Balby
Doncaster
DN4 8DH
Director Name | Mr Roger Lane Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Balby Carr Bank Balby Doncaster DN4 8DH |
Director Name | Michael Patrick Andrew O'Connell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balby Carr Bank Balby Doncaster DN4 8DH |
Director Name | Mr Nicholas Michael Arthur James Bell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(53 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Balby Carr Bank Balby Doncaster DN4 8DH |
Director Name | Mr David George Hansell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(54 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Balby Carr Bank Balby Doncaster DN4 8DH |
Secretary Name | Shelley Louise Ashcroft |
---|---|
Status | Current |
Appointed | 02 August 2021(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Balby Carr Bank Balby Doncaster DN4 8DH |
Director Name | Lord Lee Of Trafford John Robert Louis Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 49 Langham Road Bowdon Altrincham Cheshire WA14 3NS |
Director Name | Mr David Pyle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balby Carr Bank Balby Doncaster DN4 8DH |
Secretary Name | Mr David Pyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(31 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 27 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Lodge Blythe Road Perlethorpe Newark Nottinghamshire NG22 9EB |
Director Name | Alan Kaye |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(37 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Mill Hill Farm Mill Lane Goosnargh Preston Lancashire PR3 2JX |
Secretary Name | Mr David Kirkup |
---|---|
Status | Resigned |
Appointed | 28 April 2013(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 August 2021) |
Role | Company Director |
Correspondence Address | Balby Carr Bank Balby Doncaster DN4 8DH |
Website | msiplc.com/ |
---|---|
Telephone | 01302 322133 |
Telephone region | Doncaster |
Registered Address | Balby Carr Bank Balby Doncaster DN4 8DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 4 other UK companies use this postal address |
1.8m at £0.1 | Nortrust Nominees LTD 9.63% Ordinary |
---|---|
1.3m at £0.1 | Bny (Ocs) Nominees LTD 7.12% Ordinary |
1.3m at £0.1 | Bank Of New York (Nominees) LTD 6.92% Ordinary |
- | OTHER 55.93% - |
955.4k at £0.1 | Mr Michael O'connell 5.19% Ordinary |
2.8m at £0.1 | Michael James Bell 15.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,503,000 |
Gross Profit | £10,740,000 |
Net Worth | £24,481,000 |
Cash | £17,148,000 |
Current Liabilities | £18,994,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 May 1986 | Delivered on: 21 May 1986 Satisfied on: 25 July 1997 Persons entitled: Yorkshire Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|---|
17 September 1985 | Delivered on: 1 October 1985 Satisfied on: 25 July 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge 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. Particulars: Approximately 6 acres of land at hexthorpe, doncaster formerly known as hexthorpe brass & iron works, foundry road and part of the site of foundry road and land on the north east side of barnstone street, hexthorpe t/n:- syk 36438.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1985 | Delivered on: 1 October 1985 Satisfied on: 25 July 1997 Persons entitled: Yorkshire Bank PLC. Classification: Legal charge 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. Particulars: Approximately 1,018 sq. Yards of land or thereabouts situate on the south east side of travis road doncaster & fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1983 | Delivered on: 24 December 1983 Satisfied on: 25 July 1997 Persons entitled: Yorkshire Bank PLC. Classification: Deed. Secured details: All monies due or to become due from the charging company or by the companies defined therein to the chargee on any account whatsoever supplemental to a debenture d/d 14/6/71. Particulars: F/H and l/h property of the company both present and future. (Please see doc M84 for full details). Fully Satisfied |
29 April 1982 | Delivered on: 11 May 1982 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 29/4/82. Particulars: One cessna model 550 citation ii serial no. 550-0343. UK registration mark g-mine including airframe and all engines components & equipment. (See doc M82 for details). Fully Satisfied |
6 December 1979 | Delivered on: 12 December 1979 Satisfied on: 25 July 1997 Persons entitled: Yorkshire Bank LTD Classification: Letter charge Secured details: All monies due or to become due from the company and/or mech cast LTD, mechforge LTD, mech electrical 24 LTD and mech construction LTD on any account whatsoever. Particulars: All that property under T. no syk 31412 and known as land and buildings at littlewood street doncaster in the county of south yorkshire. Fully Satisfied |
17 January 1974 | Delivered on: 6 February 1974 Satisfied on: 25 July 1997 Persons entitled: Yorkshire Bank LTD. Classification: Charge Secured details: All monies due or to become due from mechforge. LTD. & mech cast. LTD. To the chargee on any account whatsoever. Particulars: Floating charge on all property from time to time subject to a charge created by debenture dated 14.6.71. Fully Satisfied |
14 June 1971 | Delivered on: 30 June 1971 Satisfied on: 25 July 1997 Persons entitled: Yorkshire Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures undertaking and goodwill all property and assets present and future including uncalled capital. Fully Satisfied |
22 July 1997 | Delivered on: 25 July 1997 Satisfied on: 21 March 2003 Persons entitled: Midland 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: Hangar 10 salhouse road norwich t/no NK180042. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 July 1997 | Delivered on: 25 July 1997 Satisfied on: 21 March 2003 Persons entitled: Midland 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: Property at salhouse road norwich t/no NK138641. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 July 1997 | Delivered on: 25 July 1997 Satisfied on: 21 March 2003 Persons entitled: Midland 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: Property at carr hill balby doncaster south yorkshire t/no SYK232443. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 July 1997 | Delivered on: 25 July 1997 Satisfied on: 21 March 2003 Persons entitled: Midland 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: Property at carr hill balby doncaster south yorkshire t/no syk 246226. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 July 1997 | Delivered on: 25 July 1997 Satisfied on: 21 March 2003 Persons entitled: Midland 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 April 1996 | Delivered on: 25 April 1996 Satisfied on: 25 July 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hangar 10 salhouse road norwich norfolk t/n NK180042 and all eqipment and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1993 | Delivered on: 12 May 1993 Satisfied on: 25 July 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company msi minig supplies limited and all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Land and buildings at salhouse road sprowston norfolk including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 May 1988 | Delivered on: 7 June 1988 Satisfied on: 25 July 1997 Persons entitled: Yorkshire Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company and/or mech cast limited, mech construction limited, mining supplies (longwall) limited, S.M. (blantyre) limited, notchlook limited and defence equipment and systems limited to the chargee. Under the terms of the charge. Particulars: (Please see form M395 for full details). 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 |
20 May 1986 | Delivered on: 4 June 1986 Satisfied on: 25 August 1988 Persons entitled: Yorbank Nominees Limited Classification: Debenture Secured details: All moneys due or to become due from the company to mdm investments limited and the mortgagee. 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 |
8 May 1970 | Delivered on: 13 May 1970 Satisfied on: 25 July 1997 Persons entitled: Yorkshire Bank LTD. Classification: Dep of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Petrol filling station, buildings and land between high rd, and low rd., Balby, yorks. Fully Satisfied |
22 July 2016 | Delivered on: 22 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 October 2011 | Delivered on: 5 October 2011 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 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 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 currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums. Outstanding |
22 April 2003 | Delivered on: 24 April 2003 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £118,972.84 and all other sums due from the company to the chargee. Particulars: First fixed charge over (I) induction coils and inverter,asset no.H7-L4-015; (ii) robotic welding and handling system,asset no.H7-L4-021; (iii) additional support for robotics,asset no.H7-L4-033; see form 395 for details. See the mortgage charge document for full details. Outstanding |
31 October 2002 | Delivered on: 1 November 2002 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: £1,000,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Gantry crane track and extension asset no. H8-L4-001. Refurbished behringer HBP340 twin column semi automatic horizontal bandsaw s/n 1085174 asset no. H8-L4-003. C/w conveyors, new rolls, chain drives, sprockets and PLC control system asset no. H8-L4-002. For details of further goods charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
14 October 2002 | Delivered on: 1 November 2002 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 or sums for the time being 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. Outstanding |
13 February 2001 | Delivered on: 13 February 2001 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new WWW5550 spray booth with ancillary equipment s/no DVP630B three new rea electrostatic systems s/nos 0045393 0045379 & 00441306 two new invision 456 s/no LA236472 & LA236473 * see form 395 for full details * all and singular the chattels plant machinery and things described or any part thereof. Outstanding |
2 August 1999 | Delivered on: 2 August 1999 Persons entitled: Forward Trust Group Limited Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 used wellman bibby 2.5 tonne forging manipulator serial no 231394, used 1958 massey clearspace 20CWT pneumatic power hammer srial no 1352 and other chattels please refer to form 395 for full details. Outstanding |
13 November 2023 | Group of companies' accounts made up to 30 April 2023 (75 pages) |
---|---|
2 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
2 October 2023 | Cessation of Michael James Bell as a person with significant control on 7 August 2019 (1 page) |
20 September 2023 | Register inspection address has been changed from Link Asset Services 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
21 August 2023 | Sale or transfer of treasury shares. Treasury capital:
|
17 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2022 | Group of companies' accounts made up to 30 April 2022 (75 pages) |
3 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
4 November 2021 | Group of companies' accounts made up to 30 April 2021 (83 pages) |
5 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
1 October 2021 | Register inspection address has been changed from Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU to Link Asset Services 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
4 August 2021 | Appointment of Shelley Louise Ashcroft as a secretary on 2 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of David Kirkup as a secretary on 2 August 2021 (1 page) |
21 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2021 | Cancellation of shares. Statement of capital on 15 January 2021
|
3 March 2021 | Purchase of own shares. (3 pages) |
9 December 2020 | Group of companies' accounts made up to 30 April 2020 (78 pages) |
30 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
4 November 2019 | Group of companies' accounts made up to 27 April 2019 (66 pages) |
2 October 2019 | Termination of appointment of David Pyle as a director on 1 October 2019 (1 page) |
30 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
19 December 2018 | Notification of Michael James Bell as a person with significant control on 6 April 2016 (2 pages) |
19 October 2018 | Auditor's resignation (1 page) |
17 October 2018 | Group of companies' accounts made up to 28 April 2018 (67 pages) |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
11 October 2017 | Group of companies' accounts made up to 29 April 2017 (56 pages) |
11 October 2017 | Group of companies' accounts made up to 29 April 2017 (56 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
9 May 2017 | Director's details changed for Mr David Pyle on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr David Pyle on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Michael Patrick Andrew O'connell on 9 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Roger Lane Smith on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Roger Lane Smith on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Michael James Bell on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Michael James Bell on 8 May 2017 (2 pages) |
12 October 2016 | Satisfaction of charge 23 in full (1 page) |
12 October 2016 | Satisfaction of charge 20 in full (2 pages) |
12 October 2016 | Satisfaction of charge 19 in full (1 page) |
12 October 2016 | Satisfaction of charge 22 in full (2 pages) |
12 October 2016 | Satisfaction of charge 23 in full (1 page) |
12 October 2016 | Satisfaction of charge 21 in full (1 page) |
12 October 2016 | Satisfaction of charge 22 in full (2 pages) |
12 October 2016 | Satisfaction of charge 19 in full (1 page) |
12 October 2016 | Satisfaction of charge 20 in full (2 pages) |
12 October 2016 | Satisfaction of charge 21 in full (1 page) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
4 August 2016 | Group of companies' accounts made up to 30 April 2016 (57 pages) |
4 August 2016 | Group of companies' accounts made up to 30 April 2016 (57 pages) |
22 July 2016 | Registration of charge 006537350025, created on 22 July 2016 (8 pages) |
22 July 2016 | Registration of charge 006537350025, created on 22 July 2016 (8 pages) |
24 November 2015 | Group of companies' accounts made up to 2 May 2015 (55 pages) |
24 November 2015 | Group of companies' accounts made up to 2 May 2015 (55 pages) |
24 November 2015 | Group of companies' accounts made up to 2 May 2015 (55 pages) |
2 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 October 2014 | Annual return made up to 19 September 2014 no member list Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 19 September 2014 no member list Statement of capital on 2014-10-09
|
30 July 2014 | Group of companies' accounts made up to 3 May 2014 (55 pages) |
30 July 2014 | Group of companies' accounts made up to 3 May 2014 (55 pages) |
30 July 2014 | Group of companies' accounts made up to 3 May 2014 (55 pages) |
18 June 2014 | Appointment of Mr David George Hansell as a director (2 pages) |
18 June 2014 | Appointment of Mr David George Hansell as a director (2 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
16 October 2013 | Annual return made up to 19 September 2013 no member list Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 September 2013 no member list Statement of capital on 2013-10-16
|
17 September 2013 | Group of companies' accounts made up to 27 April 2013 (52 pages) |
17 September 2013 | Group of companies' accounts made up to 27 April 2013 (52 pages) |
24 July 2013 | Appointment of Mr Nicholas Michael Arthur James Bell as a director (2 pages) |
24 July 2013 | Appointment of Mr Nicholas Michael Arthur James Bell as a director (2 pages) |
29 April 2013 | Appointment of Mr David Kirkup as a secretary (1 page) |
29 April 2013 | Appointment of Mr David Kirkup as a secretary (1 page) |
29 April 2013 | Termination of appointment of David Pyle as a secretary (1 page) |
29 April 2013 | Termination of appointment of David Pyle as a secretary (1 page) |
12 November 2012 | Annual return made up to 19 September 2012 no member list (16 pages) |
12 November 2012 | Annual return made up to 19 September 2012 no member list (16 pages) |
5 November 2012 | Register inspection address has been changed (1 page) |
5 November 2012 | Register(s) moved to registered inspection location (1 page) |
5 November 2012 | Register(s) moved to registered inspection location (1 page) |
5 November 2012 | Register inspection address has been changed (1 page) |
4 October 2012 | Group of companies' accounts made up to 28 April 2012 (54 pages) |
4 October 2012 | Group of companies' accounts made up to 28 April 2012 (54 pages) |
21 October 2011 | Group of companies' accounts made up to 30 April 2011 (55 pages) |
21 October 2011 | Group of companies' accounts made up to 30 April 2011 (55 pages) |
14 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (19 pages) |
14 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (19 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Resolutions
|
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (20 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (20 pages) |
14 October 2010 | Group of companies' accounts made up to 1 May 2010 (46 pages) |
14 October 2010 | Group of companies' accounts made up to 1 May 2010 (46 pages) |
14 October 2010 | Group of companies' accounts made up to 1 May 2010 (46 pages) |
17 October 2009 | Group of companies' accounts made up to 2 May 2009 (50 pages) |
17 October 2009 | Group of companies' accounts made up to 2 May 2009 (50 pages) |
17 October 2009 | Group of companies' accounts made up to 2 May 2009 (50 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (10 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (10 pages) |
22 December 2008 | Return made up to 19/09/08; bulk list available separately (7 pages) |
22 December 2008 | Return made up to 19/09/08; bulk list available separately (7 pages) |
1 October 2008 | Gbp ic 1843607/1839607\18/09/08\gbp sr [email protected]=4000\ (1 page) |
1 October 2008 | Gbp ic 1843607/1839607\18/09/08\gbp sr [email protected]=4000\ (1 page) |
22 September 2008 | Gbp ic 1845107/1843607\01/09/08\gbp sr [email protected]=1500\ (1 page) |
22 September 2008 | Gbp ic 1845107/1843607\01/09/08\gbp sr [email protected]=1500\ (1 page) |
11 September 2008 | Resolutions
|
11 September 2008 | Group of companies' accounts made up to 3 May 2008 (47 pages) |
11 September 2008 | Group of companies' accounts made up to 3 May 2008 (47 pages) |
11 September 2008 | Group of companies' accounts made up to 3 May 2008 (47 pages) |
11 September 2008 | Resolutions
|
22 May 2008 | Gbp ic 1851107/1845107\02/05/08\gbp sr [email protected]=6000\ (1 page) |
22 May 2008 | Gbp ic 1851107/1845107\02/05/08\gbp sr [email protected]=6000\ (1 page) |
4 January 2008 | Group of companies' accounts made up to 28 April 2007 (45 pages) |
4 January 2008 | Group of companies' accounts made up to 28 April 2007 (45 pages) |
30 October 2007 | Return made up to 19/09/07; bulk list available separately (9 pages) |
30 October 2007 | Return made up to 19/09/07; bulk list available separately (9 pages) |
31 August 2007 | £ ic 1871107/1851107 25/07/07 £ sr [email protected]=20000 (1 page) |
31 August 2007 | £ ic 1871107/1851107 25/07/07 £ sr [email protected]=20000 (1 page) |
15 November 2006 | Group of companies' accounts made up to 29 April 2006 (58 pages) |
15 November 2006 | Group of companies' accounts made up to 29 April 2006 (58 pages) |
27 October 2006 | Return made up to 19/09/06; bulk list available separately (9 pages) |
27 October 2006 | Return made up to 19/09/06; bulk list available separately (9 pages) |
16 January 2006 | £ ic 1881107/1871107 14/12/05 £ sr [email protected]=10000 (1 page) |
16 January 2006 | £ ic 1881107/1871107 14/12/05 £ sr [email protected]=10000 (1 page) |
22 November 2005 | £ ic 1886107/1881107 03/10/05 £ sr [email protected]=5000 (1 page) |
22 November 2005 | £ ic 1886107/1881107 03/10/05 £ sr [email protected]=5000 (1 page) |
13 October 2005 | Group of companies' accounts made up to 30 April 2005 (38 pages) |
13 October 2005 | Group of companies' accounts made up to 30 April 2005 (38 pages) |
10 October 2005 | Return made up to 19/09/05; bulk list available separately (9 pages) |
10 October 2005 | Return made up to 19/09/05; bulk list available separately (9 pages) |
11 May 2005 | £ ic 1909458/1886108 19/04/05 £ sr [email protected]=23350 (1 page) |
11 May 2005 | £ ic 1909458/1886108 19/04/05 £ sr [email protected]=23350 (1 page) |
21 April 2005 | £ ic 1969458/1909458 21/03/05 £ sr [email protected]=60000 (1 page) |
21 April 2005 | £ ic 1969458/1909458 21/03/05 £ sr [email protected]=60000 (1 page) |
14 December 2004 | £ ic 2095621/1969458 22/10/04 £ sr [email protected]=126163 (1 page) |
14 December 2004 | £ ic 2095621/1969458 22/10/04 £ sr [email protected]=126163 (1 page) |
25 October 2004 | Return made up to 19/09/04; bulk list available separately
|
25 October 2004 | Return made up to 19/09/04; bulk list available separately
|
18 October 2004 | Group of companies' accounts made up to 30 April 2004 (32 pages) |
18 October 2004 | Group of companies' accounts made up to 30 April 2004 (32 pages) |
4 December 2003 | Group of companies' accounts made up to 3 May 2003 (32 pages) |
4 December 2003 | Group of companies' accounts made up to 3 May 2003 (32 pages) |
4 December 2003 | Group of companies' accounts made up to 3 May 2003 (32 pages) |
27 November 2003 | £ ic 2195421/2095621 13/10/03 £ sr [email protected]=99800 (1 page) |
27 November 2003 | £ ic 2195421/2095621 13/10/03 £ sr [email protected]=99800 (1 page) |
1 October 2003 | Return made up to 19/09/03; bulk list available separately
|
1 October 2003 | Return made up to 19/09/03; bulk list available separately
|
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2002 | Group of companies' accounts made up to 30 April 2002 (29 pages) |
30 December 2002 | Group of companies' accounts made up to 30 April 2002 (29 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Return made up to 19/09/02; bulk list available separately (9 pages) |
22 October 2002 | Return made up to 19/09/02; bulk list available separately (9 pages) |
1 October 2002 | £ ic 2204921/2195421 17/09/02 £ sr [email protected]=9500 (1 page) |
1 October 2002 | £ ic 2204921/2195421 17/09/02 £ sr [email protected]=9500 (1 page) |
13 September 2002 | £ ic 2217421/2204921 26/07/02 £ sr [email protected]=12500 (1 page) |
13 September 2002 | £ ic 2217421/2204921 26/07/02 £ sr [email protected]=12500 (1 page) |
13 May 2002 | £ ic 2246421/2217421 25/04/02 £ sr [email protected]=29000 (1 page) |
13 May 2002 | £ ic 2246421/2217421 25/04/02 £ sr [email protected]=29000 (1 page) |
15 April 2002 | £ ic 2276421/2246421 27/03/02 £ sr [email protected]=30000 (1 page) |
15 April 2002 | £ ic 2276421/2246421 27/03/02 £ sr [email protected]=30000 (1 page) |
29 January 2002 | £ ic 2300192/2276421 11/01/02 £ sr [email protected]=23771 (1 page) |
29 January 2002 | £ ic 2300192/2276421 11/01/02 £ sr [email protected]=23771 (1 page) |
23 January 2002 | £ ic 2328192/2300192 24/12/01 £ sr [email protected]=28000 (1 page) |
23 January 2002 | £ ic 2328192/2300192 24/12/01 £ sr [email protected]=28000 (1 page) |
21 December 2001 | Return made up to 19/09/01; bulk list available separately
|
21 December 2001 | Return made up to 19/09/01; bulk list available separately
|
30 November 2001 | Group of companies' accounts made up to 28 April 2001 (26 pages) |
30 November 2001 | Group of companies' accounts made up to 28 April 2001 (26 pages) |
3 September 2001 | £ ic 2485693/2470693 31/07/01 £ sr [email protected]=15000 (1 page) |
3 September 2001 | £ ic 2485693/2470693 31/07/01 £ sr [email protected]=15000 (1 page) |
13 February 2001 | Particulars of mortgage/charge (4 pages) |
13 February 2001 | Particulars of mortgage/charge (4 pages) |
29 November 2000 | Full group accounts made up to 29 April 2000 (27 pages) |
29 November 2000 | Full group accounts made up to 29 April 2000 (27 pages) |
25 October 2000 | Return made up to 19/09/00; bulk list available separately (8 pages) |
25 October 2000 | Return made up to 19/09/00; bulk list available separately (8 pages) |
18 January 2000 | £ ic 2740693/2485693 14/10/99 £ sr [email protected]=255000 (1 page) |
18 January 2000 | £ ic 2740693/2485693 14/10/99 £ sr [email protected]=255000 (1 page) |
23 November 1999 | Full group accounts made up to 1 May 1999 (26 pages) |
23 November 1999 | Full group accounts made up to 1 May 1999 (26 pages) |
23 November 1999 | Full group accounts made up to 1 May 1999 (26 pages) |
6 October 1999 | Return made up to 19/09/99; bulk list available separately (7 pages) |
6 October 1999 | Return made up to 19/09/99; bulk list available separately (7 pages) |
16 September 1999 | £ ic 2740693/2598193 17/08/99 £ sr [email protected]=142500 (1 page) |
16 September 1999 | £ ic 2740693/2598193 17/08/99 £ sr [email protected]=142500 (1 page) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Full group accounts made up to 30 April 1998 (31 pages) |
22 October 1998 | Full group accounts made up to 30 April 1998 (31 pages) |
13 October 1998 | Return made up to 19/09/98; bulk list available separately
|
13 October 1998 | Return made up to 19/09/98; bulk list available separately
|
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 December 1997 | Full group accounts made up to 3 May 1997 (27 pages) |
3 December 1997 | Full group accounts made up to 3 May 1997 (27 pages) |
3 December 1997 | Full group accounts made up to 3 May 1997 (27 pages) |
5 November 1997 | Return made up to 19/09/97; bulk list available separately (7 pages) |
5 November 1997 | Return made up to 19/09/97; bulk list available separately (7 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
11 October 1996 | Full group accounts made up to 27 April 1996 (28 pages) |
11 October 1996 | Full group accounts made up to 27 April 1996 (28 pages) |
1 October 1996 | Return made up to 19/09/96; bulk list available separately (7 pages) |
1 October 1996 | Return made up to 19/09/96; bulk list available separately (7 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
28 July 1996 | Director's particulars changed (1 page) |
28 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
25 April 1996 | Particulars of mortgage/charge (8 pages) |
25 April 1996 | Particulars of mortgage/charge (8 pages) |
3 November 1995 | Full accounts made up to 29 April 1995 (26 pages) |
3 November 1995 | Full accounts made up to 29 April 1995 (26 pages) |
6 October 1995 | Return made up to 19/09/95; bulk list available separately (8 pages) |
6 October 1995 | Return made up to 19/09/95; bulk list available separately (8 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (83 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (385 pages) |
4 November 1994 | Full group accounts made up to 30 April 1994 (34 pages) |
4 November 1994 | Full group accounts made up to 30 April 1994 (34 pages) |
3 November 1993 | Full group accounts made up to 1 May 1993 (24 pages) |
3 November 1993 | Full group accounts made up to 1 May 1993 (24 pages) |
3 November 1993 | Full group accounts made up to 1 May 1993 (24 pages) |
2 April 1993 | Cancellation of sh/prem/account (3 pages) |
2 April 1993 | Certificate of cancellation of share premium account (1 page) |
28 September 1989 | Memorandum and Articles of Association (34 pages) |
10 November 1987 | Full accounts made up to 2 May 1987 (22 pages) |
18 November 1986 | Full accounts made up to 3 May 1986 (20 pages) |
31 October 1985 | Accounts made up to 27 April 1985 (23 pages) |
1 November 1984 | Accounts made up to 28 April 1984 (30 pages) |
1 November 1984 | Accounts made up to 28 April 1984 (30 pages) |
8 November 1983 | Accounts made up to 30 April 1983 (29 pages) |
8 November 1983 | Accounts made up to 30 April 1983 (29 pages) |
11 November 1982 | Accounts made up to 1 May 1982 (37 pages) |
11 November 1982 | Accounts made up to 1 May 1982 (37 pages) |
30 March 1982 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
30 March 1982 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
24 March 1960 | Incorporation (14 pages) |
24 March 1960 | Incorporation (14 pages) |