Ballyclare
Antrim
BT39 9LN
Northern Ireland
Director Name | Mr Harold Mark Joseph Montgomery |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(57 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Secretary Name | Janine Macmahon |
---|---|
Status | Current |
Appointed | 25 September 2020(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Director Name | Mr Ray McSorley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Secretary Name | Mr James Alexander Darragh |
---|---|
Status | Current |
Appointed | 05 March 2024(61 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | 607 Antrim Road Newtownabbey BT36 4RF Northern Ireland |
Director Name | Mr Harold Hugh Montgomery |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(27 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 25 September 2020) |
Role | Haulier |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Hillhead Road Ballyclare County Antrim BT39 9LN Northern Ireland |
Director Name | Dennis Stuart Keynon |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1991) |
Role | Engineer |
Correspondence Address | 2 Palermo Fold Darfield Barnsley South Yorkshire S73 9RP |
Director Name | Mr David James Pacey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cotterhill House Worksop Road Woodsetts Nottinghamshire S81 8AW |
Director Name | Mr Ian James McIntosh |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1992) |
Role | Salesman |
Correspondence Address | 4 Tower Gardens Ashby De La Zouch Leicestershire LE65 2GZ |
Secretary Name | Mr David James Pacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotterhill House Worksop Road Woodsetts Nottinghamshire S81 8AW |
Director Name | Mr Robert Clive Davis |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 11 May 1992) |
Role | Engineer |
Correspondence Address | Luton House 134 Front Street Sowerby Thirsk North Yorkshire YO7 1JJ |
Director Name | Patrick Leonard Berridge |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(29 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Wilsic House Farm Thorpe In Balne Doncaster South Yorkshire DN6 0DX |
Director Name | Mr Robert John Wilson McClelland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(31 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 September 2006) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Meadow Park Crawfordsburn County Down BT19 1JN Northern Ireland |
Secretary Name | Mr Andrew Michael Allwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 14 Warren Hill Rotherham S61 3SX |
Director Name | Mr Christopher Colin Curzon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrick House Main Street, Oxton Nottingham Nottinghamshire NG25 0SD |
Director Name | Mr Andrew Michael Allwood |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 14 Warren Hill Kimberworth Rotherham S61 3SX |
Director Name | Mr Michael Thomas Knott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2001) |
Role | Businessman |
Country of Residence | Gb-Eng |
Correspondence Address | Broadoaks House 45 South Road Bourne Lincolnshire PE10 9JD |
Director Name | Dr Graham Aubrey Honeyman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whinmoor Court Silkstone Barnsley South Yorkshire S75 4NT |
Director Name | Mr Michael John Fraser Dring |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(38 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 August 2014) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 24 Wellingley Road Woodfield Plantation Doncaster South Yorkshire DN4 8TD |
Secretary Name | Mr Michael John Fraser Dring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(38 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 August 2014) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 24 Wellingley Road Woodfield Plantation Doncaster South Yorkshire DN4 8TD |
Director Name | Mr John William Bryant |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Asgard Barn Full Sutton York YO41 1HR |
Director Name | Paul Mead |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(39 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Willian Way Letchworth Hertfordshire SG6 2HJ |
Director Name | Mr Russell Martin George |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Pothouse Lane Stocksbridge Sheffield S36 1ES |
Director Name | Mr Michael David Bentley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(48 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2012) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Director Name | Mr Mark David Kidney |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2019) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Secretary Name | Mr Mark David Kidney |
---|---|
Status | Resigned |
Appointed | 01 October 2013(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Director Name | Mr Mark Rooney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(51 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Director Name | Mr Paul John Avery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Director Name | Mr John Francis Rice |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Director Name | Mr Philip Ashton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Carr Hill Doncaster DN4 8DE |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Status | Resigned |
Appointed | 01 January 2020(56 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | 111 Hillhead Road Ballyclare BT39 9LN Northern Ireland |
Website | montracon.co.uk |
---|---|
Telephone | 01302 732500 |
Telephone region | Doncaster |
Registered Address | Carr Hill Doncaster DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
2.3m at £1 | Ballyvesey Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,950,971 |
Gross Profit | £964,321 |
Net Worth | £7,860,495 |
Cash | £5,301 |
Current Liabilities | £50,768,658 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
26 September 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 2008 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 2011 | Delivered 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 |
23 June 2023 | Full accounts made up to 30 September 2022 (33 pages) |
---|---|
7 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
6 May 2022 | Full accounts made up to 30 September 2021 (34 pages) |
10 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
15 September 2021 | Appointment of Mr Ray Mcsorley as a director on 14 September 2021 (2 pages) |
14 July 2021 | Full accounts made up to 30 September 2020 (32 pages) |
22 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
7 January 2021 | Part of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page) |
9 October 2020 | Appointment of Janine Macmahon as a secretary on 25 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page) |
2 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
24 June 2020 | Full accounts made up to 30 September 2019 (33 pages) |
18 May 2020 | Resolutions
|
6 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
29 April 2020 | Appointment of Mr Harold Mark Joseph Montgomery as a director on 28 April 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Harold Hugh Montgomery as a secretary on 1 January 2020 (2 pages) |
16 September 2019 | Termination of appointment of Mark David Kidney as a director on 31 August 2019 (1 page) |
16 September 2019 | Termination of appointment of Mark David Kidney as a secretary on 31 August 2019 (1 page) |
16 September 2019 | Termination of appointment of Philip Ashton as a director on 29 August 2019 (1 page) |
26 July 2019 | Auditor's resignation (1 page) |
25 June 2019 | Full accounts made up to 30 September 2018 (30 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 June 2018 | Appointment of Mr Philip Ashton as a director on 20 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of John Francis Rice as a director on 20 June 2018 (1 page) |
20 June 2018 | Full accounts made up to 30 September 2017 (26 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Paul John Avery as a director on 5 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Paul John Avery as a director on 5 October 2017 (1 page) |
3 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
3 July 2017 | Full accounts made up to 30 September 2016 (28 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 April 2016 | Full accounts made up to 30 September 2015 (25 pages) |
21 April 2016 | Full accounts made up to 30 September 2015 (25 pages) |
3 February 2016 | Appointment of Mr Paul John Avery as a director on 2 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Paul John Avery as a director on 2 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Appointment of Mr John Francis Rice as a director on 2 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr John Francis Rice as a director on 2 February 2016 (2 pages) |
29 October 2015 | Termination of appointment of Mark Rooney as a director on 30 April 2015 (1 page) |
29 October 2015 | Termination of appointment of Mark Rooney as a director on 30 April 2015 (1 page) |
22 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
22 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 January 2015 | Appointment of Mr Mark Rooney as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Mark Rooney as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Mark Rooney as a director on 5 January 2015 (2 pages) |
24 September 2014 | Termination of appointment of Michael John Fraser Dring as a secretary on 31 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Michael John Fraser Dring as a director on 31 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Michael John Fraser Dring as a director on 31 August 2014 (1 page) |
24 September 2014 | Termination of appointment of Michael John Fraser Dring as a secretary on 31 August 2014 (1 page) |
30 June 2014 | Full accounts made up to 30 September 2013 (23 pages) |
30 June 2014 | Termination of appointment of Paul Mead as a director (1 page) |
30 June 2014 | Termination of appointment of Paul Mead as a director (1 page) |
30 June 2014 | Full accounts made up to 30 September 2013 (23 pages) |
24 March 2014 | Appointment of Mr Mark David Kidney as a director (2 pages) |
24 March 2014 | Appointment of Mr Mark David Kidney as a secretary (2 pages) |
24 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Appointment of Mr Mark David Kidney as a director (2 pages) |
24 March 2014 | Appointment of Mr Mark David Kidney as a secretary (2 pages) |
24 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 June 2013 | Full accounts made up to 30 September 2012 (25 pages) |
25 June 2013 | Full accounts made up to 30 September 2012 (25 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (27 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (27 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2012 | Termination of appointment of Michael Bentley as a director (1 page) |
22 June 2012 | Termination of appointment of Michael Bentley as a director (1 page) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Appointment of Mr Michael David Bentley as a director (2 pages) |
1 November 2011 | Appointment of Mr Michael David Bentley as a director (2 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
26 April 2011 | Full accounts made up to 30 September 2010 (23 pages) |
26 April 2011 | Full accounts made up to 30 September 2010 (23 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
15 March 2010 | Director's details changed for Michael John Fraser Dring on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Colin John Hugh Montgomery on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Mead on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael John Fraser Dring on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Paul Mead on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Colin John Hugh Montgomery on 15 March 2010 (2 pages) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
15 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
15 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
27 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
13 February 2006 | Director resigned (1 page) |
9 March 2005 | Return made up to 31/01/05; no change of members (9 pages) |
9 March 2005 | Return made up to 31/01/05; no change of members (9 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (18 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
26 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
26 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
4 March 2004 | Return made up to 31/01/04; no change of members (8 pages) |
4 March 2004 | Return made up to 31/01/04; no change of members (8 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (20 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
4 October 2002 | Ad 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 2002 | Resolutions
|
4 October 2002 | Particulars of contract relating to shares (4 pages) |
4 October 2002 | Ad 23/09/02--------- £ si 1162500@1=1162500 £ ic 1175000/2337500 (2 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Particulars of contract relating to shares (4 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
5 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
7 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
28 August 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
12 March 2001 | Return made up to 31/01/01; full list of members
|
12 March 2001 | Return made up to 31/01/01; full list of members
|
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
12 September 2000 | Auditor's resignation (1 page) |
12 September 2000 | Auditor's resignation (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
29 March 1999 | Return made up to 10/02/99; full list of members (8 pages) |
29 March 1999 | Return made up to 10/02/99; full list of members (8 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
16 February 1998 | Return made up to 10/02/98; no change of members (6 pages) |
16 February 1998 | Return made up to 10/02/98; no change of members (6 pages) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
14 July 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
14 July 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
16 April 1997 | Return made up to 21/02/97; no change of members
|
16 April 1997 | Return made up to 21/02/97; no change of members
|
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Full accounts made up to 30 September 1995 (19 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (19 pages) |
14 April 1996 | Return made up to 21/02/96; full list of members
|
14 April 1996 | Return made up to 21/02/96; full list of members
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
20 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Secretary resigned (2 pages) |
5 December 1995 | Secretary resigned (2 pages) |
11 September 1995 | Return made up to 21/02/95; no change of members (4 pages) |
11 September 1995 | Return made up to 21/02/95; no change of members (4 pages) |
7 June 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
7 June 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
21 October 1994 | Company name changed craven tasker LIMITED\certificate issued on 24/10/94 (2 pages) |
21 October 1994 | Company name changed craven tasker LIMITED\certificate issued on 24/10/94 (2 pages) |
23 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1989 | Full group accounts made up to 30 September 1988 (17 pages) |
8 August 1989 | Full group accounts made up to 30 September 1988 (17 pages) |
31 March 1988 | Resolutions
|
31 March 1988 | Resolutions
|
22 December 1986 | Return made up to 19/12/86; full list of members (4 pages) |
22 December 1986 | Return made up to 19/12/86; full list of members (4 pages) |
25 May 1984 | Particulars of mortgage/charge (9 pages) |
25 May 1984 | Particulars of mortgage/charge (9 pages) |
13 April 1977 | Company name changed\certificate issued on 13/04/77 (2 pages) |
13 April 1977 | Company name changed\certificate issued on 13/04/77 (2 pages) |
21 March 1963 | Certificate of incorporation (1 page) |
21 March 1963 | Incorporation (50 pages) |
21 March 1963 | Incorporation (50 pages) |
21 March 1963 | Certificate of incorporation (1 page) |