Ferriby Road
Hessle
HU13 0LH
Director Name | Mr David John North |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Miss Julie Ornsby |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr Ben Norman |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
Director Name | Mr Adam Spencer Walsh |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
Director Name | Mr John Baillie Downing |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(20 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapel Street Hagley Stourbridge West Midlands DY9 0NL |
Director Name | Mrs Mary Elizabeth Downing |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(20 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapel Street Hagley Stourbridge West Midlands DY9 0NL |
Secretary Name | Mrs Mary Elizabeth Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(20 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapel Street Hagley Stourbridge West Midlands DY9 0NL |
Director Name | Mr Matthew John Jackson Good |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(40 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Kingston Street Hull East Yorkshire HU1 2DB |
Director Name | Mr Jonathan Ramon Garnier |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(40 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Secretary Name | Mr Jonathan Ramon Garnier |
---|---|
Status | Resigned |
Appointed | 02 February 2011(40 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2012) |
Role | Company Director |
Correspondence Address | Maritime House Kingston Street Hull East Yorkshire HU1 2DB |
Secretary Name | Mr Brian Long |
---|---|
Status | Resigned |
Appointed | 03 February 2012(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 April 2018) |
Role | Company Director |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr James Gerard Jennings |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr Alan Oliver Platt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Website | mercianbowling.co.uk |
---|---|
Telephone | 01482 325780 |
Telephone region | Hull |
Registered Address | Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 6 other UK companies use this postal address |
400k at £1 | John Good & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,905,000 |
Net Worth | £273,000 |
Cash | £349,000 |
Current Liabilities | £961,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
9 September 2022 | Delivered on: 20 September 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 May 2022 | Delivered on: 10 May 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 December 2012 | Delivered on: 28 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 March 2011 | Delivered on: 24 March 2011 Satisfied on: 3 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 45648798 with the bank. Fully Satisfied |
16 December 1999 | Delivered on: 22 December 1999 Satisfied on: 4 March 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 July 1996 | Delivered on: 27 July 1996 Satisfied on: 22 November 2000 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: 1. by way of legal mortgage f/h land and buildings known as 10 chapel street west hagley bromsgrove hereford & worcester t/n-HW10816.. See the mortgage charge document for full details. Fully Satisfied |
1 November 1994 | Delivered on: 17 November 1994 Satisfied on: 22 November 2000 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
18 March 1991 | Delivered on: 21 March 1991 Satisfied on: 23 September 1995 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: 10 chapel street west hagley, hertford & worcester title no hw 10816 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1991 | Delivered on: 5 March 1991 Satisfied on: 26 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 August 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
30 May 2023 | Registered office address changed from Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH to Parkgate House Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 30 May 2023 (1 page) |
1 October 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
20 September 2022 | Registration of charge 009941640009, created on 9 September 2022 (29 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
10 May 2022 | Registration of charge 009941640008, created on 6 May 2022 (84 pages) |
22 February 2022 | Appointment of Mr Adam Spencer Walsh as a director on 18 February 2022 (2 pages) |
31 December 2021 | Appointment of Mr Ben Norman as a director on 31 December 2021 (2 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
20 September 2021 | Termination of appointment of Alan Oliver Platt as a director on 1 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Jonathan Ramon Garnier as a director on 1 September 2021 (1 page) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
10 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
14 January 2020 | Director's details changed for Miss Julie Ornsby on 1 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Kevin John Harrison on 1 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Alan Oliver Platt on 1 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Jonathan Ramon Garnier on 1 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr David John North on 1 January 2020 (2 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
15 August 2019 | Director's details changed for Mr Jonathan Ramon Garnier on 15 August 2019 (2 pages) |
12 August 2019 | Auditor's resignation (1 page) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of Brian Long as a secretary on 26 April 2018 (1 page) |
6 February 2018 | Cessation of Kevin John Harrison as a person with significant control on 6 February 2018 (1 page) |
6 February 2018 | Notification of John Good & Sons Limited as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Termination of appointment of John David Rutherford as a director on 1 January 2018 (1 page) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 September 2016 | Appointment of Miss Julie Ornsby as a director on 1 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr David John North as a director on 1 September 2016 (2 pages) |
16 September 2016 | Appointment of Miss Julie Ornsby as a director on 1 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr David John North as a director on 1 September 2016 (2 pages) |
14 July 2016 | Termination of appointment of James Gerard Jennings as a director on 1 July 2016 (1 page) |
14 July 2016 | Termination of appointment of James Gerard Jennings as a director on 1 July 2016 (1 page) |
24 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
31 March 2015 | Memorandum and Articles of Association (16 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
31 March 2015 | Memorandum and Articles of Association (16 pages) |
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
15 December 2014 | Registered office address changed from Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Matthew Good House . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Matthew Good House, . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Matthew Good House, . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Matthew Good House . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Matthew Good House Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Matthew Good House . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Matthew Good House . Bridgehead Business Park, Orchid Road Hessle Hull, East Yorkshire HU13 0DH England to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 15 December 2014 (1 page) |
12 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
17 January 2013 | Resolutions
|
17 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 March 2012 | Appointment of Mr Alan Oliver Platt as a director (2 pages) |
29 March 2012 | Appointment of Mr James Gerard Jennings as a director (2 pages) |
29 March 2012 | Appointment of Mr John David Rutherford as a director (2 pages) |
29 March 2012 | Appointment of Mr James Gerard Jennings as a director (2 pages) |
29 March 2012 | Appointment of Mr Alan Oliver Platt as a director (2 pages) |
29 March 2012 | Appointment of Mr John David Rutherford as a director (2 pages) |
3 February 2012 | Termination of appointment of Jonathan Garnier as a secretary (1 page) |
3 February 2012 | Appointment of Mr Brian Long as a secretary (1 page) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Jonathan Garnier as a secretary (1 page) |
3 February 2012 | Registered office address changed from 109 Worcester Rd West Hagley Worcs DY9 0NG on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 109 Worcester Rd West Hagley Worcs DY9 0NG on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 109 Worcester Rd West Hagley Worcs DY9 0NG on 3 February 2012 (1 page) |
3 February 2012 | Appointment of Mr Brian Long as a secretary (1 page) |
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Company name changed mercian travel centre LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Company name changed mercian travel centre LIMITED\certificate issued on 01/12/11
|
13 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
22 August 2011 | Termination of appointment of Matthew Good as a director (1 page) |
22 August 2011 | Termination of appointment of Matthew Good as a director (1 page) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 February 2011 | Appointment of Mr Jonathan Ramon Garnier as a secretary (2 pages) |
24 February 2011 | Appointment of Mr Jonathan Ramon Garnier as a secretary (2 pages) |
21 February 2011 | Termination of appointment of John Downing as a director (1 page) |
21 February 2011 | Termination of appointment of Mary Downing as a secretary (1 page) |
21 February 2011 | Appointment of Mr Jonathan Ramon Garnier as a director (2 pages) |
21 February 2011 | Termination of appointment of Mary Downing as a director (1 page) |
21 February 2011 | Appointment of Mr Kevin John Harrison as a director (2 pages) |
21 February 2011 | Appointment of Mr Kevin John Harrison as a director (2 pages) |
21 February 2011 | Termination of appointment of John Downing as a director (1 page) |
21 February 2011 | Appointment of Mr Jonathan Ramon Garnier as a director (2 pages) |
21 February 2011 | Termination of appointment of Mary Downing as a secretary (1 page) |
21 February 2011 | Appointment of Mr Matthew John Jackson Good as a director (2 pages) |
21 February 2011 | Appointment of Mr Matthew John Jackson Good as a director (2 pages) |
21 February 2011 | Termination of appointment of Mary Downing as a director (1 page) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 16 December 2010
|
30 December 2010 | Resolutions
|
18 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mrs Mary Elizabeth Downing on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John Baillie Downing on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John Baillie Downing on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Mary Elizabeth Downing on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr John Baillie Downing on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Mary Elizabeth Downing on 1 October 2009 (2 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
15 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 10/01/05; full list of members (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
19 March 2004 | Return made up to 10/01/04; full list of members (7 pages) |
17 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
26 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
23 December 1998 | Ad 07/12/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
23 December 1998 | Ad 07/12/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
12 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 March 1998 | Return made up to 10/01/98; full list of members (6 pages) |
17 March 1998 | Return made up to 10/01/98; full list of members (6 pages) |
6 October 1997 | Ad 19/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
6 October 1997 | Ad 19/09/97--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
6 October 1997 | Ad 19/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
6 October 1997 | Ad 19/09/97--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
30 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Accounts for a small company made up to 31 March 1995 (20 pages) |
15 May 1995 | Accounts for a small company made up to 31 March 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
27 February 1992 | Resolutions
|
27 February 1992 | Resolutions
|
3 June 1984 | Accounts made up to 31 October 1982 (8 pages) |
3 June 1984 | Accounts made up to 31 October 1982 (8 pages) |
27 March 1982 | Accounts made up to 31 October 1981 (7 pages) |
27 March 1982 | Accounts made up to 31 October 1981 (7 pages) |
12 November 1970 | Incorporation (15 pages) |
12 November 1970 | Incorporation (15 pages) |