Premier Way Lowfields Business
Park, Elland
West Yorkshire
HX5 9HF
Director Name | Mr John Guy Metcalfe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Century House Premier Way Lowfields Business Park, Elland West Yorkshire HX5 9HF |
Director Name | Mrs Tania Elizabeth Jones |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(35 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Century House Premier Way Lowfields Business Park, Elland West Yorkshire HX5 9HF |
Secretary Name | Mrs Tania Elizabeth Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2000(36 years, 2 months after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Century House Premier Way Lowfields Business Park, Elland West Yorkshire HX5 9HF |
Director Name | Mr Philip Dalton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(47 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Century House Premier Way Lowfields Business Park, Elland West Yorkshire HX5 9HF |
Director Name | Mr Frank Christopher Gaunt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2000) |
Role | Financial Director |
Correspondence Address | 36 Wood Street Skelmanthorpe Huddersfield West Yorkshire HD8 9BN |
Secretary Name | Mr Frank Christopher Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 36 Wood Street Skelmanthorpe Huddersfield West Yorkshire HD8 9BN |
Director Name | Mr Ian Crombie Macinnes |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2001) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Bryn Melyn Garth Road, Upper Garth Trevor Llangollen LL20 7UY Wales |
Director Name | Leslie Frank Turner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2001) |
Role | Production Director |
Correspondence Address | Greenbank 39 Westminster Way Richmond Park Dukinfield Cheshire SK16 5BQ |
Director Name | Malcolm Forward |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(45 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House Premier Way Lowfields Business Park, Elland West Yorkshire HX5 9HF |
Website | decorativepanels.co.uk |
---|---|
Telephone | 01484 658341 |
Telephone region | Huddersfield |
Registered Address | Century House Premier Way Lowfields Business Park, Elland West Yorkshire HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
500 at £1 | Caroline Ann Duffitt 5.00% Ordinary C |
---|---|
500 at £1 | David Matthew Gaunt 5.00% Ordinary A |
500 at £1 | Helen Elizabeth Dalton 5.00% Ordinary C |
500 at £1 | Joseph Andrew Gaunt 5.00% Ordinary A |
3k at £1 | Stephen Richard Gaunt 30.00% Ordinary C |
2k at £1 | Mr John Guy Metcalfe 20.00% Ordinary B |
1.5k at £1 | Frank Christopher Gaunt 15.00% Ordinary A |
1.5k at £1 | Jean Arlene Gaunt 15.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £88,112,466 |
Gross Profit | £16,622,599 |
Net Worth | £21,570,255 |
Cash | £1,346,623 |
Current Liabilities | £23,698,138 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
4 July 1995 | Delivered on: 4 July 1995 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Schedule one new homqg VFL79.z/p/pu single sided postforming machine serial number 0-206-05-3949. see the mortgage charge document for full details. Outstanding |
---|---|
16 July 2021 | Delivered on: 26 July 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 June 2021 | Delivered on: 18 June 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 June 2021 | Delivered on: 18 June 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: The properties known as carrintgon wire LTD, lowfields way, lowfields business park, elland HX5 9DA and the land at lowfield business park, elland registered at the land registry with title numbers WYK596881 and WYK769826 respectively. Outstanding |
14 June 2021 | Delivered on: 18 June 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: The property known as the land at lowfield, elland, including the entirety of the property included in the transfer dated 21 december 2000 and made between ppg land limited and decorative panels holdings limited (formerly decorative panels limited) registered at the land registry with title number WYK688169. Outstanding |
28 January 2011 | Delivered on: 4 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H carrington wire building lowfields way elland west yorkshire t/nos WYK596881 & WYK769826; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
5 March 2009 | Delivered on: 11 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
5 March 2009 | Delivered on: 11 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 March 2001 | Delivered on: 7 March 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at lowfields business park elland west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 January 2001 | Delivered on: 2 February 2001 Persons entitled: Ppg Land Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a development agreement dated the 15 december 2000. Particulars: Land and buildings in course of erection at lowfield elland west yorkshire. Outstanding |
4 January 2001 | Delivered on: 9 January 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a spring garden mills on north & west sides of radcliffe road huddersfield t/nos: WYK434497 and WYK471481. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 December 1997 | Delivered on: 30 December 1997 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new duspohl model dup-p-250 profile wrapping machine serial no.00300372, One new duspohl model USD700 q foil slitting machine serial no.00400194. Outstanding |
9 June 1995 | Delivered on: 13 June 1995 Satisfied on: 7 November 2002 Persons entitled: Griffin Factors Liited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts invoice debts account notes bills acceptances and/or other forms of obligation. See the mortgage charge document for full details. Fully Satisfied |
27 January 1995 | Delivered on: 7 February 1995 Satisfied on: 7 March 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spring garden mills new street milnsbridge huddersfield west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 May 1992 | Delivered on: 11 May 1992 Satisfied on: 5 May 1995 Persons entitled: Forward Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M49C for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 May 1992 | Delivered on: 8 May 1992 Satisfied on: 18 May 1995 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises k/as land on the north side of new hey road and on the east side of crosland road,linley,huddersfield t/no yk 409092. Fully Satisfied |
6 May 1992 | Delivered on: 8 May 1992 Satisfied on: 25 November 1998 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular chattels plant and machinery described in the schedule. Fully Satisfied |
26 September 1991 | Delivered on: 3 October 1991 Satisfied on: 13 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents. Fully Satisfied |
16 November 1990 | Delivered on: 20 November 1990 Satisfied on: 8 September 1997 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule to form M395 reference M551C, or any part thereof. Fully Satisfied |
4 January 2001 | Delivered on: 9 January 2001 Satisfied on: 3 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firm mill grove street longwood huddersfield t/no: WYK606048. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 January 2001 | Delivered on: 9 January 2001 Satisfied on: 3 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on east of crosland road lindley huddersfield t/nos: WYK409092 WYK504623 WYK530829 and WYK535583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 December 2000 | Delivered on: 15 December 2000 Satisfied on: 24 November 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.By way of fixed equitable charge all purchased debts and the other debts together with their related rights, 2.by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall stand released from the fixed charge. Fully Satisfied |
2 April 1997 | Delivered on: 8 April 1997 Satisfied on: 7 March 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firm mills grove street longwood huddersfield with all rights and licences shres goodwill rental and other money payable. Fully Satisfied |
14 March 1997 | Delivered on: 14 March 1997 Satisfied on: 27 May 1999 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant machinery being :- one new elko cls single sided semi-automatic working machine for trimming the outer moulding on coffin lids serial no 961203 one new elko single 6 in 1 machine serial no 960901 two new lamont coffin clamping systems serial nos 2108CM & 2112CM. See the mortgage charge document for full details. Fully Satisfied |
21 August 1995 | Delivered on: 26 August 1995 Satisfied on: 7 November 2002 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
14 January 1988 | Delivered on: 25 January 1988 Satisfied on: 7 March 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of new hey road and on the east side of crosland road lindley huddersfield. Title no yk 14329. Fully Satisfied |
19 December 2023 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
---|---|
18 December 2023 | Director's details changed for Mr Philip Dalton on 1 November 2013 (2 pages) |
13 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
9 February 2023 | Group of companies' accounts made up to 31 March 2022 (43 pages) |
20 January 2023 | Appointment of Mr Michael John Sawyer as a director on 1 January 2023 (2 pages) |
16 December 2022 | Director's details changed for Mr Stephen Richard Gaunt on 1 May 2019 (2 pages) |
16 December 2022 | Director's details changed for Mr Philip Dalton on 1 November 2013 (2 pages) |
16 December 2022 | Change of details for Mr Stephen Richard Gaunt as a person with significant control on 1 May 2019 (2 pages) |
24 November 2022 | Appointment of Mrs Charlotte Louise Taylor as a director on 1 November 2022 (2 pages) |
23 June 2022 | Second filing of Confirmation Statement dated 18 May 2022 (3 pages) |
22 June 2022 | Change of details for Mr Stephen Richard Gaunt as a person with significant control on 6 April 2016 (2 pages) |
22 June 2022 | Confirmation statement made on 18 May 2022 with updates
|
4 January 2022 | Group of companies' accounts made up to 31 March 2021 (42 pages) |
26 July 2021 | Registration of charge 007929980026, created on 16 July 2021 (31 pages) |
18 June 2021 | Registration of charge 007929980023, created on 14 June 2021 (30 pages) |
18 June 2021 | Registration of charge 007929980025, created on 14 June 2021 (33 pages) |
18 June 2021 | Registration of charge 007929980024, created on 14 June 2021 (30 pages) |
21 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
23 March 2021 | Group of companies' accounts made up to 31 March 2020 (40 pages) |
27 February 2021 | Satisfaction of charge 18 in full (4 pages) |
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
31 December 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
20 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
6 February 2019 | Termination of appointment of Malcolm Forward as a director on 31 December 2018 (1 page) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (35 pages) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 May 2016 | Director's details changed for Mrs Tania Elizabeth Jones on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr John Guy Metcalfe on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Philip Dalton on 9 May 2016 (2 pages) |
9 May 2016 | Secretary's details changed for Mrs Tania Elizabeth Jones on 9 May 2016 (1 page) |
9 May 2016 | Director's details changed for Malcolm Forward on 9 May 2016 (2 pages) |
9 May 2016 | Secretary's details changed for Mrs Tania Elizabeth Jones on 9 May 2016 (1 page) |
9 May 2016 | Director's details changed for Malcolm Forward on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Stephen Richard Gaunt on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Philip Dalton on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr John Guy Metcalfe on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mrs Tania Elizabeth Jones on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Stephen Richard Gaunt on 9 May 2016 (2 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
3 August 2011 | Appointment of Mr Philip Dalton as a director (2 pages) |
3 August 2011 | Appointment of Mr Philip Dalton as a director (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
1 February 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
28 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
22 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
22 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
1 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
1 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
16 April 2009 | Director appointed malcolm forward (1 page) |
16 April 2009 | Director appointed malcolm forward (1 page) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
21 December 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
21 December 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
6 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Location of debenture register (1 page) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
6 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
30 March 2007 | Auditor's resignation (1 page) |
30 March 2007 | Auditor's resignation (1 page) |
30 January 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
30 January 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: crosland road oakes huddersfield HD3 3PA (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: crosland road oakes huddersfield HD3 3PA (1 page) |
24 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
16 January 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
16 January 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
11 July 2005 | Return made up to 18/05/05; no change of members (2 pages) |
11 July 2005 | Return made up to 18/05/05; no change of members (2 pages) |
17 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
17 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
24 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
26 November 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
26 November 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2002 | Return made up to 18/05/02; full list of members
|
17 June 2002 | Return made up to 18/05/02; full list of members
|
8 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
27 March 2001 | Company name changed decorative panels LIMITED\certificate issued on 27/03/01 (2 pages) |
27 March 2001 | Company name changed decorative panels LIMITED\certificate issued on 27/03/01 (2 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2001 | Particulars of mortgage/charge (5 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2001 | Particulars of mortgage/charge (5 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
7 June 2000 | Return made up to 18/05/00; full list of members
|
7 June 2000 | Return made up to 18/05/00; full list of members
|
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | Secretary resigned;director resigned (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
22 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Amended full accounts made up to 31 March 1997 (13 pages) |
7 August 1997 | Amended full accounts made up to 31 March 1997 (13 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
5 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
25 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
26 August 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
17 July 1995 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
5 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 February 1964 | Certificate of incorporation (1 page) |
24 February 1964 | Certificate of incorporation (1 page) |