Thornbury
Bradford
BD3 7AY
Director Name | Noelle Perkins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 February 2020(58 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Svp General Counsel |
Country of Residence | United States |
Correspondence Address | Univar Solutions Inc 3075 Highland Parkway Suite 200 Downers Grove Illinois 60515 |
Director Name | Richard Nigel Hayes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Regional Vice President, Univar Solutions Emea |
Country of Residence | United Kingdom |
Correspondence Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(60 years, 1 month after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Stephen Graham Bentley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | Charnwood Easby Drive Ilkley West Yorkshire LS29 9AZ |
Director Name | Peter Scott Wood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 31 Newall Hall Park Otley West Yorkshire LS21 2RD |
Secretary Name | Mr Robert Gordon Welburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 34 Cornwall Road Harrogate North Yorkshire HG1 2PP |
Secretary Name | Stephen Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(31 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Peter John Charles Newport |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 1998) |
Role | Logistics Manager |
Correspondence Address | 11 Darnley Close Durker Roods Huddersfield Yorkshire HD9 4BT |
Director Name | Mr David Ian Walmsley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | 1 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | John Andrew Walter Samuel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2001) |
Role | Group Financial Officer |
Correspondence Address | High Belford Dallowgill Ripon North Yorkshire HG4 3RQ |
Director Name | Mr John Nicholas Phillpotts |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Road Menston Ilkley West Yorkshire LS29 6JD |
Director Name | Stephen Brian Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 6 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | Christopher John Morley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(40 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 21 Wendron Way Idle Bradford West Yorkshire BD10 8TW |
Director Name | Andrew Stuart Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 38 Limetrees Pontefract West Yorkshire WF8 2QB |
Secretary Name | Mr Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(45 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | Moorhills 4 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Bernard John McNamara |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(47 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | Suite 2200, 500 108th Avenue Ne Bellevue Washington 98004 United States |
Director Name | Mr Peter Danser Heinz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2200, 500 108th Avenue Ne Bellevue Washington 98004 United States |
Director Name | Mr Warren Terry Hill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(47 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 24525 Ne Patterson Way Redmond Washington 98053 United States |
Director Name | Mr Timothy Rupert Taylor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(48 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summersgill Square Horsforth Leeds West Yorkshire LS18 4RG |
Secretary Name | Miss Donna Louise Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(48 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 04 June 2010) |
Role | Secretary |
Correspondence Address | 9 Foster Park Grove Denholme Bradford West Yorkshire BD13 4BQ |
Director Name | Mr Christophe Jeusse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 August 2009(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Rene Cassin Rillieux La Pape 69 140 |
Director Name | Ms Amy Elizabeth Weaver Fisher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2013) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Washington 98052 |
Director Name | Sabine Duyfjes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2012(51 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 November 2021) |
Role | Vp & General Counsel Emea |
Country of Residence | Switzerland |
Correspondence Address | 77 SchÄRenmoosstrasse Zurich 8052 |
Director Name | Stephen Neil Landsman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2013(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17425 Ne Union Hill Road Redmond Wa 98062 United States |
Director Name | Jeffrey William Carr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2017(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2020) |
Role | Global Counsel |
Country of Residence | United States |
Correspondence Address | Suite 200 3075 Highland Parkway Downers Grove Illinois 60515 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 August 2018) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2018(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | univar.co.uk |
---|
Registered Address | Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Univar Uk Holdings LTD 50.00% Ordinary A |
---|---|
99 at £1 | Univar Uk Holdings LTD 49.50% Ordinary B |
1 at £1 | Univar LTD 0.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £941,000 |
Net Worth | £3,430,000 |
Current Liabilities | £1,020,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
10 October 2007 | Delivered on: 26 October 2007 Satisfied on: 31 March 2011 Persons entitled: Bank of America N.A. as the Collateral Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the U.K. credit parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 March 1967 | Delivered on: 2 May 1991 Satisfied on: 6 January 1997 Persons entitled: Royal Exchange Assurance Classification: Trust deed - and third supplemental trust deed - 28.11.79. Secured details: £700,000. Particulars: Land on the north side of mersey view road, hale road industrial estate, widnes. Title no: CH143451. Fully Satisfied |
30 March 1967 | Delivered on: 2 May 1991 Satisfied on: 6 January 1997 Persons entitled: Royal Exchange Assurance. Classification: Trust deed Secured details: £700,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 March 1967 | Delivered on: 27 April 1991 Satisfied on: 6 January 1997 Persons entitled: Royal Exchange Assurance Classification: Trust deed - and fourth supplemental deed - 27.8.82. Secured details: £700,000. Particulars: Various properties including land and buildings on the south east side of holme lane, bradford, west yorkshire. Title no: wyk 271308. Fully Satisfied |
30 March 1967 | Delivered on: 27 April 1991 Satisfied on: 6 January 1997 Persons entitled: Royal Exchange Assurance Classification: Trust deed and third supplemental trust deed- 28/11/79 Secured details: £700,000. Particulars: Property on the south west side of haydon road, new basford, nottingham. Title no: nt 106168. Fully Satisfied |
30 March 1967 | Delivered on: 27 April 1991 Satisfied on: 6 January 1997 Persons entitled: Royal Exchange Assurance. Classification: Trust deed - and third supplemental trust deed - 28/11/79. Secured details: £700,000. Particulars: Land and buildings k/a dudley hill chemical works, holme lane, bradford. Fully Satisfied |
30 March 1967 | Delivered on: 13 April 1967 Satisfied on: 2 July 1993 Persons entitled: Royal Exchange Assurance Classification: Trust deed Secured details: For securing £700,000 debenture stock of ellis & everand limited. Particulars: First floating charge by way of collateral security on the undertaking & assets of the company present & future including uncalled capital. Fully Satisfied |
19 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
13 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
28 September 2020 | Memorandum and Articles of Association (29 pages) |
28 September 2020 | Resolutions
|
28 September 2020 | Statement of company's objects (2 pages) |
31 March 2020 | Appointment of Noelle Perkins as a director on 17 February 2020 (2 pages) |
5 March 2020 | Termination of appointment of Jeffrey William Carr as a director on 17 February 2020 (1 page) |
2 October 2019 | Notification of Ulixes Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2019 | Cessation of Univar Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
20 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 December 2018 | Auditor's resignation (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page) |
20 August 2018 | Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
23 May 2017 | Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page) |
24 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
28 February 2016 | Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages) |
4 November 2015 | Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page) |
4 November 2015 | Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page) |
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
18 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 October 2014 | Auditor's resignation (1 page) |
9 October 2014 | Auditor's resignation (1 page) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
17 September 2013 | Appointment of Stephen Neil Landsman as a director (2 pages) |
16 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Termination of appointment of Amy Weaver Fisher as a director (1 page) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 April 2012 | Appointment of Sabine Duyfjes as a director (2 pages) |
20 April 2012 | Appointment of Sabine Duyfjes as a director (2 pages) |
20 April 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
20 April 2012 | Termination of appointment of Christophe Jeusse as a director (1 page) |
11 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (20 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (20 pages) |
6 December 2010 | Appointment of Amy Weaver Fisher as a director (2 pages) |
6 December 2010 | Termination of appointment of Peter Heinz as a director (1 page) |
6 December 2010 | Appointment of Amy Weaver Fisher as a director (2 pages) |
6 December 2010 | Termination of appointment of Peter Heinz as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
1 October 2010 | Termination of appointment of Donna Rothwell as a secretary (1 page) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
30 June 2010 | Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages) |
30 June 2010 | Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages) |
17 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 August 2009 | Appointment terminated director timothy taylor (1 page) |
27 August 2009 | Director appointed mr christophe jeusse (1 page) |
27 August 2009 | Director appointed mr christophe jeusse (1 page) |
27 August 2009 | Appointment terminated director timothy taylor (1 page) |
24 August 2009 | Secretary appointed miss donna rothwell (1 page) |
24 August 2009 | Secretary appointed miss donna rothwell (1 page) |
24 August 2009 | Appointment terminated secretary norman simpson (1 page) |
24 August 2009 | Appointment terminated secretary norman simpson (1 page) |
22 April 2009 | Director appointed timothy rupert taylor (2 pages) |
22 April 2009 | Appointment terminated director bernard mcnamara (1 page) |
22 April 2009 | Appointment terminated director bernard mcnamara (1 page) |
22 April 2009 | Director appointed timothy rupert taylor (2 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
2 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
20 May 2008 | Director appointed bernard john mcnamara (1 page) |
20 May 2008 | Appointment terminate, director john joseph mckenzie logged form (1 page) |
20 May 2008 | Director appointed peter danser heinz (1 page) |
20 May 2008 | Director appointed warren terry hill (2 pages) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Appointment terminated director christopher morley (1 page) |
20 May 2008 | Appointment terminated director andrew gardner (1 page) |
20 May 2008 | Director appointed bernard john mcnamara (1 page) |
20 May 2008 | Director appointed peter danser heinz (1 page) |
20 May 2008 | Appointment terminated director andrew gardner (1 page) |
20 May 2008 | Appointment terminate, director john joseph mckenzie logged form (1 page) |
20 May 2008 | Director appointed warren terry hill (2 pages) |
20 May 2008 | Appointment terminated director john phillpotts (1 page) |
20 May 2008 | Appointment terminated director christopher morley (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Particulars of mortgage/charge (19 pages) |
26 October 2007 | Particulars of mortgage/charge (19 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
18 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New secretary appointed (3 pages) |
25 July 2006 | New secretary appointed (3 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members
|
5 October 2004 | Return made up to 26/09/04; full list of members
|
4 October 2003 | Return made up to 26/09/03; full list of members
|
4 October 2003 | Return made up to 26/09/03; full list of members
|
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
12 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members
|
2 October 2002 | Return made up to 26/09/02; full list of members
|
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
7 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (2 pages) |
7 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (2 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (13 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (13 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (2 pages) |
23 March 2001 | Director resigned (2 pages) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | Director resigned (2 pages) |
26 January 2001 | Director resigned (2 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
16 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
16 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
26 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
22 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
6 November 1997 | Full accounts made up to 31 October 1996 (14 pages) |
6 November 1997 | Full accounts made up to 31 October 1996 (14 pages) |
26 October 1997 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
26 October 1997 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
24 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | Auditor's resignation (1 page) |
4 December 1996 | Auditor's resignation (1 page) |
17 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
17 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
7 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
23 February 1994 | Full accounts made up to 30 April 1993 (10 pages) |
23 February 1994 | Full accounts made up to 30 April 1993 (10 pages) |
1 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1991 | Resolutions
|
13 November 1991 | Memorandum and Articles of Association (4 pages) |
13 November 1991 | Memorandum and Articles of Association (4 pages) |
13 November 1991 | Resolutions
|
20 March 1991 | Resolutions
|
20 March 1991 | Resolutions
|
23 September 1973 | Memorandum and Articles of Association (11 pages) |
23 September 1973 | Memorandum and Articles of Association (11 pages) |
7 March 1961 | Certificate of incorporation (1 page) |
7 March 1961 | Certificate of incorporation (1 page) |