Hull
HU1 2BN
Director Name | Mr Timothy John Rix |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Rory Michael Andrew Clarke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(48 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr James Ian Doyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(60 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Duncan John Lambert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(60 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Peter Jeffrey Hasnip |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Robert Edward Wilde |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mr Harry James Rix |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | David Ernest Wilson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr John Robert Rix |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Secretary Name | David Ernest Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(35 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR |
Director Name | Mr David Charles Evans |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(51 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU14 3LB |
Website | rixpetroleum.co.uk |
---|
Registered Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
11.7k at £1 | John Robert Rix & Timothy John Rix 8.33% Ordinary |
---|---|
5.8k at £1 | Elizabeth Rix 4.17% Ordinary |
5.8k at £1 | Harry Rix 4.17% Ordinary |
43.7k at £1 | Sally Joanna Rix 31.25% Ordinary |
43.7k at £1 | Timothy John Rix 31.25% Ordinary |
29.2k at £1 | John Robert Rix 20.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £453,163,547 |
Gross Profit | £22,011,236 |
Net Worth | £58,296,648 |
Cash | £3,990 |
Current Liabilities | £32,341,236 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 August 2006 | Delivered on: 1 September 2006 Satisfied on: 13 July 2010 Persons entitled: National Westminster Bank PLC Classification: A shipbuilding contract assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right and interests of every kind to in or in connection with the shipbuilding contract meaning the contract dated 24 may 2006 made between the builder and the company in respect of the construction and sale of the ship. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 May 2002 | Delivered on: 22 May 2002 Satisfied on: 27 October 2010 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: £213,717.12 and all other monies due or to become due from the company to the chargee. Particulars: 1 x gottwald harbour mobile crane model hmk 200-69 c/w 1 x 20' & 1 x 40' container spreader, 1 x 5.5M motorized grab serial no. 120101. Fully Satisfied |
23 April 2002 | Delivered on: 25 April 2002 Satisfied on: 27 October 2010 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £418,859.91 together with interest and charges thereon due or to become due from the company to the chargee. Particulars: First fixed charge over 1 x chassis with 1 x no 70 tonne krupp crane reg number M348 uef s/no W09070421LWK20003 407002103, 1 x no 40 tonne lansing 40TR forklift truck s/no 8612H0051 and 1 x demag gottwald hmk 60 harbour crane with mrs grab s/no 806275. Fully Satisfied |
17 September 1996 | Delivered on: 25 September 1996 Satisfied on: 14 March 2012 Persons entitled: Total Oil Great Britain Limited Classification: Legal charge Secured details: £650,000 and all other monies due or to become due from the company to the chargee. Particulars: Jordans garage bridlington being f/h land at 250-252 and 252A key road bridlington east riding of yorkshire forming part of jordans garage t/n HS131763 and l/h land and buildings on the east side of key road bridlington humberside forming part of jordans garage t/n HS1353. Fully Satisfied |
30 September 1994 | Delivered on: 5 October 1994 Satisfied on: 14 August 1997 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land with t/nos. HS58586 and HS44759 together with the unregistered land which comprises land and buildings to the north of witham, the east of holborn street and the south of pemberton street, kingston upon hull. Fully Satisfied |
5 February 1992 | Delivered on: 11 February 1992 Satisfied on: 13 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the west and north side of beverly road,willerby the east yorkshire borough of beverly humberside title no.HS192143 and HS191130. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1989 | Delivered on: 19 October 1989 Satisfied on: 13 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating security over oil & petroleum products in all its farms whatsoever & wheresoever present & future. Fully Satisfied |
2 October 1989 | Delivered on: 10 October 1989 Satisfied on: 13 July 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts & other debts as are now or may from time to time due or owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of such debts. Fully Satisfied |
28 July 2009 | Delivered on: 11 August 2009 Satisfied on: 28 August 2014 Persons entitled: Timothy John Rix, Sally Louise Rix, Sally Joanna Winkle and St Cross Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H northgate cottingham east yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates in connection with the business carried on at the property, the right to recover and receive any compensation payable on account of the non-renewal of such licences. Fully Satisfied |
26 October 1972 | Delivered on: 1 November 1972 Satisfied on: 13 July 2010 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 10 acres 1754 sq. Yds of land situate east side of and having frantage to stoneferry rd. Kingston upon hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 2020 | Delivered on: 11 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 February 2019 | Delivered on: 27 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 November 2018 | Delivered on: 14 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 November 2016 | Delivered on: 3 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 May 2015 | Delivered on: 5 June 2015 Persons entitled: Bunn Fertiliser Limited Classification: A registered charge Particulars: All and whole those subjects which form part and portion of the subjects under t/no ANG24624. Outstanding |
6 May 2009 | Delivered on: 15 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 May 2009 | Delivered on: 7 May 2009 Persons entitled: Lloyds Tsb 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. Outstanding |
22 April 2024 | Director's details changed for Mr Timothy John Rix on 22 April 2024 (2 pages) |
---|---|
22 April 2024 | Director's details changed for Ms Sally Joanna Rix on 22 April 2024 (2 pages) |
22 April 2024 | Director's details changed for Mr Rory Michael Andrew Clarke on 22 April 2024 (2 pages) |
10 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
13 March 2024 | Second filing for the appointment of Mr Robert Edward Wilde as a director (3 pages) |
3 October 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
26 July 2023 | Director's details changed for Mr Robert Edward Wilde on 1 July 2023 (2 pages) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
22 September 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 February 2022 | Registered office address changed from Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR to 2 Humber Quays Wellington Street West Hull HU1 2BN on 21 February 2022 (1 page) |
25 September 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
19 July 2021 | Appointment of Mr Harry James Rix as a director on 7 July 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of David Charles Evans as a director on 30 April 2021 (1 page) |
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
4 November 2020 | Appointment of Mr Robert Edward Wilde as a director on 4 November 2020
|
4 November 2020 | Appointment of Mr Peter Jeffrey Hasnip as a director on 4 November 2020 (2 pages) |
4 November 2020 | Appointment of Mr Robert Edward Wilde as a director on 4 November 2020 (2 pages) |
11 August 2020 | Registration of charge 005775870017, created on 6 August 2020 (11 pages) |
10 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 September 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
27 February 2019 | Registration of charge 005775870016, created on 27 February 2019 (10 pages) |
14 November 2018 | Registration of charge 005775870015, created on 14 November 2018 (10 pages) |
18 July 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
8 September 2017 | Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Duncan John Lambert as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr James Ian Doyle as a director on 1 September 2017 (2 pages) |
17 August 2017 | Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page) |
17 August 2017 | Termination of appointment of John Robert Rix as a director on 3 August 2017 (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
3 November 2016 | Registration of charge 005775870014, created on 1 November 2016 (10 pages) |
3 November 2016 | Registration of charge 005775870014, created on 1 November 2016 (10 pages) |
12 August 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
12 August 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr David Charles Evans on 1 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
27 February 2016 | Satisfaction of charge 005775870013 in full (4 pages) |
27 February 2016 | Satisfaction of charge 005775870013 in full (4 pages) |
2 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
2 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
5 June 2015 | Registration of charge 005775870013, created on 28 May 2015
|
5 June 2015 | Registration of charge 005775870013, created on 28 May 2015
|
25 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
28 August 2014 | Satisfaction of charge 12 in full (4 pages) |
28 August 2014 | Satisfaction of charge 12 in full (4 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
6 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Memorandum and Articles of Association (14 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Memorandum and Articles of Association (14 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Resolutions
|
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
19 April 2012 | Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages) |
19 April 2012 | Director's details changed for Mrs Sally Joanna Winkle on 20 October 2011 (2 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
17 April 2010 | Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages) |
17 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Director's details changed for Timothy John Rix on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Timothy John Rix on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mrs Sally Joanna Winkle on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr John Robert Rix on 31 March 2010 (2 pages) |
17 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Director's details changed for Mr. Rory Michael Andrew Clarke on 31 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr David Charles Evans on 31 March 2010 (2 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
2 June 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
2 June 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 April 2009 | Director's change of particulars / david evans / 31/03/2009 (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Director's change of particulars / david evans / 31/03/2009 (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
22 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
22 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 April 2008 | Appointment terminated director david wilson (1 page) |
22 April 2008 | Appointment terminated director david wilson (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 April 2008 | Appointment terminated secretary david wilson (1 page) |
22 April 2008 | Appointment terminated secretary david wilson (1 page) |
3 April 2008 | Director appointed mr david charles evans (1 page) |
3 April 2008 | Director appointed mr david charles evans (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 March 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
24 March 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
1 September 2006 | Particulars of mortgage/charge (7 pages) |
1 September 2006 | Particulars of mortgage/charge (7 pages) |
16 May 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
16 May 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (4 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Return made up to 15/04/06; full list of members (4 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
27 June 2005 | Return made up to 30/04/05; full list of members
|
27 June 2005 | Return made up to 30/04/05; full list of members
|
11 May 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
11 May 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
13 April 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
13 April 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
22 October 2003 | Memorandum and Articles of Association (24 pages) |
22 October 2003 | Memorandum and Articles of Association (24 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
2 June 2003 | Return made up to 30/04/03; full list of members (11 pages) |
2 June 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
2 June 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members (11 pages) |
5 June 2002 | Return made up to 30/04/02; full list of members
|
5 June 2002 | Return made up to 30/04/02; full list of members
|
23 May 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
23 May 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members (9 pages) |
10 May 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
10 May 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
11 September 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
11 September 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members
|
5 June 2000 | Return made up to 07/05/00; full list of members
|
19 May 1999 | Return made up to 07/05/99; full list of members
|
19 May 1999 | Return made up to 07/05/99; full list of members
|
18 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
18 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
4 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
23 February 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
23 February 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
9 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
9 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
5 June 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
5 June 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Return made up to 07/05/96; full list of members
|
28 May 1996 | Return made up to 07/05/96; full list of members
|
20 March 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
20 March 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
18 May 1995 | Return made up to 07/05/95; no change of members
|
18 May 1995 | Return made up to 07/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
28 October 1994 | Memorandum and Articles of Association (11 pages) |
28 October 1994 | Memorandum and Articles of Association (11 pages) |
12 October 1994 | Resolutions
|
12 October 1994 | Resolutions
|
18 June 1993 | Return made up to 07/05/93; full list of members (6 pages) |
18 June 1993 | Return made up to 07/05/93; full list of members (6 pages) |
6 July 1990 | Memorandum and Articles of Association (15 pages) |
6 July 1990 | Memorandum and Articles of Association (15 pages) |
19 June 1990 | Full group accounts made up to 30 September 1989 (17 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |
10 October 1989 | Particulars of mortgage/charge (3 pages) |
10 October 1989 | Particulars of mortgage/charge (3 pages) |
28 September 1989 | Resolutions
|
28 September 1989 | Resolutions
|
13 September 1989 | Resolutions
|
13 September 1989 | Resolutions
|
7 June 1989 | Full group accounts made up to 30 September 1988 (17 pages) |
13 July 1988 | Return made up to 19/04/88; full list of members (6 pages) |
4 March 1988 | Full group accounts made up to 30 September 1987 (16 pages) |
2 November 1987 | New director appointed (3 pages) |
2 November 1987 | New director appointed (3 pages) |
21 July 1987 | Return made up to 29/04/87; full list of members (5 pages) |
21 July 1987 | Full group accounts made up to 30 September 1986 (17 pages) |
1 May 1986 | Return made up to 20/03/86; full list of members (4 pages) |
1 May 1986 | Group of companies' accounts made up to 30 September 1985 (17 pages) |
1 May 1986 | Group of companies' accounts made up to 30 September 1985 (17 pages) |
1 May 1986 | Return made up to 20/03/86; full list of members (4 pages) |
20 November 1979 | Accounts made up to 30 September 1978 (25 pages) |
20 November 1979 | Accounts made up to 30 September 1978 (25 pages) |
26 February 1957 | New secretary appointed (3 pages) |
26 February 1957 | New secretary appointed (3 pages) |
25 January 1957 | Incorporation (17 pages) |
25 January 1957 | Incorporation (17 pages) |