Harrogate.
HG1 2QU
Director Name | Ms Clare Morrow |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(58 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Mr Philip David Hanson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(61 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Rachel Elizabeth Louise Fellows |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(61 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Mr Andrew James Wildsmith |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(63 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Ms Fiona Catherine Gunn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(64 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Miss Rimla Akhtar |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(66 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Carl Victor Wild |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 55 Kent Road Harrogate North Yorkshire HG1 2NL |
Director Name | Mr Jonathan Wild |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Secretary Name | Timothy Adrian Tydd Chapman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 April 1991(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Far High Westcliffe Bewerley Harrogate North Yorkshire HG3 5JA |
Director Name | Timothy Adrian Tydd Chapman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 1992(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Far High Westcliffe Bewerley Harrogate North Yorkshire HG3 5JA |
Director Name | Susan Symington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 7 Westbourne Avenue Harrogate North Yorkshire HG2 9BD |
Director Name | Christopher Michael Pinfold |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2001) |
Role | Tea Buyer |
Correspondence Address | 19 Hayes Way Beckenham Kent BR3 6RJ |
Director Name | Ian Jackson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 4 St Marys Bootham York North Yorkshire YO30 7DD |
Director Name | Sally Ann Greenall-Holme |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 41 Duchy Road Harrogate North Yorkshire HG1 2HA |
Director Name | Mrs Mary Godfrey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 St Hildas Road Harrogate North Yorkshire HG2 8JX |
Director Name | Fiona Louise Docherty |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 26 Cornwall House Portland Crescent Harrogate North Yorkshire HG1 2TR |
Director Name | President Lindsay Annette Botto |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(43 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bishop Close Pateley Bridge Harrogate North Yorkshire HG3 5LJ |
Director Name | Andrew Barwick |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 6 The Grove Tadcaster York North Yorkshire YO24 1XD |
Secretary Name | President Lindsay Annette Botto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(43 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bishop Close Pateley Bridge Harrogate North Yorkshire HG3 5LJ |
Director Name | Jane Louise Pike |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 45 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Ms Alison Patricia Straw |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Parade Harrogate North Yorkshire HG1 5AF |
Director Name | Andrew Stephen Francis La Hausse Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bootham Terrace York North Yorkshire YO30 7DH |
Secretary Name | Michael Douglas Bury Burrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2009) |
Role | Commercial Manager |
Correspondence Address | 47 Harlow Crescent Harrogate North Yorkshire HG2 0AJ |
Director Name | Mrs Linda Brunton-Douglas |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(53 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | Busters Barn Bouthwaite Harrogate North Yorkshire HG3 5RS |
Director Name | Miss Joanne Margaret Crebbin |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 85 Crimple Meadows Pannal Harrogate North Yorkshire HG3 1EL |
Director Name | Mrs Clare Chaplin Abbott |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood St Winifreds Road Harrogate North Yorkshire HG2 8LN |
Director Name | Mrs Stephanie Louise Gee |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(53 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2009) |
Role | HR Director |
Correspondence Address | Woodland View Church Bank Lane Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | Christine Gwendolon Watts |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(54 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 June 2010) |
Role | Director Of Communications |
Country of Residence | United Kingdom |
Correspondence Address | Waite House Doncastle Road Bracknell Berkshire RG12 8YA |
Director Name | Mr Jonathan Wild |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Director Name | Victoria Mary Rose |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(54 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Sol Stephen John Rosenvinge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Brian John Flanagan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Ms Berenice Susan Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(56 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament St. Harrogate. HG1 2QU |
Director Name | Andrew Stanley Baker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(56 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oakdale Manor Harrogate North Yorkshire HG1 2NA |
Website | bettys.co.uk |
---|---|
Telephone | 0800 4561919 |
Telephone region | Freephone |
Registered Address | 1 Parliament St. Harrogate. HG1 2QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Bettys & Taylors Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,985,000 |
Net Worth | £44,951,000 |
Cash | £7,737,000 |
Current Liabilities | £19,075,000 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 4 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 6 days from now) |
16 August 1962 | Delivered on: 4 September 1962 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 43/45, darley st. Bradford.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
4 March 2021 | Appointment of Miss Rimla Akhtar as a director on 1 March 2021 (2 pages) |
---|---|
15 September 2020 | Full accounts made up to 31 October 2019 (32 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Lesley Wild as a director on 6 March 2020 (1 page) |
27 June 2019 | Full accounts made up to 31 October 2018 (31 pages) |
12 April 2019 | Appointment of Ms Fiona Catherine Gunn as a director on 3 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 October 2017 (31 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Andrew Wildsmith as a director on 25 January 2018 (2 pages) |
14 July 2017 | Full accounts made up to 31 October 2016 (32 pages) |
14 July 2017 | Full accounts made up to 31 October 2016 (32 pages) |
12 April 2017 | Director's details changed for Mr Paul Murray Cogan on 5 September 2013 (2 pages) |
12 April 2017 | Director's details changed for Mr Paul Murray Cogan on 5 September 2013 (2 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 December 2016 | Termination of appointment of Brian John Flanagan as a director on 13 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Brian John Flanagan as a director on 13 December 2016 (1 page) |
2 December 2016 | Appointment of Rachel Elizabeth Louise Fellows as a director on 1 November 2016 (2 pages) |
2 December 2016 | Appointment of Rachel Elizabeth Louise Fellows as a director on 1 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Mary Godfrey as a director on 31 October 2016 (1 page) |
2 December 2016 | Director's details changed for Ms Berenice Susan Smith on 16 September 2016 (2 pages) |
2 December 2016 | Director's details changed for Ms Berenice Susan Smith on 16 September 2016 (2 pages) |
2 December 2016 | Termination of appointment of Mary Godfrey as a director on 31 October 2016 (1 page) |
12 July 2016 | Full accounts made up to 31 October 2015 (20 pages) |
12 July 2016 | Full accounts made up to 31 October 2015 (20 pages) |
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 April 2016 | Appointment of Philip David Hanson as a director on 18 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Victoria Mary Rose as a director on 18 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Victoria Mary Rose as a director on 18 March 2016 (1 page) |
20 April 2016 | Appointment of Philip David Hanson as a director on 18 March 2016 (2 pages) |
7 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
7 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 July 2014 | Full accounts made up to 31 October 2013 (20 pages) |
14 July 2014 | Full accounts made up to 31 October 2013 (20 pages) |
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 January 2014 | Appointment of Mrs Clare Morrow as a director (2 pages) |
27 January 2014 | Appointment of Mrs Clare Morrow as a director (2 pages) |
25 July 2013 | Termination of appointment of Stephen Rosenvinge as a director (1 page) |
25 July 2013 | Termination of appointment of Stephen Rosenvinge as a director (1 page) |
3 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
3 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Ms Berenice Susan Smith on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Sol Stephen John Rosenvinge on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Sol Stephen John Rosenvinge on 1 January 2013 (2 pages) |
20 March 2013 | Director's details changed for Sol Stephen John Rosenvinge on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Victoria Mary Rose on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Paul Murray Cogan on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Victoria Mary Rose on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Paul Murray Cogan on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Lesley Wild on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Brian John Flanagan on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Lesley Wild on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Brian John Flanagan on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Brian John Flanagan on 1 January 2013 (2 pages) |
19 March 2013 | Appointment of Mary Godfrey as a director (2 pages) |
19 March 2013 | Appointment of Mary Godfrey as a director (2 pages) |
19 March 2013 | Director's details changed for Lesley Wild on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Victoria Mary Rose on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Paul Murray Cogan on 1 January 2013 (2 pages) |
25 July 2012 | Director's details changed for Ms Berenice Susan Smith on 28 June 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Berenice Susan Smith on 28 June 2012 (2 pages) |
12 June 2012 | Appointment of Paul Murray Cogan as a director (2 pages) |
12 June 2012 | Appointment of Paul Murray Cogan as a director (2 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Full accounts made up to 31 October 2011 (21 pages) |
12 April 2012 | Full accounts made up to 31 October 2011 (21 pages) |
12 September 2011 | Termination of appointment of Andrew Baker as a director (1 page) |
12 September 2011 | Termination of appointment of Andrew Baker as a director (1 page) |
23 May 2011 | Appointment of Andrew Stanley Baker as a director (2 pages) |
23 May 2011 | Appointment of Andrew Stanley Baker as a director (2 pages) |
19 April 2011 | Appointment of Brian John Flanagan as a director (2 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Termination of appointment of Jonathan Wild as a director (1 page) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Appointment of Ms Berenice Susan Smith as a director (2 pages) |
19 April 2011 | Appointment of Brian John Flanagan as a director (2 pages) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Termination of appointment of Jonathan Wild as a director (1 page) |
19 April 2011 | Appointment of Ms Berenice Susan Smith as a director (2 pages) |
14 April 2011 | Full accounts made up to 31 October 2010 (21 pages) |
14 April 2011 | Full accounts made up to 31 October 2010 (21 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Statement of company's objects (2 pages) |
4 April 2011 | Statement of company's objects (2 pages) |
4 April 2011 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Memorandum and Articles of Association (4 pages) |
16 August 2010 | Memorandum and Articles of Association (4 pages) |
16 August 2010 | Resolutions
|
15 July 2010 | Termination of appointment of Christine Watts as a director (1 page) |
15 July 2010 | Termination of appointment of Christine Watts as a director (1 page) |
8 June 2010 | Full accounts made up to 31 October 2009 (25 pages) |
8 June 2010 | Full accounts made up to 31 October 2009 (25 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Andrew Stephen Francis La Hausse Brown on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Andrew Stephen Francis La Hausse Brown on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Andrew Stephen Francis La Hausse Brown on 1 October 2009 (2 pages) |
21 April 2010 | Termination of appointment of Andrew Brown as a director (1 page) |
21 April 2010 | Termination of appointment of Andrew Brown as a director (1 page) |
30 March 2010 | Director's details changed for Victoria Mary Rose on 23 March 2010 (2 pages) |
30 March 2010 | Appointment of Sol Stephen John Rosenvinge as a director (2 pages) |
30 March 2010 | Director's details changed for Victoria Mary Rose on 23 March 2010 (2 pages) |
30 March 2010 | Appointment of Sol Stephen John Rosenvinge as a director (2 pages) |
21 January 2010 | Appointment of Christine Gwendolon Watts as a director (2 pages) |
21 January 2010 | Appointment of Christine Gwendolon Watts as a director (2 pages) |
20 December 2009 | Termination of appointment of Michael Burrett as a secretary (1 page) |
20 December 2009 | Termination of appointment of Michael Burrett as a secretary (1 page) |
18 December 2009 | Termination of appointment of Keith Writer as a director (1 page) |
18 December 2009 | Termination of appointment of Joanne Crebbin as a director (1 page) |
18 December 2009 | Termination of appointment of Joanne Crebbin as a director (1 page) |
18 December 2009 | Termination of appointment of Clare Abbott as a director (1 page) |
18 December 2009 | Appointment of Victoria Mary Rose as a director (2 pages) |
18 December 2009 | Appointment of Lesley Wild as a director (2 pages) |
18 December 2009 | Termination of appointment of Mary Godfrey as a director (1 page) |
18 December 2009 | Termination of appointment of Keith Writer as a director (1 page) |
18 December 2009 | Termination of appointment of Lindsay Botto as a director (1 page) |
18 December 2009 | Appointment of Victoria Mary Rose as a director (2 pages) |
18 December 2009 | Termination of appointment of Stephanie Gee as a director (1 page) |
18 December 2009 | Termination of appointment of Lindsay Botto as a director (1 page) |
18 December 2009 | Appointment of Mr Jonathan Wild as a director (2 pages) |
18 December 2009 | Termination of appointment of Linda Brunton-Douglas as a director (1 page) |
18 December 2009 | Termination of appointment of Michael Burrett as a secretary (1 page) |
18 December 2009 | Termination of appointment of Linda Brunton-Douglas as a director (1 page) |
18 December 2009 | Termination of appointment of Mary Godfrey as a director (1 page) |
18 December 2009 | Termination of appointment of Michael Burrett as a secretary (1 page) |
18 December 2009 | Appointment of Mr Jonathan Wild as a director (2 pages) |
18 December 2009 | Appointment of Lesley Wild as a director (2 pages) |
18 December 2009 | Termination of appointment of Stephanie Gee as a director (1 page) |
18 December 2009 | Termination of appointment of Clare Abbott as a director (1 page) |
1 September 2009 | Appointment terminated director sally greenall-holme (1 page) |
1 September 2009 | Appointment terminated director sally greenall-holme (1 page) |
16 May 2009 | Full accounts made up to 31 October 2008 (20 pages) |
16 May 2009 | Full accounts made up to 31 October 2008 (20 pages) |
28 April 2009 | Director's change of particulars / linda brunton-douglas / 28/11/2008 (1 page) |
28 April 2009 | Return made up to 04/04/09; full list of members (6 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (6 pages) |
28 April 2009 | Director's change of particulars / linda brunton-douglas / 28/11/2008 (1 page) |
11 December 2008 | Director appointed mrs stephanie louise gee (1 page) |
11 December 2008 | Director appointed mrs stephanie louise gee (1 page) |
24 June 2008 | Director appointed mrs linda brunton-douglas (1 page) |
24 June 2008 | Director appointed mrs linda brunton-douglas (1 page) |
30 May 2008 | Director appointed miss joanne margaret crebbin (1 page) |
30 May 2008 | Director appointed miss joanne margaret crebbin (1 page) |
29 May 2008 | Director appointed mrs clare chaplin abbott (1 page) |
29 May 2008 | Director appointed mrs clare chaplin abbott (1 page) |
23 May 2008 | Full accounts made up to 31 October 2007 (20 pages) |
23 May 2008 | Full accounts made up to 31 October 2007 (20 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
29 February 2008 | Appointment terminated director alison straw (1 page) |
29 February 2008 | Appointment terminated director alison straw (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
13 July 2007 | Full accounts made up to 31 October 2006 (20 pages) |
13 July 2007 | Full accounts made up to 31 October 2006 (20 pages) |
26 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 31 October 2005 (15 pages) |
5 May 2006 | Full accounts made up to 31 October 2005 (15 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
30 August 2005 | Full accounts made up to 29 October 2004 (15 pages) |
30 August 2005 | Full accounts made up to 29 October 2004 (15 pages) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
28 May 2005 | Return made up to 04/04/05; full list of members
|
28 May 2005 | Return made up to 04/04/05; full list of members
|
17 May 2004 | Full accounts made up to 31 October 2003 (15 pages) |
17 May 2004 | Full accounts made up to 31 October 2003 (15 pages) |
10 May 2004 | Return made up to 04/04/04; full list of members
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 04/04/04; full list of members
|
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
13 May 2003 | Full accounts made up to 25 October 2002 (13 pages) |
13 May 2003 | Full accounts made up to 25 October 2002 (13 pages) |
9 April 2003 | Return made up to 04/04/03; full list of members
|
9 April 2003 | Return made up to 04/04/03; full list of members
|
9 May 2002 | Return made up to 04/04/02; full list of members
|
9 May 2002 | Return made up to 04/04/02; full list of members
|
8 May 2002 | Full accounts made up to 26 October 2001 (12 pages) |
8 May 2002 | Full accounts made up to 26 October 2001 (12 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
20 July 2001 | Full accounts made up to 27 October 2000 (11 pages) |
20 July 2001 | Full accounts made up to 27 October 2000 (11 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
23 April 2001 | Return made up to 04/04/01; full list of members
|
23 April 2001 | Return made up to 04/04/01; full list of members
|
18 August 2000 | Full accounts made up to 29 October 1999 (11 pages) |
18 August 2000 | Full accounts made up to 29 October 1999 (11 pages) |
2 May 2000 | Return made up to 04/04/00; full list of members (8 pages) |
2 May 2000 | Return made up to 04/04/00; full list of members (8 pages) |
18 August 1999 | Full accounts made up to 30 October 1998 (11 pages) |
18 August 1999 | Full accounts made up to 30 October 1998 (11 pages) |
18 April 1999 | Return made up to 04/04/99; no change of members
|
18 April 1999 | Return made up to 04/04/99; no change of members
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
12 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
24 July 1998 | Memorandum and Articles of Association (15 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Memorandum and Articles of Association (15 pages) |
24 July 1998 | Resolutions
|
29 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 25 October 1996 (11 pages) |
20 August 1997 | Full accounts made up to 25 October 1996 (11 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
27 April 1997 | Return made up to 04/04/97; full list of members
|
27 April 1997 | Return made up to 04/04/97; full list of members
|
20 August 1996 | Full accounts made up to 27 October 1995 (11 pages) |
20 August 1996 | Full accounts made up to 27 October 1995 (11 pages) |
2 May 1996 | Return made up to 04/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 04/04/96; full list of members (6 pages) |
7 August 1995 | Full accounts made up to 28 October 1994 (11 pages) |
7 August 1995 | Full accounts made up to 28 October 1994 (11 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
13 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
13 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
28 June 1995 | Declaration of assistance for shares acquisition (5 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Memorandum and Articles of Association (10 pages) |
28 June 1995 | Memorandum and Articles of Association (10 pages) |
28 June 1995 | Declaration of assistance for shares acquisition (5 pages) |
28 June 1995 | Resolutions
|
28 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
28 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
21 August 1992 | Company name changed\certificate issued on 21/08/92 (2 pages) |
21 August 1992 | Company name changed\certificate issued on 21/08/92 (2 pages) |
27 January 1955 | Certificate of incorporation (1 page) |
27 January 1955 | Certificate of incorporation (1 page) |