Batley
West Yorkshire
WF17 9XA
Director Name | Mr Matthew Baines |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Huddersfield Road, Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr William Peter Cavanah |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 January 1996) |
Role | Finance Director |
Correspondence Address | 16 Hawthorne Road Rochdale Lancashire OL11 5JQ |
Director Name | Jean Yves Decroix |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 21 Avenue Martin Luther King Vaureal Lergy 95000 Foreign |
Director Name | James Johnstone |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 07 July 1991) |
Role | Director-Managing |
Correspondence Address | 9 Carrwood Road Bramhall Stockport Cheshire SK7 3EL |
Director Name | Philip James Johnstone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 June 1995) |
Role | Managing Director |
Correspondence Address | 14 New Meadow Chorley New Road Lostock Bolton Lancashire BL6 4PB |
Director Name | Christian Porcel |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 12 Place De Domino Appt 1215 Courbevoie 92400 Foreign |
Director Name | Mr David Reginald Mottershead |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 May 1996) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 89 Knutsford Road Wilmslow Cheshire SK9 6JH |
Secretary Name | Mr William Peter Cavanah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 16 Hawthorne Road Rochdale Lancashire OL11 5JQ |
Director Name | Mr Ian Malcolm Simmons |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1995) |
Role | Sales Director |
Correspondence Address | Tantrums 7 De Havilland Drive Yarnfield Stone Staffordshire ST15 0SX |
Director Name | Mr Michael John Windsor Hennessy |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | Barn Close Riddings Lane Curbar Calver Hope Valley South Yorkshire S32 3YT |
Director Name | William Briers Thomson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 1999) |
Role | Company Director |
Correspondence Address | 11 Thornway Brooklands Worsley Manchester M28 1YS |
Secretary Name | Steven John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(43 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 17 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Director Name | Mr Laurence James Campbell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Holt Briestfield West Yorkshire WF12 0PA |
Secretary Name | Richard Anthony Burgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 26 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Richard Anthony Burgin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(46 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 December 1999) |
Role | Solicitior |
Correspondence Address | 26 The Oval Harrogate North Yorkshire HG2 9BA |
Director Name | Mr Phillip Raymond Evans |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(46 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlcote, Forbes Park Robins Lane, Bramhall Stockport Cheshire SK7 2RE |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Park Avenue Shelley Huddersfield HD8 8JY |
Secretary Name | Ms Claire Diane Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Edge Farm Old Lindley Holywell Green Halifax West Yorkshire HX4 9DF |
Director Name | Mr Keith Robinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Alness Drive York North Yorkshire YO24 2XZ |
Director Name | Mr Gregory Alan Molyneux |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huddersfield Road, Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mrs Felicity Anne Parry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(55 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Huddersfield Road, Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Jason Paul Metcalf |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(57 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 June 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Huddersfield Road, Birstall Batley West Yorkshire WF17 9XA |
Director Name | Mr Amrik Singh Sindhar |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Huddersfield Road, Birstall Batley West Yorkshire WF17 9XA |
Website | johnstonestrade.com |
---|---|
Telephone | 01924 354354 |
Telephone region | Wakefield |
Registered Address | Huddersfield Road, Birstall Batley West Yorkshire WF17 9XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10.7m at £0.1 | Sigmakalon Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,363,000 |
Current Liabilities | £372,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
26 July 2005 | Delivered on: 4 August 2005 Satisfied on: 1 October 2008 Persons entitled: Ing Bank Nv (The "Security Trustee" as Security Trustee for the Benefit of the Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party 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 |
---|---|
28 February 2003 | Delivered on: 7 March 2003 Satisfied on: 2 August 2005 Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties (the"Security Trustee") Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party 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 |
14 March 1984 | Delivered on: 29 March 1984 Satisfied on: 10 June 1995 Persons entitled: Percy Rowles Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29/2/84. Particulars: Unit e regent enterprise park, regent road, salford. Fully Satisfied |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
8 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
10 January 2023 | Change of details for Sigmakalon Uk Holding Limited as a person with significant control on 18 April 2019 (2 pages) |
10 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Amrik Singh Sindhar as a director on 30 November 2022 (1 page) |
24 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
11 January 2022 | Second filing of Confirmation Statement dated 11 July 2019 (3 pages) |
11 January 2022 | Second filing of Confirmation Statement dated 11 July 2020 (3 pages) |
11 January 2022 | Second filing of Confirmation Statement dated 11 July 2021 (3 pages) |
11 January 2022 | Second filing of Confirmation Statement dated 11 July 2018 (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates
|
25 June 2021 | Appointment of Mr Matthew Baines as a director on 1 June 2021 (2 pages) |
25 June 2021 | Termination of appointment of Jason Paul Metcalf as a director on 1 June 2021 (1 page) |
26 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates
|
14 October 2019 | Termination of appointment of Felicity Anne Parry as a director on 31 July 2019 (1 page) |
7 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates
|
17 July 2019 | Appointment of Mr Amrik Singh Sindhar as a director on 15 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 11 July 2018 with updates
|
18 April 2019 | Resolutions
|
18 April 2019 | Change of name notice (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
11 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
28 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement of company's objects (2 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 March 2011 | Appointment of Mr Jason Paul Metcalf as a director (2 pages) |
23 March 2011 | Appointment of Mr Jason Paul Metcalf as a director (2 pages) |
26 January 2011 | Appointment of Mr Steven Pocock as a director (2 pages) |
26 January 2011 | Termination of appointment of Gregory Molyneux as a director (1 page) |
26 January 2011 | Appointment of Mr Steven Pocock as a director (2 pages) |
26 January 2011 | Termination of appointment of Gregory Molyneux as a director (1 page) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mrs Felicity Anne Parry on 2 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Gregory Alan Molyneux on 2 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Gregory Alan Molyneux on 2 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Felicity Anne Parry on 2 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Gregory Alan Molyneux on 2 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Felicity Anne Parry on 2 January 2010 (2 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
31 July 2009 | Appointment terminated secretary claire sherwood (1 page) |
31 July 2009 | Appointment terminated secretary claire sherwood (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 August 2008 | Director appointed mrs felicity anne parry (2 pages) |
18 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
18 August 2008 | Director appointed mrs felicity anne parry (2 pages) |
18 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
4 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 July 2006 | Location of register of members (1 page) |
28 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
28 July 2006 | Location of debenture register (1 page) |
28 July 2006 | Location of register of members (1 page) |
28 July 2006 | Location of debenture register (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: c/o kalon LIMITED, huddersfield road, birstall batley west yorkshire WF17 9XA (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: c/o kalon LIMITED, huddersfield road, birstall batley west yorkshire WF17 9XA (1 page) |
28 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
29 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Location of debenture register (1 page) |
18 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page) |
18 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
18 August 2005 | Location of debenture register (1 page) |
18 August 2005 | Location of register of members (1 page) |
10 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
10 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
10 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
10 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2005 | Particulars of mortgage/charge (18 pages) |
4 August 2005 | Particulars of mortgage/charge (18 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
18 February 2004 | Return made up to 03/07/03; full list of members (7 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 03/07/03; full list of members (7 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
7 March 2003 | Particulars of mortgage/charge (12 pages) |
7 March 2003 | Particulars of mortgage/charge (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
24 April 2002 | Statement of affairs (6 pages) |
24 April 2002 | Ad 12/03/98--------- £ si [email protected] (3 pages) |
24 April 2002 | Statement of affairs (6 pages) |
24 April 2002 | Ad 12/03/98--------- £ si [email protected] (3 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 July 2001 | Return made up to 03/07/01; full list of members
|
29 July 2001 | Return made up to 03/07/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 September 2000 | Return made up to 03/07/00; full list of members
|
25 September 2000 | Return made up to 03/07/00; full list of members
|
13 July 2000 | Auditor's resignation (1 page) |
13 July 2000 | Auditor's resignation (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page) |
4 January 2000 | Secretary resigned;director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | Return made up to 03/07/99; full list of members (5 pages) |
28 September 1999 | Return made up to 03/07/99; full list of members (5 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary's particulars changed (1 page) |
3 June 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 July 1998 | Return made up to 03/07/98; no change of members (5 pages) |
24 July 1998 | Return made up to 03/07/98; no change of members (5 pages) |
12 March 1998 | Memorandum and Articles of Association (6 pages) |
12 March 1998 | Memorandum and Articles of Association (6 pages) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Secretary's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Secretary's particulars changed (1 page) |
19 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 January 1997 | New secretary appointed (1 page) |
14 January 1997 | New secretary appointed (1 page) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Secretary resigned (1 page) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | New director appointed (3 pages) |
7 August 1996 | Return made up to 03/07/96; full list of members
|
7 August 1996 | Return made up to 03/07/96; full list of members
|
5 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 February 1996 | Secretary resigned (1 page) |
4 February 1996 | Secretary resigned (1 page) |
23 January 1996 | Re-registration of Memorandum and Articles (1 page) |
23 January 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Application for reregistration from PLC to private (1 page) |
23 January 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 1996 | Application for reregistration from PLC to private (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Re-registration of Memorandum and Articles (1 page) |
15 January 1996 | New secretary appointed (1 page) |
15 January 1996 | Secretary resigned (2 pages) |
15 January 1996 | New secretary appointed (1 page) |
15 January 1996 | Secretary resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: stonebridge hse edge la droylsden manchester M35 6BX (1 page) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: stonebridge hse edge la droylsden manchester M35 6BX (1 page) |
2 August 1995 | Return made up to 03/07/95; change of members
|
2 August 1995 | Return made up to 03/07/95; change of members
|
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (178 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
5 August 1994 | Return made up to 03/07/94; change of members
|
5 August 1994 | Return made up to 03/07/94; change of members
|
12 April 1989 | Resolutions
|
12 April 1989 | Resolutions
|
23 June 1988 | Full group accounts made up to 28 November 1987 (18 pages) |
16 October 1981 | Listing of particulars (21 pages) |
16 October 1981 | Listing of particulars (21 pages) |
4 December 1952 | Incorporation (21 pages) |
4 December 1952 | Incorporation (21 pages) |