Leeds
LS16 6QY
Secretary Name | Martin Gratton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2011(43 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr David Garnett Hopkinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(47 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr Kevin Eamonn Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr Christopher Victor Banner |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 July 2002) |
Role | Chairman |
Correspondence Address | Abbeyfield Holme Street Tarvin Chester Cheshire CH3 8EQ Wales |
Director Name | Mr David Thomas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 1996) |
Role | Managing Director |
Correspondence Address | 122 Knutsford Road Wilmslow Cheshire SK9 6JH |
Secretary Name | Sandra Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(24 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Portree Drive Holmes Chapel Crewe Cheshire CW4 7JF |
Director Name | Mr Philip Stewart Walter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Low Barn Brock Hollow Sandbach Cheshire CW11 3WA |
Director Name | Sandra Toms |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Portree Drive Holmes Chapel Crewe Cheshire CW4 7JF |
Director Name | Mr Paul Oliphant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(29 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 November 2011) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX |
Director Name | Mr Michael Paul Rushton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(30 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 November 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX |
Director Name | Alison Hilary Banner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Abbeyfield Tarvin Chester CH3 8EQ Wales |
Director Name | Mr Andrew John Wilkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(32 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 31 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX |
Director Name | Mr Paul Stephen Berry |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(40 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elm Grove Didsbury Manchester M20 6PQ |
Director Name | Mr Kevin Mark Williams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(41 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX |
Director Name | Mrs Alison Steel |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(41 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 06 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX |
Director Name | Mr Keith Howard Pepper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2011) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX |
Director Name | Mr Richard Hands |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(42 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX |
Director Name | Ms Clare Marie Waters |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House, Rawdon Park Green Lane, Yeadon Leeds West Yorkshire LS19 7XX |
Director Name | Mr Kevin Mark Williams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX |
Secretary Name | Afford Astbury Bond Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2011) |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Website | multisolgroup.com |
---|
Registered Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
51.5k at £0.1 | Multisol Chemicals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,506,000 |
Gross Profit | £9,759,000 |
Net Worth | £9,047,000 |
Cash | £7,679,000 |
Current Liabilities | £32,516,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
19 July 2013 | Delivered on: 27 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 November 2010 | Delivered on: 2 December 2010 Satisfied on: 29 December 2011 Persons entitled: Pnc Financial Services UK LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
12 May 2008 | Delivered on: 13 May 2008 Satisfied on: 29 December 2011 Persons entitled: Kbc Bank Nv Traing as Kbc Business Capital Classification: Legal charge Secured details: All monies due or to become due from the company to any member of the group under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 14 northbank industrial estate huntsman drive irlam manchester t/no GM774105 together with all buildings and fixtures and fixed plant and machinery see image for full details. Fully Satisfied |
5 April 2008 | Delivered on: 11 April 2008 Satisfied on: 29 December 2011 Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital Classification: A composite guarantee and debenture Secured details: All monies due or to become due from the security obligor 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 see image for full details. Fully Satisfied |
5 April 2008 | Delivered on: 8 April 2008 Satisfied on: 29 December 2011 Persons entitled: Mitsui Sumitomo Insurance (London) Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Fully Satisfied |
30 November 2000 | Delivered on: 6 December 2000 Satisfied on: 8 April 2008 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: F/H property k/a unit a falcon court huntsman drive northbank industrial estate irlam t/n GM776144. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 September 2023 | Full accounts made up to 31 December 2022 (39 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (41 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (39 pages) |
28 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
1 July 2020 | Full accounts made up to 31 December 2019 (33 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
1 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (33 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
28 March 2018 | Change of details for Brenntag Uk Limited as a person with significant control on 12 June 2017 (2 pages) |
27 March 2018 | Notification of Brenntag Uk Limited as a person with significant control on 12 June 2017 (2 pages) |
27 March 2018 | Cessation of Multisol Chemicals Limited as a person with significant control on 12 June 2017 (1 page) |
21 December 2017 | Appointment of Mr. Kevin Eamonn Wright as a director on 19 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr. Kevin Eamonn Wright as a director on 19 December 2017 (2 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (31 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 December 2016 | Director's details changed for Martin Gratton on 7 November 2016 (2 pages) |
7 December 2016 | Director's details changed for Martin Gratton on 7 November 2016 (2 pages) |
7 December 2016 | Secretary's details changed for Martin Gratton on 7 November 2016 (1 page) |
7 December 2016 | Secretary's details changed for Martin Gratton on 7 November 2016 (1 page) |
26 October 2016 | Registered office address changed from Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 July 2016 | Termination of appointment of Kevin Williams as a director on 1 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Kevin Williams as a director on 1 July 2016 (1 page) |
8 September 2015 | Termination of appointment of Andrew John Wilkins as a director on 31 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Andrew John Wilkins as a director on 31 August 2015 (1 page) |
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 August 2015 | Appointment of Mr David Garnett Hopkinson as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr David Garnett Hopkinson as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr David Garnett Hopkinson as a director on 1 August 2015 (2 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
13 May 2015 | Termination of appointment of Alison Steel as a director on 6 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Alison Steel as a director on 6 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Alison Steel as a director on 6 May 2015 (1 page) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 December 2013 | Auditor's resignation (1 page) |
12 December 2013 | Auditor's resignation (1 page) |
4 December 2013 | Auditor's resignation (1 page) |
4 December 2013 | Auditor's resignation (1 page) |
6 September 2013 | Appointment of Mr Kevin Williams as a director (2 pages) |
6 September 2013 | Appointment of Mr Kevin Williams as a director (2 pages) |
13 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
27 July 2013 | Registration of charge 009315370006 (16 pages) |
27 July 2013 | Registration of charge 009315370006 (16 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
23 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
31 July 2012 | Director's details changed for Ms Alison Thomas on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Ms Alison Thomas on 31 July 2012 (2 pages) |
12 April 2012 | Auditor's resignation (1 page) |
12 April 2012 | Auditor's resignation (1 page) |
5 March 2012 | Director's details changed for Andrew John Wilkins on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Andrew John Wilkins on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Andrew John Wilkins on 5 March 2012 (2 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2011 | Appointment of Martin Gratton as a secretary (3 pages) |
20 December 2011 | Termination of appointment of Kevin Williams as a director (2 pages) |
20 December 2011 | Appointment of Martin Gratton as a director (3 pages) |
20 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
20 December 2011 | Appointment of Ms Clare Marie Waters as a director (3 pages) |
20 December 2011 | Appointment of Martin Gratton as a director (3 pages) |
20 December 2011 | Termination of appointment of Keith Pepper as a director (2 pages) |
20 December 2011 | Termination of appointment of Michael Rushton as a director (2 pages) |
20 December 2011 | Appointment of Ms Clare Marie Waters as a director (3 pages) |
20 December 2011 | Termination of appointment of Richard Hands as a director (2 pages) |
20 December 2011 | Termination of appointment of Afford Astbury Bond Trustees Limited as a secretary (2 pages) |
20 December 2011 | Particulars of variation of rights attached to shares (3 pages) |
20 December 2011 | Particulars of variation of rights attached to shares (3 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Registered office address changed from Welsh House 83 Welsh Row Nantwich Cheshire CW5 5ET on 20 December 2011 (2 pages) |
20 December 2011 | Appointment of Martin Gratton as a secretary (3 pages) |
20 December 2011 | Termination of appointment of Afford Astbury Bond Trustees Limited as a secretary (2 pages) |
20 December 2011 | Termination of appointment of Paul Oliphant as a director (2 pages) |
20 December 2011 | Termination of appointment of Paul Oliphant as a director (2 pages) |
20 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
20 December 2011 | Statement of company's objects (2 pages) |
20 December 2011 | Termination of appointment of Kevin Williams as a director (2 pages) |
20 December 2011 | Statement of company's objects (2 pages) |
20 December 2011 | Termination of appointment of Michael Rushton as a director (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Change of share class name or designation (2 pages) |
20 December 2011 | Termination of appointment of Richard Hands as a director (2 pages) |
20 December 2011 | Termination of appointment of Keith Pepper as a director (2 pages) |
20 December 2011 | Registered office address changed from Welsh House 83 Welsh Row Nantwich Cheshire CW5 5ET on 20 December 2011 (2 pages) |
20 December 2011 | Change of share class name or designation (2 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
19 August 2011 | Director's details changed for Mr Michael Paul Rushton on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Paul Oliphant on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Kevin Williams on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Paul Oliphant on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Ms Alison Thomas on 18 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Director's details changed for Andrew John Wilkins on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Kevin Williams on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Michael Paul Rushton on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Andrew John Wilkins on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Ms Alison Thomas on 18 August 2011 (2 pages) |
25 May 2011 | Appointment of Mr Richard Hands as a director (2 pages) |
25 May 2011 | Appointment of Mr Richard Hands as a director (2 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
26 August 2010 | Director's details changed for Kevin Williams on 1 October 2009 (2 pages) |
26 August 2010 | Secretary's details changed for Afford Astbury Bond Trustees Limited on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (9 pages) |
26 August 2010 | Director's details changed for Andrew John Wilkins on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Paul Oliphant on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Andrew John Wilkins on 1 October 2009 (2 pages) |
26 August 2010 | Secretary's details changed for Afford Astbury Bond Trustees Limited on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Paul Oliphant on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Kevin Williams on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Kevin Williams on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Paul Oliphant on 1 October 2009 (2 pages) |
26 August 2010 | Secretary's details changed for Afford Astbury Bond Trustees Limited on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Andrew John Wilkins on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Appointment of Mr Keith Howard Pepper as a director (2 pages) |
27 July 2010 | Appointment of Mr Keith Howard Pepper as a director (2 pages) |
21 April 2010 | Appointment of Ms Alison Thomas as a director (2 pages) |
21 April 2010 | Appointment of Ms Alison Thomas as a director (2 pages) |
3 March 2010 | Termination of appointment of Paul Berry as a director (1 page) |
3 March 2010 | Termination of appointment of Paul Berry as a director (1 page) |
19 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
6 August 2009 | Director's change of particulars / michael rushton / 01/05/2009 (2 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 August 2009 | Director's change of particulars / michael rushton / 01/05/2009 (2 pages) |
29 June 2009 | Director appointed kevin williams (1 page) |
29 June 2009 | Director appointed kevin williams (1 page) |
30 April 2009 | Director's change of particulars / michael rushton / 23/07/2008 (1 page) |
30 April 2009 | Director's change of particulars / michael rushton / 23/07/2008 (1 page) |
29 April 2009 | Secretary appointed afford astbury bond trustees LIMITED (2 pages) |
29 April 2009 | Secretary appointed afford astbury bond trustees LIMITED (2 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (38 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (38 pages) |
29 January 2009 | Appointment terminated secretary sandra toms (1 page) |
29 January 2009 | Appointment terminated secretary sandra toms (1 page) |
29 January 2009 | Director appointed paul stephen berry (2 pages) |
29 January 2009 | Director appointed paul stephen berry (2 pages) |
10 September 2008 | Return made up to 22/07/08; full list of members (29 pages) |
10 September 2008 | Return made up to 22/07/08; full list of members (29 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director sandra toms (1 page) |
15 April 2008 | Appointment terminated director alison banner (1 page) |
15 April 2008 | Appointment terminated director philip walter (1 page) |
15 April 2008 | Appointment terminated director alison banner (1 page) |
15 April 2008 | Appointment terminated director sandra toms (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director philip walter (1 page) |
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 April 2008 | S 359 to rectify reg of members (4 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 April 2008 | S 359 to rectify reg of members (4 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 November 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
21 November 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
17 August 2007 | Return made up to 22/07/07; full list of members (11 pages) |
17 August 2007 | Return made up to 22/07/07; full list of members (11 pages) |
11 October 2006 | Group of companies' accounts made up to 31 March 2006 (49 pages) |
11 October 2006 | Group of companies' accounts made up to 31 March 2006 (49 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (25 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (25 pages) |
13 October 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
13 October 2005 | Group of companies' accounts made up to 31 March 2005 (35 pages) |
18 August 2005 | Ad 13/08/04-22/07/05 £ si [email protected]=263 £ ic 4379/4642 (3 pages) |
18 August 2005 | Return made up to 22/07/05; change of members (11 pages) |
18 August 2005 | Ad 13/08/04-22/07/05 £ si [email protected]=263 £ ic 4379/4642 (3 pages) |
18 August 2005 | Return made up to 22/07/05; change of members (11 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Memorandum and Articles of Association (22 pages) |
4 October 2004 | Resolutions
|
4 October 2004 | Memorandum and Articles of Association (22 pages) |
26 August 2004 | Ad 03/11/03-18/03/04 £ si [email protected] (3 pages) |
26 August 2004 | Ad 03/11/03-18/03/04 £ si [email protected] (3 pages) |
17 August 2004 | Return made up to 22/07/04; change of members
|
17 August 2004 | Return made up to 22/07/04; change of members
|
22 April 2004 | Auditor's resignation (1 page) |
22 April 2004 | Auditor's resignation (1 page) |
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (32 pages) |
4 September 2003 | Ad 01/08/02-22/07/03 £ si [email protected] (3 pages) |
4 September 2003 | Ad 01/08/02-22/07/03 £ si [email protected] (3 pages) |
26 August 2003 | Return made up to 22/07/03; full list of members
|
26 August 2003 | Return made up to 22/07/03; full list of members
|
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
15 August 2002 | Return made up to 22/07/02; change of members (9 pages) |
15 August 2002 | Return made up to 22/07/02; change of members (9 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
22 November 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
22 November 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
22 August 2001 | Return made up to 22/07/01; change of members (9 pages) |
22 August 2001 | Return made up to 22/07/01; change of members (9 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Memorandum and Articles of Association (6 pages) |
2 January 2001 | S-div 11/12/00 (1 page) |
2 January 2001 | S-div 11/12/00 (1 page) |
2 January 2001 | Memorandum and Articles of Association (6 pages) |
2 January 2001 | Resolutions
|
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
11 August 2000 | Return made up to 22/07/00; full list of members (10 pages) |
11 August 2000 | Return made up to 22/07/00; full list of members (10 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
17 September 1999 | Memorandum and Articles of Association (22 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Memorandum and Articles of Association (22 pages) |
13 August 1999 | Auditor's resignation (1 page) |
13 August 1999 | Auditor's resignation (1 page) |
9 August 1999 | Return made up to 22/07/99; change of members (8 pages) |
9 August 1999 | Return made up to 22/07/99; change of members (8 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
22 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
22 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
14 August 1998 | Return made up to 22/07/98; full list of members
|
14 August 1998 | Return made up to 22/07/98; full list of members
|
19 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Ad 15/07/97--------- £ si 290@1=290 £ ic 3823/4113 (2 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Ad 15/07/97--------- £ si 290@1=290 £ ic 3823/4113 (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
15 August 1996 | Return made up to 22/07/96; change of members (6 pages) |
15 August 1996 | Return made up to 22/07/96; change of members (6 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
24 April 1996 | Secretary's particulars changed (1 page) |
24 April 1996 | Secretary's particulars changed (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 48A king street knutsford cheshire WA16 6DT (1 page) |
29 December 1995 | Registered office changed on 29/12/95 from: 48A king street knutsford cheshire WA16 6DT (1 page) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
21 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
16 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 22/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
14 August 1992 | Ad 14/07/92--------- £ si 294@1 (2 pages) |
24 November 1989 | Resolutions
|
8 August 1989 | Resolutions
|
8 August 1989 | £ nc 3300/5000 (1 page) |
3 May 1968 | Certificate of incorporation (1 page) |
3 May 1968 | Certificate of incorporation (1 page) |