Ossett
Yorkshire
WF5 0AN
Secretary Name | Mr Ryan Thomas |
---|---|
Status | Current |
Appointed | 11 June 2021(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Victoria Mills Ossett Yorkshire WF5 0AN |
Director Name | Mr MÉDÉRic Payne |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Victoria Mills Ossett Yorkshire WF5 0AN |
Director Name | Eric Blackburn |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Sales And Marketing Manager |
Correspondence Address | Castlestead Cottage Bewerley Pateley Bridge North Yorkshire Hg3 59f |
Director Name | David John Pimblett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
Role | Production Manager |
Correspondence Address | Rose Cottage 75 Wakefield Road Horbury Wakefield West Yorkshire WF4 5HG |
Director Name | Frank Gerard Lumb |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL |
Director Name | Richard John Clark |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 13 October 2004) |
Role | Textile Manager |
Correspondence Address | 103a Sandy Lane Middlestown Wakefield West Yorkshire WF4 4PR |
Director Name | Jean Burrows |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 1997) |
Role | Housewife |
Correspondence Address | 12 Creskeld Drive Bramhope Leeds West Yorkshire LS16 9EL |
Director Name | Anthony Denbigh-White |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 October 2004) |
Role | Chartered Secretary |
Correspondence Address | 21 Barnsley Road Wakefield West Yorkshire WF1 5JU |
Secretary Name | Anthony Denbigh-White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 21 Barnsley Road Wakefield West Yorkshire WF1 5JU |
Director Name | Terence Anthony King |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(38 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2005) |
Role | Sales/Marketing Manager |
Correspondence Address | 1 Stoneleigh Garth Shadwell Lane Leeds West Yorkshire LS17 8FF |
Director Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Robert Peter Hepworth |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(43 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2007) |
Role | Production Manager |
Correspondence Address | 1 Headlands Road Ossett West Yorkshire WF5 8HZ |
Director Name | Mr James Duncan Verity |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2005) |
Role | Textile Manager |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Secretary Name | Mr Roger Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(46 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mills Ossett Yorkshire WF5 0AN |
Director Name | Gordon Hugh Donald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 5 Willow Drive Nelson Lancashire BB9 0NB |
Director Name | Mr Nigel Charles Brook |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 355 Garstang Road Fulwood Preston Lancashire PR2 9UQ |
Director Name | Mr Darren Michael Clanford |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Mount St James Knuzden Blackburn Lancashire BB1 2DR |
Director Name | Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | The Granary Myton On Swale York North Yorkshire YO61 2QY |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(48 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills Ossett Yorkshire WF5 0AN |
Director Name | Mr Darren John Longden |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(50 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mills Ossett Yorkshire WF5 0AN |
Director Name | Mr David Kennedy Cheetham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 32 Sycamore Drive Cleckheaton West Yorkshire BD19 6AP |
Director Name | Mr Neil Rylance |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(51 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mills Ossett Yorkshire WF5 0AN |
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills Ossett Yorkshire WF5 0AN |
Secretary Name | Mr Paul Stevenson |
---|---|
Status | Resigned |
Appointed | 24 July 2018(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2021) |
Role | Company Director |
Correspondence Address | Victoria Mills Ossett Yorkshire WF5 0AN |
Director Name | Mr Martin Toogood |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 March 2022(64 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 25 August 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Victoria Mills Ossett Yorkshire WF5 0AN |
Website | www.burmatex.co.uk |
---|---|
Telephone | 01924 262525 |
Telephone region | Wakefield |
Registered Address | Victoria Mills Ossett Yorkshire WF5 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
7m at £0.1 | Airea Floor Coverings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,332,000 |
Net Worth | £10,627,000 |
Cash | £3,266,000 |
Current Liabilities | £4,497,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
12 June 2014 | Delivered on: 14 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
25 November 2011 | Delivered on: 30 November 2011 Satisfied on: 17 February 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 October 2000 | Delivered on: 23 October 2000 Satisfied on: 17 February 2015 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: 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 |
10 October 2000 | Delivered on: 23 October 2000 Satisfied on: 17 February 2015 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 property k/a victoria mills the green ossett wakefield west yorkshire t/nos WYK332045 WYK500310 and WYK159144. Fully Satisfied |
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Appointment of Mr Martin Conleth Campbell as a director on 2 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Martin Toogood as a director on 2 October 2023 (1 page) |
3 October 2023 | Appointment of Mr Martin Conleth Campbell as a secretary on 2 October 2023 (2 pages) |
25 September 2023 | Termination of appointment of Ryan Thomas as a secretary on 22 September 2023 (1 page) |
25 September 2023 | Appointment of Mr Martin Toogood as a director on 22 September 2023 (2 pages) |
25 September 2023 | Termination of appointment of Ryan Thomas as a director on 22 September 2023 (1 page) |
27 May 2023 | Full accounts made up to 31 December 2022 (31 pages) |
13 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
31 August 2022 | Appointment of Mr Médéric Payne as a director on 25 August 2022 (2 pages) |
31 August 2022 | Termination of appointment of Martin Toogood as a director on 25 August 2022 (1 page) |
13 May 2022 | Full accounts made up to 31 December 2021 (31 pages) |
5 April 2022 | Appointment of Mr Martin Toogood as a director on 28 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Neil Rylance as a director on 28 March 2022 (1 page) |
13 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
14 June 2021 | Appointment of Mr Ryan Thomas as a director on 11 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Paul Stevenson as a director on 11 June 2021 (1 page) |
11 June 2021 | Termination of appointment of Paul Stevenson as a secretary on 11 June 2021 (1 page) |
11 June 2021 | Appointment of Mr Ryan Thomas as a secretary on 11 June 2021 (2 pages) |
8 June 2021 | Full accounts made up to 31 December 2020 (29 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Darren John Longden as a director on 2 October 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
25 July 2018 | Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Darren John Longden on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Darren John Longden on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
17 February 2015 | Satisfaction of charge 3 in full (1 page) |
17 February 2015 | Satisfaction of charge 1 in full (1 page) |
17 February 2015 | Satisfaction of charge 3 in full (1 page) |
17 February 2015 | Satisfaction of charge 2 in full (1 page) |
17 February 2015 | Satisfaction of charge 2 in full (1 page) |
17 February 2015 | Satisfaction of charge 1 in full (1 page) |
26 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
7 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
7 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
23 June 2014 | Termination of appointment of Nigel Brook as a director (1 page) |
23 June 2014 | Termination of appointment of Nigel Brook as a director (1 page) |
14 June 2014 | Registration of charge 005965380004 (26 pages) |
14 June 2014 | Registration of charge 005965380004 (26 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
25 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
25 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Termination of appointment of Darren Clanford as a director (1 page) |
6 October 2010 | Termination of appointment of Darren Clanford as a director (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
15 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr Roger Salt on 30 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Roger Salt on 30 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Termination of appointment of Neil Rylance as a director (1 page) |
1 December 2009 | Termination of appointment of Neil Rylance as a director (1 page) |
30 November 2009 | Director's details changed for Mr Darren Clanford on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Darren Clanford on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Neil Rylance on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Darren John Longden on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Nigel Charles Brook on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Neil Rylance on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Neil Rylance on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Darren Clanford on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Nigel Charles Brook on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Darren John Longden on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Darren John Longden on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Nigel Charles Brook on 1 November 2009 (2 pages) |
30 November 2009 | Termination of appointment of David Cheetham as a director (1 page) |
30 November 2009 | Termination of appointment of David Cheetham as a director (1 page) |
18 August 2009 | Director appointed mr neil rylance (2 pages) |
18 August 2009 | Director appointed mr neil rylance (2 pages) |
17 August 2009 | Appointment terminated director kevin henry (1 page) |
17 August 2009 | Appointment terminated director kevin henry (1 page) |
2 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
7 January 2009 | Return made up to 10/10/08; full list of members (5 pages) |
7 January 2009 | Return made up to 10/10/08; full list of members (5 pages) |
17 July 2008 | Director appointed mr neil rylance (1 page) |
17 July 2008 | Director appointed mr neil rylance (1 page) |
29 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
16 April 2008 | Director appointed mr darren john longden (1 page) |
16 April 2008 | Director appointed mr darren john longden (1 page) |
16 April 2008 | Director appointed mr david kennedy cheetham (1 page) |
16 April 2008 | Director appointed mr david kennedy cheetham (1 page) |
19 March 2008 | Appointment terminated director steven harrison (1 page) |
19 March 2008 | Appointment terminated director steven harrison (1 page) |
24 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
16 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
21 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
21 October 2004 | New director appointed (1 page) |
21 October 2004 | New director appointed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members (9 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members (9 pages) |
5 February 2003 | Auditor's resignation (1 page) |
5 February 2003 | Auditor's resignation (1 page) |
14 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
24 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
24 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
6 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
14 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
14 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
14 October 1998 | Return made up to 10/10/98; no change of members (6 pages) |
12 August 1998 | Auditor's resignation (3 pages) |
12 August 1998 | Auditor's resignation (3 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
15 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
15 October 1997 | Return made up to 10/10/97; full list of members
|
15 October 1997 | Return made up to 10/10/97; full list of members
|
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
19 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
19 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
15 October 1996 | Return made up to 10/10/96; no change of members (6 pages) |
15 October 1996 | Return made up to 10/10/96; no change of members (6 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
5 January 1996 | New director appointed (2 pages) |
12 October 1995 | Return made up to 10/10/95; no change of members (6 pages) |
12 October 1995 | Return made up to 10/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (229 pages) |
15 November 1994 | Full accounts made up to 30 June 1994 (13 pages) |
15 November 1994 | Full accounts made up to 30 June 1994 (13 pages) |
14 October 1994 | Return made up to 10/10/94; full list of members (7 pages) |
14 October 1994 | Return made up to 10/10/94; full list of members (7 pages) |
27 November 1991 | Full accounts made up to 30 June 1991 (13 pages) |
27 November 1991 | Full accounts made up to 30 June 1991 (13 pages) |
22 November 1989 | Return made up to 24/10/89; full list of members (5 pages) |
22 November 1989 | Return made up to 24/10/89; full list of members (5 pages) |
22 December 1987 | Director resigned (2 pages) |
22 December 1987 | Director resigned (2 pages) |
11 September 1987 | Return made up to 08/07/87; bulk list available separately (5 pages) |
11 September 1987 | Return made up to 08/07/87; bulk list available separately (5 pages) |
31 October 1986 | Director resigned;new director appointed (4 pages) |
31 October 1986 | Director resigned;new director appointed (4 pages) |
9 May 1986 | Return made up to 08/04/86; full list of members (7 pages) |
9 May 1986 | Return made up to 08/04/86; full list of members (7 pages) |
3 January 1958 | Incorporation (16 pages) |
3 January 1958 | Incorporation (16 pages) |