Grange Garth
York
North Yorkshire
YO10 4BS
Director Name | Mr Don Christopher Formhals |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Sean Kin Wai Lam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Dominic Peter Desmond Martin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Secretary Name | Mr Don Christopher Formhals |
---|---|
Status | Current |
Appointed | 13 October 2017(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mrs Wendy Olive Eastwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apollo House Eboracum Way York YO31 7RE |
Director Name | Mr Michael Backhouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Clifton Green York North Yorkshire YO30 6LN |
Director Name | Richard John Cliff |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Glebe House Sheriff Hutton York Yorkshire YO60 6SU |
Director Name | Mr David James Dickson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Moor Lane Bishopthorpe York North Yorkshire YO23 2UF |
Director Name | Mr Colin Alfred Foster |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Barmby Avenue Heslington Lane Fulford York YO10 4HX |
Director Name | Mr Leslie King |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 Moor Lane Murton York North Yorkshire YO1 3UH |
Director Name | Mr John Ernest Kirman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Easingwold York North Yorkshire YO6 3AL |
Director Name | Miss Susan Morrison Reid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Blazefield Harrogate North Yorkshire HG3 5DP |
Secretary Name | Miss Susan Morrison Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Blazefield Harrogate North Yorkshire HG3 5DP |
Director Name | Mr Nigel Peter Skelton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(24 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundial House Welburn York YO60 7EE |
Director Name | Mr Peter John Martin |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2001) |
Role | Solicitor |
Correspondence Address | Brownstones Godmans Lane Kirk Ella Hull North Humberside HU10 7NX |
Director Name | Mr Gary Sissman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 1998) |
Role | Pensions Director |
Country of Residence | England |
Correspondence Address | 36 Primley Park Mount Leeds West Yorkshire LS17 7JS |
Director Name | Andrew Jesse Overington |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Durford House Waplington Park Allerthorpe Pocklington York Yorkshire YO42 4RW |
Secretary Name | Deborah Hansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chapel Court Huby York North Yorkshire YO61 1YF |
Director Name | Mr Nigel Wilkinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Street York North Yorkshire YO24 1BQ |
Director Name | John Lincoln Eeles |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Strother Close The Balk Pocklington York East Yorkshire YO42 2GR |
Director Name | Mr David Hetherton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(27 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 18 November 2016) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Dower House Church Lane Thornton Dale Pickering North Yorkshire YO18 7QL |
Secretary Name | Mr Robert Alan Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(29 years after company formation) |
Appointment Duration | 7 months (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Secretary Name | Mr Jeremy Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 53 The Fairway Tadcaster North Yorkshire LS24 9HL |
Director Name | Richard Stanley Byfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 May 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bootham Terrace York YO30 7DH |
Director Name | Mr Jeremy Oliver |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 The Fairway Tadcaster North Yorkshire LS24 9HL |
Secretary Name | Don Christopher Formhals |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2004) |
Role | Management Accountant |
Correspondence Address | 10 Pulleyn Drive Tadcaster Road York North Yorkshire YO24 1DX |
Secretary Name | Mr Nigel Peter Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(34 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundial House Welburn York YO60 7EE |
Director Name | Mr Rodney Arnold Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(34 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ |
Director Name | Michael John Sunderland |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kilmorey Gardens Twickenham Middlesex TW1 1PY |
Website | wcwb.co.uk |
---|---|
Telephone | 020 31008000 |
Telephone region | London |
Registered Address | Apollo House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
7.6k at £1 | Walker Crips PLC 45.90% Deferred |
---|---|
4.5k at £1 | Walker Crips PLC 27.05% Ordinary A |
4.5k at £1 | Walker Crips PLC 27.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £302,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 October 1997 | Delivered on: 4 October 1997 Satisfied on: 10 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- woolpack house,the stonebow,york. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 March 1997 | Delivered on: 19 March 1997 Satisfied on: 28 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a rockingham house st maurices road york t/n nyk 138845 the present and future goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
5 January 2024 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
18 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
3 May 2018 | Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages) |
9 April 2018 | Appointment of Mrs Wendy Olive Eastwood as a director on 1 January 2018 (2 pages) |
9 April 2018 | Registered office address changed from Foss Islands House Foss Islands Road York Yorkshire YO31 7UJ to Apollo House Eboracum Way York YO31 7RE on 9 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
26 October 2017 | Appointment of Mr Sean Kin Wai Lam as a director on 13 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Sean Kin Wai Lam as a director on 13 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Don Christopher Formhals as a director on 13 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Don Christopher Formhals as a director on 13 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Nigel Peter Skelton as a secretary on 13 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Nigel Peter Skelton as a director on 25 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Dominic Peter Desmond Martin as a director on 13 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Nigel Peter Skelton as a director on 25 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Don Christopher Formhals as a secretary on 13 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Nigel Peter Skelton as a secretary on 13 October 2017 (1 page) |
25 October 2017 | Appointment of Mr Dominic Peter Desmond Martin as a director on 13 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Don Christopher Formhals as a secretary on 13 October 2017 (2 pages) |
11 September 2017 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 6 September 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 January 2015 | Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 May 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
26 May 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
25 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members
|
23 January 2006 | Return made up to 31/12/05; full list of members
|
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
7 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
7 September 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
25 February 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
25 February 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (14 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (14 pages) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
24 March 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
24 March 2004 | Group of companies' accounts made up to 30 September 2003 (23 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: woolpack house the stonebow york north yorkshire YO1 7PH (1 page) |
11 March 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
11 March 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
23 January 2003 | Resolutions
|
23 January 2003 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
22 May 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
22 May 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
3 January 2002 | Return made up to 31/12/01; full list of members
|
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Ad 16/09/01--------- £ si 1363@1=1363 £ ic 15274/16637 (2 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Ad 16/09/01--------- £ si 1363@1=1363 £ ic 15274/16637 (2 pages) |
17 April 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
17 April 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
30 March 2001 | Particulars of contract relating to shares (4 pages) |
30 March 2001 | Particulars of contract relating to shares (4 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Ad 28/02/01--------- £ si 7637@1=7637 £ ic 7637/15274 (4 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Ad 28/02/01--------- £ si 7637@1=7637 £ ic 7637/15274 (4 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
17 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
17 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
22 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 January 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 December 1999 | New secretary appointed (1 page) |
24 December 1999 | New secretary appointed (1 page) |
25 June 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
25 June 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
13 January 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
27 July 1998 | Auditor's resignation (3 pages) |
27 July 1998 | Auditor's resignation (3 pages) |
19 January 1998 | Return made up to 31/12/97; change of members
|
19 January 1998 | Return made up to 31/12/97; change of members
|
19 January 1998 | Ad 19/12/97--------- £ si 437@1=437 £ ic 2400/2837 (2 pages) |
19 January 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
19 January 1998 | Ad 19/12/97--------- £ si 437@1=437 £ ic 2400/2837 (2 pages) |
19 January 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (3 pages) |
4 January 1998 | New director appointed (3 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: rockingham house st maurices road york YO3 7JA (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: rockingham house st maurices road york YO3 7JA (1 page) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: rockingham house st maurices road york YO3 7JA (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: rockingham house st maurices road york YO3 7JA (1 page) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Full group accounts made up to 30 June 1996 (27 pages) |
3 March 1997 | Full group accounts made up to 30 June 1996 (27 pages) |
1 February 1997 | Return made up to 31/12/96; full list of members
|
1 February 1997 | Return made up to 31/12/96; full list of members
|
26 November 1996 | Ad 20/03/96--------- £ si 800@1=800 £ ic 1600/2400 (2 pages) |
26 November 1996 | Ad 20/03/96--------- £ si 800@1=800 £ ic 1600/2400 (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (3 pages) |
1 May 1996 | New director appointed (3 pages) |
22 April 1996 | New director appointed (3 pages) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed (1 page) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | Secretary resigned (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (3 pages) |
18 April 1996 | Re-registration of Memorandum and Articles (1 page) |
18 April 1996 | Application for reregistration from UNLTD to LTD (1 page) |
18 April 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
18 April 1996 | Re-registration of Memorandum and Articles (1 page) |
18 April 1996 | Certificate of re-registration from Unlimited to Limited (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Application for reregistration from UNLTD to LTD (1 page) |
18 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | £ nc 1600/10000 20/03/96 (1 page) |
9 April 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | £ nc 1600/10000 20/03/96 (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
9 April 1996 | Resolutions
|
24 January 1996 | Return made up to 31/12/95; full list of members
|
24 January 1996 | Return made up to 31/12/95; full list of members
|
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |