Sheffield
S9 3JQ
Director Name | Mrs Julie Ann Brunton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1997(36 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 128-144 Staniforth Road Sheffield S9 3JQ |
Director Name | Lesley Ann France |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1997(36 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128-144 Staniforth Road Sheffield S9 3JQ |
Director Name | Mark Mellon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(37 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128-144 Staniforth Road Sheffield S9 3JQ |
Secretary Name | Mrs Julie Ann Brunton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2006(45 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128-144 Staniforth Road Sheffield S9 3JQ |
Director Name | James Benjamin France |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(47 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 128-144 Staniforth Road Sheffield S9 3JQ |
Director Name | Mr Benjamin Alexander France |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(49 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128-144 Staniforth Road Sheffield S9 3JQ |
Director Name | Mrs Doreen Patricia France |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(30 years, 8 months after company formation) |
Appointment Duration | 30 years (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128-144 Staniforth Road Sheffield S9 3JQ |
Secretary Name | Mrs Doreen Patricia France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotterhill Woods High Farm Woodsetts Worksop Notts S81 8AW |
Director Name | Mr Robert Cooke |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(36 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2008) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 6 Green Lane Lea Gainsborough Lincolnshire DN21 5JW |
Director Name | Glyn Cainey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(37 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 November 2020) |
Role | Commercial General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128-144 Staniforth Road Sheffield S9 3JQ |
Director Name | Gary Bird |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | Stonelea 2 Eden Grove Swallownest Sheffield South Yorkshire S26 4TP |
Secretary Name | Lesley Ann France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorview Farm Ecclesall Road South Sheffield South Yorkshire S11 9QE |
Website | dexel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2449361 |
Telephone region | Sheffield |
Registered Address | 128-144 Staniforth Road Sheffield S9 3JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
16.2k at £1 | Paul John France 26.00% Ordinary A |
---|---|
15.6k at £1 | Benjamin Alexander France 25.00% Ordinary D |
15.6k at £1 | James Benjamin France 25.00% Ordinary C |
13.2k at £1 | Mrs Julie Ann Brunton 21.18% Ordinary B |
1.8k at £1 | Lesley Ann France 2.82% Ordinary A |
Year | 2014 |
---|---|
Turnover | £13,812,669 |
Net Worth | £2,019,993 |
Cash | £1,076 |
Current Liabilities | £3,650,978 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
31 March 2005 | Delivered on: 2 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being land and buildings on the south side of eastgate, worksop, nottinghamshire t/no NT351900. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 March 2005 | Delivered on: 2 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property being 89-99 (odd numbers) harwood street and 92-102 (even numbers) randall street sheffield t/no's YWE36652 and SYK64063. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2005 | Delivered on: 2 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings 89 high street, bentley, doncaster t/no SYK305188. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 1997 | Delivered on: 7 April 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 February 1997 | Delivered on: 11 February 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-210 rockingham street sheffield south yorkshire t/n-SYK204715 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences. Outstanding |
3 February 1997 | Delivered on: 11 February 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-89-99 harwood street and 92-102 randall street sheffield south yorkshire t/n-SYK64063 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences. Outstanding |
17 October 1983 | Delivered on: 25 October 1983 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 21.12.61. Particulars: All bookdebts and other debts present and future. Outstanding |
7 May 2019 | Delivered on: 8 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 210 rockingham street, sheffield, S1 4ED. Outstanding |
4 November 2015 | Delivered on: 6 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property k/a 170 scorer street lincoln title no LL24826. Outstanding |
4 November 2015 | Delivered on: 6 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property k/a moorland way lincoln title no LL15710. Outstanding |
4 November 2015 | Delivered on: 6 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Old maltings jameson bridge street market rasen title no LL192483. Outstanding |
7 August 2009 | Delivered on: 13 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128-144 staniforth road sheffield and land on south side of staniforth road sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 2008 | Delivered on: 27 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 euroway industrial estate denby way bramley rotherham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2005 | Delivered on: 2 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop and garage on wharf road, horncastle, lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 1961 | Delivered on: 9 January 1962 Persons entitled: National Provincial Bank LTD Classification: General charge mortgage Secured details: All moneys due etc. Particulars: 12,14,16, and 18 selborne st., Sheffield. Land fronting pinfold lane land fronting westbury st., Sheffield. Undertaking and goodwill all property and assets present and future including uncalled capital. Connection of business (for full details see doc). Outstanding |
14 June 1990 | Delivered on: 25 June 1990 Satisfied on: 30 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a workshop 3 eagle garage bradfield road sheffield south yorkshire t/n syk 232147 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 2021 | Cessation of Paul John France as a person with significant control on 14 December 2020 (1 page) |
---|---|
2 December 2020 | Termination of appointment of Glyn Cainey as a director on 4 November 2020 (1 page) |
30 October 2020 | Full accounts made up to 31 March 2020 (22 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 March 2019 (22 pages) |
8 May 2019 | Registration of charge 006831660016, created on 7 May 2019 (8 pages) |
27 March 2019 | Satisfaction of charge 5 in full (2 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
9 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
17 July 2018 | Satisfaction of charge 10 in full (4 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (8 pages) |
10 November 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
10 November 2015 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
6 November 2015 | Registration of charge 006831660013, created on 4 November 2015 (10 pages) |
6 November 2015 | Registration of charge 006831660015, created on 4 November 2015 (9 pages) |
6 November 2015 | Registration of charge 006831660014, created on 4 November 2015 (9 pages) |
6 November 2015 | Registration of charge 006831660015, created on 4 November 2015 (9 pages) |
6 November 2015 | Registration of charge 006831660013, created on 4 November 2015 (10 pages) |
6 November 2015 | Registration of charge 006831660015, created on 4 November 2015 (9 pages) |
6 November 2015 | Registration of charge 006831660013, created on 4 November 2015 (10 pages) |
6 November 2015 | Registration of charge 006831660014, created on 4 November 2015 (9 pages) |
6 November 2015 | Registration of charge 006831660014, created on 4 November 2015 (9 pages) |
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 September 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
6 September 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
10 October 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
10 October 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
23 November 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
23 November 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
15 November 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
15 November 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (8 pages) |
14 January 2011 | Appointment of Mr Benjamin Alexander France as a director (2 pages) |
14 January 2011 | Appointment of Mr Benjamin Alexander France as a director (2 pages) |
19 October 2010 | Director's details changed for Lesley Ann France on 3 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Lesley Ann France on 3 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Julie Ann Brunton on 3 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Julie Ann Brunton on 3 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Julie Ann Brunton on 3 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Lesley Ann France on 3 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
6 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
2 March 2010 | Director's details changed for Glyn Cainey on 3 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Doreen Patricia France on 3 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
2 March 2010 | Director's details changed for James Benjamin France on 3 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Paul John France on 3 October 2009 (2 pages) |
2 March 2010 | Director's details changed for James Benjamin France on 3 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Julie Ann Brunton on 3 October 2009 (1 page) |
2 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
2 March 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
2 March 2010 | Director's details changed for James Benjamin France on 3 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mark Mellon on 3 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Doreen Patricia France on 3 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mark Mellon on 3 October 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Julie Ann Brunton on 3 October 2009 (1 page) |
2 March 2010 | Director's details changed (2 pages) |
2 March 2010 | Director's details changed for Mark Mellon on 3 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mrs Doreen Patricia France on 3 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Paul John France on 3 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Glyn Cainey on 3 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Paul John France on 3 October 2009 (2 pages) |
2 March 2010 | Director's details changed (2 pages) |
2 March 2010 | Secretary's details changed for Mrs Julie Ann Brunton on 3 October 2009 (1 page) |
2 March 2010 | Director's details changed for Glyn Cainey on 3 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mrs Julie Ann Brunton on 3 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mrs Julie Ann Brunton on 3 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mrs Julie Ann Brunton on 3 October 2009 (2 pages) |
19 October 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
19 October 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 November 2008 | Appointment terminated director robert cooke (1 page) |
5 November 2008 | Appointment terminated director robert cooke (1 page) |
27 October 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
27 October 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
4 April 2008 | Director appointed james benjamin france (2 pages) |
4 April 2008 | Director appointed james benjamin france (2 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Return made up to 03/10/07; no change of members
|
16 October 2007 | Return made up to 03/10/07; no change of members
|
15 October 2007 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
15 October 2007 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
23 November 2006 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
23 November 2006 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
25 October 2006 | Return made up to 03/10/06; full list of members
|
25 October 2006 | Return made up to 03/10/06; full list of members
|
25 November 2005 | Accounts for a medium company made up to 31 March 2005 (23 pages) |
25 November 2005 | Accounts for a medium company made up to 31 March 2005 (23 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 03/10/05; full list of members
|
25 October 2005 | Return made up to 03/10/05; full list of members
|
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
4 May 2005 | Ad 30/03/05--------- £ si 31233@1=31233 £ ic 31030/62263 (2 pages) |
4 May 2005 | Nc inc already adjusted 30/03/05 (1 page) |
4 May 2005 | Ad 30/03/05--------- £ si 31233@1=31233 £ ic 31030/62263 (2 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Nc inc already adjusted 30/03/05 (1 page) |
4 May 2005 | Resolutions
|
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
9 November 2004 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
28 October 2004 | Return made up to 03/10/04; no change of members (9 pages) |
28 October 2004 | Return made up to 03/10/04; no change of members (9 pages) |
13 November 2003 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
13 November 2003 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
20 October 2003 | Return made up to 03/10/03; full list of members (10 pages) |
20 October 2003 | Return made up to 03/10/03; full list of members (10 pages) |
29 October 2002 | Return made up to 15/10/02; full list of members (10 pages) |
29 October 2002 | Return made up to 15/10/02; full list of members (10 pages) |
22 October 2002 | Accounts for a medium company made up to 31 March 2002 (37 pages) |
22 October 2002 | Accounts for a medium company made up to 31 March 2002 (37 pages) |
26 October 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
26 October 2001 | Accounts for a medium company made up to 31 March 2001 (21 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members (9 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members (9 pages) |
31 October 2000 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
31 October 2000 | Accounts for a medium company made up to 31 March 2000 (22 pages) |
20 October 2000 | Return made up to 15/10/00; full list of members (9 pages) |
20 October 2000 | Return made up to 15/10/00; full list of members (9 pages) |
1 November 1999 | Return made up to 15/10/99; full list of members
|
1 November 1999 | Return made up to 15/10/99; full list of members
|
26 October 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
26 October 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (6 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
30 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Amended accounts made up to 31 March 1996 (8 pages) |
19 December 1996 | Amended accounts made up to 31 March 1996 (8 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 February 1961 | Incorporation (15 pages) |
10 February 1961 | Incorporation (15 pages) |