Castleford
WF10 5HW
Director Name | Mr Roger Peter Teasdale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Director Name | Mr Mark Ian Watford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Secretary Name | Mr Adam John Coates |
---|---|
Status | Current |
Appointed | 06 July 2017(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Director Name | Mr Adam John Coates |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(62 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Director Name | Mr Keith Batley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2000) |
Role | Steeplejack |
Correspondence Address | 14 Savile Place Mirfield West Yorkshire WF14 0AJ |
Director Name | Mr Thomas Brooke |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 1995) |
Role | Steeplejack |
Correspondence Address | 12 Ashbourne View Cleckheaton West Yorkshire BD19 5JE |
Director Name | Mr Graham Francis Hyde |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 November 1991) |
Role | Company Director |
Correspondence Address | 104 Belgrave Road New Moston Manchester Lancashire M40 3SU |
Director Name | Stephen Peter Marler |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 21 Old Mill View Dewsbury West Yorkshire WF12 9QJ |
Director Name | Mr Malcolm Stuart Oldroyd |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1996) |
Role | Accountant |
Correspondence Address | 54 Heckmondwike Road Dewsbury West Yorkshire WF13 3PH |
Director Name | Mr Mark Peter Whyler Whyler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 344 Foxhill Road Carlton Nottingham Nottinghamshire NG4 1QD |
Director Name | Mr Julian Andrew Yendell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 May 1992) |
Role | Estimator |
Correspondence Address | 57 Plymouth Grove Radcliffe Manchester Lancashire M26 3WU |
Director Name | Mr Colin John Clinkard |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 July 2012) |
Role | Company Chairman |
Correspondence Address | Wernddu Dinas Mawddwy Machynlleth Powys SY20 9LX Wales |
Secretary Name | Mr Malcolm Stuart Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 1995) |
Role | Company Director |
Correspondence Address | 54 Heckmondwike Road Dewsbury West Yorkshire WF13 3PH |
Secretary Name | Mrs Elizabeth Margaret Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 19 Wheat Close Dewsbury West Yorkshire WF13 3RL |
Director Name | Mr Michael Jackson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 1996) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 8 New Park Place Farsley Pudsey West Yorkshire LS28 5TX |
Secretary Name | Michael David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(38 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 June 2007) |
Role | Secretary |
Correspondence Address | 8 Gleneagles Avenue Hopwood Heywood Lancashire OL10 2BZ |
Director Name | Michael David Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(38 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 September 2007) |
Role | Accountant |
Correspondence Address | 8 Gleneagles Avenue Hopwood Heywood Lancashire OL10 2BZ |
Director Name | David James Morton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(39 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 25 September 2015) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Brooke House Morton Street Middleton Manchester Lancashire M24 6AN |
Director Name | Norman Alexander |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(39 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 12 Chapelfield Drive Worsley Manchester Greater Manchester M28 0SU |
Director Name | Paul Malcolm Douglas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(42 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 September 2014) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Brooke House Morton Street Middleton Manchester Lancashire M24 6AN |
Director Name | Paul David Longland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(42 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 2003) |
Role | Esp Director |
Correspondence Address | 75 The Lawns Rolleston On Dove Burton On Trent DE13 9DD |
Director Name | Mr David James Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(43 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alma House Grimshaw Lane Middleton Manchester M24 1GQ |
Director Name | Mr Colin Charles Clinkard |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(46 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooke House Morton Street Middleton Manchester Lancashire M24 6AN |
Secretary Name | Ian Savory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(49 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Director Name | Ian Savory |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(49 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alma House Grimshaw Lane Middleton Manchester M24 1GQ |
Director Name | Mr Colin Charles Clinkard |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2013(55 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alma House Grimshaw Lane Middleton Manchester M24 1GQ |
Director Name | Mr David William Mitchell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2015(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alma House Grimshaw Lane Middleton Manchester M24 1GQ |
Director Name | Mrs Cara Louise Batey |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alma House Grimshaw Lane Middleton Manchester M24 1GQ |
Director Name | Mr Jonathan Anthony Gilday |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alma House Grimshaw Lane Middleton Manchester M24 1GQ |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Director Name | Mr Peter Watson Warwick |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Director Name | Mr David James Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Director Name | Mr Colin Charles Clinkard |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Director Name | Ms Sally Ann Bedford |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford WF10 5HW |
Website | bestservices.co.uk |
---|---|
Telephone | 01698 374101 |
Telephone region | Motherwell |
Registered Address | 13-14 Flemming Court Castleford WF10 5HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Brooke Edgley (Industrial Chimneys) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,045,061 |
Gross Profit | £3,738,673 |
Net Worth | £1,787,144 |
Cash | £965,824 |
Current Liabilities | £2,375,008 |
Latest Accounts | 2 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
9 October 2019 | Delivered on: 21 October 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: By way of first fixed charge, all of its real property (excluding the excluded property). For more details please refer to the instrument. Outstanding |
---|---|
22 March 2019 | Delivered on: 2 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
7 July 2017 | Delivered on: 17 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
14 August 2012 | Delivered on: 17 August 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a brooke house morton street middleton manchester t/no GM465014 GM752924. Outstanding |
23 September 2020 | Delivered on: 6 October 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument. Outstanding |
13 November 2019 | Delivered on: 20 November 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
22 August 1990 | Delivered on: 11 September 1990 Persons entitled: Yorkshire Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company or brook edgley (lps) limited and brooke edgley (industrial chimneys) limited. 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. Outstanding |
29 November 2002 | Delivered on: 14 December 2002 Satisfied on: 18 March 2010 Persons entitled: Yorkshire 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: The chaytow building morton street middleton manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 March 1996 | Delivered on: 21 March 1996 Satisfied on: 15 July 2003 Persons entitled: Yorkshire 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: F/H land and premises k/a angel street industrial estate angel street manchester and the proceeds of sale thereof the goodwill of any business from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 July 1993 | Delivered on: 27 July 1993 Satisfied on: 10 October 1997 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £20020.80 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
3 June 1993 | Delivered on: 10 June 1993 Satisfied on: 10 October 1997 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £24,213.12. Particulars: All its right title and interest in and to all sums payable under the insurance. Fully Satisfied |
16 August 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
16 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (52 pages) |
16 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
16 June 2023 | Audit exemption subsidiary accounts made up to 2 April 2022 (21 pages) |
16 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
5 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page) |
5 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages) |
5 June 2023 | Termination of appointment of Roger Peter Teasdale as a director on 31 May 2023 (1 page) |
3 January 2023 | Termination of appointment of Mark Ian Watford as a director on 31 December 2022 (1 page) |
29 September 2022 | Full accounts made up to 31 March 2021 (32 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
27 October 2021 | Satisfaction of charge 005919820009 in full (4 pages) |
27 October 2021 | Satisfaction of charge 005919820011 in full (4 pages) |
27 October 2021 | Satisfaction of charge 005919820010 in full (4 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
29 March 2021 | Full accounts made up to 31 December 2019 (23 pages) |
6 October 2020 | Registration of charge 005919820011, created on 23 September 2020 (114 pages) |
28 July 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
2 July 2020 | Register inspection address has been changed from Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY England to 13 Flemming Court Flemming Court Castleford WF10 5HW (1 page) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
20 November 2019 | Registration of charge 005919820010, created on 13 November 2019 (113 pages) |
21 October 2019 | Registration of charge 005919820009, created on 9 October 2019 (42 pages) |
16 October 2019 | Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
17 September 2019 | Satisfaction of charge 005919820007 in full (1 page) |
17 September 2019 | Satisfaction of charge 005919820008 in full (1 page) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Register(s) moved to registered inspection location Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page) |
14 June 2019 | Satisfaction of charge 1 in full (1 page) |
4 April 2019 | Memorandum and Articles of Association (10 pages) |
4 April 2019 | Resolutions
|
2 April 2019 | Registration of charge 005919820008, created on 22 March 2019 (45 pages) |
5 March 2019 | Termination of appointment of Colin Charles Clinkard as a director on 1 March 2019 (1 page) |
30 November 2018 | Termination of appointment of David James Roberts as a director on 30 November 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 June 2018 | Register(s) moved to registered office address 13-14 Flemming Court Castleford WF10 5HW (1 page) |
13 June 2018 | Director's details changed for Mr Colin Charles Clinkard on 12 June 2018 (2 pages) |
13 June 2018 | Cessation of David James Roberts as a person with significant control on 4 July 2017 (1 page) |
13 June 2018 | Cessation of Colin Charles Clinkard as a person with significant control on 4 July 2017 (1 page) |
5 June 2018 | Director's details changed for Mr David James Roberts on 1 June 2018 (2 pages) |
5 June 2018 | Notification of Brooke Edgley (Industrial Chimneys) Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 June 2018 | Change of details for Mr David James Roberts as a person with significant control on 1 June 2018 (2 pages) |
1 December 2017 | Full accounts made up to 5 April 2017 (21 pages) |
1 December 2017 | Full accounts made up to 5 April 2017 (21 pages) |
30 November 2017 | Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page) |
30 November 2017 | Current accounting period shortened from 5 April 2018 to 31 December 2017 (1 page) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
9 August 2017 | Appointment of Mr David James Roberts as a director on 6 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Colin Charles Clinkard as a director on 6 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr David James Roberts as a director on 6 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Colin Charles Clinkard as a director on 6 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Peter Watson Warwick as a director on 6 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Cara Louise Batey as a director on 6 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Cara Louise Batey as a director on 6 July 2017 (1 page) |
1 August 2017 | Appointment of Mrs Sally Ann Bedford as a director on 6 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Jonathan Anthony Gilday as a director on 6 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Ian Savory as a director on 6 July 2017 (1 page) |
1 August 2017 | Termination of appointment of David James Roberts as a director on 6 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Roger Peter Teasdale as a director on 6 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Ian Savory as a director on 6 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Jonathan Anthony Gilday as a director on 6 July 2017 (1 page) |
1 August 2017 | Termination of appointment of David William Mitchell as a director on 6 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Mark Ian Watford as a director on 6 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Paul William Teasdale as a director on 6 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Peter Watson Warwick as a director on 6 July 2017 (1 page) |
1 August 2017 | Registered office address changed from Alma House Grimshaw Lane Middleton Manchester M24 1GQ England to 13-14 Flemming Court Castleford WF10 5HW on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Roger Peter Teasdale as a director on 6 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Cara Louise Batey as a director on 6 July 2017 (1 page) |
1 August 2017 | Appointment of Mrs Sally Ann Bedford as a director on 6 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of David James Roberts as a director on 6 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Mark Ian Watford as a director on 6 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Colin Charles Clinkard as a director on 6 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Brian Smith as a director on 6 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Brian Smith as a director on 6 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Adam John Coates as a secretary on 6 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page) |
1 August 2017 | Registered office address changed from Alma House Grimshaw Lane Middleton Manchester M24 1GQ England to 13-14 Flemming Court Castleford WF10 5HW on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Cara Louise Batey as a director on 6 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Paul William Teasdale as a director on 6 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of David William Mitchell as a director on 6 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Adam John Coates as a secretary on 6 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Ian Savory as a secretary on 6 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Colin Charles Clinkard as a director on 6 July 2017 (1 page) |
17 July 2017 | Registration of charge 005919820007, created on 7 July 2017 (23 pages) |
17 July 2017 | Registration of charge 005919820007, created on 7 July 2017 (23 pages) |
6 July 2017 | Notification of Colin Charles Clinkard as a person with significant control on 1 May 2017 (2 pages) |
6 July 2017 | Notification of David James Roberts as a person with significant control on 1 May 2017 (2 pages) |
6 July 2017 | Notification of Colin Charles Clinkard as a person with significant control on 1 May 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of David James Roberts as a person with significant control on 1 May 2017 (2 pages) |
6 July 2017 | Change of details for Mr David James Roberts as a person with significant control on 1 May 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2017 | Change of details for Mr David James Roberts as a person with significant control on 1 May 2017 (2 pages) |
21 June 2017 | Satisfaction of charge 6 in full (1 page) |
21 June 2017 | Satisfaction of charge 6 in full (1 page) |
31 May 2017 | Director's details changed for David James Roberts on 18 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Ian Savory on 18 May 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Ian Savory on 18 May 2017 (1 page) |
31 May 2017 | Secretary's details changed for Ian Savory on 18 May 2017 (1 page) |
31 May 2017 | Director's details changed for Ian Savory on 18 May 2017 (2 pages) |
31 May 2017 | Director's details changed for David James Roberts on 18 May 2017 (2 pages) |
18 May 2017 | Registered office address changed from Brooke House Morton Street, Middleton, Manchester M24 6AN to Alma House Grimshaw Lane Middleton Manchester M24 1GQ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Brooke House Morton Street, Middleton, Manchester M24 6AN to Alma House Grimshaw Lane Middleton Manchester M24 1GQ on 18 May 2017 (1 page) |
18 May 2017 | Director's details changed for Mrs Cara Louise Batey on 8 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mrs Cara Louise Batey on 8 May 2017 (2 pages) |
16 September 2016 | Full accounts made up to 5 April 2016 (20 pages) |
16 September 2016 | Full accounts made up to 5 April 2016 (20 pages) |
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
2 June 2016 | Register(s) moved to registered inspection location Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page) |
2 June 2016 | Register(s) moved to registered inspection location Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page) |
6 April 2016 | Appointment of Mr Brian Smith as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Peter Watson Warwick as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Jonathan Anthony Gilday as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Jonathan Anthony Gilday as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Cara Louise Batey as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Cara Louise Batey as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Peter Watson Warwick as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Brian Smith as a director on 6 April 2016 (2 pages) |
10 November 2015 | Full accounts made up to 5 April 2015 (19 pages) |
10 November 2015 | Full accounts made up to 5 April 2015 (19 pages) |
10 November 2015 | Full accounts made up to 5 April 2015 (19 pages) |
16 October 2015 | Termination of appointment of David James Morton as a director on 25 September 2015 (1 page) |
16 October 2015 | Termination of appointment of David James Morton as a director on 25 September 2015 (1 page) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham OL1 1TD England to Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page) |
30 June 2015 | Register inspection address has been changed from C/O Stephen Senior and Company 147 Union Street Oldham OL1 1TD England to Wrigley Partington Ltd Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY (1 page) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 April 2015 | Appointment of Mr David William Mitchell as a director on 6 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr David William Mitchell as a director on 6 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr David William Mitchell as a director on 6 April 2015 (2 pages) |
13 October 2014 | Full accounts made up to 5 April 2014 (21 pages) |
13 October 2014 | Full accounts made up to 5 April 2014 (21 pages) |
13 October 2014 | Full accounts made up to 5 April 2014 (21 pages) |
1 October 2014 | Termination of appointment of Paul Malcolm Douglas as a director on 27 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Paul Malcolm Douglas as a director on 27 September 2014 (1 page) |
30 September 2014 | Director's details changed for Mr Colin Charles Clinkard on 29 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Colin Charles Clinkard on 29 September 2014 (2 pages) |
8 July 2014 | Termination of appointment of Colin Clinkard as a director (1 page) |
8 July 2014 | Director's details changed for Ian Savory on 29 June 2013 (2 pages) |
8 July 2014 | Director's details changed for David James Roberts on 29 June 2013 (2 pages) |
8 July 2014 | Termination of appointment of Colin Clinkard as a director (1 page) |
8 July 2014 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom (1 page) |
8 July 2014 | Register(s) moved to registered office address (1 page) |
8 July 2014 | Appointment of Mr Colin Charles Clinkard as a director (2 pages) |
8 July 2014 | Director's details changed for David James Morton on 29 June 2013 (2 pages) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Paul Malcolm Douglas on 29 June 2013 (2 pages) |
8 July 2014 | Appointment of Mr Colin Charles Clinkard as a director (2 pages) |
8 July 2014 | Director's details changed for Ian Savory on 29 June 2013 (2 pages) |
8 July 2014 | Director's details changed for David James Roberts on 29 June 2013 (2 pages) |
8 July 2014 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom (1 page) |
8 July 2014 | Director's details changed for Paul Malcolm Douglas on 29 June 2013 (2 pages) |
8 July 2014 | Director's details changed for David James Morton on 29 June 2013 (2 pages) |
8 July 2014 | Register(s) moved to registered office address (1 page) |
20 September 2013 | Accounts for a medium company made up to 5 April 2013 (18 pages) |
20 September 2013 | Accounts for a medium company made up to 5 April 2013 (18 pages) |
20 September 2013 | Accounts for a medium company made up to 5 April 2013 (18 pages) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL (1 page) |
1 October 2012 | Accounts for a small company made up to 5 April 2012 (10 pages) |
1 October 2012 | Accounts for a small company made up to 5 April 2012 (10 pages) |
1 October 2012 | Accounts for a small company made up to 5 April 2012 (10 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 August 2012 | Termination of appointment of Colin Clinkard as a director (1 page) |
9 August 2012 | Termination of appointment of Colin Clinkard as a director (1 page) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (10 pages) |
25 June 2012 | Director's details changed for Paul Malcolm Douglas on 18 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Paul Malcolm Douglas on 18 June 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (10 pages) |
1 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 November 2009 | Director's details changed for David James Roberts on 19 November 2009 (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for Ian Savory on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Malcolm Douglas on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for David James Roberts on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Colin Charles Clinkard on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Ian Savory on 19 November 2009 (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Director's details changed for David James Morton on 19 November 2009 (2 pages) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Director's details changed for David James Morton on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian Savory on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Malcolm Douglas on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Ian Savory on 19 November 2009 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (7 pages) |
14 July 2009 | Return made up to 28/06/09; full list of members (7 pages) |
2 October 2008 | Total exemption full accounts made up to 5 April 2008 (15 pages) |
2 October 2008 | Total exemption full accounts made up to 5 April 2008 (15 pages) |
2 October 2008 | Total exemption full accounts made up to 5 April 2008 (15 pages) |
24 July 2008 | Director's change of particulars / colin clinkard / 27/09/2006 (1 page) |
24 July 2008 | Director's change of particulars / colin clinkard / 27/09/2006 (1 page) |
21 July 2008 | Return made up to 28/06/08; no change of members
|
21 July 2008 | Return made up to 28/06/08; no change of members
|
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
16 July 2007 | Return made up to 28/06/07; no change of members
|
16 July 2007 | Return made up to 28/06/07; no change of members
|
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
18 October 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 28/06/06; full list of members
|
12 July 2006 | Return made up to 28/06/06; full list of members
|
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
23 August 2005 | Accounts for a small company made up to 5 April 2005 (9 pages) |
23 August 2005 | Accounts for a small company made up to 5 April 2005 (9 pages) |
23 August 2005 | Accounts for a small company made up to 5 April 2005 (9 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Return made up to 28/06/05; full list of members
|
4 July 2005 | Return made up to 28/06/05; full list of members
|
10 September 2004 | Accounts for a small company made up to 5 April 2004 (9 pages) |
10 September 2004 | Accounts for a small company made up to 5 April 2004 (9 pages) |
10 September 2004 | Accounts for a small company made up to 5 April 2004 (9 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members
|
13 July 2004 | Return made up to 28/06/04; full list of members
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
3 September 2003 | Accounts for a medium company made up to 5 April 2003 (21 pages) |
3 September 2003 | Accounts for a medium company made up to 5 April 2003 (21 pages) |
3 September 2003 | Accounts for a medium company made up to 5 April 2003 (21 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (9 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: unit 4 angel industrial estate angel street manchester M4 4BQ (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: unit 4 angel industrial estate, angel street, manchester, M4 4BQ (1 page) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Accounts for a medium company made up to 5 April 2002 (20 pages) |
4 September 2002 | Accounts for a medium company made up to 5 April 2002 (20 pages) |
4 September 2002 | Accounts for a medium company made up to 5 April 2002 (20 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members
|
4 July 2002 | Return made up to 28/06/02; full list of members
|
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
1 August 2001 | Accounts for a medium company made up to 5 April 2001 (20 pages) |
1 August 2001 | Accounts for a medium company made up to 5 April 2001 (20 pages) |
1 August 2001 | Accounts for a medium company made up to 5 April 2001 (20 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 28/06/01; full list of members
|
5 July 2001 | Return made up to 28/06/01; full list of members
|
28 November 2000 | Accounts for a medium company made up to 5 April 2000 (19 pages) |
28 November 2000 | Accounts for a medium company made up to 5 April 2000 (19 pages) |
28 November 2000 | Accounts for a medium company made up to 5 April 2000 (19 pages) |
18 July 2000 | Return made up to 28/06/00; full list of members
|
18 July 2000 | Return made up to 28/06/00; full list of members
|
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: atlas works, upper howard street, batley carr batley, west yorkshire WF17 6AA (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: atlas works upper howard street batley carr batley west yorkshire WF17 6AA (1 page) |
17 July 2000 | Director resigned (1 page) |
17 August 1999 | Accounts for a medium company made up to 5 April 1999 (12 pages) |
17 August 1999 | Accounts for a medium company made up to 5 April 1999 (12 pages) |
17 August 1999 | Accounts for a medium company made up to 5 April 1999 (12 pages) |
9 July 1999 | Return made up to 28/05/99; no change of members
|
9 July 1999 | Return made up to 28/05/99; no change of members
|
5 October 1998 | Accounts for a medium company made up to 5 April 1998 (12 pages) |
5 October 1998 | Accounts for a medium company made up to 5 April 1998 (12 pages) |
5 October 1998 | Accounts for a medium company made up to 5 April 1998 (12 pages) |
14 July 1998 | Return made up to 28/06/98; no change of members
|
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 28/06/98; no change of members
|
14 July 1998 | Director resigned (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
6 October 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
6 October 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
5 August 1997 | Return made up to 28/06/97; full list of members (8 pages) |
5 August 1997 | Return made up to 28/06/97; full list of members (8 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
6 August 1996 | Return made up to 28/06/96; full list of members
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Return made up to 28/06/96; full list of members
|
16 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
16 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
16 July 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
21 March 1996 | Particulars of mortgage/charge (8 pages) |
21 March 1996 | Particulars of mortgage/charge (8 pages) |
11 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
7 June 1989 | Company name changed\certificate issued on 07/06/89 (2 pages) |
13 August 1982 | Company name changed\certificate issued on 13/08/82 (2 pages) |
15 October 1957 | Incorporation (21 pages) |