Denby Dale Road
Wakefield
West Yorkshire
WF2 7AR
Secretary Name | Mr Jan Tore Omarstrand |
---|---|
Status | Current |
Appointed | 06 December 2018(59 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Appleton Court Calder Park Denby Dale Road Wakefield West Yorkshire WF2 7AR |
Director Name | Ms Solveig Elisabet Stokke |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 21 December 2020(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 20 Appleton Court Calder Park Denby Dale Road Wakefield West Yorkshire WF2 7AR |
Director Name | Per Odmar Aukner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 April 1992(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Formannsvet 23 5035 Bergen/Sandviken Norway Foreign |
Director Name | Thor Larsen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 April 1992(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Karrestadvn 95 1782 Halden Norway |
Director Name | Arne Georg Ogden |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 April 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Skjoldia 50 Skjoldton Norway Foreign |
Secretary Name | Andrew John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Nettleton Close Bradford West Yorkshire BD4 0SS |
Director Name | Andrew John Holmes |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(37 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Nettleton Close Bradford West Yorkshire BD4 0SS |
Director Name | Mr Michael George Jobbins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(37 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 15 Hartlands Close Bexley Kent DA5 1RL |
Director Name | Arne Hartvig Larsen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 1996(37 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | Marikoven Strusshamn 5302 |
Director Name | Knut Olav Kvinge |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 December 2002(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 June 2013) |
Role | Company Director |
Correspondence Address | 20 Appleton Court Calder Park Denby Dale Road Wakefield West Yorkshire WF2 7AR |
Director Name | Tor Lund |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 December 2002(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 December 2009) |
Role | Company Director |
Correspondence Address | Vakleiva 98 5062 Bones Norway |
Director Name | Stein Klarkegg |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2005(45 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | Nordaashoegda 51 Raadal Bergen N - 5235 Norway |
Director Name | Trond Gisle Raa |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 December 2005(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2009) |
Role | General Manager |
Correspondence Address | Ratun 44 Bergen Radal 5239 Foreign |
Secretary Name | Odd Arve Gjevik |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 November 2006(47 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 2009) |
Role | Business Controller |
Correspondence Address | Traeet Kjerrgarden N-5314 Norway |
Director Name | Mr Jerzy Zalopa |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 December 2009(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 2014) |
Role | Chief Executive Officer |
Country of Residence | Czech Republic |
Correspondence Address | 20 Appleton Court Calder Park Denby Dale Road Wakefield West Yorkshire WF2 7AR |
Secretary Name | Mr Martin Drews |
---|---|
Status | Resigned |
Appointed | 03 December 2009(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 September 2014) |
Role | Company Director |
Correspondence Address | 20 Appleton Court Calder Park Denby Dale Road Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Niklas Darre Stoltz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2013(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2016) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 20 Appleton Court Calder Park Denby Dale Road Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Keith Clarke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Appleton Court Calder Park Denby Dale Road Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Peter Ditlef Lowzow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 September 2014(55 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2020) |
Role | Sales Director |
Country of Residence | Norway |
Correspondence Address | 20 Appleton Court Calder Park Denby Dale Road Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Bjarne Oskar Rasch MØLler |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 September 2014(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2016) |
Role | Production Manager |
Country of Residence | Norway |
Correspondence Address | 20 Appleton Court Wakefield West Yorkshire WF2 7AR |
Secretary Name | Mr RenÉ Tangen BrorstrØM |
---|---|
Status | Resigned |
Appointed | 15 September 2014(55 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 February 2015) |
Role | Company Director |
Correspondence Address | 20 Appleton Court Wakefield West Yorkshire WF2 7AR |
Secretary Name | Mr Erik Ruud Barkald |
---|---|
Status | Resigned |
Appointed | 23 February 2015(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 2018) |
Role | Company Director |
Correspondence Address | 20 Appleton Court Calder Park Denby Dale Road Wakefield West Yorkshire WF2 7AR |
Director Name | Mr Roar Moss |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 06 June 2016(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2018) |
Role | Factory Manager |
Country of Residence | Norway |
Correspondence Address | 20b Appleton Court Calder Park Denby Dale Road Wakefield West Yorkshire WF2 7AR |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2006) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Website | rieberson.com |
---|
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
200k at £1 | Orkla Foods Norge As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,104,269 |
Gross Profit | £855,098 |
Net Worth | £2,252,874 |
Cash | £9,575 |
Current Liabilities | £1,056,493 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
17 November 1992 | Delivered on: 26 November 1992 Satisfied on: 1 March 2001 Persons entitled: Christiania Bank Og Kreditkasse Classification: Guarantee Secured details: All monies due or to become due from the company and/0R rieber & son a/s to the chargee under the guarantee as defined therein. Particulars: All monies standing to the credit of the sub account and all assets under the guarantee. Fully Satisfied |
---|---|
5 December 1980 | Delivered on: 5 December 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land containing 1.17 acres or thereabouts situate off whitwood lane, whitwood, castleford west, yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 2023 | Director's details changed for Ms Solveig Elisabet Stokke on 27 June 2023 (2 pages) |
---|---|
29 June 2023 | Director's details changed for Mr David Woollin on 27 June 2023 (2 pages) |
29 June 2023 | Secretary's details changed for Mr Jan Tore Omarstrand on 27 June 2023 (1 page) |
27 June 2023 | Full accounts made up to 31 December 2022 (24 pages) |
12 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (24 pages) |
26 April 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (23 pages) |
27 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
22 December 2020 | Appointment of Ms Solveig Elisabet Stokke as a director on 21 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Peter Ditlef Lowzow as a director on 21 December 2020 (1 page) |
24 June 2020 | Full accounts made up to 31 December 2019 (22 pages) |
27 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
23 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
7 December 2018 | Termination of appointment of Erik Ruud Barkald as a secretary on 6 December 2018 (1 page) |
7 December 2018 | Appointment of Mr Jan Tore Omarstrand as a secretary on 6 December 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 April 2018 | Termination of appointment of Roar Moss as a director on 28 February 2018 (1 page) |
19 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr David Woollin on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr David Woollin on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Keith Clarke as a director on 15 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Keith Clarke as a director on 15 December 2016 (1 page) |
22 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 June 2016 | Appointment of Mr David Woollin as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr David Woollin as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Roar Moss as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Roar Moss as a director on 6 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of a director (1 page) |
2 June 2016 | Termination of appointment of a director (1 page) |
1 June 2016 | Termination of appointment of Niklas Darre Stoltz as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Niklas Darre Stoltz as a director on 31 May 2016 (1 page) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 March 2015 | Termination of appointment of René Tangen Brorstrøm as a secretary on 23 February 2015 (1 page) |
19 March 2015 | Termination of appointment of René Tangen Brorstrøm as a secretary on 23 February 2015 (1 page) |
18 March 2015 | Appointment of Mr Erik Ruud Barkald as a secretary on 23 February 2015 (2 pages) |
18 March 2015 | Appointment of Mr Erik Ruud Barkald as a secretary on 23 February 2015 (2 pages) |
3 October 2014 | Appointment of Mr René Tangen Brorstrøm as a secretary on 15 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr René Tangen Brorstrøm as a secretary on 15 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Martin Drews as a secretary on 15 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Martin Drews as a secretary on 15 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Peter Ditlef Lowzow as a director on 15 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Peter Ditlef Lowzow as a director on 15 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Bjarne Oskar Rasch Møller as a director on 15 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Bjarne Oskar Rasch Møller as a director on 15 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Keith Clarke as a director on 8 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Keith Clarke as a director on 8 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Keith Clarke as a director on 8 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Jerzy Zalopa as a director on 8 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Jerzy Zalopa as a director on 8 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Jerzy Zalopa as a director on 8 September 2014 (1 page) |
2 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 January 2014 | Company name changed rieber & son PLC\certificate issued on 02/01/14
|
2 January 2014 | Company name changed rieber & son PLC\certificate issued on 02/01/14
|
4 June 2013 | Termination of appointment of Knut Kvinge as a director (1 page) |
4 June 2013 | Appointment of Mr Niklas Darre Stoltz as a director (2 pages) |
4 June 2013 | Appointment of Mr Niklas Darre Stoltz as a director (2 pages) |
4 June 2013 | Termination of appointment of Knut Kvinge as a director (1 page) |
21 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Knut Olav Kvinge on 2 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Knut Olav Kvinge on 2 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Knut Olav Kvinge on 2 March 2012 (2 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Termination of appointment of Tor Lund as a director (1 page) |
11 February 2010 | Appointment of Mr Martin Drews as a secretary (1 page) |
11 February 2010 | Termination of appointment of Odd Gjevik as a secretary (1 page) |
11 February 2010 | Appointment of Mr Jerzy Zalopa as a director (2 pages) |
11 February 2010 | Appointment of Mr Jerzy Zalopa as a director (2 pages) |
11 February 2010 | Termination of appointment of Tor Lund as a director (1 page) |
11 February 2010 | Appointment of Mr Martin Drews as a secretary (1 page) |
11 February 2010 | Termination of appointment of Odd Gjevik as a secretary (1 page) |
15 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 May 2009 | Appointment terminated director trond raa (1 page) |
13 May 2009 | Appointment terminated director trond raa (1 page) |
13 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 02/04/09; full list of members (5 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 April 2008 | Return made up to 02/04/08; no change of members (7 pages) |
28 April 2008 | Return made up to 02/04/08; no change of members (7 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
30 April 2007 | Return made up to 02/04/07; no change of members (7 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
6 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 02/04/06; full list of members
|
9 May 2006 | Return made up to 02/04/06; full list of members
|
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
3 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
3 May 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
7 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 33 george street wakefield west yorkshire WF10 5QZ (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 33 george street wakefield west yorkshire WF10 5QZ (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: california drive whitwood freight centre whitwood WF10 5QZ castleford west yorkshire (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: california drive whitwood freight centre whitwood WF10 5QZ castleford west yorkshire (1 page) |
27 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
31 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (23 pages) |
10 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
10 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
10 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
10 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
9 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
12 April 1995 | Return made up to 02/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |