Ilkley
LS29 8BY
Secretary Name | Mrs Jacqueline Anne Rollings |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Conyers View Audley Clevedon Village Ben Rhydding Drive Ilkley LS29 8BY |
Director Name | Mr Graham Keith Lewis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2001(36 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Nairn Close Sunderland SR4 8RN |
Director Name | Richard Garsed Warrington |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(39 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane Head House Shepley Huddersfield West Yorkshire HD8 8BW |
Director Name | John Rollings |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr Roger Herbert Kellett |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2001) |
Role | Solicitor |
Correspondence Address | 20 Oakfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HS |
Director Name | Mr George Stanley Rollings |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | Bush House Bulmer York North Yorkshire YO6 7BP |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
2.4k at £1 | Mrs J.a. Rollings 54.44% Ordinary |
---|---|
1k at £1 | Trustees Of M.g. Rollings Settlement 22.78% Ordinary |
1k at £1 | Trustees Of S. Potts Settlement 22.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,498,633 |
Cash | £856,179 |
Current Liabilities | £247,888 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 November 1985 | Delivered on: 12 December 1985 Satisfied on: 23 November 2000 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties and/or proceeds of sale thereof. Fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences. Legal mortgage over those properties detailed on doc M59 and/or proceeds of sale thereof. Fully Satisfied |
---|---|
29 November 1985 | Delivered on: 9 December 1985 Satisfied on: 23 November 2000 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over all the properties (together with fixtures, other than trade machinery as defined by the bills of sale act 1878) detailed in doc M48 and schedule attached. Fully Satisfied |
23 July 1985 | Delivered on: 25 July 1985 Satisfied on: 23 November 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises on the west side of newcastle road, sunderland title no ty 65700 land & buildings on S.W.side of ryhope road, sunderland title no. Ty 65698. Fully Satisfied |
17 July 1985 | Delivered on: 23 July 1985 Satisfied on: 23 November 2000 Persons entitled: Lloyds Bowmaker Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All those monies which may from time to time be owing to the company by V.A.g (united kingdom) limited as detailed on doc M46. (See doc for full details). Fully Satisfied |
17 July 1985 | Delivered on: 22 July 1985 Satisfied on: 23 November 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All these monies present or future owing to the company by bmw (GB) limited as detailed on doc M45. (See doc for full details). Fully Satisfied |
19 July 1985 | Delivered on: 22 July 1985 Satisfied on: 23 November 2000 Persons entitled: Lombard North Central PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future excluding (1) the property situate at newcastle road, sunderland, title no ty 65700 and (2) property situate at ryhope road, sunderland title no. Ty 65698. Fully Satisfied |
29 June 1983 | Delivered on: 5 July 1983 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: F/Hold land at faverdale darlington, durham. With the buildings erected thereon and known as faverdale filling station. Fully Satisfied |
29 June 1983 | Delivered on: 5 July 1983 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: L/Hold 3 pieces of land on the north side of high street west in the borough of sunderland together with buildings boundary walls fences sewers drains & other erections & works erected thereon. Fully Satisfied |
5 October 1988 | Delivered on: 11 October 1988 Satisfied on: 7 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of ryhope road grangetown sunderland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 1988 | Delivered on: 9 September 1988 Satisfied on: 23 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mill garages limited to the chargee on any account whatsoever. Particulars: Former petrol filling station adjoining the adjacent garage at west auckland road darlington county durham. Title no du 103784 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 1988 | Delivered on: 23 February 1988 Satisfied on: 23 November 2000 Persons entitled: Bmw Finance (GB) Limited 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 on south west and west side of ryhope road sunderland title nos ty 65698 & ty 65700 respectively. Fully Satisfied |
6 November 1987 | Delivered on: 27 November 1987 Satisfied on: 23 November 2000 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letters dated 29/6/87. Particulars: The properties specified on form M395 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
31 July 1987 | Delivered on: 20 August 1987 Satisfied on: 23 November 2000 Persons entitled: Lloyds Bowmaker Limited 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 properties on the south west side of ryhope road, sunderland. Title no's ty 65698 and ty 65700. Fully Satisfied |
31 July 1987 | Delivered on: 20 August 1987 Satisfied on: 23 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mill garages limited to the chargee. Not exceeding £500,000 under the terms of the charge. Particulars: The properties fully described in the schedule attached to the form 395 relevant to this charge and/or the proceeds of sale thereof placed upon or used in and about the properties.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1987 | Delivered on: 14 May 1987 Satisfied on: 23 November 2000 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property on south west side of ryhope road sunderland and on west side of newcastle road sunderland title nos ty 65698 ty 65700. Fully Satisfied |
19 July 1978 | Delivered on: 24 July 1978 Satisfied on: 23 November 2000 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Charge Secured details: £125,000 and all other monies due or to become due from the company to the chargee. Particulars: Airport industrial estate newcastle upon tyne as comprised in a lease dated 18 feb 1977. Fully Satisfied |
1 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
1 February 2023 | Termination of appointment of Richard Garsed Warrington as a director on 1 February 2023 (1 page) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
6 January 2022 | Director's details changed for Mrs Jacqueline Anne Rollings on 25 October 2016 (2 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 November 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 November 2016 | Secretary's details changed for Mrs Jacqueline Anne Rollings on 25 October 2016 (1 page) |
10 November 2016 | Secretary's details changed for Mrs Jacqueline Anne Rollings on 25 October 2016 (1 page) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
24 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
29 June 2015 | Appointment of John Rollings as a director on 17 June 2015 (3 pages) |
29 June 2015 | Appointment of John Rollings as a director on 17 June 2015 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Graham Keith Lewis on 25 September 2012 (2 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Graham Keith Lewis on 25 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Graham Keith Lewis on 25 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Graham Keith Lewis on 25 September 2012 (2 pages) |
18 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
15 January 2010 | Director's details changed for Richard Garsed Warrington on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Richard Garsed Warrington on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Jacqueline Anne Rollings on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Jacqueline Anne Rollings on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Graham Keith Lewis on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Graham Keith Lewis on 15 January 2010 (2 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1999 | Return made up to 31/12/98; full list of members
|
25 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1999 | Return made up to 31/12/98; full list of members
|
25 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: bush house bulmer york YO6 7BW (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: bush house bulmer york YO6 7BW (1 page) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
29 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
29 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
10 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
10 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
8 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
8 September 1989 | Full accounts made up to 31 December 1988 (14 pages) |
13 February 1989 | Full accounts made up to 31 December 1987 (19 pages) |
13 February 1989 | Full accounts made up to 31 December 1987 (19 pages) |
7 December 1987 | Accounts made up to 31 December 1986 (21 pages) |
7 December 1987 | Accounts made up to 31 December 1986 (21 pages) |
6 November 1987 | Company name changed\certificate issued on 06/11/87 (2 pages) |
7 April 1987 | Company name changed mill garages (northeast) LIMITED\certificate issued on 07/04/87 (2 pages) |
7 November 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
7 November 1986 | Group of companies' accounts made up to 31 December 1985 (21 pages) |
16 January 1986 | Accounts made up to 31 December 1984 (20 pages) |
16 January 1986 | Accounts made up to 31 December 1984 (20 pages) |
22 November 1984 | Accounts made up to 31 December 1983 (20 pages) |
22 November 1984 | Accounts made up to 31 December 1983 (20 pages) |
1 February 1984 | Accounts made up to 25 December 1982 (17 pages) |
1 February 1984 | Accounts made up to 25 December 1982 (17 pages) |
4 June 1982 | Accounts made up to 28 February 1981 (15 pages) |
4 June 1982 | Accounts made up to 28 February 1981 (15 pages) |
17 February 1981 | Accounts made up to 28 February 1979 (16 pages) |
17 February 1981 | Accounts made up to 28 February 1979 (16 pages) |
9 February 1979 | Accounts made up to 28 February 1978 (16 pages) |
9 February 1979 | Accounts made up to 28 February 1978 (16 pages) |
31 January 1978 | Accounts made up to 28 February 1977 (14 pages) |
31 January 1978 | Accounts made up to 28 February 1977 (14 pages) |
3 August 1977 | Accounts made up to 29 February 1976 (13 pages) |
3 August 1977 | Accounts made up to 29 February 1976 (13 pages) |
3 June 1976 | Accounts made up to 28 February 1975 (14 pages) |
3 June 1976 | Accounts made up to 28 February 1975 (14 pages) |
28 February 1974 | Company name changed\certificate issued on 28/02/74 (2 pages) |
30 January 1965 | Incorporation (13 pages) |