Northgate Hunmanby
Filey
N Yorkshire
Yo14
Director Name | Mrs Jane Marilyn Neesom |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1991(20 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Pentreve Northgate Hunmanby Filey North Yorkshire YO14 0NT |
Secretary Name | Mrs Jane Marilyn Neesom |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2008(37 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | Pentreve Northgate Hunmanby Filey North Yorkshire YO14 0NT |
Director Name | Mr Timothy Andrew Neesom |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newsholme Farm Bolam Lane Bempton East Yorkshire YO16 6XG |
Director Name | Mr Timothy Andrew Neesom |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Olivers Close Hunmanby Filey North Yorkshire YO14 0JW |
Secretary Name | Mrs Jane Marilyn Neesom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 07 May 2006) |
Role | Company Director |
Correspondence Address | Pentreve Northgate Hunmanby Filey North Yorkshire YO14 0NT |
Director Name | Jane Elizabeth Kinroy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(29 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 14 July 2021) |
Role | Company Director |
Correspondence Address | Greenacres Sands Lane Bempton Bridlington East Yorkshire YO16 5XF |
Director Name | Mrs Sarah Ann Ainley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northgate Hunmanby North Yorkshire YO14 0NT |
Secretary Name | Jane Elizabeth Kinroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(35 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | Greenacres Sands Lane Bempton Bridlington East Yorkshire YO16 5XF |
Secretary Name | John Alan Lapping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(36 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Works Director |
Correspondence Address | 82a Stonegate Hunmanby Filey North Yorkshire YO14 0PU |
Director Name | Mr Timothy Andrew Neesom |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newsholme Farm Bolam Lane Bempton Bridlington East Yorkshire YO16 6XG |
Director Name | Mr John Alan Lapping |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(45 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wansfell Avenue Carlisle Cumbria CA2 6HD |
Director Name | Mr Ivan George McNeill |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Fields Rawcliffe East Yorkshire DN14 8TN |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bar Avenue Mapplewell Barnsley S75 6DP |
Director Name | Mr Dennis Langfield |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(49 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodall Avenue Scarborough YO12 7TH |
Website | hunprenco.com |
---|
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Edwin Neesom 24.88% Ordinary A |
---|---|
50k at £1 | Edwin Neesom 24.88% Ordinary B |
50k at £1 | Jane Marilyn Neesom 24.88% Ordinary A |
50k at £1 | Jane Marilyn Neesom 24.88% Ordinary B |
500 at £1 | Edwin Neesom 0.25% Ordinary C |
500 at £1 | Jane Marilyn Neesom 0.25% Ordinary C |
Year | 2014 |
---|---|
Turnover | £9,997,474 |
Net Worth | £4,200,277 |
Cash | £632,906 |
Current Liabilities | £2,544,012 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 4 days from now) |
2 September 1982 | Delivered on: 14 September 1982 Satisfied on: 12 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hunmanby, filey, north yorkshire. Fully Satisfied |
---|---|
31 March 1982 | Delivered on: 3 April 1982 Satisfied on: 9 July 2002 Persons entitled: The Council for Small Industries in Rural Areas. Classification: Deed Secured details: £5,545 & further advances not exceeding £2,055 due or to become due from hunprenco (gear specialists) limited to the chargee. Particulars: Plot of land & buildings now or to be erected thereon situate on the north side of bridlington street, hunmanby, york. Plot of land at hunmanby north yorkshire. Fully Satisfied |
24 February 1982 | Delivered on: 3 March 1982 Satisfied on: 12 May 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts uncalled capital together with all buildings fixtures (indlucing trade fixtures) and fixed plant & machinery. Fully Satisfied |
27 October 1981 | Delivered on: 30 October 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0.454 acres of freehold land situate at hunmanby filey. Fully Satisfied |
21 October 1981 | Delivered on: 26 October 1981 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts owing to the company. Fully Satisfied |
6 July 1980 | Delivered on: 9 July 1980 Satisfied on: 14 September 1993 Persons entitled: Council for Small Industries in Rural Areas Classification: Deed of further charge Secured details: £2,621. Particulars: Land at hunmanby north yorks. Fully Satisfied |
11 December 1978 | Delivered on: 19 December 1978 Satisfied on: 14 September 1993 Persons entitled: Council for Small Industries in Rural Areas Classification: Deed of charge Secured details: £15,824 and futher advances of £23,800. Particulars: Plot of land at hunmanby, north yorks. Fully Satisfied |
27 August 2004 | Delivered on: 8 September 2004 Satisfied on: 1 October 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 August 2004 | Delivered on: 28 August 2004 Satisfied on: 1 October 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a units 1 & 2 bridlington road hummanby scarborough t/n NYK278228 by way of assignment the proceeds of any disposal in respect of the charged assets the proceeds of any claim made under any insurance policy relating to the charged assets. See the mortgage charge document for full details. Fully Satisfied |
2 November 1994 | Delivered on: 4 November 1994 Satisfied on: 1 October 2015 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as unit 4,11 bridlington rd,hunmanby with all buildings and fixtures thereon; the goodwill of business and the benefit of all guarantees or covenants..........fixed charge over shares and all rentals payable...............see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1993 | Delivered on: 9 November 1993 Satisfied on: 9 July 2002 Persons entitled: Trade Indemnity-Commercial Finance Limited. Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a factoring agreement leasing agreement or otherwise. Particulars: First the ultimate balance due or owing to the company by tih under any present or future factoring agreement secondly all other book and other debts. See the mortgage charge document for full details. Fully Satisfied |
29 October 1993 | Delivered on: 3 November 1993 Satisfied on: 16 September 1999 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 hunmanby industrial estate, bridlington road, hunmanby, filey, north yorkshire and f/h property adjoining above property being unit 2 hunmanby industrial estate and all fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1993 | Delivered on: 11 August 1993 Satisfied on: 1 October 2015 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
4 November 1975 | Delivered on: 10 November 1975 Satisfied on: 14 September 1993 Persons entitled: Council for Small Industries in Rural Area. Classification: A registered charge Secured details: For securing £2,800 and further advances not exceedig £1,840. Particulars: Property comprised in a charge dtd 2ND nov. 1973 being premises at bridlington street, hunmanby north, yorks. Fully Satisfied |
16 October 1990 | Delivered on: 19 October 1990 Satisfied on: 9 July 2002 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to 4 legal mortgage dated 25/2/87, 25/2/87, 22/8/87 & 29/9/89. Particulars: All that pl of land at hunmanby in the county of north yorkshire all that plot of land & buildings now or to be erected on the north side bridlington street hunmanby in the county of north yorkhire, property k/a unit 1 hunmanby industrial estate bridlington road hunmanby filey north yorkshire and that part of unit 2. (please see doc for full description and floating charge etc). Fully Satisfied |
16 October 1990 | Delivered on: 19 October 1990 Satisfied on: 9 July 2002 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 8/1/87. Particulars: The property and assets of the company as charged by the said mortgage debenture. Fully Satisfied |
29 September 1989 | Delivered on: 11 October 1989 Satisfied on: 15 January 1994 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: Greenacres sands lane bempton, bridlington north humberside t/n 454817 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1987 | Delivered on: 11 September 1987 Satisfied on: 17 November 1993 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/Hold unit 1 hunmanby industrial estate bridlington road, hunmanby filey north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1987 | Delivered on: 24 August 1987 Satisfied on: 9 July 2002 Persons entitled: Lombard North Central PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold unit 1 hunmaby industrial estate bridlington road, hunmanby, filey, north yorkshire and f/hold property forming part of unit 2 hunmanby industrial estate aforesaid together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 March 1987 | Delivered on: 16 March 1987 Satisfied on: 29 November 1990 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 land & buildings lying to the south of halifax road, hightown liversedge, kirklees, west yorkshire t/n wyk 365248 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1987 | Delivered on: 4 March 1987 Satisfied on: 17 November 1993 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/Hold all that plot of lant at hunmanby north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1987 | Delivered on: 4 March 1987 Satisfied on: 17 November 1993 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/Hold all that plot of land and buildings now or to be erected theron situate on the north side of bridlington street, hunmanby, north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1987 | Delivered on: 15 January 1987 Satisfied on: 17 November 1993 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 |
2 September 1982 | Delivered on: 14 September 1982 Satisfied on: 12 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises in bridlington street, hunmanby, north yorkshire (plot of land situated on the northern side of bridlington street hunmanby with the building described as a garage erected thereon. Fully Satisfied |
2 November 1973 | Delivered on: 23 November 1973 Satisfied on: 14 September 1993 Persons entitled: Council for Small Industrial in Rural Areas Classification: Mortgage Secured details: £5440. Particulars: Land & bldgs. On north side of bridlington st. Hunmanby, yorks. Fully Satisfied |
9 April 2018 | Delivered on: 24 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property units 1 and 2 and land at hunmanby industrial estate, hunmanby, YO14 0PH with title numbers NYK278228, NYK105614. Outstanding |
1 April 2016 | Delivered on: 1 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 November 2023 | Change of details for Cba (Accountants) Limited (the Trustees of the Hpe Settlement 2022) as a person with significant control on 14 November 2023 (2 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
14 August 2023 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 14 August 2023 (1 page) |
30 May 2023 | Appointment of Mrs Helen Claire Mccourt as a director on 22 May 2023 (2 pages) |
30 May 2023 | Appointment of Mrs Sarah Ann Ainley as a director on 22 May 2023 (2 pages) |
30 May 2023 | Appointment of Jane Elizabeth Kinroy as a director on 22 May 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 6 May 2023 with updates (5 pages) |
21 February 2023 | Termination of appointment of Edwin Neesom as a director on 7 December 2022 (1 page) |
3 January 2023 | Full accounts made up to 31 March 2022 (32 pages) |
31 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
15 November 2022 | Appointment of Mr Timothy Andrew Neesom as a director on 9 November 2022 (2 pages) |
15 November 2022 | Director's details changed for Mr Timothy Andrew Neesom on 15 November 2022 (2 pages) |
22 July 2022 | Company name changed hunprenco (precision engineers) LIMITED\certificate issued on 22/07/22
|
22 July 2022 | Notification of Cba (Accountants) Limited (the Trustees of the Hpe Settlement 2022) as a person with significant control on 20 July 2022 (2 pages) |
22 July 2022 | Cessation of Qubic Trustees Ltd (The Trustees of the Hunprenco (Precision Engineers) Limited Employee Trust 2020) as a person with significant control on 20 July 2022 (1 page) |
19 July 2022 | Registered office address changed from Hunmanby Industrial Estate Bridlington Road Hunmanby, Filey North Yorkshire YO14 0PH to 74 Lairgate Beverley East Yrokshire HU17 8EU on 19 July 2022 (1 page) |
19 July 2022 | Registered office address changed from 74 Lairgate Beverley East Yrokshire HU17 8EU United Kingdom to 74 Lairgate Beverley East Yorkshire HU17 8EU on 19 July 2022 (1 page) |
16 May 2022 | Termination of appointment of Christopher Houghton as a director on 10 May 2022 (1 page) |
16 May 2022 | Termination of appointment of Ivan George Mcneill as a director on 10 May 2022 (1 page) |
6 May 2022 | Confirmation statement made on 6 May 2022 with updates (5 pages) |
19 April 2022 | Satisfaction of charge 010034570027 in full (1 page) |
19 April 2022 | Satisfaction of charge 010034570026 in full (1 page) |
13 April 2022 | Termination of appointment of Dennis Langfield as a director on 22 July 2021 (1 page) |
23 December 2021 | Full accounts made up to 31 March 2021 (31 pages) |
14 July 2021 | Termination of appointment of Jane Elizabeth Kinroy as a director on 14 July 2021 (1 page) |
20 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
9 March 2021 | Full accounts made up to 31 March 2020 (32 pages) |
27 July 2020 | Appointment of Mr Christopher Houghton as a director on 27 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Dennis Langfield as a director on 27 July 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 6 May 2020 with updates (6 pages) |
16 April 2020 | Notification of Qubic Trustees Ltd (The Trustees of the Hunprenco (Precision Engineers) Limited Employee Trust 2020) as a person with significant control on 10 April 2020 (2 pages) |
16 April 2020 | Cessation of Edwin Neesom as a person with significant control on 10 April 2020 (1 page) |
16 April 2020 | Cessation of Jane Marilyn Neesom as a person with significant control on 10 April 2020 (1 page) |
2 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
27 November 2019 | Termination of appointment of Sarah Ann Ainley as a director on 21 November 2019 (1 page) |
2 October 2019 | Termination of appointment of John Alan Lapping as a director on 30 September 2019 (1 page) |
16 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
8 November 2018 | Appointment of Mr Ivan George Mcneill as a director on 18 September 2018 (2 pages) |
7 September 2018 | Full accounts made up to 31 March 2018 (23 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
24 April 2018 | Registration of charge 010034570027, created on 9 April 2018 (39 pages) |
12 April 2018 | Appointment of Mrs Sarah Ann Ainley as a director on 10 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Timothy Andrew Neesom as a director on 12 April 2018 (1 page) |
25 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
21 December 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
21 December 2016 | Accounts for a medium company made up to 31 March 2016 (22 pages) |
11 August 2016 | Appointment of Mr John Alan Lapping as a director on 8 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr John Alan Lapping as a director on 8 August 2016 (2 pages) |
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 April 2016 | Registration of charge 010034570026, created on 1 April 2016 (42 pages) |
1 April 2016 | Registration of charge 010034570026, created on 1 April 2016 (42 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (20 pages) |
1 October 2015 | Satisfaction of charge 24 in full (2 pages) |
1 October 2015 | Satisfaction of charge 20 in full (1 page) |
1 October 2015 | Satisfaction of charge 25 in full (1 page) |
1 October 2015 | Satisfaction of charge 23 in full (2 pages) |
1 October 2015 | Satisfaction of charge 23 in full (2 pages) |
1 October 2015 | Satisfaction of charge 24 in full (2 pages) |
1 October 2015 | Satisfaction of charge 25 in full (1 page) |
1 October 2015 | Satisfaction of charge 20 in full (1 page) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
31 March 2015 | Termination of appointment of Sarah Ann Ainley as a director on 23 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Sarah Ann Ainley as a director on 23 March 2015 (1 page) |
9 February 2015 | Director's details changed for Mr. Timothy Andrew Neesom on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr. Timothy Andrew Neesom on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr. Timothy Andrew Neesom on 9 February 2015 (2 pages) |
7 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
7 January 2015 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
16 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
31 December 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
31 December 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (9 pages) |
31 December 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
31 December 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
13 September 2012 | Appointment of Mr. Timothy Andrew Neesom as a director (2 pages) |
13 September 2012 | Appointment of Mr. Timothy Andrew Neesom as a director (2 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (19 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
26 October 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
19 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
8 January 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
11 March 2009 | Secretary appointed mrs jane marilyn neesom (1 page) |
11 March 2009 | Secretary appointed mrs jane marilyn neesom (1 page) |
10 March 2009 | Appointment terminated secretary john lapping (1 page) |
10 March 2009 | Appointment terminated secretary john lapping (1 page) |
9 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
9 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
22 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
22 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
17 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
17 January 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
18 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Secretary resigned (1 page) |
20 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
20 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | New secretary appointed (1 page) |
24 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
20 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
20 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
13 May 2005 | Return made up to 06/05/05; full list of members
|
13 May 2005 | Return made up to 06/05/05; full list of members
|
9 February 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
9 February 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
8 September 2004 | Particulars of mortgage/charge (7 pages) |
8 September 2004 | Particulars of mortgage/charge (7 pages) |
28 August 2004 | Particulars of mortgage/charge (8 pages) |
28 August 2004 | Particulars of mortgage/charge (8 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members (8 pages) |
15 August 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
15 August 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
14 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
14 May 2003 | Return made up to 06/05/03; full list of members (8 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2002 | Return made up to 15/05/02; full list of members (8 pages) |
3 July 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
3 July 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
3 July 2002 | Return made up to 15/05/02; full list of members (8 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
27 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
20 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
14 June 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
14 June 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
6 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
16 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
2 June 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
2 June 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
29 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 May 1997 | Return made up to 15/05/97; no change of members
|
22 May 1997 | Return made up to 15/05/97; no change of members
|
14 June 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
14 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
14 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
7 March 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
7 March 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
9 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
9 May 1995 | Return made up to 15/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
4 October 1990 | Memorandum and Articles of Association (12 pages) |
20 October 1989 | Memorandum and Articles of Association (5 pages) |
20 October 1989 | Memorandum and Articles of Association (5 pages) |
23 May 1973 | Company name changed\certificate issued on 23/05/73 (2 pages) |
23 May 1973 | Company name changed\certificate issued on 23/05/73 (2 pages) |
26 February 1971 | Certificate of incorporation (1 page) |
26 February 1971 | Certificate of incorporation (1 page) |