Company NameMontracon Limited
Company StatusActive
Company Number00754248
CategoryPrivate Limited Company
Incorporation Date21 March 1963(61 years, 1 month ago)
Previous NamesCravens Industries Limited and Craven Tasker Limited

Business Activity

Section CManufacturing
SIC 29202Manufacture of trailers and semi-trailers

Directors

Director NameMr Colin John Hugh Montgomery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(43 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address115 Hillhead Road
Ballyclare
Antrim
BT39 9LN
Northern Ireland
Director NameMr Harold Mark Joseph Montgomery
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(57 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Secretary NameJanine Macmahon
StatusCurrent
Appointed25 September 2020(57 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Director NameMr Ray McSorley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(58 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Secretary NameMr James Alexander Darragh
StatusCurrent
Appointed05 March 2024(61 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address607 Antrim Road
Newtownabbey
BT36 4RF
Northern Ireland
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(27 years, 11 months after company formation)
Appointment Duration29 years, 7 months (resigned 25 September 2020)
RoleHaulier
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Director NameDennis Stuart Keynon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(27 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1991)
RoleEngineer
Correspondence Address2 Palermo Fold
Darfield
Barnsley
South Yorkshire
S73 9RP
Director NameMr David James Pacey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(27 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCotterhill House
Worksop Road
Woodsetts
Nottinghamshire
S81 8AW
Director NameMr Ian James McIntosh
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1992)
RoleSalesman
Correspondence Address4 Tower Gardens
Ashby De La Zouch
Leicestershire
LE65 2GZ
Secretary NameMr David James Pacey
NationalityBritish
StatusResigned
Appointed23 February 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotterhill House
Worksop Road
Woodsetts
Nottinghamshire
S81 8AW
Director NameMr Robert Clive Davis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(28 years, 9 months after company formation)
Appointment Duration5 months (resigned 11 May 1992)
RoleEngineer
Correspondence AddressLuton House 134 Front Street
Sowerby
Thirsk
North Yorkshire
YO7 1JJ
Director NamePatrick Leonard Berridge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(29 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressWilsic House Farm
Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DX
Director NameMr Robert John Wilson McClelland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(31 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 September 2006)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address12 Meadow Park
Crawfordsburn
County Down
BT19 1JN
Northern Ireland
Secretary NameMr Andrew Michael Allwood
NationalityBritish
StatusResigned
Appointed01 October 1995(32 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address14 Warren Hill
Rotherham
S61 3SX
Director NameMr Christopher Colin Curzon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(32 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrick House
Main Street, Oxton
Nottingham
Nottinghamshire
NG25 0SD
Director NameMr Andrew Michael Allwood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(34 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2001)
RoleChartered Accountant
Correspondence Address14 Warren Hill
Kimberworth
Rotherham
S61 3SX
Director NameMr Michael Thomas Knott
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(34 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2001)
RoleBusinessman
Country of ResidenceGb-Eng
Correspondence AddressBroadoaks House 45 South Road
Bourne
Lincolnshire
PE10 9JD
Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(37 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinmoor Court
Silkstone
Barnsley
South Yorkshire
S75 4NT
Director NameMr Michael John Fraser Dring
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(38 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 August 2014)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address24 Wellingley Road
Woodfield Plantation
Doncaster
South Yorkshire
DN4 8TD
Secretary NameMr Michael John Fraser Dring
NationalityBritish
StatusResigned
Appointed01 August 2001(38 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 August 2014)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address24 Wellingley Road
Woodfield Plantation
Doncaster
South Yorkshire
DN4 8TD
Director NameMr John William Bryant
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(38 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAsgard Barn
Full Sutton
York
YO41 1HR
Director NamePaul Mead
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(39 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Willian Way
Letchworth
Hertfordshire
SG6 2HJ
Director NameMr Russell Martin George
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(41 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Pothouse Lane
Stocksbridge
Sheffield
S36 1ES
Director NameMr Michael David Bentley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(48 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 May 2012)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Director NameMr Mark David Kidney
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(50 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2019)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Secretary NameMr Mark David Kidney
StatusResigned
Appointed01 October 2013(50 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Director NameMr Mark Rooney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(51 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Director NameMr Paul John Avery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(52 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Director NameMr John Francis Rice
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(52 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Director NameMr Philip Ashton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(55 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Doncaster
DN4 8DE
Secretary NameMr Harold Hugh Montgomery
StatusResigned
Appointed01 January 2020(56 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 September 2020)
RoleCompany Director
Correspondence Address111 Hillhead Road
Ballyclare
BT39 9LN
Northern Ireland

Contact

Websitemontracon.co.uk
Telephone01302 732500
Telephone regionDoncaster

Location

Registered AddressCarr Hill
Doncaster
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

2.3m at £1Ballyvesey Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£79,950,971
Gross Profit£964,321
Net Worth£7,860,495
Cash£5,301
Current Liabilities£50,768,658

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

26 September 1990Delivered on: 1 October 1990
Satisfied on: 28 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land southerly side of joe lane catterall nr. Garstang. Lancashire and proceeds of sale thereof fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1990Delivered on: 19 July 1990
Satisfied on: 28 July 2009
Persons entitled: Cumbernauld Development Corporation.

Classification: Standard security
Secured details: £11,100.
Particulars: 7 blairlinn rd., Blairlinn industrial area cumbernauld.
Fully Satisfied
6 July 1990Delivered on: 19 July 1990
Satisfied on: 22 February 1997
Persons entitled: Cumbernauld Development Corporation.

Classification: Standard security
Secured details: £15,000.
Particulars: 11 greens rd., Blairlinn industrial area, cumbernauld.
Fully Satisfied
6 July 1990Delivered on: 10 July 1990
Satisfied on: 28 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security registered in scotland 6.7.90
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The factory building k/a 7 blairlinn road cumbernauld.
Fully Satisfied
6 July 1990Delivered on: 10 July 1990
Satisfied on: 22 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security registered in scotland 6.7.90
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The factory premises k/a 11 greens road cumbernauld.
Fully Satisfied
2 October 1989Delivered on: 3 October 1989
Satisfied on: 27 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Balby car bank doncaster title no syk 228771 and syk 200924 and by way of fixed charge the plant and machinery and fixtures and fittings.
Fully Satisfied
1 March 1988Delivered on: 7 March 1988
Satisfied on: 27 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All intellectual property rights choses in action & claims. 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
23 May 1984Delivered on: 25 May 1984
Satisfied on: 27 June 2012
Persons entitled: Chargees as Listed on Doc M62

Classification: Mortgage debenture
Secured details: All moneys due or to become due from the company to national westminster PLC as trustee for the banks named in the deed ecgd and the loan stock trustee under the terms of the charge.
Particulars: A specific equitable charge over all estates or interest in any f/hold and l/hold property together with all fixtures and fittings all book and other debts goodwill and licences floating charge over the see doc for further details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 May 2008Delivered on: 30 May 2008
Satisfied on: 27 June 2012
Persons entitled: Royal Bank of Scotland 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 bungalow york road garage wilberfoss t/n HS62286, f/h land to the south of the A1079 wilberfoss t/n HS103055, f/h land situate at barnby moor t/n HS185002, for details of further properties charged, please refer to form 395, 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.
Fully Satisfied
15 February 1995Delivered on: 24 February 1995
Satisfied on: 27 June 2012
Persons entitled: The Royal Bank of Scotland 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 lying to the east of chapel street woodville south derbyshire t/no.DY214126.
Fully Satisfied
12 June 1992Delivered on: 17 June 1992
Satisfied on: 28 July 2009
Persons entitled: The Royal Bank of Scotland 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 at staniforth road sheffield fixed charge over all movable plant machinery implements utensils furniture & equipment.
Fully Satisfied
23 April 1992Delivered on: 28 April 1992
Satisfied on: 28 July 2009
Persons entitled: The Royal Bank of Scotland 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 on the south side of ribston road sheffield t/n: SYK286675 fixed charge over plant machinery and fixtures and fittings furniture equipment.
Fully Satisfied
23 May 1984Delivered on: 23 May 1984
Satisfied on: 22 March 1988
Persons entitled: Alliance Assurance Company Limited

Classification: Fifth supplemental trust deed
Secured details: £742,000 47/8 per cent secured loan stock 2003 and £2,416,915 55/8 per cent secured loan stock 2003 of john brown PLC and all other moneys intended to be secured by this deed constituted by a trust deed 19-12-68 and deeds supplemental thereto.
Particulars: Floating charge over the see doc M63. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 October 2011Delivered on: 28 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Composite mortgage debenture
Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of all property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 June 2023Full accounts made up to 30 September 2022 (33 pages)
7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
6 May 2022Full accounts made up to 30 September 2021 (34 pages)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
15 September 2021Appointment of Mr Ray Mcsorley as a director on 14 September 2021 (2 pages)
14 July 2021Full accounts made up to 30 September 2020 (32 pages)
22 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 January 2021Part of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page)
9 October 2020Appointment of Janine Macmahon as a secretary on 25 September 2020 (2 pages)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page)
2 September 2020Part of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
24 June 2020Full accounts made up to 30 September 2019 (33 pages)
18 May 2020Resolutions
  • RES13 ‐ Relating to loan and other banking facilities being made available to the company 30/04/2020
(2 pages)
6 May 2020Part of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
29 April 2020Appointment of Mr Harold Mark Joseph Montgomery as a director on 28 April 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Harold Hugh Montgomery as a secretary on 1 January 2020 (2 pages)
16 September 2019Termination of appointment of Mark David Kidney as a director on 31 August 2019 (1 page)
16 September 2019Termination of appointment of Mark David Kidney as a secretary on 31 August 2019 (1 page)
16 September 2019Termination of appointment of Philip Ashton as a director on 29 August 2019 (1 page)
26 July 2019Auditor's resignation (1 page)
25 June 2019Full accounts made up to 30 September 2018 (30 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 June 2018Appointment of Mr Philip Ashton as a director on 20 June 2018 (2 pages)
26 June 2018Termination of appointment of John Francis Rice as a director on 20 June 2018 (1 page)
20 June 2018Full accounts made up to 30 September 2017 (26 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Paul John Avery as a director on 5 October 2017 (1 page)
13 October 2017Termination of appointment of Paul John Avery as a director on 5 October 2017 (1 page)
3 July 2017Full accounts made up to 30 September 2016 (28 pages)
3 July 2017Full accounts made up to 30 September 2016 (28 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 April 2016Full accounts made up to 30 September 2015 (25 pages)
21 April 2016Full accounts made up to 30 September 2015 (25 pages)
3 February 2016Appointment of Mr Paul John Avery as a director on 2 February 2016 (2 pages)
3 February 2016Appointment of Mr Paul John Avery as a director on 2 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,337,500
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,337,500
(5 pages)
3 February 2016Appointment of Mr John Francis Rice as a director on 2 February 2016 (2 pages)
3 February 2016Appointment of Mr John Francis Rice as a director on 2 February 2016 (2 pages)
29 October 2015Termination of appointment of Mark Rooney as a director on 30 April 2015 (1 page)
29 October 2015Termination of appointment of Mark Rooney as a director on 30 April 2015 (1 page)
22 June 2015Full accounts made up to 30 September 2014 (24 pages)
22 June 2015Full accounts made up to 30 September 2014 (24 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,337,500
(6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,337,500
(6 pages)
5 January 2015Appointment of Mr Mark Rooney as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Mark Rooney as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Mark Rooney as a director on 5 January 2015 (2 pages)
24 September 2014Termination of appointment of Michael John Fraser Dring as a secretary on 31 August 2014 (1 page)
24 September 2014Termination of appointment of Michael John Fraser Dring as a director on 31 August 2014 (1 page)
24 September 2014Termination of appointment of Michael John Fraser Dring as a director on 31 August 2014 (1 page)
24 September 2014Termination of appointment of Michael John Fraser Dring as a secretary on 31 August 2014 (1 page)
30 June 2014Full accounts made up to 30 September 2013 (23 pages)
30 June 2014Termination of appointment of Paul Mead as a director (1 page)
30 June 2014Termination of appointment of Paul Mead as a director (1 page)
30 June 2014Full accounts made up to 30 September 2013 (23 pages)
24 March 2014Appointment of Mr Mark David Kidney as a director (2 pages)
24 March 2014Appointment of Mr Mark David Kidney as a secretary (2 pages)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,337,500
(8 pages)
24 March 2014Appointment of Mr Mark David Kidney as a director (2 pages)
24 March 2014Appointment of Mr Mark David Kidney as a secretary (2 pages)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,337,500
(8 pages)
25 June 2013Full accounts made up to 30 September 2012 (25 pages)
25 June 2013Full accounts made up to 30 September 2012 (25 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
6 July 2012Full accounts made up to 30 September 2011 (27 pages)
6 July 2012Full accounts made up to 30 September 2011 (27 pages)
2 July 2012Resolutions
  • RES13 ‐ Dirs authority re facility letter supplementary facility lwetter cross guanrantee approval of docs 18/06/2012
(2 pages)
2 July 2012Resolutions
  • RES13 ‐ Dirs authority re facility letter supplementary facility lwetter cross guanrantee approval of docs 18/06/2012
(2 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 June 2012Termination of appointment of Michael Bentley as a director (1 page)
22 June 2012Termination of appointment of Michael Bentley as a director (1 page)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
1 November 2011Appointment of Mr Michael David Bentley as a director (2 pages)
1 November 2011Appointment of Mr Michael David Bentley as a director (2 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
25 October 2011Resolutions
  • RES13 ‐ Company business 10/10/2011
(2 pages)
25 October 2011Resolutions
  • RES13 ‐ Company business 10/10/2011
(2 pages)
26 April 2011Full accounts made up to 30 September 2010 (23 pages)
26 April 2011Full accounts made up to 30 September 2010 (23 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
7 April 2010Full accounts made up to 30 September 2009 (20 pages)
7 April 2010Full accounts made up to 30 September 2009 (20 pages)
15 March 2010Director's details changed for Michael John Fraser Dring on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Colin John Hugh Montgomery on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Paul Mead on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Michael John Fraser Dring on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Paul Mead on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Colin John Hugh Montgomery on 15 March 2010 (2 pages)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
15 April 2009Full accounts made up to 30 September 2008 (20 pages)
15 April 2009Full accounts made up to 30 September 2008 (20 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (20 pages)
31 July 2008Full accounts made up to 30 September 2007 (20 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
27 March 2008Return made up to 31/01/08; full list of members (4 pages)
27 March 2008Return made up to 31/01/08; full list of members (4 pages)
5 August 2007Full accounts made up to 30 September 2006 (20 pages)
5 August 2007Full accounts made up to 30 September 2006 (20 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
15 September 2006Auditor's resignation (1 page)
15 September 2006Auditor's resignation (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (18 pages)
2 August 2006Full accounts made up to 30 September 2005 (18 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Return made up to 31/01/06; full list of members (3 pages)
13 February 2006Return made up to 31/01/06; full list of members (3 pages)
13 February 2006Director resigned (1 page)
9 March 2005Return made up to 31/01/05; no change of members (9 pages)
9 March 2005Return made up to 31/01/05; no change of members (9 pages)
15 February 2005Full accounts made up to 30 September 2004 (18 pages)
15 February 2005Full accounts made up to 30 September 2004 (18 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
26 July 2004Full accounts made up to 30 September 2003 (18 pages)
26 July 2004Full accounts made up to 30 September 2003 (18 pages)
4 March 2004Return made up to 31/01/04; no change of members (8 pages)
4 March 2004Return made up to 31/01/04; no change of members (8 pages)
4 August 2003Full accounts made up to 30 September 2002 (20 pages)
4 August 2003Full accounts made up to 30 September 2002 (20 pages)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 February 2003Return made up to 31/01/03; full list of members (9 pages)
14 February 2003Return made up to 31/01/03; full list of members (9 pages)
4 October 2002Ad 23/09/02--------- £ si 1162500@1=1162500 £ ic 1175000/2337500 (2 pages)
4 October 2002£ nc 1175000/2337500 23/09/02 (1 page)
4 October 2002£ nc 1175000/2337500 23/09/02 (1 page)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Particulars of contract relating to shares (4 pages)
4 October 2002Ad 23/09/02--------- £ si 1162500@1=1162500 £ ic 1175000/2337500 (2 pages)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Particulars of contract relating to shares (4 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
11 July 2002Full accounts made up to 30 September 2001 (17 pages)
11 July 2002Full accounts made up to 30 September 2001 (17 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
5 February 2002Return made up to 31/01/02; full list of members (8 pages)
5 February 2002Return made up to 31/01/02; full list of members (8 pages)
7 December 2001Secretary's particulars changed;director's particulars changed (1 page)
7 December 2001Secretary's particulars changed;director's particulars changed (1 page)
7 December 2001Director's particulars changed (1 page)
7 December 2001Director's particulars changed (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
28 August 2001Secretary resigned;director resigned (1 page)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001Secretary resigned;director resigned (1 page)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
12 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
12 September 2000Auditor's resignation (1 page)
12 September 2000Auditor's resignation (1 page)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
31 July 2000Full accounts made up to 30 September 1999 (17 pages)
11 February 2000Return made up to 31/01/00; full list of members (8 pages)
11 February 2000Return made up to 31/01/00; full list of members (8 pages)
1 August 1999Full accounts made up to 30 September 1998 (16 pages)
1 August 1999Full accounts made up to 30 September 1998 (16 pages)
29 March 1999Return made up to 10/02/99; full list of members (8 pages)
29 March 1999Return made up to 10/02/99; full list of members (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (16 pages)
31 July 1998Full accounts made up to 30 September 1997 (16 pages)
16 February 1998Return made up to 10/02/98; no change of members (6 pages)
16 February 1998Return made up to 10/02/98; no change of members (6 pages)
2 December 1997Director's particulars changed (1 page)
2 December 1997Director's particulars changed (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
14 July 1997Full group accounts made up to 30 September 1996 (18 pages)
14 July 1997Full group accounts made up to 30 September 1996 (18 pages)
16 April 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Full accounts made up to 30 September 1995 (19 pages)
18 June 1996Full accounts made up to 30 September 1995 (19 pages)
14 April 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995New secretary appointed (2 pages)
5 December 1995Secretary resigned (2 pages)
5 December 1995Secretary resigned (2 pages)
11 September 1995Return made up to 21/02/95; no change of members (4 pages)
11 September 1995Return made up to 21/02/95; no change of members (4 pages)
7 June 1995Full group accounts made up to 30 September 1994 (20 pages)
7 June 1995Full group accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
21 October 1994Company name changed craven tasker LIMITED\certificate issued on 24/10/94 (2 pages)
21 October 1994Company name changed craven tasker LIMITED\certificate issued on 24/10/94 (2 pages)
23 March 1990Declaration of satisfaction of mortgage/charge (1 page)
23 March 1990Declaration of satisfaction of mortgage/charge (1 page)
8 August 1989Full group accounts made up to 30 September 1988 (17 pages)
8 August 1989Full group accounts made up to 30 September 1988 (17 pages)
31 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1986Return made up to 19/12/86; full list of members (4 pages)
22 December 1986Return made up to 19/12/86; full list of members (4 pages)
25 May 1984Particulars of mortgage/charge (9 pages)
25 May 1984Particulars of mortgage/charge (9 pages)
13 April 1977Company name changed\certificate issued on 13/04/77 (2 pages)
13 April 1977Company name changed\certificate issued on 13/04/77 (2 pages)
21 March 1963Certificate of incorporation (1 page)
21 March 1963Incorporation (50 pages)
21 March 1963Incorporation (50 pages)
21 March 1963Certificate of incorporation (1 page)