Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director Name | Mr Philip Michael White |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(62 years, 12 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Ms Anna Catherine Bielby |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Mark Bottomley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Mrs Sarah Elizabeth Jones |
---|---|
Status | Current |
Appointed | 19 September 2023(73 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Keith John Winstanley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(73 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Ian James Dodd |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 May 1993) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House New Cross Road Stamford Lincolnshire PE9 1QZ |
Director Name | Dr John Granville White |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Rose Cottage Little Markfield Markfield Leicester LE67 9UQ |
Director Name | Margaret Alice Pilkington |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 19 Park Parade Harrogate North Yorkshire HG1 5AF |
Director Name | Neil Russell Partridge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Cranford Lands Lane Knaresborough North Yorkshire HG5 8DH |
Secretary Name | Peter Damian Minchella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 7 Silver Mill Cottage Otley West Yorkshire LS21 3BL |
Director Name | Rodney Victor Swarbrick |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 1997) |
Role | Engineering Director |
Correspondence Address | 7 Mulberry Avenue Penwortham Preston PR1 0LL |
Director Name | Jack Mawdsley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | The Old Vicarage Bishops Castle Shropshire SY9 5AF Wales |
Director Name | Ronald James Hewitt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 1996) |
Role | Chief Operating Officer |
Correspondence Address | 10 Park Road Harrogate North Yorkshire HG2 9BH |
Director Name | Eric Ryhs Woolley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1997) |
Role | Finance Director |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Secretary Name | Eric Ryhs Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1997) |
Role | Finance Director |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Barrie Cottingham |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(45 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 September 2009) |
Role | Chartered Accountant |
Correspondence Address | Yew Tree House 1 Old Mount Farm Woolley West Yorkshire WF4 2LD |
Director Name | Mr Stuart John Doughty |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 January 2000) |
Role | Chief Executive Chartered Engi |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Farm House Kinlet Bewdley Worcestershire DY12 3BU |
Secretary Name | Rodney Victor Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(47 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 July 1997) |
Role | Engineering Director |
Correspondence Address | 7 Mulberry Avenue Penwortham Preston PR1 0LL |
Secretary Name | Rodney Victor Swarbrick |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(47 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 July 1997) |
Role | Engineering Director |
Correspondence Address | 7 Mulberry Avenue Penwortham Preston PR1 0LL |
Director Name | Mr Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(47 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Mr Neil Andrew Stothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Kent Road Harrogate HG1 2NL |
Director Name | Mr Peter Wheeldon Parkin |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(49 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 July 2013) |
Role | House Builder |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Farm Dalley Lane Belper Derbyshire DE56 2DJ |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Secretary Name | Mr Michael John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Director Name | Mr Stephen Rogers |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(58 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Mr Neil Andrew Stothard |
---|---|
Status | Resigned |
Appointed | 19 November 2010(60 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(60 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Ms Allison Margaret Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(60 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Anna Catherine Bielby |
---|---|
Status | Resigned |
Appointed | 19 January 2023(72 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 19 September 2023) |
Role | Company Director |
Correspondence Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Website | vpplc.com |
---|---|
Telephone | 01423 533400 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
3.6m at £0.05 | Vibroplant Trustees LTD 8.90% Ordinary |
---|---|
3m at £0.05 | Chase Nominees LTD 7.46% Ordinary |
11.5m at £0.05 | Ackers P Investment Co LTD 28.52% Ordinary |
- | OTHER 24.66% - |
6.1m at £0.05 | Jeremy Frederick George Pilkington 15.23% Ordinary |
6.1m at £0.05 | Mr Jeremy Frederick George Pilkington 15.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £205,602,000 |
Gross Profit | £56,829,000 |
Net Worth | £68,346,000 |
Cash | £5,236,000 |
Current Liabilities | £56,936,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
17 August 1994 | Delivered on: 25 August 1994 Satisfied on: 5 August 2010 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that area of ground at coatbridge road bargeddie in the county of lanark. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 July 1994 | Delivered on: 3 August 1994 Satisfied on: 5 August 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that area or plot of ground at greendykes industrial estate broxburn west lothian together with buildings and erections thereon. See the mortgage charge document for full details. Fully Satisfied |
25 July 1994 | Delivered on: 3 August 1994 Satisfied on: 14 January 2003 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that plot or area of ground lying in the parish of dundee and county of angus containing one acre and five decimal or one hundreth parts of an acre or thereby for full details of mortgaged property please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
25 July 1994 | Delivered on: 3 August 1994 Satisfied on: 5 August 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole an area of ground extending to one acre and three hundred and forty two decimal or one thousandth parts of an acre or thereby lying on the south west side or thereby of mugiemoss road bucksburn aberdeen and other property please see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
22 June 1994 | Delivered on: 28 June 1994 Satisfied on: 5 August 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the propertys as detailed in schedule 1 & 2 attached to the form 395. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 June 1994 | Delivered on: 28 June 1994 Satisfied on: 5 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of plum lane dunwear bridgewater t/no ST72359 in the county of somerset & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 July 2010 | Delivered on: 21 July 2010 Satisfied on: 16 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 September 2008 | Delivered on: 8 October 2008 Satisfied on: 5 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee the security trustee and/or other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 March 1993 | Delivered on: 23 March 1993 Satisfied on: 30 April 2013 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in sub-leases in respect of equipment in hp/leasing/contract hire agreements (see form 395 for details). Fully Satisfied |
18 December 2007 | Delivered on: 31 December 2007 Satisfied on: 5 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the security trustee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 July 2007 | Delivered on: 20 July 2007 Satisfied on: 26 April 2013 Persons entitled: The Leicestershire County Council Classification: Security deposit deed Secured details: £4,553.12 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the amount deposited. Fully Satisfied |
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 5 August 2010 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Composite debenture Secured details: All monies due or to become due from any group company to the chargee and/pr the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage the property,first fixed charge all other property and all interests in property,all plant and machinery and the benefit of all contracts,licences and warranties. See the mortgage charge document for full details. Fully Satisfied |
20 October 2001 | Delivered on: 31 October 2001 Satisfied on: 5 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of burnt mills road basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 July 1996 | Delivered on: 4 July 1996 Satisfied on: 2 November 2004 Persons entitled: The Finance Company (As Defined) Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease purchase, conditional sale or bailment agreement (as defined) or under the charge. Particulars: Any agreement made whether before or after the date of the charge between the customer and any person to whom the customer lets or agrees to let the goods on hire (the sub lessee). See the mortgage charge document for full details. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at mintsfleet kendal. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at the junction of stephenson street and cody road canning town. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate in prospect road starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north east side of pickering road halewood widnes. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south east side of bruntcliffe lane morley. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings (formerly k/as the maltings) at high street starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at prospect road starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being a triangular piece of land situate at starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings lying to the south west side of west bawtry road rotherham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north of moss lane worsley. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
13 November 1995 | Delivered on: 2 December 1995 Satisfied on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at prospect road starbeck harrogate. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
7 October 1994 | Delivered on: 19 October 1994 Satisfied on: 5 August 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that area or piece of ground extending to 1.180 acres or thereby imperial measure lying to the north of coatbridge road,bargeddie in the county of lanark.t/no.lan 70569. Fully Satisfied |
12 September 1994 | Delivered on: 29 September 1994 Satisfied on: 14 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land forming part of the estate k/a factory lane trading estate penwortham near preston lancashire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 September 1994 | Delivered on: 16 September 1994 Satisfied on: 5 August 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole those subjects lying to the north of coatbridge road bargeddie t/n LAN89482. Fully Satisfied |
30 March 1982 | Delivered on: 5 April 1982 Satisfied on: 28 March 1992 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: A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets including goodwill & book debts. Fully Satisfied |
4 June 2021 | Delivered on: 17 June 2021 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: Land on the north side of plum lane, dunwear, bridgewater somerset registered at the land registry with title number ST72359 and land and buildings at the junction of stephenson street and cody road, canning town in the london borough of newham registered at the land registry with title number EGL113866 and others – see deed for additional land. Outstanding |
4 June 2021 | Delivered on: 17 June 2021 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
28 February 2020 | Delivered on: 9 March 2020 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 21 January 2020 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Property known as land on the north side of plum lane, dunwear, bridgewater somerset registered at hm land regsitry under title number ST72359 and 11 other properties registered to the debenture under schedule 2. Outstanding |
7 November 2017 | Delivered on: 14 November 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 November 2017 | Delivered on: 14 November 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 28 December 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 28 December 2016 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
15 May 2013 | Delivered on: 22 May 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties Classification: A registered charge Particulars: Land on the north side of plum lane, dunwear, bridgewater sonerset t/no ST72359. Land and buildings at the junction of stephenson street and cody road, canning town in the lonodn borough of newham t/no EGL113866. Land and buildings on the west side of halford's lane, west bromwich in the district of sandwell in the county of west midlands t/no WM164486. For further details of properties charged please see form MG01. Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 22 May 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties Classification: A registered charge Particulars: Land on the north side of plum lane, dunwear, bridgewater sonerset t/no ST72359. Land and buildings at the junction of stephenson street and cody road, canning town in the lonodn borough of newham t/no EGL113866. Land and buildings on the west side of halford's lane, west bromwich in the district of sandwell in the county of west midlands t/no WM164486. For further details of properties charged please see form MG01. Notification of addition to or amendment of charge. Outstanding |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Group of companies' accounts made up to 31 March 2020 (108 pages) |
9 March 2020 | Registration of charge 004818330039, created on 28 February 2020 (27 pages) |
21 January 2020 | Registration of charge 004818330038, created on 15 January 2020 (51 pages) |
20 January 2020 | Satisfaction of charge 004818330035 in full (1 page) |
20 January 2020 | Satisfaction of charge 004818330032 in full (1 page) |
20 January 2020 | Satisfaction of charge 004818330036 in full (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
5 August 2019 | Group of companies' accounts made up to 31 March 2019 (101 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
13 August 2018 | Group of companies' accounts made up to 31 March 2018 (93 pages) |
14 November 2017 | Registration of charge 004818330037, created on 7 November 2017 (24 pages) |
14 November 2017 | Registration of charge 004818330037, created on 7 November 2017 (24 pages) |
14 November 2017 | Registration of charge 004818330036, created on 7 November 2017 (24 pages) |
14 November 2017 | Registration of charge 004818330036, created on 7 November 2017 (24 pages) |
13 September 2017 | Group of companies' accounts made up to 31 March 2017 (93 pages) |
13 September 2017 | Group of companies' accounts made up to 31 March 2017 (93 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
28 December 2016 | Registration of charge 004818330034, created on 16 December 2016 (26 pages) |
28 December 2016 | Registration of charge 004818330034, created on 16 December 2016 (26 pages) |
28 December 2016 | Registration of charge 004818330035, created on 16 December 2016 (26 pages) |
28 December 2016 | Registration of charge 004818330035, created on 16 December 2016 (26 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
17 August 2016 | Group of companies' accounts made up to 31 March 2016 (93 pages) |
17 August 2016 | Group of companies' accounts made up to 31 March 2016 (93 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
11 September 2015 | Group of companies' accounts made up to 31 March 2015 (89 pages) |
11 September 2015 | Group of companies' accounts made up to 31 March 2015 (89 pages) |
21 August 2015 | Annual return made up to 21 August 2015 no member list Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 no member list Statement of capital on 2015-08-21
|
6 August 2015 | Resolutions
|
6 August 2015 | Resolutions
|
11 November 2014 | Auditor's resignation (1 page) |
11 November 2014 | Auditor's resignation (1 page) |
23 October 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
21 August 2014 | Annual return made up to 21 August 2014 no member list Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 no member list Statement of capital on 2014-08-21
|
4 August 2014 | Group of companies' accounts made up to 31 March 2014 (89 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Group of companies' accounts made up to 31 March 2014 (89 pages) |
8 July 2014 | Section 519 (1 page) |
8 July 2014 | Section 519 (1 page) |
21 August 2013 | Annual return made up to 21 August 2013 no member list Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 no member list Statement of capital on 2013-08-21
|
19 August 2013 | Group of companies' accounts made up to 31 March 2013 (68 pages) |
19 August 2013 | Group of companies' accounts made up to 31 March 2013 (68 pages) |
2 August 2013 | Termination of appointment of Peter Parkin as a director (1 page) |
2 August 2013 | Termination of appointment of Peter Parkin as a director (1 page) |
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
4 June 2013 | Appointment of Mr Philip Michael White as a director (2 pages) |
4 June 2013 | Appointment of Mr Philip Michael White as a director (2 pages) |
4 June 2013 | Director's details changed for Mr Stephen Rogers on 16 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Stephen Rogers on 16 May 2013 (2 pages) |
22 May 2013 | Registration of charge 004818330033 (49 pages) |
22 May 2013 | Registration of charge 004818330032 (49 pages) |
22 May 2013 | Registration of charge 004818330032 (49 pages) |
22 May 2013 | Registration of charge 004818330033 (49 pages) |
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Statement of capital on 20 May 2013
|
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Statement of capital on 20 May 2013
|
20 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 May 2013 | Statement of capital on 20 May 2013
|
16 May 2013 | Satisfaction of charge 31 in full (1 page) |
16 May 2013 | Satisfaction of charge 31 in full (1 page) |
30 April 2013 | Satisfaction of charge 3 in full (1 page) |
30 April 2013 | Satisfaction of charge 3 in full (1 page) |
26 April 2013 | Satisfaction of charge 28 in full (1 page) |
26 April 2013 | Satisfaction of charge 28 in full (1 page) |
26 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
5 September 2012 | Annual return made up to 21 August 2012 no member list (18 pages) |
5 September 2012 | Annual return made up to 21 August 2012 no member list (18 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
23 July 2012 | Group of companies' accounts made up to 31 March 2012 (70 pages) |
23 July 2012 | Group of companies' accounts made up to 31 March 2012 (70 pages) |
23 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
23 April 2012 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
9 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Group of companies' accounts made up to 31 March 2011 (69 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Group of companies' accounts made up to 31 March 2011 (69 pages) |
6 September 2011 | Resolutions
|
3 August 2011 | Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages) |
17 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
17 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
17 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
17 March 2011 | Termination of appointment of Allison Bainbridge as a director (1 page) |
17 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
17 March 2011 | Termination of appointment of Allison Bainbridge as a director (1 page) |
16 March 2011 | Termination of appointment of Neil Stothard as a secretary (1 page) |
16 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
16 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
16 March 2011 | Termination of appointment of Neil Stothard as a secretary (1 page) |
3 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
3 December 2010 | Appointment of Mr Neil Andrew Stothard as a secretary (1 page) |
3 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
3 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
3 December 2010 | Appointment of Mr Neil Andrew Stothard as a secretary (1 page) |
3 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (67 pages) |
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (67 pages) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Director's details changed for Mr Stephen Rogers on 21 August 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Director's details changed for Mr Stephen Rogers on 21 August 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 31 (25 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 31 (25 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
24 December 2009 | Termination of appointment of Barrie Cottingham as a director (1 page) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
24 December 2009 | Termination of appointment of Barrie Cottingham as a director (1 page) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (69 pages) |
30 September 2009 | Group of companies' accounts made up to 31 March 2009 (69 pages) |
28 September 2009 | Return made up to 21/08/09; full list of members (17 pages) |
28 September 2009 | Return made up to 21/08/09; full list of members (17 pages) |
17 October 2008 | Director appointed stephen rogers (2 pages) |
17 October 2008 | Director appointed stephen rogers (2 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 30 (13 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 30 (13 pages) |
19 September 2008 | Return made up to 21/08/08; bulk list available separately (7 pages) |
19 September 2008 | Return made up to 21/08/08; bulk list available separately (7 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
10 September 2008 | Group of companies' accounts made up to 31 March 2008 (65 pages) |
10 September 2008 | Group of companies' accounts made up to 31 March 2008 (65 pages) |
31 December 2007 | Particulars of mortgage/charge (12 pages) |
31 December 2007 | Particulars of mortgage/charge (12 pages) |
28 September 2007 | Return made up to 21/08/07; bulk list available separately (9 pages) |
28 September 2007 | Return made up to 21/08/07; bulk list available separately (9 pages) |
20 September 2007 | Group of companies' accounts made up to 31 March 2007 (125 pages) |
20 September 2007 | Group of companies' accounts made up to 31 March 2007 (125 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Return made up to 21/08/06; bulk list available separately (9 pages) |
4 October 2006 | Return made up to 21/08/06; bulk list available separately (9 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
15 September 2006 | Group of companies' accounts made up to 31 March 2006 (69 pages) |
15 September 2006 | Group of companies' accounts made up to 31 March 2006 (69 pages) |
17 November 2005 | Particulars of mortgage/charge (21 pages) |
17 November 2005 | Particulars of mortgage/charge (21 pages) |
24 October 2005 | Group of companies' accounts made up to 31 March 2005 (47 pages) |
24 October 2005 | Group of companies' accounts made up to 31 March 2005 (47 pages) |
10 October 2005 | Return made up to 21/08/05; bulk list available separately
|
10 October 2005 | Return made up to 21/08/05; bulk list available separately
|
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
19 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Group of companies' accounts made up to 31 March 2004 (46 pages) |
12 October 2004 | Group of companies' accounts made up to 31 March 2004 (46 pages) |
4 October 2004 | Return made up to 21/08/04; bulk list available separately (9 pages) |
4 October 2004 | Return made up to 21/08/04; bulk list available separately (9 pages) |
15 September 2004 | Memorandum and Articles of Association (55 pages) |
15 September 2004 | Memorandum and Articles of Association (55 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
20 January 2004 | Memorandum and Articles of Association (6 pages) |
20 January 2004 | Memorandum and Articles of Association (6 pages) |
16 September 2003 | Group of companies' accounts made up to 31 March 2003 (42 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
16 September 2003 | Group of companies' accounts made up to 31 March 2003 (42 pages) |
11 September 2003 | Return made up to 21/08/03; bulk list available separately
|
11 September 2003 | Return made up to 21/08/03; bulk list available separately
|
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
23 September 2002 | Return made up to 21/08/02; bulk list available separately (9 pages) |
23 September 2002 | Return made up to 21/08/02; bulk list available separately (9 pages) |
13 September 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
13 September 2002 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Resolutions
|
17 September 2001 | Return made up to 21/08/01; bulk list available separately
|
17 September 2001 | Return made up to 21/08/01; bulk list available separately
|
10 September 2001 | Group of companies' accounts made up to 31 March 2001 (34 pages) |
10 September 2001 | Group of companies' accounts made up to 31 March 2001 (34 pages) |
29 March 2001 | Company name changed vibroplant P L C\certificate issued on 29/03/01 (2 pages) |
29 March 2001 | Company name changed vibroplant P L C\certificate issued on 29/03/01 (2 pages) |
12 October 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
12 October 2000 | Full group accounts made up to 31 March 2000 (32 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
11 September 2000 | Return made up to 21/08/00; bulk list available separately (8 pages) |
11 September 2000 | Return made up to 21/08/00; bulk list available separately (8 pages) |
31 March 2000 | Return made up to 21/08/99; bulk list available separately; amend (7 pages) |
31 March 2000 | Return made up to 21/08/99; bulk list available separately; amend (7 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
28 September 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
28 September 1999 | Full group accounts made up to 31 March 1999 (33 pages) |
14 September 1999 | Return made up to 21/08/99; no change of members (8 pages) |
14 September 1999 | Return made up to 21/08/99; no change of members (8 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
1 October 1998 | Resolutions
|
24 September 1998 | Full group accounts made up to 31 March 1998 (44 pages) |
24 September 1998 | Full group accounts made up to 31 March 1998 (44 pages) |
7 September 1998 | Return made up to 21/08/98; bulk list available separately
|
7 September 1998 | Return made up to 21/08/98; bulk list available separately
|
3 August 1998 | Location of register of members (non legible) (1 page) |
3 August 1998 | Location of register of members (non legible) (1 page) |
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
25 September 1997 | Full group accounts made up to 31 March 1997 (41 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
16 September 1997 | Return made up to 21/08/97; bulk list available separately (10 pages) |
16 September 1997 | Return made up to 21/08/97; bulk list available separately (10 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
13 June 1997 | Secretary resigned;director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
12 September 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
12 September 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
12 September 1996 | Return made up to 21/08/96; bulk list available separately
|
12 September 1996 | Return made up to 21/08/96; bulk list available separately
|
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1996 | Particulars of mortgage/charge (5 pages) |
4 July 1996 | Particulars of mortgage/charge (5 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: prospect house starbeck harrogate HG2 7PW (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: prospect house starbeck harrogate HG2 7PW (1 page) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (2 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Full group accounts made up to 31 March 1995 (33 pages) |
29 September 1995 | Full group accounts made up to 31 March 1995 (33 pages) |
14 September 1995 | Return made up to 21/08/95; bulk list available separately
|
14 September 1995 | Return made up to 21/08/95; bulk list available separately
|
3 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 December 1994 | Full group accounts made up to 31 March 1994 (32 pages) |
5 December 1994 | Accounts made up to 31 March 1994 (32 pages) |
11 August 1994 | Resolutions
|
11 August 1994 | Memorandum and Articles of Association (45 pages) |
28 June 1994 | Particulars of mortgage/charge (24 pages) |
28 June 1994 | Particulars of mortgage/charge (6 pages) |
28 June 1994 | Particulars of mortgage/charge (6 pages) |
28 June 1994 | Particulars of mortgage/charge (24 pages) |
14 September 1993 | Full group accounts made up to 31 March 1993 (28 pages) |
14 September 1993 | Full group accounts made up to 31 March 1993 (28 pages) |
23 March 1993 | Particulars of mortgage/charge (3 pages) |
23 March 1993 | Particulars of mortgage/charge (3 pages) |
1 October 1992 | Full group accounts made up to 31 March 1992 (29 pages) |
1 October 1992 | Full group accounts made up to 31 March 1992 (29 pages) |
22 October 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
22 October 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
15 April 1991 | Full group accounts made up to 31 March 1990 (28 pages) |
15 April 1991 | Full group accounts made up to 31 March 1990 (28 pages) |
30 November 1989 | Full accounts made up to 31 March 1989 (33 pages) |
30 November 1989 | Full accounts made up to 31 March 1989 (33 pages) |
17 August 1989 | Resolutions
|
31 May 1989 | Listing of particulars (15 pages) |
31 May 1989 | Listing of particulars (15 pages) |
18 January 1989 | New director appointed (3 pages) |
18 January 1989 | New director appointed (3 pages) |
20 October 1988 | Group accounts for a small company made up to 31 March 1988 (29 pages) |
20 October 1988 | Group accounts for a small company made up to 31 March 1988 (29 pages) |
24 October 1987 | Full accounts made up to 31 March 1987 (25 pages) |
24 October 1987 | Full accounts made up to 31 March 1987 (25 pages) |
4 February 1987 | New director appointed (2 pages) |
4 February 1987 | New director appointed (2 pages) |
28 November 1986 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
28 November 1986 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
6 January 1983 | Accounts made up to 31 March 1982 (26 pages) |
6 January 1983 | Accounts made up to 31 March 1982 (26 pages) |
5 January 1982 | Accounts made up to 31 March 1981 (21 pages) |
5 January 1982 | Accounts made up to 31 March 1981 (21 pages) |
1 October 1981 | Company name changed\certificate issued on 01/10/81 (1 page) |
1 October 1981 | Company name changed\certificate issued on 01/10/81 (1 page) |
4 January 1973 | Company name changed\certificate issued on 04/01/73 (2 pages) |
4 January 1973 | Company name changed\certificate issued on 04/01/73 (2 pages) |
5 May 1950 | Certificate of incorporation (1 page) |
5 May 1950 | Certificate of incorporation (1 page) |