White Rose Way
Doncaster
DN4 5NU
Director Name | Mr Fraser Wilson McKenzie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(66 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sidings Court White Rose Way Doncaster DN4 5NU |
Director Name | Mary Marjorie Downham |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 1996) |
Role | Credit Controller |
Correspondence Address | Scrombeck Farm Stapleton Pontefract West Yorks WF8 3DD |
Director Name | John Michael Huntington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Skelton Hall Skelton Lane Thorner Leeds West Yorkshire LS14 1AE |
Director Name | Mr David William Downham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 1996) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Vine Cottage Whitley Bridge Goole North Humberside DN14 0HY |
Director Name | Arthur William Downham |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 1996) |
Role | Quarry Operator |
Correspondence Address | Scrombeck Farm Stapleton Pontefract West Yorks WF8 3DD |
Secretary Name | Mary Marjorie Downham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | Scrombeck Farm Stapleton Pontefract West Yorks WF8 3DD |
Director Name | Alan Armitage |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(39 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Chartered Chemist |
Correspondence Address | 10 Roydmoor Court Thurlstone Sheffield S36 9RY |
Secretary Name | Alan Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(39 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Chartered Chemist |
Correspondence Address | 10 Roydmoor Court Thurlstone Sheffield S36 9RY |
Director Name | Mr Paul Anthony Rackham (Snr) |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Bridgham Norwich Norfolk NR16 2RX |
Director Name | Rev Derrick Richard Adam Sheppard |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Back Lane Garboldisham Diss Norfolk IP22 2SD |
Secretary Name | Stephen Russell Stuteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(41 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 2 Oak Grove Barton Hill Bury St Edmunds Suffolk IP31 1TH |
Secretary Name | Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 2a Norwood Grove Birkenshaw Bradford West Yorkshire BD11 2NP |
Director Name | Mr Robert John Binstead |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2003) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Archways Station Road, Giggleswick Settle North Yorkshire BD24 0AB |
Director Name | Kevin Anthony Bird |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | 11 Armley Grange Drive Armley Leeds West Yorkshire LS12 3QH |
Director Name | Brian Jeffrey Howarth |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2003) |
Role | Non Executive Director |
Correspondence Address | 1 Pinewood Norton Malton North Yorkshire YO17 9JT |
Director Name | Mr Nigel Desmond Alexander Sandy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Collett Way Frome Somerset BA11 2XN |
Director Name | Mr Hugh Charles Etheridge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Springfield Place Bath Avon BA1 5RA |
Director Name | Quentin Richard Stewart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(46 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Anchor Brew House Shad Thames London SE1 2LY |
Director Name | Mr Phillip Wesley Burns |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(46 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2003) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 12 Bourchier Street London W1D 4HZ |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(46 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Northchurch Road London N1 4EJ |
Director Name | Mr James Robert Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 November 2009) |
Role | Chief Executive |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Leslie James Davidson Cassells |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2009) |
Role | Finance Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Steven Neville Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(47 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | The Wing Jaggards House Jaggards Lane Neston Corsham Wiltshire SN13 9SF |
Director Name | Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2008) |
Role | Solicitor |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | Cowslip Cottage Roade Hill Ashton Northampton Northamptonshire NN7 2JH |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 October 2008) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Mr Stephen Nigel Jennings |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 June 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Secretary Name | Claire Favier Tilston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(49 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7RG |
Director Name | Agustin Serrano Michan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 2009(52 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 February 2022) |
Role | Technical Civil Engineer |
Country of Residence | Spain |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Secretary Name | Mrs Caterina De Feo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2009(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2010) |
Role | Chartered Secretary |
Correspondence Address | Ground Floor West, 900 Pavilion Drive Northampton NN4 7RG |
Director Name | Mr Vicente Federico Orts-Llopis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2009(52 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sidings Court White Rose Way Doncaster DN4 5NU |
Secretary Name | Mrs Victoria Bunton |
---|---|
Status | Resigned |
Appointed | 26 October 2011(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Secretary Name | Miss Carol Jayne Nunn |
---|---|
Status | Resigned |
Appointed | 20 December 2012(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Secretary Name | Miss Georgina Violet Crowhurst |
---|---|
Status | Resigned |
Appointed | 15 October 2019(62 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG |
Website | fccenvironment.co.uk |
---|
Registered Address | 3 Sidings Court White Rose Way Doncaster DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 60 other UK companies use this postal address |
10.4k at £1 | Finstop LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,262,000 |
Gross Profit | £1,437,000 |
Net Worth | -£4,682,000 |
Current Liabilities | £16,287,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
8 September 1997 | Delivered on: 10 September 1997 Satisfied on: 28 May 1998 Persons entitled: 3I PLC Acting for Itself and as Security Trustee for 3I Group PLC and 3I Ukinvestment Partners Pursuant to a Subordinated Loan Agreement Dated 27 September 1996 Classification: Deed of variation to a mortgage dated 27 september 1996 Secured details: And varying the terms of a mortgage dated 27 september 1996. Particulars: The deed of variation provides that with effect from 8 september 1997 the mortgage dated 27 september 1996 is amended by the deletion of the list of properties contained in the schedule to the mortgage and the substitution of the list of properties and related plans contained in the schedule.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 September 1996 | Delivered on: 12 October 1996 Satisfied on: 28 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) f/hold property at cridling stubbs,marked "plan 1",conveyance dated 20/5/57; (ii) f/hold land on north and south side of stubbs lane,darrington parish and cridling stubbs parish,marked "plan 4"; (iii)f/hold land on west side of leys lane,darrington parish and cridling stubbs parish,marked "plan 9"; t/no wyk 194765; (iv)f/hold property at manor farm,sutton,marked "plan 16A" and "plan 16B"; various other properties as listed. See the mortgage charge document for full details. Fully Satisfied |
27 September 1996 | Delivered on: 3 October 1996 Satisfied on: 28 May 1998 Persons entitled: 3I Plcement Dated 27TH September 1996ED a Lender Pursuant to a Subordinated Loan Agrealf of the Lenders and Any Other Person Designatacting for Itself and as Security Trustee on Beh Classification: Debenture Secured details: All moneys and liabilites (whether present or future actual or contingent) (other than dividend on any shares) now or at any time or times hereafter due or owing or incurred by the company to the chargee pursuant to a deed of guarantee and indemnity dated 27TH september 1996. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 1996 | Delivered on: 3 October 1996 Satisfied on: 28 May 1998 Persons entitled: 3I Plcement Dated 27TH September 1996ED a Lender Pursuant to a Subordinated Loan Agrealf of the Lenders and Any Other Person Designatacting for Itself and as Security Trustee on Beh Classification: Mortgage Secured details: All moneys and liabilites (whether present or future actual or contingent) (other than dividend on any shares) now or at any time or times hereafter due or owing or incurred by the company to the chargee pursuant to a deed of guarantee and indemnity dated 27TH september 1996. Particulars: By way of fixed charge, all estates and inerests in any f/h and l/h property described in the schedule attached to the form 395 together with all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof.. See the mortgage charge document for full details. Fully Satisfied |
27 September 1996 | Delivered on: 1 October 1996 Satisfied on: 28 May 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or finstop limited to the chargee on any account whatsoever. Particulars: (I)f/hold property at cridling stubbs,marked "plan 1" comprised in a conveyance dated 20/5/1957; (ii) f/hold property at darrington leys,darrington,marked "plan 2",conveyance dated 10/10/63; (iii) f/hold land on west side of leys lane,darrington parish and cridling stubbs parish,marked "plan 9"; t/no wyk 194765. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 1996 | Delivered on: 1 October 1996 Satisfied on: 28 May 1998 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter. Particulars: Various goods located at darrington quarries limited darrington leys cridling stubbs knottingley west yorkshire and selected sites. See the mortgage charge document for full details. Fully Satisfied |
2 April 1984 | Delivered on: 5 April 1984 Satisfied on: 22 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 350.742 acres of land and buildings at near park farm, knottingley, west yorkshire. Fully Satisfied |
6 June 1983 | Delivered on: 7 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 350.742 acres of land at near park farm & manor farm at gidling stubbs west yorkshire. Fully Satisfied |
17 December 2013 | Delivered on: 20 December 2013 Satisfied on: 24 January 2014 Persons entitled: Glas Nominees Limited (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 20 December 2013 Satisfied on: 24 January 2014 Persons entitled: Glas Nominees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 December 2006 | Delivered on: 5 January 2007 Satisfied on: 24 January 2014 Persons entitled: Banco Santander Central Hispano, S.A., London Branch as Trustee for the Finance Parties (Thesecurity Trustee) Classification: Account charge Secured details: All monies due or to become due from the borrower and each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its present and future rights, title and interest to each cash account and all amounts credited to each cash account. See the mortgage charge document for full details. Fully Satisfied |
15 December 2004 | Delivered on: 23 December 2004 Satisfied on: 2 October 2006 Persons entitled: The Bank of New York as Second Secured Note Trustee (The "Second Secured Note Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the second secured creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of second legal mortgage and second fixed charge the property (as defined in the form 395) by way of second fixed charge the investments, book debts, intellectual property, plant and machinery, contracts, pension funds, all its uncalled capital, all its goodwill and all its present and future rights and interests in respect of the relevant documents by way of second floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details. Fully Satisfied |
15 December 2004 | Delivered on: 21 December 2004 Satisfied on: 2 October 2006 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (1) f/h manor farm, sutton, doncaster t/no. SYK27885 (2) land to skelbrooke quarry, doncaster south and all related property rights. See the mortgage charge document for full details. Fully Satisfied |
5 September 2003 | Delivered on: 12 September 2003 Satisfied on: 2 October 2006 Persons entitled: Barclays Bank PLC (As "Security Agent") Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east and west side of long lane, kirk smeaton, pontefract t/nos NYK257468, NYK173423 and NYK172147, land on the west side of long lane, barnsdale bar t/n SYK432293, land lying to the east side of the great north road, barnsdale bar t/n NYK185828 (refer to form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 August 2003 | Delivered on: 21 August 2003 Satisfied on: 2 October 2006 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due of each obligor to the security agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage, the scheduled property other than (I) any leasehold restricted property, the aldeby restricted property or the cinergy properties, in relation to which the provisions of clause 3.15 shall apply (ii) the excluded properties, in relation to which the provisions of clause 3.16 of the debenture shall apply and (iii) any excluded gas assets. See the mortgage charge document for full details. Fully Satisfied |
26 April 2001 | Delivered on: 15 May 2001 Satisfied on: 19 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental debenture (as defined) amending and restating a debenture dated 22ND december 1999 (the "original debenture") Secured details: All monies due or to become due from the company to the chargee under the original debenture and all other money and liabilities expressed to be secured by the original debenture referred to in clauses 10,13,18 and 23 of the original debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 1999 | Delivered on: 30 December 1999 Satisfied on: 19 August 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 May 1976 | Delivered on: 17 May 1976 Satisfied on: 20 May 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. By way of fixed & floating charge. Fully Satisfied |
18 June 2018 | Delivered on: 20 June 2018 Persons entitled: Glas Trustees Limited Classification: A registered charge Particulars: The debenture dated 18 june 2018 between, amongst others, darrington quarries limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by darrington quarries limited. Outstanding |
22 January 2014 | Delivered on: 24 January 2014 Persons entitled: Glas Nominees Limited (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
2 August 2023 | Appointment of Mr Steven John Longdon as a director on 2 August 2023 (2 pages) |
2 August 2023 | Termination of appointment of Paul Taylor as a director on 1 August 2023 (1 page) |
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
11 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 April 2022 | Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 13 April 2022 (1 page) |
16 February 2022 | Termination of appointment of Agustin Serrano Michan as a director on 11 February 2022 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (39 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Georgina Violet Crowhurst as a secretary on 28 January 2020 (1 page) |
19 December 2019 | Satisfaction of charge 005794090020 in full (1 page) |
18 October 2019 | Appointment of Miss Georgina Violet Crowhurst as a secretary on 15 October 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
20 May 2019 | Termination of appointment of Carol Jayne Nunn as a secretary on 17 May 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 June 2018 | Registration of charge 005794090020, created on 18 June 2018 (105 pages) |
18 June 2018 | Satisfaction of charge 005794090019 in full (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 January 2014 | Satisfaction of charge 005794090017 in full (4 pages) |
24 January 2014 | Satisfaction of charge 005794090017 in full (4 pages) |
24 January 2014 | Satisfaction of charge 16 in full (4 pages) |
24 January 2014 | Registration of charge 005794090019 (82 pages) |
24 January 2014 | Satisfaction of charge 16 in full (4 pages) |
24 January 2014 | Satisfaction of charge 005794090018 in full (4 pages) |
24 January 2014 | Registration of charge 005794090019 (82 pages) |
24 January 2014 | Satisfaction of charge 005794090018 in full (4 pages) |
20 December 2013 | Registration of charge 005794090017 (48 pages) |
20 December 2013 | Registration of charge 005794090018 (78 pages) |
20 December 2013 | Registration of charge 005794090017 (48 pages) |
20 December 2013 | Registration of charge 005794090018 (78 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Termination of appointment of Claire Favier Tilston as a secretary (1 page) |
23 January 2013 | Termination of appointment of Claire Favier Tilston as a secretary (1 page) |
20 December 2012 | Termination of appointment of Victoria Bunton as a secretary (1 page) |
20 December 2012 | Appointment of Miss Carol Jayne Nunn as a secretary (1 page) |
20 December 2012 | Termination of appointment of Victoria Bunton as a secretary (1 page) |
20 December 2012 | Appointment of Miss Carol Jayne Nunn as a secretary (1 page) |
21 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Appointment of Mrs Victoria Bunton as a secretary (1 page) |
11 November 2011 | Appointment of Mrs Victoria Bunton as a secretary (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Termination of appointment of Caterina De Feo as a secretary (1 page) |
10 September 2010 | Termination of appointment of Caterina De Feo as a secretary (1 page) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Agustin Serrano Michan on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Agustin Serrano Michan on 30 June 2010 (2 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 July 2010 | Termination of appointment of Stephen Jennings as a director (1 page) |
2 July 2010 | Termination of appointment of Stephen Jennings as a director (1 page) |
26 January 2010 | Appointment of Agustin Serrano Michan as a director (2 pages) |
26 January 2010 | Appointment of Agustin Serrano Michan as a director (2 pages) |
23 December 2009 | Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages) |
23 December 2009 | Appointment of Mr Vicente Federico Orts-Llopis as a director (2 pages) |
22 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
22 December 2009 | Termination of appointment of James Meredith as a director (1 page) |
22 December 2009 | Termination of appointment of James Meredith as a director (1 page) |
22 December 2009 | Termination of appointment of Leslie Cassells as a director (1 page) |
21 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
21 December 2009 | Appointment of Mr Paul Taylor as a director (2 pages) |
9 September 2009 | Secretary appointed mrs caterina de feo (1 page) |
9 September 2009 | Secretary appointed mrs caterina de feo (1 page) |
5 August 2009 | Auditor's resignation (2 pages) |
5 August 2009 | Auditor's resignation (2 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
13 March 2009 | Memorandum and Articles of Association (7 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
13 March 2009 | Memorandum and Articles of Association (7 pages) |
21 October 2008 | Appointment terminated secretary jonathan bolton (1 page) |
21 October 2008 | Appointment terminated secretary jonathan bolton (1 page) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director steven hardman (1 page) |
1 May 2008 | Appointment terminated director steven hardman (1 page) |
9 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
9 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2007 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2007 | Particulars of mortgage/charge (7 pages) |
5 January 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
26 October 2006 | New director appointed (3 pages) |
26 October 2006 | New director appointed (3 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
28 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 3 sidings court doncaster south yorkshire DN4 5NU (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 3 sidings court doncaster south yorkshire DN4 5NU (1 page) |
23 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2004 | Particulars of mortgage/charge (42 pages) |
23 December 2004 | Particulars of mortgage/charge (42 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2004 | Particulars of mortgage/charge (23 pages) |
21 December 2004 | Particulars of mortgage/charge (23 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 August 2004 | New director appointed (5 pages) |
27 August 2004 | New director appointed (5 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (4 pages) |
2 February 2004 | New director appointed (4 pages) |
2 February 2004 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (3 pages) |
23 September 2003 | New director appointed (4 pages) |
23 September 2003 | New director appointed (3 pages) |
23 September 2003 | New director appointed (4 pages) |
16 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2003 | Declaration of assistance for shares acquisition (6 pages) |
16 September 2003 | Declaration of assistance for shares acquisition (6 pages) |
16 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
12 September 2003 | Particulars of mortgage/charge (37 pages) |
12 September 2003 | Particulars of mortgage/charge (37 pages) |
21 August 2003 | Particulars of mortgage/charge (37 pages) |
21 August 2003 | Particulars of mortgage/charge (37 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (4 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (4 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | New director appointed (3 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 13/06/03; full list of members (8 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
25 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | New director appointed (3 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
14 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (4 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members
|
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 13/06/01; full list of members
|
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (4 pages) |
20 June 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (4 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (4 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
15 May 2001 | Particulars of mortgage/charge (8 pages) |
15 May 2001 | Particulars of mortgage/charge (8 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
30 December 1999 | Particulars of mortgage/charge (7 pages) |
30 December 1999 | Particulars of mortgage/charge (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: darrington leys cridling stubbs knottingley w yorks WF11 oah (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: darrington leys cridling stubbs knottingley w yorks WF11 oah (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (3 pages) |
17 August 1999 | Return made up to 13/06/99; no change of members (4 pages) |
17 August 1999 | Return made up to 13/06/99; no change of members (4 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
14 October 1998 | Secretary resigned;director resigned (1 page) |
14 October 1998 | Secretary resigned;director resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
26 October 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
10 September 1997 | Particulars of mortgage/charge (14 pages) |
10 September 1997 | Particulars of mortgage/charge (14 pages) |
16 June 1997 | Return made up to 13/06/97; full list of members
|
16 June 1997 | Return made up to 13/06/97; full list of members
|
8 June 1997 | Full accounts made up to 28 February 1997 (18 pages) |
8 June 1997 | Full accounts made up to 28 February 1997 (18 pages) |
26 November 1996 | Memorandum and Articles of Association (13 pages) |
26 November 1996 | Memorandum and Articles of Association (13 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
13 October 1996 | Declaration of assistance for shares acquisition (9 pages) |
13 October 1996 | Declaration of assistance for shares acquisition (9 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
12 October 1996 | Particulars of mortgage/charge (11 pages) |
12 October 1996 | Particulars of mortgage/charge (11 pages) |
3 October 1996 | Particulars of mortgage/charge (13 pages) |
3 October 1996 | Particulars of mortgage/charge (11 pages) |
3 October 1996 | Particulars of mortgage/charge (11 pages) |
3 October 1996 | Particulars of mortgage/charge (13 pages) |
1 October 1996 | Particulars of mortgage/charge (7 pages) |
1 October 1996 | Particulars of mortgage/charge (7 pages) |
1 October 1996 | Particulars of mortgage/charge (7 pages) |
1 October 1996 | Particulars of mortgage/charge (7 pages) |
8 August 1996 | Auditor's resignation (1 page) |
8 August 1996 | Auditor's resignation (1 page) |
28 July 1996 | Full accounts made up to 29 February 1996 (19 pages) |
28 July 1996 | Full accounts made up to 29 February 1996 (19 pages) |
23 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
23 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
20 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1995 | Full accounts made up to 28 February 1995 (18 pages) |
17 August 1995 | Full accounts made up to 28 February 1995 (18 pages) |
21 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |