The Common St Briavels
Lydney
Gloucestershire
GL15 6SG
Wales
Director Name | Mr Richard Anton Summers |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2010(50 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House Christchurch Road Winchester Hampshire SO23 9TE |
Director Name | Mr Christopher Lewis-Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Director Name | Mr Stephen Richard Clarke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Director Name | Mr Andrew Paul Rydon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Director Name | Mr James Michael Southworth |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Farm Austwick Lancaster Lancashire LA2 8BZ |
Director Name | John Simpson Binmore |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 1992) |
Role | Accountant |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Mr Ian Alexander Mackay |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 04 March 1992) |
Role | Engineering Manager |
Correspondence Address | 32 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL |
Director Name | Mr Edwin Vincent Bowden |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Low Wood Head Banks Lane Riddlesden Keighley West Yorks BD20 5QT |
Director Name | Mr George Bertram Haisman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 December 2004) |
Role | Financial Manager |
Correspondence Address | The Old Pump House Wycoller Trawden Lancashire BB8 8SY |
Director Name | Robert Ian Cunningham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Gorse Lane Oadby Leicester Leicestershire LE2 4RR |
Director Name | Mr Graham Norman Dearden |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 August 2006) |
Role | Operations Director |
Correspondence Address | High Toft Moor Lane Menston Ilkley West Yorkshire LS29 6AS |
Director Name | Mr Gerald Newby Fawcett |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 05 May 1992) |
Role | Sales Manager |
Correspondence Address | 6 Park Crescent Addingham Ilkley West Yorkshire LS29 0LX |
Secretary Name | Mr Ernest Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | 17 Wentworth Close Eggborough Goole North Humberside DN14 0LR |
Director Name | Alan Charles Lott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(32 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | Grange Farm House Chestnut Lane Barton In Fabis Nottingham NG11 0AE |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 20 Church Lane Downend Bristol Avon BS16 6TB |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | Max Edward Richard Dudley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 145 Cotefield Drive Leighton Buzzard Bedfordshire LU7 8DN |
Secretary Name | Richard William Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 1997) |
Role | Accountant |
Correspondence Address | 22 Grange Avenue Ilkley West Yorkshire LS29 8NU |
Director Name | Mr Graham Royle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whirlow Green Whirlow Sheffield South Yorkshire S11 9NY |
Director Name | James Michael Rennes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 1997(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 July 2001) |
Role | Sales Director |
Correspondence Address | 1345 Wren Lane Green Bay Wisconsin 54313 United States Of America Foreign |
Director Name | Mr David Philip Carrington |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(37 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1999) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dales Croft Dacre Harrogate North Yorkshire HG3 4ES |
Secretary Name | Mr George Bertram Haisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(38 years after company formation) |
Appointment Duration | 7 years (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | The Old Pump House Wycoller Trawden Lancashire BB8 8SY |
Director Name | Derek Broadley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(38 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 4 Abingdon Mansions Abingdon Road London W8 6AD |
Director Name | Mr Michael Jonathan Brook |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(38 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbank Bleach Mill Lane, Menston Ilkley West Yorkshire LS29 6HE |
Director Name | Mr Stephen Paul Newell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(40 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 13 November 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 26 Westville Road Ilkley West Yorkshire LS29 9AQ |
Director Name | Barry Barr Stevenson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(43 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 27 The Circus Bath BA1 2EU |
Director Name | Thomas Murdoch Mackie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2006) |
Role | Chief Executive |
Correspondence Address | Glebe House Church Lane Goodworth Clatford Hampshire SP11 7HL |
Director Name | David George Heath |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Skylark Close Basingstoke Hampshire RG22 5UR |
Director Name | Ian Christopher Smalley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Town Street Rawdon Leeds West Yorkshire LS19 6PU |
Secretary Name | Ian Christopher Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Town Street Rawdon Leeds West Yorkshire LS19 6PU |
Director Name | Mr Richard Douglas Michael John Summers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(46 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 10 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drybridge House Pyle Hill Woking Surrey GU22 0SR |
Secretary Name | Mr John Muggleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(46 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Southway Bingley West Yorkshire BD16 3DT |
Director Name | Mr Robert Thomas Proctor |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(54 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 December 2019) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Director Name | Dr Andrew David Marson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(54 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 September 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Director Name | Mr Paul Morican |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(58 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 May 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
Website | www.spooner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 609505 |
Telephone region | Guiseley |
Registered Address | Moorland Engineering Works Lower Railway Road Ilkley West Yorkshire LS29 8JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,161,000 |
Gross Profit | £4,358,000 |
Net Worth | £7,777,000 |
Cash | £7,099,000 |
Current Liabilities | £9,943,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
27 March 2006 | Delivered on: 5 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re spooner industries limited and numbered 00151118 and any account(s) for the time being replacing the same and all all interest owing in respect thereof and all deposits with the banks treasury treasury division in the name of the bank re the company. Outstanding |
---|---|
27 March 2006 | Delivered on: 5 April 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
12 December 2002 | Delivered on: 27 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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 or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
30 November 2001 | Delivered on: 10 December 2001 Persons entitled: Lloyds Tsb 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. Outstanding |
1 September 2020 | Delivered on: 3 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 June 2020 | Delivered on: 16 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being moorland engineering works, lower railway road iikley, west yorkshire registered at hm land registry with title numbers WYK836214 and YY79438. Outstanding |
10 June 2020 | Delivered on: 15 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 February 2019 | Delivered on: 15 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being land lying to the east of mayfield road, ilkley comprised in title number YY79438. Outstanding |
27 April 2018 | Delivered on: 27 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 October 2014 | Delivered on: 13 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 August 2006 | Delivered on: 31 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at railway road ilkley. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2001 | Delivered on: 8 December 2001 Satisfied on: 23 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at moorland engineering works ilkley west yorkshire t/n WYK620376. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 December 1998 | Delivered on: 14 January 1999 Satisfied on: 15 December 2001 Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties) Secured details: All present and future obligations and liabilities of each obligor (as defined) to any finance party (as defined) under each finance document (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 |
29 November 1994 | Delivered on: 6 December 1994 Satisfied on: 3 March 1999 Persons entitled: National Westminster Bank PLC Classification: Supplemental agreement Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each finance document (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 |
27 September 1993 | Delivered on: 14 October 1993 Satisfied on: 3 March 1999 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from each obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans. Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it< assignment of company's rights under certain intercompany loans made by it as lender. 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 |
9 December 1987 | Delivered on: 21 December 1987 Satisfied on: 13 April 1992 Persons entitled: Lloyds 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 |
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
8 November 2022 | Full accounts made up to 30 June 2022 (36 pages) |
23 September 2022 | Termination of appointment of Andrew David Marson as a director on 20 September 2022 (1 page) |
23 September 2022 | Appointment of Mr Andrew Paul Rydon as a director on 20 September 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
27 October 2021 | Full accounts made up to 30 June 2021 (37 pages) |
30 June 2021 | Full accounts made up to 30 June 2020 (36 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
5 February 2021 | Satisfaction of charge 7 in full (1 page) |
5 February 2021 | Satisfaction of charge 9 in full (2 pages) |
27 January 2021 | Appointment of Mr Stephen Richard Clarke as a director on 18 January 2021 (2 pages) |
27 January 2021 | Appointment of Mr Christopher Lewis-Jones as a director on 18 January 2021 (2 pages) |
15 September 2020 | Satisfaction of charge 006430470013 in full (1 page) |
15 September 2020 | Satisfaction of charge 8 in full (1 page) |
15 September 2020 | Satisfaction of charge 6 in full (1 page) |
15 September 2020 | Satisfaction of charge 006430470012 in full (1 page) |
15 September 2020 | Satisfaction of charge 10 in full (2 pages) |
3 September 2020 | Registration of charge 006430470016, created on 1 September 2020 (23 pages) |
1 July 2020 | Termination of appointment of Michael Jonathan Brook as a director on 1 July 2020 (1 page) |
16 June 2020 | Registration of charge 006430470015, created on 12 June 2020 (34 pages) |
15 June 2020 | Registration of charge 006430470014, created on 10 June 2020 (57 pages) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of Richard Douglas Michael John Summers as a director on 10 April 2020 (1 page) |
18 December 2019 | Termination of appointment of Robert Thomas Proctor as a director on 18 December 2019 (1 page) |
31 October 2019 | Full accounts made up to 30 June 2019 (32 pages) |
31 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Paul Morican as a director on 13 May 2019 (1 page) |
27 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
15 February 2019 | Registration of charge 006430470013, created on 14 February 2019 (31 pages) |
15 October 2018 | Appointment of Mr Paul Morican as a director on 23 August 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 April 2018 | Registration of charge 006430470012, created on 27 April 2018 (16 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (28 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (30 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (30 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 January 2016 | Full accounts made up to 30 June 2015 (23 pages) |
27 January 2016 | Full accounts made up to 30 June 2015 (23 pages) |
18 January 2016 | Termination of appointment of John Muggleston as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of John Muggleston as a secretary on 18 January 2016 (1 page) |
16 November 2015 | Termination of appointment of Stephen Paul Newell as a director on 13 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Stephen Paul Newell as a director on 13 November 2015 (1 page) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
8 December 2014 | Full accounts made up to 30 June 2014 (22 pages) |
13 October 2014 | Registration of charge 006430470011, created on 8 October 2014 (6 pages) |
13 October 2014 | Registration of charge 006430470011, created on 8 October 2014 (6 pages) |
13 October 2014 | Registration of charge 006430470011, created on 8 October 2014 (6 pages) |
1 July 2014 | Appointment of Mr Robert Thomas Proctor as a director (2 pages) |
1 July 2014 | Appointment of Mr Robert Thomas Proctor as a director (2 pages) |
1 July 2014 | Appointment of Dr Andrew David Marson as a director (2 pages) |
1 July 2014 | Appointment of Dr Andrew David Marson as a director (2 pages) |
27 May 2014 | Director's details changed for Mr Richard Anton Summers on 12 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Richard Anton Summers on 12 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
2 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
4 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
8 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Full accounts made up to 30 June 2010 (22 pages) |
25 February 2011 | Full accounts made up to 30 June 2010 (22 pages) |
27 May 2010 | Director's details changed for Brian John Lawrence on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen Paul Newell on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen Paul Newell on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Brian John Lawrence on 1 January 2010 (2 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Stephen Paul Newell on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Brian John Lawrence on 1 January 2010 (2 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
23 March 2010 | Appointment of Mr. Richard Anton Summers as a director (2 pages) |
23 March 2010 | Appointment of Mr. Richard Anton Summers as a director (2 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
30 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
30 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
7 November 2008 | Director appointed brian john lawrence (2 pages) |
7 November 2008 | Director appointed brian john lawrence (2 pages) |
3 July 2008 | Appointment terminated director edwin bowden (1 page) |
3 July 2008 | Appointment terminated director edwin bowden (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from moorland engineering works railway road ilkley west yorkshire LS29 8JB (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from moorland engineering works railway road ilkley west yorkshire LS29 8JB (1 page) |
3 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of debenture register (1 page) |
3 June 2008 | Return made up to 11/05/08; full list of members (5 pages) |
18 September 2007 | Full accounts made up to 30 June 2007 (22 pages) |
18 September 2007 | Full accounts made up to 30 June 2007 (22 pages) |
15 June 2007 | Return made up to 11/05/07; full list of members
|
15 June 2007 | Return made up to 11/05/07; full list of members
|
5 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
31 August 2006 | Particulars of mortgage/charge (4 pages) |
31 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
9 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
9 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Director resigned (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
23 November 2005 | Declaration of mortgage charge released/ceased (1 page) |
23 November 2005 | Declaration of mortgage charge released/ceased (1 page) |
1 June 2005 | Return made up to 11/05/05; full list of members
|
1 June 2005 | Return made up to 11/05/05; full list of members
|
27 January 2005 | Full accounts made up to 30 June 2004 (22 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (22 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | Return made up to 11/05/04; full list of members (9 pages) |
8 June 2004 | Return made up to 11/05/04; full list of members (9 pages) |
15 January 2004 | Full accounts made up to 30 June 2003 (22 pages) |
15 January 2004 | Full accounts made up to 30 June 2003 (22 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
2 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Auditor's resignation (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Full accounts made up to 30 June 2002 (22 pages) |
25 October 2002 | Full accounts made up to 30 June 2002 (22 pages) |
10 June 2002 | Return made up to 11/05/02; full list of members
|
10 June 2002 | Return made up to 11/05/02; full list of members
|
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Particulars of mortgage/charge (7 pages) |
10 December 2001 | Particulars of mortgage/charge (7 pages) |
8 December 2001 | Particulars of mortgage/charge (5 pages) |
8 December 2001 | Particulars of mortgage/charge (5 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (22 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (22 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 11/05/01; full list of members
|
22 May 2001 | Return made up to 11/05/01; full list of members
|
8 January 2001 | Full accounts made up to 30 June 2000 (21 pages) |
8 January 2001 | Full accounts made up to 30 June 2000 (21 pages) |
3 July 2000 | New director appointed (3 pages) |
3 July 2000 | New director appointed (3 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 30 June 1999 (20 pages) |
28 January 2000 | Full accounts made up to 30 June 1999 (20 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
3 June 1999 | Return made up to 11/05/99; full list of members
|
3 June 1999 | Return made up to 11/05/99; full list of members
|
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Full accounts made up to 30 June 1998 (20 pages) |
22 January 1999 | Full accounts made up to 30 June 1998 (20 pages) |
14 January 1999 | Particulars of mortgage/charge (14 pages) |
14 January 1999 | Particulars of mortgage/charge (14 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
9 June 1998 | Return made up to 11/05/98; no change of members (6 pages) |
9 June 1998 | Return made up to 11/05/98; no change of members (6 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (19 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (19 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 11/05/97; no change of members
|
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 11/05/97; no change of members
|
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
15 July 1996 | Return made up to 11/05/96; full list of members (7 pages) |
15 July 1996 | Return made up to 11/05/96; full list of members (7 pages) |
6 February 1996 | Secretary resigned (2 pages) |
6 February 1996 | New secretary appointed (1 page) |
6 February 1996 | Secretary resigned (2 pages) |
6 February 1996 | New secretary appointed (1 page) |
5 February 1996 | Full accounts made up to 30 June 1995 (18 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (18 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |
24 May 1995 | New director appointed (2 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (128 pages) |
15 February 1993 | Resolutions
|
15 February 1993 | Resolutions
|
12 June 1982 | Accounts made up to 31 December 1981 (26 pages) |
12 June 1982 | Accounts made up to 31 December 1981 (26 pages) |
8 May 1981 | Accounts made up to 31 December 1980 (19 pages) |
8 May 1981 | Accounts made up to 31 December 1980 (19 pages) |
29 May 1980 | Accounts made up to 31 December 1979 (17 pages) |
29 May 1980 | Accounts made up to 31 December 1979 (17 pages) |
25 July 1979 | Accounts made up to 31 December 1978 (18 pages) |
25 July 1979 | Accounts made up to 31 December 1978 (18 pages) |
6 March 1978 | Accounts made up to 30 September 1977 (23 pages) |
6 March 1978 | Accounts made up to 30 September 1977 (23 pages) |
26 November 1959 | Certificate of incorporation (1 page) |
26 November 1959 | Certificate of incorporation (1 page) |