The Green Ossett
Wakefield
WF5 0AN
Director Name | Mr Ryan Thomas |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Secretary Name | Mr Ryan Thomas |
---|---|
Status | Current |
Appointed | 11 June 2021(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Director Name | Mr MÉDÉRic Payne |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Director Name | Michael Stephen Binns |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Calf Edge Farm Lothersdale Keighley West Yorkshire BD20 8HU |
Director Name | Mr Kevin Burley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(37 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Acres 65 Low Moor Lane Woolley Moor Wakefield West Yorkshire WF4 2LJ |
Director Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(37 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Frank Gerard Lumb |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(37 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL |
Director Name | Mr Joseph Stuart |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 6 Woodthorpe Drive Sandal Wakefield West Yorkshire WF2 6HX |
Director Name | Jean Margaret Tyrrell |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 23 Woodthorpe Lane Sandal Wakefield West Yorkshire WF2 6JG |
Director Name | Mrs Carolyn Jane Tobin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 63 Ravenscourt Road London W6 0UJ |
Director Name | Philip Howard |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | The Grange 48 Lightridge Road Fixby Huddersfield West Yorkshire HD2 2HL |
Director Name | Richard John Clark |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 103a Sandy Lane Middlestown Wakefield West Yorkshire WF4 4PR |
Director Name | Mr James Duncan Verity |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Secretary Name | Mr Ian Leslie Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Moorland Rise Leeds West Yorkshire LS17 6HZ |
Director Name | Richard Bagnall Vernon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Tranby Seven Corners Lane Beverley North Humberside HU17 7AJ |
Director Name | Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | The Granary Myton On Swale York North Yorkshire YO61 2QY |
Secretary Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Secretary Name | Mr Kevin Francis Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Mr Neil Rylance |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(54 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Secretary Name | Mr Roger Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Secretary Name | Mr Paul Stevenson |
---|---|
Status | Resigned |
Appointed | 24 July 2018(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2021) |
Role | Company Director |
Correspondence Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
Website | aireaplc.co.uk |
---|---|
Telephone | 01924 371501 |
Telephone region | Wakefield |
Registered Address | Victoria Mills The Green Ossett Wakefield WF5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,538,000 |
Net Worth | £11,080,000 |
Cash | £1,883,000 |
Current Liabilities | £5,308,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
12 June 2014 | Delivered on: 14 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
25 November 2011 | Delivered on: 30 November 2011 Satisfied on: 17 February 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 January 2001 | Delivered on: 22 January 2001 Satisfied on: 17 February 2015 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee. Particulars: The depositor undertakes that any bonus stock or shares or other new securities of a similar nature which may at any time during the currency of the memorandum be issued in respect of any of the securities shall be deposited with or transferred to the bank and all dividends and interest and all rights moneys or property accruing. See the mortgage charge document for full details. Fully Satisfied |
10 October 2000 | Delivered on: 23 October 2000 Satisfied on: 17 February 2015 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities (as defined). See the mortgage charge document for full details. Fully Satisfied |
10 October 2000 | Delivered on: 23 October 2000 Satisfied on: 17 February 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 2000 | Delivered on: 23 October 2000 Satisfied on: 17 February 2015 Persons entitled: Barclays 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 property k/a bective mills flanshaw lane alverthorpe wakefield west yorkshire part registered with t/nos WYK106577, WYK110181, WYK18990, WYK261407, WYK267680, WYK24059, WYK29359, WYK274060, WYK210283, WYK230450, WYK372199. Fully Satisfied |
10 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Appointment of Mr Martin Conleth Campbell as a secretary on 2 October 2023 (2 pages) |
3 October 2023 | Appointment of Mr Martin Conleth Campbell as a director on 2 October 2023 (2 pages) |
25 September 2023 | Termination of appointment of Ryan Thomas as a secretary on 22 September 2023 (1 page) |
25 September 2023 | Termination of appointment of Ryan Thomas as a director on 22 September 2023 (1 page) |
30 May 2023 | Appointment of Tanya Ashton as a director on 10 May 2023 (2 pages) |
27 May 2023 | Group of companies' accounts made up to 31 December 2022 (63 pages) |
17 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
31 August 2022 | Appointment of Mr Médéric Payne as a director on 25 August 2022 (2 pages) |
13 May 2022 | Group of companies' accounts made up to 31 December 2021 (67 pages) |
5 April 2022 | Termination of appointment of Neil Rylance as a director on 28 March 2022 (1 page) |
10 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
8 July 2021 | Register inspection address has been changed to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
8 July 2021 | Register(s) moved to registered inspection location Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
14 June 2021 | Appointment of Mr Ryan Thomas as a director on 11 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Paul Stevenson as a director on 11 June 2021 (1 page) |
11 June 2021 | Appointment of Mr Ryan Thomas as a secretary on 11 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Paul Stevenson as a secretary on 11 June 2021 (1 page) |
8 June 2021 | Group of companies' accounts made up to 31 December 2020 (71 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
13 July 2020 | Group of companies' accounts made up to 31 December 2019 (69 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
13 May 2019 | Group of companies' accounts made up to 31 December 2018 (60 pages) |
14 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
25 July 2018 | Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages) |
10 April 2018 | Group of companies' accounts made up to 31 December 2017 (62 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
10 April 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
10 April 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
24 November 2016 | Group of companies' accounts made up to 30 June 2016 (46 pages) |
24 November 2016 | Group of companies' accounts made up to 30 June 2016 (46 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Martin Toogood on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Martin Toogood on 1 January 2016 (2 pages) |
16 December 2015 | Annual return made up to 8 November 2015 no member list Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 November 2015 no member list Statement of capital on 2015-12-16
|
17 October 2015 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
17 October 2015 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
17 February 2015 | Satisfaction of charge 1 in full (1 page) |
17 February 2015 | Satisfaction of charge 2 in full (1 page) |
17 February 2015 | Satisfaction of charge 3 in full (1 page) |
17 February 2015 | Satisfaction of charge 5 in full (1 page) |
17 February 2015 | Satisfaction of charge 2 in full (1 page) |
17 February 2015 | Satisfaction of charge 4 in full (2 pages) |
17 February 2015 | Satisfaction of charge 1 in full (1 page) |
17 February 2015 | Satisfaction of charge 4 in full (2 pages) |
17 February 2015 | Satisfaction of charge 3 in full (1 page) |
17 February 2015 | Satisfaction of charge 5 in full (1 page) |
5 January 2015 | Resolutions
|
26 November 2014 | Annual return made up to 8 November 2014 no member list Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 November 2014 no member list Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 November 2014 no member list Statement of capital on 2014-11-26
|
23 October 2014 | Group of companies' accounts made up to 30 June 2014 (36 pages) |
23 October 2014 | Group of companies' accounts made up to 30 June 2014 (36 pages) |
14 June 2014 | Registration of charge 005266570006 (26 pages) |
14 June 2014 | Registration of charge 005266570006 (26 pages) |
30 December 2013 | Group of companies' accounts made up to 30 June 2013 (42 pages) |
30 December 2013 | Group of companies' accounts made up to 30 June 2013 (42 pages) |
9 December 2013 | Annual return made up to 8 November 2013 no member list Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 November 2013 no member list Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 November 2013 no member list Statement of capital on 2013-12-09
|
18 December 2012 | Group of companies' accounts made up to 30 June 2012 (41 pages) |
18 December 2012 | Group of companies' accounts made up to 30 June 2012 (41 pages) |
5 December 2012 | Annual return made up to 8 November 2012 no member list (6 pages) |
5 December 2012 | Annual return made up to 8 November 2012 no member list (6 pages) |
5 December 2012 | Annual return made up to 8 November 2012 no member list (6 pages) |
22 December 2011 | Group of companies' accounts made up to 30 June 2011 (40 pages) |
22 December 2011 | Group of companies' accounts made up to 30 June 2011 (40 pages) |
6 December 2011 | Annual return made up to 8 November 2011 no member list (6 pages) |
6 December 2011 | Annual return made up to 8 November 2011 no member list (6 pages) |
6 December 2011 | Annual return made up to 8 November 2011 no member list (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 December 2010 | Group of companies' accounts made up to 30 June 2010 (41 pages) |
16 December 2010 | Group of companies' accounts made up to 30 June 2010 (41 pages) |
14 December 2010 | Annual return made up to 8 November 2010 with bulk list of shareholders (16 pages) |
14 December 2010 | Annual return made up to 8 November 2010 with bulk list of shareholders (16 pages) |
14 December 2010 | Annual return made up to 8 November 2010 with bulk list of shareholders (16 pages) |
6 October 2010 | Appointment of Mr Roger Salt as a director (2 pages) |
6 October 2010 | Appointment of Mr Roger Salt as a director (2 pages) |
8 December 2009 | Annual return made up to 8 November 2009 with bulk list of shareholders (15 pages) |
8 December 2009 | Annual return made up to 8 November 2009 with bulk list of shareholders (15 pages) |
8 December 2009 | Annual return made up to 8 November 2009 with bulk list of shareholders (15 pages) |
30 November 2009 | Termination of appointment of Richard Vernon as a director (1 page) |
30 November 2009 | Termination of appointment of Richard Vernon as a director (1 page) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
1 November 2009 | Group of companies' accounts made up to 30 June 2009 (49 pages) |
1 November 2009 | Group of companies' accounts made up to 30 June 2009 (49 pages) |
9 June 2009 | Appointment terminated director kevin henry (1 page) |
9 June 2009 | Appointment terminated director kevin henry (1 page) |
8 June 2009 | Appointment terminated secretary kevin henry (1 page) |
8 June 2009 | Secretary appointed mr roger salt (1 page) |
8 June 2009 | Secretary appointed mr roger salt (1 page) |
8 June 2009 | Appointment terminated secretary kevin henry (1 page) |
1 April 2009 | Director appointed mr martin toogood (2 pages) |
1 April 2009 | Director appointed mr martin toogood (2 pages) |
8 January 2009 | Appointment terminated director carolyn tobin (1 page) |
8 January 2009 | Appointment terminated director carolyn tobin (1 page) |
7 January 2009 | Return made up to 08/11/08; bulk list available separately (6 pages) |
7 January 2009 | Return made up to 08/11/08; bulk list available separately (6 pages) |
14 November 2008 | Group of companies' accounts made up to 30 June 2008 (54 pages) |
14 November 2008 | Group of companies' accounts made up to 30 June 2008 (54 pages) |
18 June 2008 | Director appointed mr neil rylance (3 pages) |
18 June 2008 | Director appointed mr neil rylance (3 pages) |
19 March 2008 | Appointment terminated director steven harrison (1 page) |
19 March 2008 | Appointment terminated director steven harrison (1 page) |
17 January 2008 | Group of companies' accounts made up to 30 June 2007 (37 pages) |
17 January 2008 | Group of companies' accounts made up to 30 June 2007 (37 pages) |
14 January 2008 | Memorandum and Articles of Association (54 pages) |
14 January 2008 | Memorandum and Articles of Association (54 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: flanshaw lane, alverthorpe, wakefield, WF2 9ND (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: flanshaw lane, alverthorpe, wakefield, WF2 9ND (1 page) |
12 December 2007 | Company name changed sirdar P L C\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed sirdar P L C\certificate issued on 12/12/07 (2 pages) |
5 December 2007 | Return made up to 08/11/07; bulk list available separately (9 pages) |
5 December 2007 | Return made up to 08/11/07; bulk list available separately (9 pages) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 08/11/06; bulk list available separately (9 pages) |
19 December 2006 | Return made up to 08/11/06; bulk list available separately (9 pages) |
5 December 2006 | Group of companies' accounts made up to 30 June 2006 (39 pages) |
5 December 2006 | Group of companies' accounts made up to 30 June 2006 (39 pages) |
22 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
20 January 2006 | Group of companies' accounts made up to 30 June 2005 (52 pages) |
20 January 2006 | Group of companies' accounts made up to 30 June 2005 (52 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
15 December 2005 | Return made up to 08/11/05; bulk list available separately (9 pages) |
15 December 2005 | Return made up to 08/11/05; bulk list available separately (9 pages) |
7 February 2005 | Group of companies' accounts made up to 30 June 2004 (48 pages) |
7 February 2005 | Group of companies' accounts made up to 30 June 2004 (48 pages) |
14 December 2004 | Return made up to 08/11/04; bulk list available separately
|
14 December 2004 | Return made up to 08/11/04; bulk list available separately
|
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
9 December 2003 | Return made up to 08/11/03; bulk list available separately (10 pages) |
9 December 2003 | Return made up to 08/11/03; bulk list available separately (10 pages) |
2 December 2003 | Group of companies' accounts made up to 30 June 2003 (47 pages) |
2 December 2003 | Group of companies' accounts made up to 30 June 2003 (47 pages) |
22 November 2003 | Resolutions
|
22 November 2003 | Resolutions
|
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
9 December 2002 | Return made up to 08/11/02; bulk list available separately
|
9 December 2002 | Return made up to 08/11/02; bulk list available separately
|
2 December 2002 | Group of companies' accounts made up to 30 June 2002 (47 pages) |
2 December 2002 | Group of companies' accounts made up to 30 June 2002 (47 pages) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Director's particulars changed (1 page) |
12 December 2001 | Return made up to 08/11/01; bulk list available separately
|
12 December 2001 | Return made up to 08/11/01; bulk list available separately
|
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (36 pages) |
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (36 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
22 January 2001 | Particulars of mortgage/charge (7 pages) |
22 January 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Resolutions
|
5 December 2000 | Return made up to 08/11/00; bulk list available separately
|
5 December 2000 | Return made up to 08/11/00; bulk list available separately
|
28 November 2000 | Full group accounts made up to 30 June 2000 (31 pages) |
28 November 2000 | Full group accounts made up to 30 June 2000 (31 pages) |
24 October 2000 | Ad 17/10/00--------- £ si [email protected]=5000 £ ic 11555614/11560614 (2 pages) |
24 October 2000 | Ad 17/10/00--------- £ si [email protected]=5000 £ ic 11555614/11560614 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | New director appointed (2 pages) |
3 October 2000 | £ ic 11573614/11555614 14/12/99 £ sr [email protected]=18000 (1 page) |
3 October 2000 | £ ic 11573614/11555614 14/12/99 £ sr [email protected]=18000 (1 page) |
3 July 2000 | £ ic 11721114/11573614 05/06/00 £ sr [email protected]=147500 (1 page) |
3 July 2000 | £ ic 11721114/11573614 05/06/00 £ sr [email protected]=147500 (1 page) |
3 July 2000 | £ ic 11887966/11721114 30/05/00 £ sr [email protected]=166852 (1 page) |
3 July 2000 | £ ic 11887966/11721114 30/05/00 £ sr [email protected]=166852 (1 page) |
20 June 2000 | £ ic 11937966/11887966 24/05/00 £ sr [email protected]=50000 (1 page) |
20 June 2000 | £ ic 11937966/11887966 24/05/00 £ sr [email protected]=50000 (1 page) |
28 January 2000 | Full group accounts made up to 30 June 1999 (31 pages) |
28 January 2000 | Full group accounts made up to 30 June 1999 (31 pages) |
14 December 1999 | £ ic 11962966/11937966 30/11/99 £ sr [email protected]=25000 (1 page) |
14 December 1999 | £ ic 11962966/11937966 30/11/99 £ sr [email protected]=25000 (1 page) |
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
2 December 1999 | Return made up to 08/11/99; bulk list available separately
|
2 December 1999 | Return made up to 08/11/99; bulk list available separately
|
5 November 1999 | Ad 22/10/99--------- £ si [email protected]=38125 £ ic 11924841/11962966 (2 pages) |
5 November 1999 | Ad 22/10/99--------- £ si [email protected]=38125 £ ic 11924841/11962966 (2 pages) |
22 October 1999 | Ad 18/10/99--------- £ si [email protected]=15000 £ ic 11909841/11924841 (2 pages) |
22 October 1999 | Ad 18/10/99--------- £ si [email protected]=15000 £ ic 11909841/11924841 (2 pages) |
5 October 1999 | £ ic 11959841/11909841 23/09/99 £ sr [email protected]=50000 (1 page) |
5 October 1999 | £ ic 11959841/11909841 23/09/99 £ sr [email protected]=50000 (1 page) |
19 July 1999 | £ ic 12103591/11959841 15/06/99 £ sr [email protected]=143750 (1 page) |
19 July 1999 | £ ic 12103591/11959841 15/06/99 £ sr [email protected]=143750 (1 page) |
23 June 1999 | £ ic 12328591/12103591 04/06/99 £ sr [email protected]=225000 (1 page) |
23 June 1999 | £ ic 12328591/12103591 04/06/99 £ sr [email protected]=225000 (1 page) |
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
15 April 1999 | £ ic 13698434/12328591 24/03/99 £ sr [email protected]=1369843 (1 page) |
15 April 1999 | £ ic 13698434/12328591 24/03/99 £ sr [email protected]=1369843 (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
3 February 1999 | Memorandum and Articles of Association (64 pages) |
3 February 1999 | Memorandum and Articles of Association (64 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
20 January 1999 | Reduction of iss capital and minute (oc) £ ic 13898434/ 13698434 (3 pages) |
20 January 1999 | Reduction of iss capital and minute (oc) £ ic 13898434/ 13698434 (3 pages) |
20 January 1999 | Certificate of reduction of issued capital (1 page) |
20 January 1999 | Certificate of reduction of issued capital (1 page) |
2 December 1998 | Full group accounts made up to 30 June 1998 (28 pages) |
2 December 1998 | Return made up to 08/11/98; bulk list available separately (7 pages) |
2 December 1998 | Full group accounts made up to 30 June 1998 (28 pages) |
2 December 1998 | Return made up to 08/11/98; bulk list available separately (7 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
12 August 1998 | Auditor's resignation (3 pages) |
12 August 1998 | Auditor's resignation (3 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
5 December 1997 | Return made up to 08/11/97; bulk list available separately (6 pages) |
5 December 1997 | Return made up to 08/11/97; bulk list available separately (6 pages) |
5 December 1997 | Full group accounts made up to 30 June 1997 (24 pages) |
5 December 1997 | Full group accounts made up to 30 June 1997 (24 pages) |
22 October 1997 | Ad 15/10/97--------- £ si [email protected]=2929 £ ic 13895079/13898008 (2 pages) |
22 October 1997 | Ad 15/10/97--------- £ si [email protected]=2929 £ ic 13895079/13898008 (2 pages) |
29 November 1996 | Full group accounts made up to 30 June 1996 (27 pages) |
29 November 1996 | Full group accounts made up to 30 June 1996 (27 pages) |
28 November 1996 | Return made up to 08/11/96; full list of members
|
28 November 1996 | Return made up to 08/11/96; full list of members
|
26 November 1996 | Ad 13/11/96--------- £ si [email protected]=426 £ ic 13884959/13885385 (2 pages) |
26 November 1996 | Ad 13/11/96--------- £ si [email protected]=426 £ ic 13884959/13885385 (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Ad 31/10/96--------- £ si [email protected]=639 £ ic 13884320/13884959 (2 pages) |
12 November 1996 | Ad 31/10/96--------- £ si [email protected]=639 £ ic 13884320/13884959 (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
30 October 1996 | Ad 16/10/96--------- £ si [email protected]=1065 £ ic 13883255/13884320 (2 pages) |
30 October 1996 | Ad 16/10/96--------- £ si [email protected]=1065 £ ic 13883255/13884320 (2 pages) |
20 October 1996 | Ad 02/10/96--------- £ si [email protected]=1065 £ ic 13882190/13883255 (2 pages) |
20 October 1996 | Ad 02/10/96--------- £ si [email protected]=1065 £ ic 13882190/13883255 (2 pages) |
19 September 1996 | Ad 06/09/96--------- £ si [email protected]=15340 £ ic 13866850/13882190 (3 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Ad 06/09/96--------- £ si [email protected]=15340 £ ic 13866850/13882190 (3 pages) |
19 September 1996 | Resolutions
|
18 September 1996 | Ad 30/08/96--------- £ si [email protected]=25567 £ ic 13841283/13866850 (2 pages) |
18 September 1996 | Ad 30/08/96--------- £ si [email protected]=25567 £ ic 13841283/13866850 (2 pages) |
2 September 1996 | Ad 14/08/96--------- £ si [email protected]=14067 £ ic 13827216/13841283 (3 pages) |
2 September 1996 | Ad 14/08/96--------- £ si [email protected]=14067 £ ic 13827216/13841283 (3 pages) |
7 August 1996 | Ad 24/07/96--------- £ si [email protected]=6391 £ ic 13820825/13827216 (2 pages) |
7 August 1996 | Ad 24/07/96--------- £ si [email protected]=6391 £ ic 13820825/13827216 (2 pages) |
26 July 1996 | Ad 10/07/96--------- £ si [email protected]=11931 £ ic 13808894/13820825 (2 pages) |
26 July 1996 | Ad 10/07/96--------- £ si [email protected]=11931 £ ic 13808894/13820825 (2 pages) |
10 July 1996 | Ad 26/06/96--------- £ si [email protected]=15340 £ ic 13793554/13808894 (2 pages) |
10 July 1996 | Ad 26/06/96--------- £ si [email protected]=15340 £ ic 13793554/13808894 (2 pages) |
5 July 1996 | Ad 18/06/96--------- £ si [email protected]=12442 £ ic 13781112/13793554 (3 pages) |
5 July 1996 | Ad 18/06/96--------- £ si [email protected]=12442 £ ic 13781112/13793554 (3 pages) |
28 June 1996 | Ad 10/06/96--------- £ si [email protected]=38791 £ ic 13742321/13781112 (4 pages) |
28 June 1996 | Ad 10/06/96--------- £ si [email protected]=38791 £ ic 13742321/13781112 (4 pages) |
25 June 1996 | Ad 03/06/96--------- £ si [email protected]=2130 £ ic 13740191/13742321 (2 pages) |
25 June 1996 | Ad 03/06/96--------- £ si [email protected]=2130 £ ic 13740191/13742321 (2 pages) |
4 March 1996 | Ad 16/02/96--------- £ si [email protected]=1758 £ ic 13738433/13740191 (2 pages) |
4 March 1996 | Ad 16/02/96--------- £ si [email protected]=1758 £ ic 13738433/13740191 (2 pages) |
30 January 1996 | Ad 17/01/96--------- £ si [email protected]=8564 £ ic 13729869/13738433 (2 pages) |
30 January 1996 | Ad 17/01/96--------- £ si [email protected]=8564 £ ic 13729869/13738433 (2 pages) |
5 January 1996 | Ad 15/12/95--------- £ si [email protected]=4215 £ ic 13725654/13729869 (2 pages) |
5 January 1996 | Ad 20/12/95--------- £ si [email protected]=1491 £ ic 13724163/13725654 (2 pages) |
5 January 1996 | Ad 15/12/95--------- £ si [email protected]=4215 £ ic 13725654/13729869 (2 pages) |
5 January 1996 | Ad 20/12/95--------- £ si [email protected]=1491 £ ic 13724163/13725654 (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
13 December 1995 | Full group accounts made up to 30 June 1995 (24 pages) |
13 December 1995 | Return made up to 08/11/95; bulk list available separately
|
13 December 1995 | Return made up to 08/11/95; bulk list available separately
|
13 December 1995 | Full group accounts made up to 30 June 1995 (24 pages) |
14 November 1995 | Ad 02/11/95--------- £ si [email protected]=1830 £ ic 13744710/13746540 (2 pages) |
14 November 1995 | Ad 12/09/95--------- £ si [email protected]=3203 £ ic 13741507/13744710 (2 pages) |
14 November 1995 | Ad 02/11/95--------- £ si [email protected]=1830 £ ic 13744710/13746540 (2 pages) |
14 November 1995 | Ad 12/09/95--------- £ si [email protected]=3203 £ ic 13741507/13744710 (2 pages) |
8 November 1995 | Ad 25/10/95--------- £ si [email protected]=1617 £ ic 13739890/13741507 (2 pages) |
8 November 1995 | Ad 25/10/95--------- £ si [email protected]=1617 £ ic 13739890/13741507 (2 pages) |
28 September 1995 | Ad 16/08/95--------- £ si [email protected]=4330 £ ic 13721614/13725944 (6 pages) |
28 September 1995 | Ad 27/07/95--------- £ si [email protected]=13946 £ ic 13725944/13739890 (2 pages) |
28 September 1995 | Ad 27/07/95--------- £ si [email protected]=13946 £ ic 13725944/13739890 (2 pages) |
28 September 1995 | Ad 16/08/95--------- £ si [email protected]=4330 £ ic 13721614/13725944 (6 pages) |
26 September 1995 | Ad 04/09/95--------- £ si [email protected]=9720 £ ic 13711894/13721614 (2 pages) |
26 September 1995 | Ad 04/09/95--------- £ si [email protected]=9720 £ ic 13711894/13721614 (2 pages) |
24 July 1995 | Ad 14/07/95--------- £ si [email protected]=7673 £ ic 13704221/13711894 (6 pages) |
24 July 1995 | Ad 14/07/95--------- £ si [email protected]=7673 £ ic 13704221/13711894 (6 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of register of members (non legible) (1 page) |
20 June 1995 | Ad 07/06/95--------- £ si [email protected]=1289 £ ic 13701932/13703221 (2 pages) |
20 June 1995 | Ad 07/06/95--------- £ si [email protected]=1289 £ ic 13701932/13703221 (2 pages) |
23 April 1995 | Ad 07/04/95--------- £ si [email protected]=1945 £ ic 13699987/13701932 (2 pages) |
23 April 1995 | Ad 07/04/95--------- £ si [email protected]=1945 £ ic 13699987/13701932 (2 pages) |
30 March 1995 | Ad 15/03/95--------- £ si [email protected]=229 £ ic 13699758/13699987 (2 pages) |
30 March 1995 | Ad 15/03/95--------- £ si [email protected]=229 £ ic 13699758/13699987 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (240 pages) |
27 November 1989 | Full group accounts made up to 30 June 1989 (23 pages) |
27 November 1989 | Full group accounts made up to 30 June 1989 (23 pages) |
8 December 1986 | Return made up to 06/11/86; full list of members (4 pages) |
8 December 1986 | Return made up to 06/11/86; full list of members (4 pages) |
8 December 1986 | Full accounts made up to 30 June 1986 (25 pages) |
8 December 1986 | Full accounts made up to 30 June 1986 (25 pages) |
8 December 1953 | Incorporation (47 pages) |
8 December 1953 | Certificate of incorporation (1 page) |
8 December 1953 | Incorporation (47 pages) |
8 December 1953 | Certificate of incorporation (1 page) |