Glusburn
Keighley
West Yorkshire
BD20 8QP
Director Name | Mr Joachim Heinrich Wilhelm Sommer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 August 2019(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
Secretary Name | Mrs Christine Anne Pownall |
---|---|
Status | Current |
Appointed | 17 September 2019(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
Director Name | Mr Andrew I'Anson Crabtree |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 02 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beck House Kendal Road Hellifield North Yorkshire BD23 4HE |
Director Name | Michael Scarth Ellison |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 January 2004) |
Role | Engineer |
Correspondence Address | The Old Kennels Rylstone Skipton North Yorkshire BD23 6LJ |
Director Name | Paul Ellison |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 July 1999) |
Role | Consultant |
Correspondence Address | Dales Cottage Sandybanks Harden Bingley West Yorkshire BD16 1BG |
Director Name | Dieter Leo Rottges |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | Fabritiusstr 39 4150 Krefeld 11 Germany |
Director Name | Terence Holden |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 12 Belvoir Gardens Skircoat Green Halifax West Yorkshire HX3 0NF |
Director Name | Sidney Ernest Morris |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1991) |
Role | Engineer |
Correspondence Address | Strathmore Langley Avenue Bingley West Yorkshire BD16 4ET |
Director Name | Herbert Morley |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Consultant |
Correspondence Address | 77 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Secretary Name | Andrew I'Anson Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 18 Bankfield Road Shipley West Yorkshire BD18 4AT |
Director Name | Simon Forder Ellison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(34 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhead Farm Sidegate Lane Lothersdale Keighley West Yorkshire BD20 8EU |
Director Name | Derrick Willingham |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lindrick Lodge,Lindrick Road Woodsetts Worksop S81 8AY |
Director Name | Angus McKay Meikle |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(36 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 19 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Gardens Cullingworth Bradford West Yorkshire BD13 5BE |
Director Name | David Brian Morris |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(36 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 2 Main Road Denholme Bradford West Yorkshire BD13 4DL |
Director Name | John George Scarisbrick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Delheim Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Ulf Jemsby |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 July 1999(42 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | Alte Mauergasse 2c Bad Homburg 61348 Germany |
Director Name | Gerald Harvey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1999(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 July 2002) |
Role | Attorney |
Correspondence Address | 18 Countryside Drive Summit 07901 New Jersey United States |
Director Name | Daran Charles Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(42 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 2000) |
Role | Managing Director |
Correspondence Address | 7 Castlecroft Gardens Finchfield Wolverhampton WV3 8LN |
Director Name | Michael Joseph Berthelot |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1999(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 2003) |
Role | Chairman & Chief Exec.Officer |
Correspondence Address | One Cedar Ridge Lane Warren New Jersey 07059 United States |
Director Name | Victor Elisabeth Alois Stevens |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 January 2003(45 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Stationsstraat 22 Puurs 2870 Belgium |
Secretary Name | Mr Andrew I'Anson Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(46 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beck House Kendal Road Hellifield North Yorkshire BD23 4HE |
Secretary Name | Mrs Christine Anne Pownall |
---|---|
Status | Resigned |
Appointed | 04 November 2015(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2019) |
Role | Company Director |
Correspondence Address | 199 Newhall Street Birmingham B3 1SN |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 November 2003) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | cirteq.com |
---|
Registered Address | Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Glusburn and Cross Hills |
Ward | Glusburn |
Built Up Area | Cross Hills |
Address Matches | 5 other UK companies use this postal address |
32k at £1 | Cirteq LTD 7.69% Ordinary B1 |
---|---|
29.9k at £1 | Cirteq LTD 7.19% Ordinary A |
194.7k at £1 | Cirteq LTD 46.75% Ordinary D1 |
140k at £1 | Cirteq LTD 33.62% Ordinary C1 |
10.7k at £1 | Cirteq LTD 2.58% Ordinary E1 |
467.2k at £0.01 | Cirteq LTD 1.12% Ordinary D |
336k at £0.01 | Cirteq LTD 0.81% Ordinary C |
76.9k at £0.01 | Cirteq LTD 0.18% Ordinary B |
25.8k at £0.01 | Cirteq LTD 0.06% Ordinary E |
3 at £1 | Cirteq LTD 0.00% Deferred |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
23 September 1992 | Delivered on: 6 October 1992 Satisfied on: 22 March 1997 Persons entitled: Elizabeth Mary Ellison Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
23 September 1992 | Delivered on: 6 October 1992 Satisfied on: 17 March 1999 Persons entitled: Ellison Circlips Group Limited Acting in Its Capacity as Trustee of the Scheme (1991)Ellison Circlips Group Limited Executive Pension Classification: Debenture Secured details: All monies due or to become due from the company to the chargees under the terms a mortgage dated 16/12/91 and/or this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 September 1992 | Delivered on: 1 October 1992 Satisfied on: 17 August 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital patents inventions trade marks trade names see 395 315 c 1/10 for full details. Fully Satisfied |
3 May 1991 | Delivered on: 8 May 1991 Satisfied on: 26 March 1999 Persons entitled: Midland 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 land and property on the north side of long lane harden bingley west yorkshire. Title no wyk 436038. Fully Satisfied |
24 July 1990 | Delivered on: 26 July 1990 Satisfied on: 14 August 1995 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used brudener bsta press ser no 1087. Fully Satisfied |
22 February 1990 | Delivered on: 9 March 1990 Satisfied on: 19 March 1999 Persons entitled: Midland 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 lands hereditaments and premises being harden mills, bingley west yorkshire. Fully Satisfied |
6 June 1984 | Delivered on: 11 June 1984 Satisfied on: 17 August 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
22 March 1978 | Delivered on: 30 March 1978 Satisfied on: 19 March 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises harden mills, keighley rd harden, bingley, west yorkshire. (See doc M44 for details) together with all fixtures present & future. Fully Satisfied |
8 February 1999 | Delivered on: 9 February 1999 Satisfied on: 17 August 1999 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels the first three of which are a barco 7 die wire drawing machine inlet: 8.5MM outlet: 2.5MM capacity: 1,020'/min, 2 x pay off triggers, automatic cut out unit s/no.25/001/002. See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 11 December 1996 Satisfied on: 16 March 2001 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £83,200 and all other monies due or to become due from the company to the chargee. Particulars: 1 x pusher furnace line comprising of pusher feed mechanism austentising furnace oil quench bath caustic degreasing bath tempering oven (continuous) and extraction system serial number 246. Fully Satisfied |
30 November 1995 | Delivered on: 5 December 1995 Satisfied on: 17 August 1999 Persons entitled: Midland 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: Hayfield mills glusburn north yorkshire with all rights,licences,guarantees,rent deposits contracts........etc.......the goodwill of business and any rental/other monies payable. See the mortgage charge document for full details. Fully Satisfied |
23 September 1992 | Delivered on: 6 October 1992 Satisfied on: 22 March 1997 Persons entitled: Michael Scarth Ellison Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 1978 | Delivered on: 30 March 1978 Satisfied on: 6 July 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 November 2023 | Confirmation statement made on 31 October 2023 with updates (6 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
24 August 2023 | Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on 21 August 2023 (1 page) |
9 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
6 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
5 September 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 September 2019 | Appointment of Mrs Christine Anne Pownall as a secretary on 17 September 2019 (2 pages) |
3 September 2019 | Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 3 September 2019 (1 page) |
20 August 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
16 August 2019 | Termination of appointment of Christine Anne Pownall as a secretary on 2 August 2019 (1 page) |
16 August 2019 | Registered office address changed from Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP to 199 Newhall Street Birmingham B3 1SN on 16 August 2019 (1 page) |
16 August 2019 | Appointment of Mr Paul Adrian Watkins-Burke as a director on 2 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Andrew I'anson Crabtree as a director on 2 August 2019 (1 page) |
16 August 2019 | Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on 2 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Victor Elisabeth Alois Stevens as a director on 2 August 2019 (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Andrew I'anson Crabtree as a secretary on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Andrew I'anson Crabtree as a secretary on 4 November 2015 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Andrew I'anson Crabtree as a secretary on 4 November 2015 (1 page) |
4 November 2015 | Appointment of Mrs Christine Anne Pownall as a secretary on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Christine Anne Pownall as a secretary on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Christine Anne Pownall as a secretary on 4 November 2015 (2 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
21 May 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
21 May 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
6 November 2013 | Register inspection address has been changed from C/O Luptom Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom (1 page) |
6 November 2013 | Register inspection address has been changed from C/O Luptom Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom (1 page) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (9 pages) |
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 November 2011 | Register inspection address has been changed (1 page) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Register inspection address has been changed (1 page) |
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Director's details changed for Andrew I'anson Crabtree on 31 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Director's details changed for Victor Elisabeth Alois Stevens on 31 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Victor Elisabeth Alois Stevens on 31 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrew I'anson Crabtree on 31 October 2009 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (7 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (7 pages) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
19 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
19 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members
|
11 November 2005 | Return made up to 31/10/05; full list of members
|
26 October 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members
|
12 November 2004 | Return made up to 31/10/04; full list of members
|
7 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
26 March 2004 | Company name changed ellison holdings LIMITED\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | Company name changed ellison holdings LIMITED\certificate issued on 26/03/04 (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 November 2003 | Return made up to 31/10/03; full list of members (16 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (16 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
7 October 2003 | Ad 23/09/02--------- £ si 1@1 (2 pages) |
7 October 2003 | Ad 23/09/02--------- £ si 1@1 (2 pages) |
1 October 2003 | Location of register of members (1 page) |
1 October 2003 | Location of register of members (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | Ad 29/04/03--------- £ si 1@1=1 £ ic 416395/416396 (2 pages) |
9 May 2003 | Ad 29/04/03--------- £ si 1@1=1 £ ic 416395/416396 (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
22 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 December 2002 | Return made up to 31/10/02; full list of members (11 pages) |
16 December 2002 | Return made up to 31/10/02; full list of members (11 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
19 July 2002 | Ad 13/03/02--------- £ si 1@1=1 £ ic 416393/416394 (2 pages) |
19 July 2002 | Ad 13/03/02--------- £ si 1@1=1 £ ic 416393/416394 (2 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (10 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (10 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
26 July 2001 | Full accounts made up to 31 March 2000 (18 pages) |
26 July 2001 | Full accounts made up to 31 March 2000 (18 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
22 November 2000 | Location of register of members (1 page) |
22 November 2000 | Location of register of members (1 page) |
22 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (10 pages) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
30 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
30 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
8 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
8 December 1999 | Resolutions
|
30 November 1999 | Director's particulars changed (1 page) |
30 November 1999 | Director's particulars changed (1 page) |
25 November 1999 | Return made up to 31/10/99; full list of members (14 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (14 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Re-registration of Memorandum and Articles (14 pages) |
16 November 1999 | Application for reregistration from PLC to private (1 page) |
16 November 1999 | Re-registration of Memorandum and Articles (14 pages) |
16 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 1999 | Application for reregistration from PLC to private (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Ad 07/07/99--------- £ si [email protected]=4128 £ ic 412265/416393 (2 pages) |
21 July 1999 | Ad 07/07/99--------- £ si [email protected]=4929 £ ic 407336/412265 (4 pages) |
21 July 1999 | Ad 07/07/99--------- £ si [email protected]=4128 £ ic 412265/416393 (2 pages) |
21 July 1999 | Ad 07/07/99--------- £ si [email protected]=4929 £ ic 407336/412265 (4 pages) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
8 April 1999 | £ nc 410000/419776 31/03/99 (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | £ nc 410000/419776 31/03/99 (1 page) |
8 April 1999 | Memorandum and Articles of Association (15 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Memorandum and Articles of Association (15 pages) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1999 | Particulars of mortgage/charge (11 pages) |
9 February 1999 | Particulars of mortgage/charge (11 pages) |
29 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
29 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
25 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
25 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
14 September 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
14 September 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
8 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
8 December 1997 | Return made up to 31/10/97; no change of members (6 pages) |
29 October 1997 | Full group accounts made up to 5 April 1997 (26 pages) |
29 October 1997 | Full group accounts made up to 5 April 1997 (26 pages) |
29 October 1997 | Full group accounts made up to 5 April 1997 (26 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members
|
29 November 1996 | Return made up to 31/10/96; full list of members
|
28 November 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
28 November 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
13 October 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
13 October 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Auditor's report (1 page) |
27 September 1996 | Balance Sheet (2 pages) |
27 September 1996 | Declaration on reregistration from private to PLC (1 page) |
27 September 1996 | Auditor's statement (1 page) |
27 September 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 September 1996 | Balance Sheet (2 pages) |
27 September 1996 | Application for reregistration from private to PLC (1 page) |
27 September 1996 | Declaration on reregistration from private to PLC (1 page) |
27 September 1996 | Application for reregistration from private to PLC (1 page) |
27 September 1996 | Resolutions
|
27 September 1996 | Auditor's statement (1 page) |
27 September 1996 | Auditor's report (1 page) |
27 September 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 September 1996 | Re-registration of Memorandum and Articles (10 pages) |
27 September 1996 | Re-registration of Memorandum and Articles (10 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: harden bingley yorkshire BD16 1JU (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: harden bingley yorkshire BD16 1JU (1 page) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
2 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
2 February 1996 | Full group accounts made up to 31 March 1995 (21 pages) |
3 January 1996 | Return made up to 31/10/95; no change of members
|
3 January 1996 | Return made up to 31/10/95; no change of members
|
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |