Beverley
North Humberside
HU17 8LR
Director Name | Mrs Rachel Anne Whittaker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Director Name | Mrs Lisa Whitfield |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(69 years after company formation) |
Appointment Duration | 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Director Name | Norman Bennett |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 1995) |
Role | Company Executive |
Correspondence Address | S'Agaro Westwood Avenue Hornsea North Humberside HU18 1EE |
Director Name | Mr Philip Roger Cooper |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(38 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JE |
Director Name | James Christopher Jackson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(38 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 1995) |
Role | Company Executive |
Correspondence Address | 15 Canongate Cottingham North Humberside HU16 4DG |
Director Name | Hubert Mellor |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(38 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 1995) |
Role | Company Executive |
Correspondence Address | 4 West Leys Park Swanland North Ferriby North Humberside HU14 3LS |
Secretary Name | Hubert Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(38 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 4 West Leys Park Swanland North Ferriby North Humberside HU14 3LS |
Director Name | Freddy Charles Brehain |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 1994(40 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 August 2002) |
Role | Vp Ind Rels & Personnel |
Correspondence Address | 38 Hollandstraat Overijse 3090 Belgium Foreign |
Director Name | David John Irving |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(40 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2002) |
Role | Production Manager |
Correspondence Address | 24 Cledford Crescent Middlewich Cheshire CW10 0EY |
Secretary Name | Philip Roger Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | North Croft High Street North Ferriby East Yorkshire HU4 3JP |
Director Name | Kenneth Parker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2002) |
Role | Sales Director |
Correspondence Address | 39 Crossdale Drive Keyworth Nottingham NG12 5HP |
Director Name | Ian Williamson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2000) |
Role | Accountant |
Correspondence Address | 105 The Meadows Cherry Burton Beverley North Humberside HU17 7RL |
Director Name | John Anthony Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 May 2005) |
Role | Product Director |
Correspondence Address | 206 New Village Road Cottingham North Humberside HU16 4NL |
Director Name | George MacDonald McFarlane |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(45 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 10 April 2006) |
Role | Finance Director |
Correspondence Address | 1 Westfield Close Cottingham Hull E Yorks HU16 5PF |
Director Name | Peter Gilbert Carruthers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 July 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Mr David Barber |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(51 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 22 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Nunburnholme Avenue North Ferriby East Yorkshire HU14 3AW |
Director Name | Mr Keith Charles Boad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Director Name | Mr Jonathan Peter Edge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(61 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Director Name | Mr Stephen Ewer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull HU5 4HS |
Website | idealstandard.co.uk |
---|
Registered Address | The Bathroom Works National Avenue Hull HU5 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
39.6m at £1 | American Standard Uk Co. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,659,000 |
Current Liabilities | £10,583,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
22 February 2017 | Delivered on: 1 March 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
---|---|
3 February 2009 | Delivered on: 12 February 2009 Persons entitled: Banc of America Securities Limited (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the beneficiaries (or any of them) 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. Outstanding |
31 January 2008 | Delivered on: 13 February 2008 Persons entitled: Banc of America Securities Limited Classification: Debenture Secured details: All monies due or to become due of each obligor and each grantor to the beneficiaries (or any of them) 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. Outstanding |
4 June 2014 | Delivered on: 6 June 2014 Satisfied on: 20 December 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trade marks 1176545,1254367,1565792,1220231 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
5 September 2013 | Delivered on: 17 September 2013 Satisfied on: 20 December 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 April 2011 | Delivered on: 10 May 2011 Satisfied on: 20 December 2014 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: Debenture Secured details: All monies due or to become due from any member of the group to any secured party 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 |
2 June 1993 | Delivered on: 11 June 1993 Satisfied on: 13 May 2003 Persons entitled: Chemical Bank (The "Collatral Agent", as Trustee for the Secured Parties)(as Defined Therein) Classification: Debenture Secured details: All monies due from the company to all or any of the secured parties (as defined therein) on any account whatsoever under the terms of all or any of the relevant documents (as defined therein). Particulars: (1) by way of first legal mortgage the "real property" in england and wales (2) by way of first fixed charge (a) all intercompany indebtedness and intercompany notes (b) all investments, rights relating to investments and all cash or other investments belonging to the company and deriving from investments or such rights and (3) by way of first floating charge all undertaking and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
31 August 1988 | Delivered on: 13 September 1988 Satisfied on: 9 July 1993 Persons entitled: Bankers Trustee Company Limited Classification: Standard security presented for registration in scotland on 31/8/88 Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 29/6/88. Particulars: A standard security over the lease of subjects lying in the county of lanark (see form 395 for full details). Fully Satisfied |
29 June 1988 | Delivered on: 18 July 1988 Satisfied on: 9 July 1993 Persons entitled: The Collateral Trustee Namely Bankers Trustee Company Limited(As Trustee for the Secured Parties). Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as trustee for the secured parties under or in connection with any security document and under the terms of the debenture. Particulars: By way of first legal mortgage the road property described in schedule 1 attached to form 395 and all other real property in england & wales now belonging to it(see form 395 for full details). Fully Satisfied |
16 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
7 December 2020 | Appointment of Mrs Rachel Anne Whittaker as a director on 1 December 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
12 June 2020 | Withdrawal of a person with significant control statement on 12 June 2020 (2 pages) |
27 May 2020 | Termination of appointment of Stephen Ewer as a director on 17 April 2020 (1 page) |
17 September 2019 | Director's details changed for Mr Stephen Ewer on 30 August 2019 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
12 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Stephen Ewer as a director on 1 January 2019 (2 pages) |
28 May 2019 | Termination of appointment of Jonathan Peter Edge as a director on 31 December 2018 (1 page) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
6 April 2018 | Satisfaction of charge 005335230009 in full (4 pages) |
5 October 2017 | Satisfaction of charge 4 in full (2 pages) |
5 October 2017 | Satisfaction of charge 4 in full (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Satisfaction of charge 5 in full (2 pages) |
27 September 2017 | Satisfaction of charge 5 in full (2 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 July 2017 | Notification of American Standard (Uk) Co as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Notification of American Standard (Uk) Co as a person with significant control on 6 April 2016 (1 page) |
1 March 2017 | Registration of charge 005335230009, created on 22 February 2017 (63 pages) |
1 March 2017 | Registration of charge 005335230009, created on 22 February 2017 (63 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
28 January 2016 | Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page) |
28 January 2016 | Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page) |
16 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 December 2014 | Satisfaction of charge 005335230007 in full (4 pages) |
20 December 2014 | Satisfaction of charge 6 in full (4 pages) |
20 December 2014 | Satisfaction of charge 005335230008 in full (4 pages) |
20 December 2014 | Satisfaction of charge 005335230008 in full (4 pages) |
20 December 2014 | Satisfaction of charge 005335230007 in full (4 pages) |
20 December 2014 | Satisfaction of charge 6 in full (4 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 June 2014 | Registration of charge 005335230008 (171 pages) |
6 June 2014 | Registration of charge 005335230008 (171 pages) |
17 September 2013 | Registration of charge 005335230007 (67 pages) |
17 September 2013 | Registration of charge 005335230007 (67 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Registered office address changed from the Bathroom Works National Avenue Hull North Humberside HU5 4JE on 21 August 2012 (1 page) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Registered office address changed from the Bathroom Works National Avenue Hull North Humberside HU5 4JE on 21 August 2012 (1 page) |
15 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
30 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
30 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
12 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
12 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
12 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
12 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
29 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
29 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
29 July 2009 | Appointment terminated director peter carruthers (1 page) |
29 July 2009 | Appointment terminated director peter carruthers (1 page) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
17 February 2009 | Duplicate mortgage certificatecharge no:5 (14 pages) |
17 February 2009 | Duplicate mortgage certificatecharge no:5 (14 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Director's change of particulars / philip cooper / 30/09/2008 (1 page) |
14 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Director's change of particulars / david barber / 30/09/2008 (1 page) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Director's change of particulars / david barber / 30/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / philip cooper / 30/09/2008 (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / philip cooper / 01/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / philip cooper / 01/08/2008 (1 page) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
14 February 2008 | Declaration of assistance for shares acquisition (25 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (25 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
13 February 2008 | Particulars of mortgage/charge (15 pages) |
13 February 2008 | Particulars of mortgage/charge (15 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
23 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
23 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
31 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
31 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
23 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 September 2002 | Return made up to 03/08/02; full list of members (9 pages) |
3 September 2002 | Return made up to 03/08/02; full list of members (9 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
31 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
31 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 November 2000 | £ nc 650000/51221800 27/10/00 (1 page) |
7 November 2000 | Return made up to 03/08/00; full list of members
|
7 November 2000 | Ad 01/02/99--------- £ si 38987000@1 (2 pages) |
7 November 2000 | Return made up to 03/08/00; full list of members
|
7 November 2000 | Resolutions
|
7 November 2000 | Ad 01/02/99--------- £ si 38987000@1 (2 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | £ nc 650000/51221800 27/10/00 (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 October 1999 | Return made up to 03/08/99; no change of members
|
26 October 1999 | Return made up to 03/08/99; no change of members
|
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 August 1998 | Return made up to 03/08/98; no change of members (6 pages) |
11 August 1998 | Return made up to 03/08/98; no change of members (6 pages) |
26 March 1998 | Declaration of mortgage charge released/ceased (1 page) |
26 March 1998 | Declaration of mortgage charge released/ceased (1 page) |
19 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
16 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
16 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
14 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
14 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (52 pages) |
6 September 1988 | Full accounts made up to 31 December 1987 (17 pages) |
6 September 1988 | Full accounts made up to 31 December 1987 (17 pages) |
4 July 1988 | Resolutions
|
4 July 1988 | Resolutions
|
28 August 1987 | Full accounts made up to 31 December 1986 (8 pages) |
28 August 1987 | Full accounts made up to 31 December 1986 (8 pages) |
28 August 1987 | Return made up to 31/07/87; full list of members (5 pages) |
28 August 1987 | Return made up to 31/07/87; full list of members (5 pages) |
28 August 1986 | Group of companies' accounts made up to 31 December 1985 (10 pages) |
28 August 1986 | Group of companies' accounts made up to 31 December 1985 (10 pages) |
26 August 1986 | Resolutions
|
26 August 1986 | Resolutions
|
25 March 1982 | Resolutions
|
25 March 1982 | Resolutions
|
21 May 1954 | Incorporation (12 pages) |
21 May 1954 | Incorporation (12 pages) |
21 May 1954 | Incorporation (12 pages) |
21 May 1954 | Incorporation (12 pages) |