Elland
West Yorkshire
HX5 9DY
Director Name | Mr Richard John Pollard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1995(35 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Secretary Name | Mr Simon Coates |
---|---|
Status | Current |
Appointed | 09 July 2010(50 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Paul Daykin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Andrew McMenzie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(63 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Harold George Mourgue |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | Myton 8 Baslow Road Eastbourne East Sussex BN20 7UJ |
Director Name | Mr Jacques Gaston Murray |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Jean Pierre Landre |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | Apartment 34 55 Whitworth Street Manchester M1 3WS |
Director Name | Ivan Charles Alfred Dorr |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 11 Lightridge Close Fixby Huddersfield West Yorkshire HD2 2HW |
Director Name | Michael Anthony Ashcroft |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Landsdowne House Berkeley Square London W1X 5DH |
Secretary Name | Peter Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 05 July 2002) |
Role | Company Director |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Pascal Maury |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1993(33 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 16 Avenue Emile Deschanel Paris 75007 |
Director Name | Jean Christophe Francois George Pillois |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1993(33 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 December 2011) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Wistons Lane Elland West Yorkshire HX5 9DT |
Director Name | Andre Chudnoff |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 12 October 1995(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 January 2002) |
Role | Management Consultant |
Correspondence Address | 25 Lowndes Court 33 Lowndes Square London SW1X 9JJ |
Director Name | Mr Emmanuel David Oliver Adrien Sebag |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(39 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(42 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 09 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wistons Lane Elland West Yorkshire HX5 9DT |
Director Name | Mr Andrew John Cooling |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 2023) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Website | www.nu-swift.com |
---|
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,403,000 |
Current Liabilities | £1,314,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
31 July 1989 | Delivered on: 20 August 1991 Satisfied on: 5 July 1993 Persons entitled: National Westminster Bank PLC Classification: Subordination and inter creditor agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Any indebtedness liabilities or obligations of national cleaning group inc toi the charges. Fully Satisfied |
---|---|
31 December 1992 | Delivered on: 11 January 1993 Satisfied on: 5 July 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$15,000,000 together with all interest accrued now or to be held by national westminster bank PLC on an account numbered 0534749 and earmarked and designated by reference to the company. Fully Satisfied |
16 November 1992 | Delivered on: 4 December 1992 Satisfied on: 5 July 1993 Persons entitled: National Westminster Bank Usa Classification: Assignment of accounts Secured details: All monies due or to become due from the company to the chargee under the credit agreement (as defined). Particulars: An interest bearing certificate of deposit in the amount of $5,000,000 issued by the bank registered in the name of the company. Fully Satisfied |
16 October 1992 | Delivered on: 21 October 1992 Satisfied on: 5 July 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$50,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 0528323 and earmarked as designated by reference to the company. Fully Satisfied |
13 August 1992 | Delivered on: 21 August 1992 Satisfied on: 21 August 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights of the company to the deposit. See form 395 and schedule relevant to this charge. Fully Satisfied |
20 February 1990 | Delivered on: 13 March 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £15,000,000 deposited on account number 0421545 and domiciled at national westminister bank PLC group treasury settlements kings cross house 200 pentonville road kings cross london. Fully Satisfied |
22 December 1986 | Delivered on: 13 January 1987 Persons entitled: Bank Baribas (Sussie) S. A. Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to lloyds bank PLC or bank paribas (suisse) S.A. under a loan agreement. Dated 22.12.86. Particulars: Any credit balance of the company with the two banks. Fully Satisfied |
8 June 2010 | Delivered on: 22 June 2010 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from any group company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aquired property being land at wistons lane elland halifax west yorkshire t/n WYK613531 and f/h land shortly k/a land at wistons lane elland halifax west yorkshire (for details of further properties charged please refer to form MG01) see image for full details. Fully Satisfied |
20 February 2009 | Delivered on: 27 February 2009 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 February 2006 | Delivered on: 8 February 2006 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
22 December 1986 | Delivered on: 13 January 1987 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to lloyds bank PLC and bank paribas (susse) S. A. under the terms of the charge. Particulars: All stocks shares & securites. 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 |
26 September 2005 | Delivered on: 30 September 2005 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
29 December 1999 | Delivered on: 7 January 2000 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facilities agreement dated 10 december 1999 (as defined). Particulars: 1500 fully paid up bearer shares in the swiss company interswift sa. See the mortgage charge document for full details. Fully Satisfied |
29 December 1999 | Delivered on: 10 January 2000 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 1997 | Delivered on: 16 September 1997 Satisfied on: 9 May 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 1997 | Delivered on: 8 September 1997 Satisfied on: 9 May 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage of stocks and shares Secured details: All monies due or to become due from efs property holdings limited to the chargee on any account whatsoever. Particulars: All dividends paid or payable on 3,667,236 ordinary shares of 10P each in the capital of london securities PLC and 1,801,500 ordinary shares of 50P each on the capital of cnc properties PLC. See the mortgage charge document for full details. Fully Satisfied |
12 May 1997 | Delivered on: 30 May 1997 Satisfied on: 1 December 1999 Persons entitled: Abn-Amro Bank N.V. Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Such sum or any other sum or sums which are from time to time deposited by the company with the mortgagee and standing to the credit of an account or accounts with the mortgagee at it's office at 61 king street manchester. See the mortgage charge document for full details. Fully Satisfied |
21 March 1994 | Delivered on: 1 April 1994 Satisfied on: 17 July 1997 Persons entitled: The Royal Bank of Scotland PLC as Trustee for and on Behalf of the Noteholders Classification: Pledge of shares Secured details: All monies due or to become due from euro fire security PLC to the chargees under the terms of the trust deed constituting variable rate secured loan notes 1988 and/or in respect of the pledge of shares. Particulars: All dividends interest or other distributions herafter paid or payable or made in respect of the orignal shares. See the mortgage charge document for full details. Fully Satisfied |
18 March 1994 | Delivered on: 1 April 1994 Satisfied on: 17 July 1997 Persons entitled: The Royal Bank of Scotland PLC as Trustee for and on Behalf of the Noteholders Classification: Charge of shares Secured details: All monies due or to become due from euro fire security PLC to the chargee under the terms of the trust deed constituting variable rate secured loan notes 1998. Particulars: All dividends interest or other distributions hereafter paid or payable or made in respect of the charged shares. See the mortgage charge document for full details. Fully Satisfied |
28 March 1994 | Delivered on: 1 April 1994 Satisfied on: 17 July 1997 Persons entitled: The Royal Bank of Scotland as Trustee for and on Behalf of the Noteholders Classification: Charge of shares Secured details: All monies due or to become due from euro fire security PLC to the chargee under the terms of the trust deed constituting variable rate secured loan notes 1998. Particulars: All dividends interest or other distributions hereafter paid or payable or made in respect of the charged shares. See the mortgage charge document for full details. Fully Satisfied |
21 November 1993 | Delivered on: 8 December 1993 Satisfied on: 1 December 1999 Persons entitled: The First National Bank of Boston Classification: Assignment of interest rate cap agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and all benefits to accrue under the assigned contract and the net proceeds of any payment of any claims awards and judgments which may at any time be received by the company pursuant to the assigned contract. Fully Satisfied |
18 December 1985 | Delivered on: 23 December 1985 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Part of the land registered at theland registry under t/no WYK921697 forming part of nu-swift engineering works wistons lane elland, the land and buildings on the east side of wistins lane elland west yorkshire t/no WYK613531. Notification of addition to or amendment of charge. Outstanding |
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
16 December 2020 | Director's details changed for Mr Andrew John Cooling on 18 November 2020 (2 pages) |
---|---|
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
24 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
24 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages) |
8 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (62 pages) |
12 June 2019 | Termination of appointment of Emmanuel David Oliver Adrien Sebag as a director on 12 June 2019 (1 page) |
12 June 2019 | Appointment of Mr Gary Robinson as a director on 12 June 2019 (2 pages) |
12 June 2019 | Appointment of Mr Andrew John Cooling as a director on 12 June 2019 (2 pages) |
12 June 2019 | Appointment of Mr Paul Daykin as a director on 12 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Jacques Gaston Murray as a director on 12 June 2019 (1 page) |
21 November 2018 | Director's details changed for Mr Jean Jacques Murray on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 21 November 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Jean Jacques Murray on 11 October 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
4 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages) |
4 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
4 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
17 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
2 October 2014 | Company name changed nu-swift LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Change of name notice (2 pages) |
2 October 2014 | Change of name notice (2 pages) |
2 October 2014 | Company name changed nu-swift LIMITED\certificate issued on 02/10/14 (2 pages) |
16 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 August 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Statement of company's objects (2 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
16 May 2013 | Statement of company's objects (2 pages) |
9 May 2013 | Satisfaction of charge 15 in full (4 pages) |
9 May 2013 | Satisfaction of charge 17 in full (4 pages) |
9 May 2013 | Satisfaction of charge 18 in full (4 pages) |
9 May 2013 | Satisfaction of charge 22 in full (4 pages) |
9 May 2013 | Satisfaction of charge 15 in full (4 pages) |
9 May 2013 | Satisfaction of charge 16 in full (4 pages) |
9 May 2013 | Satisfaction of charge 20 in full (4 pages) |
9 May 2013 | Satisfaction of charge 17 in full (4 pages) |
9 May 2013 | Satisfaction of charge 19 in full (4 pages) |
9 May 2013 | Satisfaction of charge 18 in full (4 pages) |
9 May 2013 | Satisfaction of charge 16 in full (4 pages) |
9 May 2013 | Satisfaction of charge 22 in full (4 pages) |
9 May 2013 | Satisfaction of charge 19 in full (4 pages) |
9 May 2013 | Satisfaction of charge 20 in full (4 pages) |
9 May 2013 | Satisfaction of charge 21 in full (5 pages) |
9 May 2013 | Satisfaction of charge 21 in full (5 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 May 2013 | Registration of charge 006430420023 (38 pages) |
7 May 2013 | Registration of charge 006430420024
|
7 May 2013 | Registration of charge 006430420024
|
7 May 2013 | Registration of charge 006430420023 (38 pages) |
18 January 2013 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013 (1 page) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 January 2012 | Termination of appointment of Jean Pillois as a director (1 page) |
3 January 2012 | Termination of appointment of Jean Pillois as a director (1 page) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
12 April 2011 | Statement of capital on 12 April 2011
|
12 April 2011 | Cancellation of shares. Statement of capital on 12 April 2011
|
12 April 2011 | Statement of capital on 12 April 2011
|
4 April 2011 | Statement by directors (3 pages) |
4 April 2011 | Solvency statement dated 20/12/10 (3 pages) |
4 April 2011 | Solvency statement dated 20/12/10 (3 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Statement by directors (3 pages) |
4 April 2011 | Resolutions
|
8 September 2010 | Director's details changed for Mr Jean Jacques Murray on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Richard John Pollard on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Jacques Gaston Murray on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Jean Christophe Francois George Pillois on 5 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Jacques Gaston Murray on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Jean Christophe Francois George Pillois on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Jean Jacques Murray on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Jean Jacques Murray on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Richard John Pollard on 5 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Richard John Pollard on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Jacques Gaston Murray on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Jean Christophe Francois George Pillois on 5 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 July 2010 | Termination of appointment of Richard Pollard as a secretary (1 page) |
12 July 2010 | Appointment of Mr Simon Coates as a secretary (1 page) |
12 July 2010 | Appointment of Mr Simon Coates as a secretary (1 page) |
12 July 2010 | Termination of appointment of Richard Pollard as a secretary (1 page) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 22 (16 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 22 (16 pages) |
9 October 2009 | Secretary's details changed for Richard John Pollard on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Jean Jacques Murray on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jean Jacques Murray on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Richard John Pollard on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Jean Jacques Murray on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Richard John Pollard on 9 October 2009 (1 page) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
22 January 2009 | Director's change of particulars / jacques murray / 27/10/2008 (2 pages) |
22 January 2009 | Director's change of particulars / jacques murray / 27/10/2008 (2 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
8 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
8 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
16 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
16 August 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
13 August 2004 | Return made up to 05/08/04; full list of members
|
13 August 2004 | Return made up to 05/08/04; full list of members
|
16 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
16 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
24 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
17 August 2002 | Return made up to 05/08/02; full list of members
|
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Return made up to 05/08/02; full list of members
|
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
21 June 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
21 June 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
13 August 2001 | Return made up to 05/08/01; full list of members (8 pages) |
13 August 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
13 August 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
13 August 2001 | Return made up to 05/08/01; full list of members (8 pages) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
25 August 2000 | Return made up to 05/08/00; full list of members
|
25 August 2000 | Return made up to 05/08/00; full list of members
|
31 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
21 January 2000 | Declaration of assistance for shares acquisition (23 pages) |
21 January 2000 | Declaration of assistance for shares acquisition (23 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
10 January 2000 | Declaration of assistance for shares acquisition (20 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (28 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (27 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (21 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (28 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (28 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (20 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (28 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (21 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (28 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (27 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (28 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (28 pages) |
7 January 2000 | Memorandum and Articles of Association (17 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Memorandum and Articles of Association (17 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Declaration of assistance for shares acquisition (28 pages) |
7 January 2000 | Resolutions
|
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Return made up to 05/08/99; full list of members
|
18 August 1999 | Return made up to 05/08/99; full list of members
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
1 June 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
1 June 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
13 August 1998 | Return made up to 05/08/98; full list of members
|
13 August 1998 | Return made up to 05/08/98; full list of members
|
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
14 May 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
14 May 1998 | Full group accounts made up to 31 December 1997 (30 pages) |
19 March 1998 | Full group accounts made up to 31 December 1996 (28 pages) |
19 March 1998 | Full group accounts made up to 31 December 1996 (28 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
8 September 1997 | Particulars of mortgage/charge (5 pages) |
8 September 1997 | Particulars of mortgage/charge (5 pages) |
27 August 1997 | Return made up to 05/08/97; full list of members
|
27 August 1997 | Return made up to 05/08/97; full list of members
|
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
13 August 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
13 August 1996 | Return made up to 05/08/96; no change of members (6 pages) |
13 August 1996 | Return made up to 05/08/96; no change of members (6 pages) |
10 August 1995 | Return made up to 11/08/95; change of members (6 pages) |
10 August 1995 | Return made up to 11/08/95; change of members (6 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (38 pages) |
28 June 1995 | Full group accounts made up to 31 December 1994 (38 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
4 August 1994 | Full group accounts made up to 31 December 1993 (38 pages) |
4 August 1994 | Full group accounts made up to 31 December 1993 (38 pages) |
8 March 1994 | Re-registration of Memorandum and Articles (11 pages) |
8 March 1994 | Re-registration of Memorandum and Articles (11 pages) |
30 July 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
30 July 1993 | Full group accounts made up to 31 December 1992 (33 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (34 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (34 pages) |
7 February 1992 | Interim accounts made up to 30 November 1991 (10 pages) |
7 February 1992 | Interim accounts made up to 30 November 1991 (10 pages) |
28 August 1991 | Full accounts made up to 31 December 1990 (34 pages) |
28 August 1991 | Full accounts made up to 31 December 1990 (34 pages) |
27 July 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
27 July 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
2 August 1989 | Full group accounts made up to 31 December 1988 (37 pages) |
2 August 1989 | Full group accounts made up to 31 December 1988 (37 pages) |
25 November 1988 | Company name changed\certificate issued on 25/11/88 (3 pages) |
25 November 1988 | Company name changed\certificate issued on 25/11/88 (3 pages) |
5 September 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
5 September 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
6 September 1987 | Full accounts made up to 31 December 1986 (23 pages) |
6 September 1987 | Full accounts made up to 31 December 1986 (23 pages) |
16 August 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
16 August 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
26 November 1959 | Certificate of incorporation (1 page) |
26 November 1959 | Certificate of incorporation (1 page) |