ic 132002933/131646683 16/07/03 £ sr [email protected]=356250 (1 page) |
13 August 2003 | Ad 01/07/03-31/07/03 £ si [email protected]=22341 £ ic 131980592/132002933 (4 pages) |
13 August 2003 | £ ic 132002933/131646683 16/07/03 £ sr [email protected]=356250 (1 page) |
27 July 2003 | Resolutions
|
27 July 2003 | Resolutions
|
16 July 2003 | £ ic 132445592/131980592 13/06/03 £ sr [email protected]=465000 (1 page) |
16 July 2003 | £ ic 132445592/131980592 13/06/03 £ sr [email protected]=465000 (1 page) |
7 July 2003 | Ad 01/06/03-30/06/03 £ si [email protected]=13013 £ ic 132432579/132445592 (4 pages) |
7 July 2003 | Ad 01/06/03-30/06/03 £ si [email protected]=13013 £ ic 132432579/132445592 (4 pages) |
9 May 2003 | Ad 01/04/03-30/04/03 £ si [email protected]=6820 £ ic 132425759/132432579 (4 pages) |
9 May 2003 | Ad 01/04/03-30/04/03 £ si [email protected]=6820 £ ic 132425759/132432579 (4 pages) |
26 April 2003 | £ ic 134182124/132425759 07/04/03 £ sr [email protected]=1756365 (1 page) |
26 April 2003 | £ ic 134182124/132425759 07/04/03 £ sr [email protected]=1756365 (1 page) |
11 April 2003 | Ad 01/03/03-31/03/03 £ si [email protected]=1316 £ ic 134180808/134182124 (2 pages) |
11 April 2003 | Ad 01/03/03-31/03/03 £ si [email protected]=1316 £ ic 134180808/134182124 (2 pages) |
11 March 2003 | £ ic 134368308/134180808 20/02/03 £ sr [email protected]=187500 (1 page) |
11 March 2003 | £ ic 134368308/134180808 20/02/03 £ sr [email protected]=187500 (1 page) |
8 March 2003 | Ad 01/02/03-28/02/03 £ si [email protected]=1401 £ ic 134366907/134368308 (2 pages) |
8 March 2003 | Ad 01/02/03-28/02/03 £ si [email protected]=1401 £ ic 134366907/134368308 (2 pages) |
20 February 2003 | £ ic 135455657/134366907 03/02/03 £ sr [email protected]=1088750 (1 page) |
20 February 2003 | £ ic 135455657/134366907 03/02/03 £ sr [email protected]=1088750 (1 page) |
13 February 2003 | Ad 01/01/03-31/01/03 £ si [email protected]=3542 £ ic 135452115/135455657 (2 pages) |
13 February 2003 | Ad 01/01/03-31/01/03 £ si [email protected]=3542 £ ic 135452115/135455657 (2 pages) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
7 January 2003 | Ad 01/12/02-31/12/02 £ si [email protected]=23487 £ ic 135428628/135452115 (2 pages) |
7 January 2003 | Ad 01/12/02-31/12/02 £ si [email protected]=23487 £ ic 135428628/135452115 (2 pages) |
30 December 2002 | £ ic 135974378/135428628 26/11/02 £ sr [email protected]=545750 (1 page) |
30 December 2002 | £ ic 135974378/135428628 26/11/02 £ sr [email protected]=545750 (1 page) |
6 December 2002 | £ ic 136319954/135963204 20/09/02 £ sr [email protected]=356750 (1 page) |
6 December 2002 | Ad 01/11/02-30/11/02 £ si [email protected]=11174 £ ic 135963204/135974378 (2 pages) |
6 December 2002 | £ ic 136319954/135963204 20/09/02 £ sr [email protected]=356750 (1 page) |
6 December 2002 | Ad 01/11/02-30/11/02 £ si [email protected]=11174 £ ic 135963204/135974378 (2 pages) |
7 November 2002 | Ad 01/10/02-31/10/02 £ si [email protected]=5219 £ ic 136314735/136319954 (4 pages) |
7 November 2002 | Ad 01/10/02-31/10/02 £ si [email protected]=5219 £ ic 136314735/136319954 (4 pages) |
7 October 2002 | Ad 02/09/02-30/09/02 £ si [email protected]=2177 £ ic 136312558/136314735 (4 pages) |
7 October 2002 | Ad 02/09/02-30/09/02 £ si [email protected]=2177 £ ic 136312558/136314735 (4 pages) |
3 October 2002 | £ ic 136918808/136312558 03/09/02 £ sr [email protected]=606250 (1 page) |
3 October 2002 | £ ic 136918808/136312558 03/09/02 £ sr [email protected]=606250 (1 page) |
6 September 2002 | Ad 01/08/02-31/08/02 £ si [email protected] (4 pages) |
6 September 2002 | Ad 01/08/02-31/08/02 £ si [email protected] (4 pages) |
6 September 2002 | £ sr [email protected] 02/08/02 (1 page) |
6 September 2002 | £ sr [email protected] 02/08/02 (1 page) |
28 August 2002 | Return made up to 02/08/02; bulk list available separately
|
28 August 2002 | Return made up to 02/08/02; bulk list available separately
|
21 August 2002 | Group of companies' accounts made up to 31 March 2002 (42 pages) |
21 August 2002 | Group of companies' accounts made up to 31 March 2002 (42 pages) |
17 August 2002 | £ ic 139116464/136918808 26/07/02 £ sr [email protected]=2197656 (1 page) |
17 August 2002 | £ ic 139116464/136918808 26/07/02 £ sr [email protected]=2197656 (1 page) |
8 August 2002 | Ad 01/07/02-31/07/02 £ si [email protected]=2471 £ ic 139113993/139116464 (4 pages) |
8 August 2002 | Ad 01/07/02-31/07/02 £ si [email protected]=2471 £ ic 139113993/139116464 (4 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
18 July 2002 | £ ic 140151493/139113993 24/06/02 £ sr [email protected]=1037500 (1 page) |
18 July 2002 | £ ic 140151493/139113993 24/06/02 £ sr [email protected]=1037500 (1 page) |
17 July 2002 | Ad 01/06/02-30/06/02 £ si [email protected]=17662 £ ic 140133831/140151493 (8 pages) |
17 July 2002 | Ad 01/06/02-30/06/02 £ si [email protected]=17662 £ ic 140133831/140151493 (8 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (3 pages) |
13 June 2002 | New director appointed (3 pages) |
11 June 2002 | Ad 01/05/02-31/05/02 £ si [email protected]=42846 £ ic 140090985/140133831 (23 pages) |
11 June 2002 | Ad 01/05/02-31/05/02 £ si [email protected]=42846 £ ic 140090985/140133831 (23 pages) |
16 May 2002 | Ad 01/04/02-30/04/02 £ si [email protected]=96726 £ ic 139994259/140090985 (8 pages) |
16 May 2002 | Ad 01/04/02-30/04/02 £ si [email protected]=96726 £ ic 139994259/140090985 (8 pages) |
8 April 2002 | Ad 01/03/02-31/03/02 £ si [email protected]=50107 £ ic 139944152/139994259 (8 pages) |
8 April 2002 | Ad 01/03/02-31/03/02 £ si [email protected]=50107 £ ic 139944152/139994259 (8 pages) |
2 April 2002 | £ ic 140031652/139944152 01/03/02 £ sr [email protected]=87500 (1 page) |
2 April 2002 | £ ic 140031652/139944152 01/03/02 £ sr [email protected]=87500 (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Ad 01/02/02-28/02/02 £ si [email protected]=14854 £ ic 140016798/140031652 (6 pages) |
7 March 2002 | Ad 01/02/02-28/02/02 £ si [email protected]=14854 £ ic 140016798/140031652 (6 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Ad 01/01/02-31/01/02 £ si [email protected]=9871 £ ic 140006927/140016798 (4 pages) |
7 February 2002 | Ad 01/01/02-31/01/02 £ si [email protected]=9871 £ ic 140006927/140016798 (4 pages) |
9 January 2002 | £ ic 140410219/140006927 29/11/01 £ sr [email protected]=403292 (1 page) |
9 January 2002 | £ ic 140410219/140006927 29/11/01 £ sr [email protected]=403292 (1 page) |
4 January 2002 | Ad 01/12/01--------- £ si [email protected]=79 £ ic 140410140/140410219 (2 pages) |
4 January 2002 | Ad 01/12/01--------- £ si [email protected]=79 £ ic 140410140/140410219 (2 pages) |
18 December 2001 | Ad 01/11/01-30/11/01 £ si [email protected]=24913 £ ic 140385227/140410140 (4 pages) |
18 December 2001 | Ad 01/11/01-30/11/01 £ si [email protected]=24913 £ ic 140385227/140410140 (4 pages) |
20 November 2001 | Ad 01/10/01-31/10/01 £ si [email protected]=5776 £ ic 140379451/140385227 (2 pages) |
20 November 2001 | Ad 01/10/01-31/10/01 £ si [email protected]=5776 £ ic 140379451/140385227 (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
25 October 2001 | £ ic 141429451/140379451 10/10/01 £ sr [email protected]=1050000 (1 page) |
25 October 2001 | £ ic 141429451/140379451 10/10/01 £ sr [email protected]=1050000 (1 page) |
4 October 2001 | Ad 01/09/01-30/09/01 £ si [email protected]=918 £ ic 141428533/141429451 (2 pages) |
4 October 2001 | Ad 01/09/01-30/09/01 £ si [email protected]=918 £ ic 141428533/141429451 (2 pages) |
5 September 2001 | Ad 01/08/01-31/08/01 £ si [email protected] (2 pages) |
5 September 2001 | Ad 01/08/01-31/08/01 £ si [email protected] (2 pages) |
30 August 2001 | Return made up to 02/08/01; bulk list available separately (9 pages) |
30 August 2001 | Return made up to 02/08/01; bulk list available separately (9 pages) |
21 August 2001 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
21 August 2001 | Group of companies' accounts made up to 31 March 2001 (32 pages) |
6 August 2001 | Ad 01/07/01-31/07/01 £ si [email protected]=39674 £ ic 141388859/141428533 (4 pages) |
6 August 2001 | Ad 01/07/01-31/07/01 £ si [email protected]=39674 £ ic 141388859/141428533 (4 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
6 July 2001 | Ad 01/06/01-30/06/01 £ si [email protected]=229883 £ ic 141158976/141388859 (6 pages) |
6 July 2001 | Ad 01/06/01-30/06/01 £ si [email protected]=229883 £ ic 141158976/141388859 (6 pages) |
8 June 2001 | Ad 01/05/01-31/05/01 £ si [email protected]=718 £ ic 141158258/141158976 (2 pages) |
8 June 2001 | Ad 01/05/01-31/05/01 £ si [email protected]=718 £ ic 141158258/141158976 (2 pages) |
4 May 2001 | Ad 01/04/01-30/04/01 £ si [email protected]=63 £ ic 141158195/141158258 (2 pages) |
4 May 2001 | Ad 01/04/01-30/04/01 £ si [email protected]=63 £ ic 141158195/141158258 (2 pages) |
25 April 2001 | £ ic 141658195/141158195 03/04/01 £ sr [email protected]=500000 (1 page) |
25 April 2001 | £ ic 141658195/141158195 03/04/01 £ sr [email protected]=500000 (1 page) |
17 April 2001 | £ ic 142356682/141658195 30/03/01 £ sr [email protected]=698487 (1 page) |
17 April 2001 | £ ic 142356682/141658195 30/03/01 £ sr [email protected]=698487 (1 page) |
5 April 2001 | Ad 01/03/01-31/03/01 £ si [email protected]=497 £ ic 142356185/142356682 (2 pages) |
5 April 2001 | Ad 01/03/01-31/03/01 £ si [email protected]=497 £ ic 142356185/142356682 (2 pages) |
28 March 2001 | £ ic 143002698/142356185 15/03/01 £ sr [email protected]=646513 (1 page) |
28 March 2001 | £ ic 143002698/142356185 15/03/01 £ sr [email protected]=646513 (1 page) |
13 March 2001 | £ ic 143881448/143002698 12/02/01 £ sr [email protected]=878750 (1 page) |
13 March 2001 | Ad 01/02/01--------- £ si [email protected]=719 £ ic 143880729/143881448 (2 pages) |
13 March 2001 | Ad 01/02/01--------- £ si [email protected]=719 £ ic 143880729/143881448 (2 pages) |
13 March 2001 | £ ic 143881448/143002698 12/02/01 £ sr [email protected]=878750 (1 page) |
21 February 2001 | £ ic 144916979/143880729 12/02/01 £ sr [email protected]=1036250 (1 page) |
21 February 2001 | £ ic 144916979/143880729 12/02/01 £ sr [email protected]=1036250 (1 page) |
6 February 2001 | Ad 01/01/01-31/01/01 £ si [email protected]=20 £ ic 144916959/144916979 (2 pages) |
6 February 2001 | Ad 01/01/01-31/01/01 £ si [email protected]=20 £ ic 144916959/144916979 (2 pages) |
29 January 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director's particulars changed (1 page) |
18 January 2001 | £ ic 145599459/144916959 03/01/01 £ sr [email protected]=682500 (1 page) |
18 January 2001 | £ ic 145599459/144916959 03/01/01 £ sr [email protected]=682500 (1 page) |
5 January 2001 | Ad 01/12/00-31/12/00 £ si [email protected]=101518 £ si [email protected]=104785 £ si [email protected]=85197 £ ic 145307957/145599459 (2 pages) |
5 January 2001 | Ad 01/12/00-31/12/00 £ si [email protected]=101518 £ si [email protected]=104785 £ si [email protected]=85197 £ ic 145307957/145599459 (2 pages) |
4 January 2001 | £ ic 145969457/145307957 19/12/00 £ sr [email protected]=661500 (1 page) |
4 January 2001 | £ ic 145969457/145307957 19/12/00 £ sr [email protected]=661500 (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
15 December 2000 | £ ic 146598582/145969457 29/11/00 £ sr [email protected]=629125 (1 page) |
15 December 2000 | £ ic 146598582/145969457 29/11/00 £ sr [email protected]=629125 (1 page) |
11 December 2000 | £ ic 146748582/146598582 22/11/00 £ sr [email protected]=150000 (1 page) |
11 December 2000 | £ ic 146748582/146598582 22/11/00 £ sr [email protected]=150000 (1 page) |
5 December 2000 | Ad 01/11/00--------- £ si [email protected]=43719 £ ic 146704863/146748582 (2 pages) |
5 December 2000 | Ad 01/11/00--------- £ si [email protected]=43719 £ ic 146704863/146748582 (2 pages) |
22 November 2000 | £ ic 147103389/146704863 20/09/00 £ sr [email protected]=398526 (1 page) |
22 November 2000 | £ ic 147103389/146704863 20/09/00 £ sr [email protected]=398526 (1 page) |
3 October 2000 | Return made up to 02/08/00; bulk list available separately (9 pages) |
3 October 2000 | Return made up to 02/08/00; bulk list available separately (9 pages) |
29 September 2000 | Director's particulars changed (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
22 August 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
22 August 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
21 March 2000 | £ ic 147303389/147103389 01/03/00 £ sr [email protected]=200000 (1 page) |
21 March 2000 | £ ic 147303389/147103389 01/03/00 £ sr [email protected]=200000 (1 page) |
9 March 2000 | £ ic 149322139/147303389 10/02/00 £ sr [email protected]=2018750 (1 page) |
9 March 2000 | £ ic 149322139/147303389 10/02/00 £ sr [email protected]=2018750 (1 page) |
5 October 1999 | Ad 13/09/99--------- £ si [email protected]=3528 £ ic 149318611/149322139 (2 pages) |
5 October 1999 | Ad 13/09/99--------- £ si [email protected]=3528 £ ic 149318611/149322139 (2 pages) |
18 August 1999 | Return made up to 02/08/99; bulk list available separately
|
18 August 1999 | Full group accounts made up to 31 March 1999 (41 pages) |
18 August 1999 | Full group accounts made up to 31 March 1999 (41 pages) |
18 August 1999 | Return made up to 02/08/99; bulk list available separately
|
10 August 1999 | Ad 15/07/99--------- £ si [email protected]=8115 £ ic 148584252/148592367 (2 pages) |
10 August 1999 | Ad 15/07/99--------- £ si [email protected]=8115 £ ic 148584252/148592367 (2 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
3 February 1999 | Auditor's resignation (3 pages) |
3 February 1999 | Auditor's resignation (3 pages) |
16 December 1998 | Location of register of members (non legible) (1 page) |
16 December 1998 | Location of register of members (non legible) (1 page) |
6 October 1998 | Ad 01/09/98-30/09/98 £ si [email protected]=25228 £ ic 148559024/148584252 (2 pages) |
6 October 1998 | Ad 01/09/98-30/09/98 £ si [email protected]=25228 £ ic 148559024/148584252 (2 pages) |
23 September 1998 | Location of register of members (non legible) (1 page) |
23 September 1998 | Location of register of members (non legible) (1 page) |
21 August 1998 | Return made up to 02/08/98; bulk list available separately (17 pages) |
21 August 1998 | Return made up to 02/08/98; bulk list available separately (17 pages) |
5 August 1998 | Ad 01/07/98-31/07/98 £ si [email protected]=415 £ ic 148558609/148559024 (2 pages) |
5 August 1998 | Ad 01/07/98-31/07/98 £ si [email protected]=415 £ ic 148558609/148559024 (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
14 July 1998 | Full group accounts made up to 31 March 1998 (62 pages) |
14 July 1998 | Full group accounts made up to 31 March 1998 (62 pages) |
7 July 1998 | Ad 01/06/98-30/06/98 £ si [email protected]=19052 £ ic 148539557/148558609 (4 pages) |
7 July 1998 | Ad 01/06/98-30/06/98 £ si [email protected]=19052 £ ic 148539557/148558609 (4 pages) |
4 June 1998 | Ad 01/05/98-31/05/98 £ si [email protected]=93 £ ic 148539464/148539557 (2 pages) |
4 June 1998 | Ad 01/05/98-31/05/98 £ si [email protected]=93 £ ic 148539464/148539557 (2 pages) |
10 May 1998 | Ad 01/04/98-30/04/98 £ si [email protected]=3750 £ ic 148535714/148539464 (2 pages) |
10 May 1998 | Ad 01/04/98-30/04/98 £ si [email protected]=3750 £ ic 148535714/148539464 (2 pages) |
2 April 1998 | Ad 01/03/98-31/03/98 £ si [email protected]=2059331 £ ic 146476383/148535714 (7 pages) |
2 April 1998 | Ad 01/03/98-31/03/98 £ si [email protected]=2059331 £ ic 146476383/148535714 (7 pages) |
10 March 1998 | Ad 01/02/98-28/02/98 £ si [email protected]=43331 £ ic 146433052/146476383 (9 pages) |
10 March 1998 | Ad 01/02/98-28/02/98 £ si [email protected]=43331 £ ic 146433052/146476383 (9 pages) |
6 February 1998 | Ad 01/01/98-31/01/98 £ si [email protected]=57856 £ ic 146375196/146433052 (9 pages) |
6 February 1998 | Ad 01/01/98-31/01/98 £ si [email protected]=57856 £ ic 146375196/146433052 (9 pages) |
6 January 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=86335 £ ic 146288861/146375196 (7 pages) |
6 January 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=86335 £ ic 146288861/146375196 (7 pages) |
4 December 1997 | Ad 01/11/97-30/11/97 £ si [email protected]=48079 £ ic 146240782/146288861 (9 pages) |
4 December 1997 | Ad 01/11/97-30/11/97 £ si [email protected]=48079 £ ic 146240782/146288861 (9 pages) |
5 November 1997 | Ad 01/10/97-31/10/97 £ si [email protected]=23222 £ ic 146217560/146240782 (5 pages) |
5 November 1997 | Ad 01/10/97-31/10/97 £ si [email protected]=23222 £ ic 146217560/146240782 (5 pages) |
20 October 1997 | Ad 01/10/97--------- £ si [email protected]=689197 £ ic 145528363/146217560 (4 pages) |
20 October 1997 | Ad 01/10/97--------- £ si [email protected]=689197 £ ic 145528363/146217560 (4 pages) |
6 October 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=11197 £ ic 145493416/145504613 (2 pages) |
6 October 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=23750 £ ic 145504613/145528363 (5 pages) |
6 October 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=11197 £ ic 145493416/145504613 (2 pages) |
6 October 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=23750 £ ic 145504613/145528363 (5 pages) |
4 September 1997 | Ad 01/08/97-31/08/97 £ si [email protected] (5 pages) |
4 September 1997 | Ad 01/08/97-31/08/97 £ si [email protected] (5 pages) |
19 August 1997 | Return made up to 02/08/97; bulk list available separately (11 pages) |
19 August 1997 | Full group accounts made up to 31 March 1997 (63 pages) |
19 August 1997 | Full group accounts made up to 31 March 1997 (63 pages) |
19 August 1997 | Return made up to 02/08/97; bulk list available separately (11 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
4 August 1997 | Ad 01/07/97-31/07/97 £ si [email protected]=10403 £ ic 145483007/145493410 (4 pages) |
4 August 1997 | Ad 01/07/97-31/07/97 £ si [email protected]=10403 £ ic 145483007/145493410 (4 pages) |
2 July 1997 | Ad 01/06/97-30/06/97 £ si [email protected]=28583 £ ic 145454424/145483007 (4 pages) |
2 July 1997 | Ad 01/06/97-30/06/97 £ si [email protected]=28583 £ ic 145454424/145483007 (4 pages) |
5 June 1997 | Ad 01/05/97-30/05/97 £ si [email protected]=936 £ ic 145453488/145454424 (2 pages) |
5 June 1997 | Ad 01/05/97-30/05/97 £ si [email protected]=936 £ ic 145453488/145454424 (2 pages) |
6 May 1997 | Ad 01/04/97-30/04/97 £ si [email protected]=26442 £ ic 145426503/145452945 (2 pages) |
6 May 1997 | Ad 01/04/97-30/04/97 £ si [email protected]=26442 £ ic 145426503/145452945 (2 pages) |
6 May 1997 | Ad 01/04/97-30/04/97 £ si [email protected]=543 £ ic 145452945/145453488 (5 pages) |
6 May 1997 | Ad 01/04/97-30/04/97 £ si [email protected]=543 £ ic 145452945/145453488 (5 pages) |
14 April 1997 | Ad 27/03/97--------- £ si [email protected]=210095 £ ic 145216408/145426503 (4 pages) |
14 April 1997 | Ad 27/03/97--------- £ si [email protected]=210095 £ ic 145216408/145426503 (4 pages) |
3 April 1997 | Ad 01/03/97-27/03/97 £ si [email protected]=353 £ ic 145216055/145216408 (2 pages) |
3 April 1997 | Ad 01/03/97-27/03/97 £ si [email protected]=353 £ ic 145216055/145216408 (2 pages) |
10 March 1997 | Ad 01/02/97-28/02/97 £ si [email protected]=11616 £ ic 145204439/145216055 (4 pages) |
10 March 1997 | Ad 01/02/97-28/02/97 £ si [email protected]=11616 £ ic 145204439/145216055 (4 pages) |
5 February 1997 | Ad 01/01/97-31/01/97 £ si [email protected]=15708 £ ic 145188731/145204439 (4 pages) |
5 February 1997 | Ad 01/01/97-31/01/97 £ si [email protected]=15708 £ ic 145188731/145204439 (4 pages) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
7 January 1997 | Ad 01/12/96-31/12/96 £ si [email protected]=16438 £ ic 145172293/145188731 (4 pages) |
7 January 1997 | Ad 01/12/96-31/12/96 £ si [email protected]=16438 £ ic 145172293/145188731 (4 pages) |
29 November 1996 | Interim accounts made up to 30 September 1996 (11 pages) |
29 November 1996 | Interim accounts made up to 30 September 1996 (11 pages) |
6 November 1996 | Ad 01/10/96-31/10/96 £ si [email protected]=15928 £ ic 145156365/145172293 (4 pages) |
6 November 1996 | Ad 01/10/96-31/10/96 £ si [email protected]=15928 £ ic 145156365/145172293 (4 pages) |
28 October 1996 | Ad 01/10/96--------- £ si [email protected]=147160 £ ic 145009205/145156365 (4 pages) |
28 October 1996 | Ad 01/10/96--------- £ si [email protected]=147160 £ ic 145009205/145156365 (4 pages) |
13 October 1996 | Director's particulars changed (1 page) |
13 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Ad 02/09/96-30/09/96 £ si [email protected]=10632 £ ic 144998573/145009205 (4 pages) |
7 October 1996 | Ad 02/09/96-30/09/96 £ si [email protected]=10632 £ ic 144998573/145009205 (4 pages) |
9 September 1996 | Ad 30/08/96--------- £ si [email protected]=25198 £ ic 144973375/144998573 (5 pages) |
9 September 1996 | Ad 30/08/96--------- £ si [email protected]=25198 £ ic 144973375/144998573 (5 pages) |
15 August 1996 | Return made up to 02/08/96; bulk list available separately
|
15 August 1996 | Full group accounts made up to 31 March 1996 (62 pages) |
15 August 1996 | Full group accounts made up to 31 March 1996 (62 pages) |
15 August 1996 | Return made up to 02/08/96; bulk list available separately
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
26 July 1996 | Director's particulars changed (1 page) |
26 July 1996 | Director's particulars changed (1 page) |
10 July 1996 | Ad 03/06/96-28/06/96 £ si [email protected]=14034 £ ic 144947644/144961678 (4 pages) |
10 July 1996 | Ad 03/06/96-28/06/96 £ si [email protected]=14034 £ ic 144947644/144961678 (4 pages) |
22 June 1996 | Resolutions
|
22 June 1996 | Resolutions
|
15 June 1996 | Director resigned (1 page) |
15 June 1996 | Director resigned (1 page) |
17 May 1996 | Location of register of members (non legible) (1 page) |
17 May 1996 | Location of register of members (non legible) (1 page) |
17 April 1996 | Ad 22/03/96--------- £ si [email protected]=156279 £ ic 144791365/144947644 (3 pages) |
17 April 1996 | Ad 22/03/96--------- £ si [email protected]=156279 £ ic 144791365/144947644 (3 pages) |
9 April 1996 | Ad 01/03/96-29/03/96 £ si [email protected]=5060 £ ic 144786305/144791365 (2 pages) |
9 April 1996 | Ad 01/03/96-29/03/96 £ si [email protected]=5060 £ ic 144786305/144791365 (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
8 January 1996 | Ad 01/12/95-29/12/95 £ si [email protected]=292 £ ic 144786013/144786305 (3 pages) |
8 January 1996 | Ad 01/12/95-29/12/95 £ si [email protected]=292 £ ic 144786013/144786305 (3 pages) |
22 December 1995 | Interim accounts made up to 30 September 1995 (11 pages) |
22 December 1995 | Interim accounts made up to 30 September 1995 (11 pages) |
20 October 1995 | Ad 01/09/95-29/09/95 £ si [email protected]=12204 £ ic 144773809/144786013 (10 pages) |
20 October 1995 | Ad 01/09/95-29/09/95 £ si [email protected]=12204 £ ic 144773809/144786013 (10 pages) |
6 October 1995 | Ad 22/09/95--------- £ si [email protected]=152355 £ ic 144621454/144773809 (4 pages) |
6 October 1995 | Ad 22/09/95--------- £ si [email protected]=152355 £ ic 144621454/144773809 (4 pages) |
20 September 1995 | Ad 01/08/95-31/08/95 £ si [email protected] (14 pages) |
20 September 1995 | Ad 01/08/95-31/08/95 £ si [email protected] (14 pages) |
23 August 1995 | Full group accounts made up to 31 March 1995 (63 pages) |
23 August 1995 | Full group accounts made up to 31 March 1995 (63 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
17 August 1995 | Director's particulars changed (2 pages) |
17 August 1995 | Director's particulars changed (2 pages) |
9 August 1995 | Ad 03/07/95-31/07/95 £ si [email protected]=5704 £ ic 144739302/144745006 (6 pages) |
9 August 1995 | Ad 03/07/95-31/07/95 £ si [email protected]=5704 £ ic 144739302/144745006 (6 pages) |
17 July 1995 | Ad 01/06/95-30/06/95 £ si [email protected]=43937 £ ic 144684329/144728266 (2 pages) |
17 July 1995 | Ad 01/06/95-30/06/95 £ si [email protected]=11036 £ ic 144728266/144739302 (8 pages) |
17 July 1995 | Ad 01/06/95-30/06/95 £ si [email protected]=11036 £ ic 144728266/144739302 (8 pages) |
17 July 1995 | Ad 01/06/95-30/06/95 £ si [email protected]=43937 £ ic 144684329/144728266 (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Ad 01/05/95-31/05/95 £ si [email protected]=21746 £ ic 144662583/144684329 (8 pages) |
14 June 1995 | Ad 01/05/95-31/05/95 £ si [email protected]=21746 £ ic 144662583/144684329 (8 pages) |
12 May 1995 | Ad 03/04/95-28/04/95 £ si [email protected]=117966 £ ic 144544617/144662583 (4 pages) |
12 May 1995 | Ad 03/04/95-28/04/95 £ si [email protected]=606453 £ ic 143938164/144544617 (6 pages) |
12 May 1995 | Ad 03/04/95-28/04/95 £ si [email protected]=117966 £ ic 144544617/144662583 (4 pages) |
12 May 1995 | Ad 03/04/95-28/04/95 £ si [email protected]=606453 £ ic 143938164/144544617 (6 pages) |
25 April 1995 | Location of register of members (non legible) (1 page) |
25 April 1995 | Location of register of members (non legible) (1 page) |
11 April 1995 | Ad 17/03/95--------- £ si [email protected]=92036 £ ic 143846128/143938164 (4 pages) |
11 April 1995 | Ad 17/03/95--------- £ si [email protected]=92036 £ ic 143846128/143938164 (4 pages) |
7 April 1995 | Ad 01/03/95-31/03/95 £ si [email protected]=24224 £ ic 143821904/143846128 (6 pages) |
7 April 1995 | Ad 01/03/95-31/03/95 £ si [email protected]=24224 £ ic 143821904/143846128 (6 pages) |
16 August 1994 | Full group accounts made up to 31 March 1994 (65 pages) |
16 August 1994 | Full group accounts made up to 31 March 1994 (65 pages) |
7 August 1994 | Resolutions
|
7 August 1994 | Resolutions
|
15 September 1993 | Accounts made up to 31 March 1993 (63 pages) |
15 September 1993 | Accounts made up to 31 March 1993 (63 pages) |
4 September 1993 | Particulars of mortgage/charge (3 pages) |
4 September 1993 | Particulars of mortgage/charge (3 pages) |
28 September 1992 | Full group accounts made up to 31 March 1992 (60 pages) |
28 September 1992 | Full group accounts made up to 31 March 1992 (60 pages) |
11 September 1992 | Secretary's particulars changed (2 pages) |
11 September 1992 | Secretary's particulars changed (2 pages) |
24 August 1992 | Resolutions
|
24 August 1992 | Resolutions
|
18 August 1992 | Resolutions
|
18 August 1992 | Resolutions
|
9 January 1992 | Resolutions
|
9 January 1992 | Resolutions
|
18 December 1991 | Resolutions
|
18 December 1991 | Resolutions
|
6 September 1991 | Full group accounts made up to 31 March 1991 (50 pages) |
6 September 1991 | Full group accounts made up to 31 March 1991 (50 pages) |
5 August 1991 | Resolutions
|
5 August 1991 | Resolutions
|
7 August 1990 | Memorandum and Articles of Association (72 pages) |
7 August 1990 | Resolutions
|
7 August 1990 | Memorandum and Articles of Association (72 pages) |
7 August 1990 | Resolutions
|
26 July 1990 | Full group accounts made up to 31 March 1990 (45 pages) |
26 July 1990 | Full group accounts made up to 31 March 1990 (45 pages) |
11 August 1989 | Resolutions
|
11 August 1989 | Resolutions
|
27 July 1989 | Full group accounts made up to 31 March 1989 (41 pages) |
27 July 1989 | Full group accounts made up to 31 March 1989 (41 pages) |
6 September 1988 | Resolutions
|
6 September 1988 | Resolutions
|
4 August 1988 | Full group accounts made up to 31 March 1988 (41 pages) |
4 August 1988 | Full group accounts made up to 31 March 1988 (41 pages) |
21 August 1987 | Full group accounts made up to 31 March 1987 (49 pages) |
21 August 1987 | Full group accounts made up to 31 March 1987 (49 pages) |
8 July 1986 | Group of companies' accounts made up to 31 March 1986 (27 pages) |
8 July 1986 | Group of companies' accounts made up to 31 March 1986 (27 pages) |
9 July 1985 | Accounts made up to 31 March 1985 (56 pages) |
9 July 1985 | Accounts made up to 31 March 1985 (56 pages) |
17 July 1984 | Accounts made up to 31 March 1984 (37 pages) |
17 July 1984 | Accounts made up to 31 March 1984 (37 pages) |
16 March 1983 | Accounts made up to 30 September 1982 (38 pages) |
16 March 1983 | Accounts made up to 30 September 1982 (38 pages) |
11 March 1982 | Accounts made up to 30 September 1981 (39 pages) |
11 March 1982 | Accounts made up to 30 September 1981 (39 pages) |
22 February 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
22 February 1982 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
5 March 1981 | Accounts made up to 30 September 1980 (42 pages) |
5 March 1981 | Accounts made up to 30 September 1980 (42 pages) |
25 March 1980 | Accounts made up to 30 September 1979 (41 pages) |
25 March 1980 | Accounts made up to 30 September 1979 (41 pages) |
3 October 1979 | Accounts made up to 30 September 1978 (54 pages) |
3 October 1979 | Accounts made up to 30 September 1978 (54 pages) |
3 May 1978 | Accounts made up to 30 September 1977 (33 pages) |
3 May 1978 | Accounts made up to 30 September 1977 (33 pages) |
27 May 1977 | Accounts made up to 30 September 1976 (50 pages) |
27 May 1977 | Accounts made up to 30 September 1976 (50 pages) |
5 May 1976 | Accounts made up to 30 September 1975 (26 pages) |
5 May 1976 | Accounts made up to 30 September 1975 (26 pages) |
30 May 1975 | Accounts made up to 30 September 1974 (27 pages) |
30 May 1975 | Accounts made up to 30 September 1974 (27 pages) |
21 April 1973 | Accounts made up to 30 September 2073 (29 pages) |
21 April 1973 | Accounts made up to 30 September 2073 (29 pages) |
17 January 1973 | Company name changed\certificate issued on 17/01/73 (2 pages) |
17 January 1973 | Company name changed\certificate issued on 17/01/73 (2 pages) |
15 August 1949 | Incorporation (14 pages) |
15 August 1949 | Incorporation (14 pages) |