Melton West Industrial Estate
Melton
East Yorkshire
HU14 3BQ
Director Name | Mr James Jonathan Tanner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1999(32 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton West Industrial Estate Melton East Yorkshire HU14 3BQ |
Director Name | John Charles Townend |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2000(33 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton West Industrial Estate Melton East Yorkshire HU14 3BQ |
Director Name | Nicholas Hillman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(43 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton West Industrial Estate Melton East Yorkshire HU14 3BQ |
Director Name | Mary Elizabeth Trease |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(47 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Townend Wyke Way Melton West Industrial Estate Melton East Yorkshire HU14 3BQ |
Director Name | Mr Anthony Austin Cleary |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(47 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | House Of Townend Wyke Way Melton West Industrial Estate Melton East Yorkshire HU14 3BQ |
Secretary Name | Mr Andrew Martin Sidebottom |
---|---|
Status | Current |
Appointed | 10 September 2019(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | House Of Townend Wyke Way Melton West Industrial Estate Melton East Yorkshire HU14 3BQ |
Director Name | Mr Simon Peter Wallace |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Wine Merchant - Owner |
Country of Residence | England |
Correspondence Address | Unit 6 Ford Lane Arundel West Sussex Bn18 Ouz |
Director Name | Mr Andrew Simon Airey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1995) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 57 North Park Drive Blackpool Lancashire FY3 8NH |
Director Name | Mr Derek Walter Sidney Jones |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1998) |
Role | Wine Merchant |
Correspondence Address | The Sycamores Overthorpe Banbury Oxon OX17 2AE |
Director Name | Mr Simon Piers Dominic Loftus |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 1994) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | Bulcamp House Blythburgh Halesworth Suffolk IP19 9LG |
Director Name | Anthony Richard Tanner |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 1995) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Willowfield Fords Heath Yockleton Shrewsbury Shropshire SY5 8QG Wales |
Director Name | Mr John Ernest Townend |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2000) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Sigglesthorne Hall Sigglesthorne Hull East Riding Of Yorkshire HU11 5QA |
Director Name | Mr Ian George Masson Urquhart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 19 September 2008) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Scroggiemill Elgin Moray IV30 8UN Scotland |
Director Name | Mr John Lewis Reginald Frazier |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 09 February 2015) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | Cryers Oak Norton Green Lane Knowle Solihull West Midlands B93 8PH |
Secretary Name | Mr Richard Chiesman Balls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lansdowne Gardens London SW8 2EG |
Director Name | Mr Alan William Trease |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(27 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 09 February 2015) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 27 Village Street Edwalton Nottingham NG12 4AB |
Director Name | Mr David Stephen Cosh |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 1998) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | Fenwick Lodge 18 Ewenfield Road Ayr Ayrshire KA7 2QB Scotland |
Director Name | John Duffield |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 35 Wilsic Road Tickhill Doncaster South Yorkshire DN11 9LF |
Director Name | Geoffrey Henry Dickinson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(31 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2015) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 104 Great King Street Macclesfield Cheshire SK11 6PW |
Director Name | Mr Christopher Cosh |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 February 2016) |
Role | Wine & Spirt Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Seton Lodge Southpark Road Ayr KA7 2TL Scotland |
Director Name | Stephen Day |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2009) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 44 Birchdale Bingley West Yorkshire BD16 4SE |
Secretary Name | James Peter Robson |
---|---|
Status | Resigned |
Appointed | 08 February 2011(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 September 2019) |
Role | Company Director |
Correspondence Address | House Of Townend Wyke Way Melton West Industrial Estate Melton East Yorkshire HU14 3BQ |
Director Name | Mr Stephen Alexander Masson Rankin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(48 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | House Of Townend Wyke Way Melton West Industrial Estate Melton East Yorkshire HU14 3BQ |
Website | merchantvintners.co.uk |
---|
Registered Address | House Of Townend Wyke Way Melton West Industrial Estate Melton East Yorkshire HU14 3BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
2k at £1 | A G Peters LTD 4.35% Ordinary |
---|---|
2k at £1 | Adnams PLC 4.35% Ordinary |
2k at £1 | Balls Brothers LTD 4.35% Ordinary |
2k at £1 | Colchester Wine LTD 4.35% Ordinary |
2k at £1 | Davy & Co LTD 4.35% Ordinary |
2k at £1 | G.m. Vintners 4.35% Ordinary |
2k at £1 | Gordon & Macphail 4.35% Ordinary |
2k at £1 | Grapevine Caterite Food & Wine Service LTD 4.35% Ordinary |
2k at £1 | Haynes Hanson & Clark 4.35% Ordinary |
2k at £1 | House Of Townend LTD 4.35% Ordinary |
2k at £1 | John Frazier LTD 4.35% Ordinary |
2k at £1 | John Stephenson & Sons (Nelson) LTD 4.35% Ordinary |
2k at £1 | Lanchester Wine Cellars LTD 4.35% Ordinary |
2k at £1 | Laurence Smith & Son (Edinburgh) LTD 4.35% Ordinary |
2k at £1 | Manor Wines LTD 4.35% Ordinary |
2k at £1 | Portland Wine Company 4.35% Ordinary |
2k at £1 | S H Jones & Co. LTD 4.35% Ordinary |
2k at £1 | Tanners Wines LTD 4.35% Ordinary |
2k at £1 | Vineyard 4.35% Ordinary |
2k at £1 | Wallaces Express 4.35% Ordinary |
2k at £1 | Weavers Of Nottingham LTD 4.35% Ordinary |
2k at £1 | Wells & Young's Brewing Co. LTD 4.35% Ordinary |
2k at £1 | Wineservice LTD 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £625,142 |
Cash | £144,070 |
Current Liabilities | £1,202,987 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
20 February 2002 | Delivered on: 21 February 2002 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 January 1978 | Delivered on: 26 January 1978 Satisfied on: 13 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or independent wine merchants associated limited to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. With all buildings fixtures, fixed plant and machinery, by way of fixed and floating charge (see doc M24). Fully Satisfied |
20 September 1976 | Delivered on: 11 October 1976 Satisfied on: 13 March 2008 Persons entitled: Barclays Bank PLC Classification: 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 including goodwill uncalled capital. With all buildings, fixtures, fixed plant and machinery, by way of fixed and floating charge (see doc M23 for more details). Fully Satisfied |
16 October 2023 | Director's details changed for Mr James Jonathan Tanner on 9 October 2023 (2 pages) |
---|---|
16 October 2023 | Director's details changed for Mary Elizabeth Trease on 9 October 2023 (2 pages) |
16 October 2023 | Director's details changed for Mr Simon Peter Wallace on 16 October 2023 (2 pages) |
13 October 2023 | Cancellation of shares. Statement of capital on 18 April 2023
|
9 October 2023 | Confirmation statement made on 4 October 2023 with updates (7 pages) |
9 October 2023 | Director's details changed for Mr Simon Peter Wallace on 9 October 2023 (2 pages) |
21 September 2023 | Purchase of own shares.
|
23 August 2023 | Purchase of own shares.
|
23 August 2023 | Cancellation of shares. Statement of capital on 18 April 2023
|
21 March 2023 | Statement of capital following an allotment of shares on 15 March 2023
|
6 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 4 October 2022 with updates (7 pages) |
23 March 2022 | Statement of capital following an allotment of shares on 9 February 2022
|
19 January 2022 | Statement of capital following an allotment of shares on 14 January 2022
|
15 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
22 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
18 October 2021 | Confirmation statement made on 4 October 2021 with updates (7 pages) |
6 October 2021 | Appointment of Mr Simon Peter Wallace as a director on 1 October 2021 (2 pages) |
16 August 2021 | Cancellation of shares. Statement of capital on 1 June 2021
|
16 August 2021 | Purchase of own shares.
|
9 July 2021 | Purchase of own shares. (3 pages) |
9 July 2021 | Cancellation of shares. Statement of capital on 12 May 2021
|
25 February 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
25 February 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
18 February 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 4 October 2020 with updates (5 pages) |
12 October 2019 | Confirmation statement made on 4 October 2019 with updates (6 pages) |
4 October 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
25 September 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
24 September 2019 | Director's details changed for James John Eustace on 24 September 2019 (2 pages) |
24 September 2019 | Appointment of Mr Andrew Martin Sidebottom as a secretary on 10 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Nicholas Hillman on 24 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of James Peter Robson as a secretary on 10 September 2019 (1 page) |
24 September 2019 | Director's details changed for John Charles Townend on 24 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr James Jonathan Tanner on 24 September 2019 (2 pages) |
22 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Stephen Alexander Masson Rankin as a director on 31 March 2018 (1 page) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
24 January 2017 | Cancellation of shares. Statement of capital on 10 November 2016
|
24 January 2017 | Cancellation of shares. Statement of capital on 10 November 2016
|
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 December 2016 | Purchase of own shares. (3 pages) |
13 December 2016 | Purchase of own shares. (3 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
2 August 2016 | Appointment of Mr Stephen Alexander Masson Rankin as a director on 5 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Stephen Alexander Masson Rankin as a director on 5 July 2016 (2 pages) |
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Cancellation of shares. Statement of capital on 4 March 2016
|
19 April 2016 | Cancellation of shares. Statement of capital on 4 March 2016
|
25 February 2016 | Termination of appointment of Christopher Cosh as a director on 21 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Christopher Cosh as a director on 21 February 2016 (1 page) |
29 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
29 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mary Elizabeth Trease on 9 February 2015 (2 pages) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mary Elizabeth Trease on 9 February 2015 (2 pages) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mary Elizabeth Trease on 9 February 2015 (2 pages) |
8 October 2015 | Appointment of Mary Elizabeth Trease as a director on 9 February 2015 (2 pages) |
8 October 2015 | Appointment of Mr Anthony Austin Cleary as a director on 9 February 2015 (2 pages) |
8 October 2015 | Appointment of Mr Anthony Austin Cleary as a director on 9 February 2015 (2 pages) |
8 October 2015 | Appointment of Mary Elizabeth Trease as a director on 9 February 2015 (2 pages) |
8 October 2015 | Appointment of Mary Elizabeth Trease as a director on 9 February 2015 (2 pages) |
8 October 2015 | Appointment of Mr Anthony Austin Cleary as a director on 9 February 2015 (2 pages) |
28 September 2015 | Termination of appointment of John Lewis Reginald Frazier as a director on 9 February 2015 (1 page) |
28 September 2015 | Termination of appointment of Geoffrey Henry Dickinson as a director on 31 March 2015 (1 page) |
28 September 2015 | Termination of appointment of Geoffrey Henry Dickinson as a director on 31 March 2015 (1 page) |
28 September 2015 | Termination of appointment of John Lewis Reginald Frazier as a director on 9 February 2015 (1 page) |
28 September 2015 | Termination of appointment of Alan William Trease as a director on 9 February 2015 (1 page) |
28 September 2015 | Termination of appointment of Alan William Trease as a director on 9 February 2015 (1 page) |
28 September 2015 | Termination of appointment of Alan William Trease as a director on 9 February 2015 (1 page) |
28 September 2015 | Termination of appointment of John Lewis Reginald Frazier as a director on 9 February 2015 (1 page) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
18 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
13 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
8 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 October 2011 | Director's details changed for Nicholas Hillman on 8 February 2011 (2 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (12 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (12 pages) |
14 October 2011 | Director's details changed for Nicholas Hillman on 8 February 2011 (2 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (12 pages) |
14 October 2011 | Director's details changed for Nicholas Hillman on 8 February 2011 (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
1 July 2011 | Registered office address changed from C/O the Merchant Vintners Co Ltd House of Townend Wyke Way Melton West Business Park Melton East Yorkshire HU14 3HJ England on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O the Merchant Vintners Co Ltd House of Townend Wyke Way Melton West Business Park Melton East Yorkshire HU14 3HJ England on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O the Merchant Vintners Co Ltd House of Townend Wyke Way Melton West Business Park Melton East Yorkshire HU14 3HJ England on 1 July 2011 (1 page) |
3 March 2011 | Appointment of James Peter Robson as a secretary (1 page) |
3 March 2011 | Registered office address changed from Bacchus House 313 Cambridge Heath Road London E2 9LQ on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Nicholas Hillman as a director (2 pages) |
3 March 2011 | Appointment of James Peter Robson as a secretary (1 page) |
3 March 2011 | Registered office address changed from Bacchus House 313 Cambridge Heath Road London E2 9LQ on 3 March 2011 (1 page) |
3 March 2011 | Termination of appointment of Richard Balls as a secretary (1 page) |
3 March 2011 | Registered office address changed from Bacchus House 313 Cambridge Heath Road London E2 9LQ on 3 March 2011 (1 page) |
3 March 2011 | Termination of appointment of Richard Balls as a secretary (1 page) |
3 March 2011 | Appointment of Nicholas Hillman as a director (2 pages) |
24 December 2010 | Director's details changed for Christopher Cosh on 24 December 2010 (2 pages) |
24 December 2010 | Director's details changed for Christopher Cosh on 24 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (12 pages) |
21 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (12 pages) |
21 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (12 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
23 October 2009 | Director's details changed for James John Eustace on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Alan William Trease on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Geoffrey Henry Dickinson on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Charles Townend on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for James John Eustace on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr John Lewis Reginald Frazier on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Alan William Trease on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for James Jonathan Tanner on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr John Lewis Reginald Frazier on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Christopher Cosh on 21 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (15 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (15 pages) |
23 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (15 pages) |
23 October 2009 | Director's details changed for Christopher Cosh on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for James Jonathan Tanner on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for John Charles Townend on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Geoffrey Henry Dickinson on 21 October 2009 (2 pages) |
21 October 2009 | Termination of appointment of Stephen Day as a director (1 page) |
21 October 2009 | Termination of appointment of Stephen Day as a director (1 page) |
24 October 2008 | Return made up to 04/10/08; full list of members (12 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (12 pages) |
24 October 2008 | Appointment terminated director ian urquhart (1 page) |
24 October 2008 | Appointment terminated director ian urquhart (1 page) |
27 August 2008 | Ad 25/07/08\gbp si 2000@1=2000\gbp ic 44000/46000\ (2 pages) |
27 August 2008 | Ad 25/07/08\gbp si 2000@1=2000\gbp ic 44000/46000\ (2 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 November 2007 | Return made up to 04/10/07; full list of members (8 pages) |
22 November 2007 | Return made up to 04/10/07; full list of members (8 pages) |
31 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
9 November 2006 | Return made up to 04/10/06; no change of members
|
9 November 2006 | Return made up to 04/10/06; no change of members
|
16 June 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
16 June 2006 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
22 November 2005 | Return made up to 04/10/05; full list of members (10 pages) |
22 November 2005 | Return made up to 04/10/05; full list of members (10 pages) |
17 August 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
17 August 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
27 October 2004 | Return made up to 04/10/04; change of members
|
27 October 2004 | Return made up to 04/10/04; change of members
|
16 September 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
16 September 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
21 May 2004 | Ad 05/05/04--------- £ si 2000@1=2000 £ ic 42000/44000 (2 pages) |
21 May 2004 | Ad 05/05/04--------- £ si 2000@1=2000 £ ic 42000/44000 (2 pages) |
26 February 2004 | Ad 10/02/04--------- £ si 2000@1=2000 £ ic 40000/42000 (2 pages) |
26 February 2004 | Ad 10/02/04--------- £ si 2000@1=2000 £ ic 40000/42000 (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Ad 29/10/03--------- £ si 2000@1=2000 £ ic 38000/40000 (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Ad 29/10/03--------- £ si 2000@1=2000 £ ic 38000/40000 (2 pages) |
15 December 2003 | Return made up to 04/10/03; full list of members (11 pages) |
15 December 2003 | Return made up to 04/10/03; full list of members (11 pages) |
18 October 2003 | Resolutions
|
18 October 2003 | Resolutions
|
15 October 2003 | £ ic 42000/40000 17/09/03 £ sr 2000@1=2000 (1 page) |
15 October 2003 | £ ic 42000/40000 17/09/03 £ sr 2000@1=2000 (1 page) |
18 August 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
18 August 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
14 March 2003 | £ ic 44000/42000 19/02/03 £ sr 2000@1=2000 (1 page) |
14 March 2003 | £ ic 44000/42000 19/02/03 £ sr 2000@1=2000 (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
24 October 2002 | £ sr 2000@1 25/09/02 (1 page) |
24 October 2002 | £ sr 2000@1 25/09/02 (1 page) |
9 October 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
9 October 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
9 October 2002 | Return made up to 04/10/02; no change of members (9 pages) |
9 October 2002 | Return made up to 04/10/02; no change of members (9 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Return made up to 04/10/01; full list of members (12 pages) |
27 October 2001 | Return made up to 04/10/01; full list of members (12 pages) |
31 August 2001 | £ ic 46000/44000 07/08/01 £ sr 2000@1=2000 (1 page) |
31 August 2001 | £ ic 46000/44000 07/08/01 £ sr 2000@1=2000 (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
23 November 2000 | Return made up to 04/10/00; change of members (13 pages) |
23 November 2000 | Return made up to 04/10/00; change of members (13 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
23 November 1999 | Return made up to 04/10/99; full list of members
|
23 November 1999 | Return made up to 04/10/99; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 June 1999 | £ ic 44000/42000 14/05/99 £ sr 2000@1=2000 (1 page) |
9 June 1999 | £ ic 44000/42000 14/05/99 £ sr 2000@1=2000 (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Return made up to 04/10/98; full list of members
|
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Return made up to 04/10/98; full list of members
|
29 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
27 October 1997 | Return made up to 04/10/97; full list of members (9 pages) |
27 October 1997 | Return made up to 04/10/97; full list of members (9 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
16 October 1996 | Return made up to 04/10/96; no change of members (6 pages) |
16 October 1996 | Return made up to 04/10/96; no change of members (6 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
3 July 1996 | £ ic 42000/38000 26/04/96 £ sr 4000@1=4000 (1 page) |
3 July 1996 | £ ic 42000/38000 26/04/96 £ sr 4000@1=4000 (1 page) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
9 November 1995 | Return made up to 04/10/95; no change of members
|
9 November 1995 | Return made up to 04/10/95; no change of members
|
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
6 March 1989 | Resolutions
|
6 March 1989 | Resolutions
|
28 February 1989 | Memorandum and Articles of Association (8 pages) |
28 February 1989 | Memorandum and Articles of Association (8 pages) |