Lowfields Business Park
Elland
HX5 9HT
Director Name | Mr Justin Ashley Lockwood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
Director Name | Mr Matthew Grant Pullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(52 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
Director Name | Mr Dennis Edmund McGall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Church Road Broadmills Lisburn County Antrim BT27 6UP Northern Ireland |
Director Name | Clive Wrightson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Mining Engineer |
Correspondence Address | 18 Knockmore Park Bangor County Down BT20 3SL Northern Ireland |
Secretary Name | Derek Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 1 Harryville Park Lisburn County Antrim BT27 5DS Northern Ireland |
Director Name | Mr Robert Leslie McGall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 1997) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Westoning Road Greenfield Bedfordshire MK45 5BH |
Director Name | Derek Thompson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(23 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 1997) |
Role | Accountant |
Correspondence Address | 1 Harryville Park Lisburn County Antrim BT27 5DS Northern Ireland |
Director Name | Neil Alan Nightingale |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 1997) |
Role | Quantity Surveyor |
Correspondence Address | 38 Dovedale Avenue Prestwich Manchester M25 0BU |
Director Name | Mr Robert James Taylor Smillie |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(25 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cranbrook Way Pontefract West Yorkshire WF8 2UT |
Director Name | Mr Philip Michael Stacey |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(25 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Forge Valley Way Wombourne Wolverhampton West Midlands WV5 8JR |
Secretary Name | Mr Robert James Taylor Smillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(25 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranbrook Way Pontefract West Yorkshire WF8 2UT |
Director Name | Mr Philip Richard Boon |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(33 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree Cottage 85 Lane End Corsley Wiltshire BA12 7PF |
Director Name | Mr Alan Roger Hampton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(33 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bath Road Bridgeyate Bristol Avon BS30 5NJ |
Director Name | Mrs Rachel Olga Parton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaklands Admaston Telford Salop TF5 0AN |
Director Name | Mr Jack Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
Director Name | Mr Martyn Coffey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
Secretary Name | Ms Catherine Elizabeth Baxandall |
---|---|
Status | Resigned |
Appointed | 19 October 2017(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 2020) |
Role | Company Director |
Correspondence Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
Website | cpm-group.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9814500 |
Telephone region | Bristol |
Registered Address | Landscape House Premier Way Lowfields Business Park Elland HX5 9HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 50 other UK companies use this postal address |
65k at £1 | Rachel Parton 9.75% Ordinary |
---|---|
60k at £1 | James Hay Pension Trustees LTD & Trustees Of Thealan Hampton Retirement Benefits Schemetrust 9.00% Ordinary |
60k at £1 | Philip Boon 9.00% Ordinary |
33.4k at £1 | James Hay Pension Trustees LTD & Trustees Of Alan Hampton Retirement Benefits Scheme Trust 5.01% Ordinary A |
33.4k at £1 | Mr Philip Michael Stacey 5.01% Ordinary A |
33.4k at £1 | Philip Richard Boon 5.01% Ordinary A |
33.4k at £1 | Rachel Parton 5.01% Ordinary A |
33.4k at £1 | Robert James Taylor Smillie 5.01% Ordinary A |
157.5k at £1 | Mr Philip Michael Stacey 23.61% Ordinary |
157.5k at £1 | Robert James Taylor Smillie 23.61% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,009,953 |
Gross Profit | £7,330,065 |
Net Worth | £8,642,210 |
Cash | £8,799 |
Current Liabilities | £11,716,603 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
14 May 2004 | Delivered on: 2 June 2004 Satisfied on: 15 November 2006 Persons entitled: Hanson Concrete Products Limited Classification: Legal charge Secured details: An amount equivalent to the net sale proceeds of the whole or part of the property at a price exceeding £630,000 or in the case of a disposal at a sum exceeding £2,630,000 the amount secured being a sum equal to 50% of the proceeds of sale. Particulars: F/H catterick pipe works catterick road colburn north yorkshire DL9 4RG. Fully Satisfied |
---|---|
14 May 2004 | Delivered on: 26 May 2004 Satisfied on: 3 July 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed and floating charge 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: By way of fixed equitable charge all purchased debts to the extent that they fail to vest absolutely in the bank pursuant to the agreement for any reason and the other debts and by way of floating charge the floating assets. See the mortgage charge document for full details. Fully Satisfied |
14 May 2004 | Delivered on: 26 May 2004 Satisfied on: 15 January 2008 Persons entitled: Salop Sand & Gravel Supply Company Limited Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a grange rexim limited to the chargee on any account whatsoever 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 |
14 May 2004 | Delivered on: 26 May 2004 Satisfied on: 15 January 2008 Persons entitled: Alan Roger Hampton Classification: Debenture Secured details: All monies due or to become due from the company formerly known as grange rexim limited to the chargee on any account whatsoever 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 |
14 May 2004 | Delivered on: 22 May 2004 Satisfied on: 3 July 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as grange rexim limited 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. See the mortgage charge document for full details. Fully Satisfied |
17 January 1997 | Delivered on: 23 January 1997 Satisfied on: 29 May 2004 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 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 September 1991 | Delivered on: 14 October 1991 Satisfied on: 4 March 1997 Persons entitled: Northern Bank Limited Classification: Charge over book debts 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. Fully Satisfied |
27 September 1991 | Delivered on: 14 October 1991 Satisfied on: 4 March 1997 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 November 2009 | Delivered on: 17 November 2009 Satisfied on: 14 May 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 on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 October 2008 | Delivered on: 7 November 2008 Satisfied on: 12 July 2014 Persons entitled: Hughes Concrete Limied Classification: Chattel mortgage 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: Equipment being- cars V29-V63, trucks T5-T55, office 01-25 (for further details of chattels charged please refer to form 395) see image for full details. Fully Satisfied |
21 October 2008 | Delivered on: 31 October 2008 Satisfied on: 12 July 2014 Persons entitled: Hughes Concrete Limited Classification: 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: Mells pipe works, mells road, mells, frome, somerset t/no WS28221 and pollington pipe works, balk lane, pollington t/no YEA34745 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. Fully Satisfied |
14 November 2007 | Delivered on: 23 November 2007 Satisfied on: 14 May 2015 Persons entitled: 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: Mells pipe works mells road mells frome t/no WS28221. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 November 2007 | Delivered on: 23 November 2007 Satisfied on: 14 May 2015 Persons entitled: 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: Pollington pipe works balk lane pollington t/no YEA34745. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 October 2007 | Delivered on: 1 November 2007 Satisfied on: 14 May 2015 Persons entitled: 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 |
14 May 2004 | Delivered on: 4 June 2004 Satisfied on: 24 October 2007 Persons entitled: Hanson Concrete Products Limited Classification: Debenture Secured details: All monies due or to become due from the company (formerly k/a grange remix limited) to the chargee. 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 |
21 May 1971 | Delivered on: 11 June 1971 Satisfied on: 22 August 1991 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floaitng charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 September 2015 | Delivered on: 26 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as land adjacent to pollington works balk lane goole east riding of yrkshire. Outstanding |
10 March 2015 | Delivered on: 11 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Legal assignment of contract monies. Outstanding |
13 October 2014 | Delivered on: 17 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H pollington pipe works. Balk lane. Pollington. T/no:YEA34745. Outstanding |
13 October 2014 | Delivered on: 17 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H mells pipe works. Mells road. Mells. Frome. T/no:WS28221. Outstanding |
14 October 2014 | Delivered on: 14 October 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
11 July 2014 | Delivered on: 11 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 May 2013 | Delivered on: 3 May 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (200 pages) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
9 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
26 July 2021 | Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages) |
12 April 2021 | Termination of appointment of Jack Clarke as a director on 1 April 2021 (1 page) |
28 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Mr Shiv Sibal as a secretary on 26 May 2020 (2 pages) |
9 June 2020 | Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
18 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
1 August 2018 | Satisfaction of charge 010051640021 in full (4 pages) |
1 August 2018 | Satisfaction of charge 010051640020 in full (4 pages) |
1 August 2018 | Satisfaction of charge 010051640024 in full (4 pages) |
1 August 2018 | Satisfaction of charge 010051640022 in full (4 pages) |
15 December 2017 | Secretary's details changed for Ms Catherine Baxandall on 14 December 2017 (1 page) |
4 December 2017 | Registered office address changed from Mells Road Mells Frome Somerset BA11 3PD to Landscape House Premier Way Lowfields Business Park Elland HX5 9HT on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from Mells Road Mells Frome Somerset BA11 3PD to Landscape House Premier Way Lowfields Business Park Elland HX5 9HT on 4 December 2017 (1 page) |
30 October 2017 | Memorandum and Articles of Association (18 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
30 October 2017 | Memorandum and Articles of Association (18 pages) |
25 October 2017 | Satisfaction of charge 010051640023 in full (4 pages) |
25 October 2017 | Satisfaction of charge 010051640019 in full (4 pages) |
25 October 2017 | Satisfaction of charge 010051640019 in full (4 pages) |
25 October 2017 | Satisfaction of charge 010051640023 in full (4 pages) |
23 October 2017 | Appointment of Ms Catherine Baxandall as a secretary on 19 October 2017 (2 pages) |
23 October 2017 | Appointment of Ms Catherine Baxandall as a secretary on 19 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Rachel Olga Parton as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Alan Roger Hampton as a director on 19 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 October 2017 | Cessation of Philip Michael Stacey as a person with significant control on 19 October 2017 (1 page) |
20 October 2017 | Appointment of Mr Martyn Coffey as a director on 19 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Philip Michael Stacey as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Robert James Taylor Smillie as a secretary on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Robert James Taylor Smillie as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Philip Richard Boon as a director on 19 October 2017 (1 page) |
20 October 2017 | Appointment of Mr Jack Clarke as a director on 19 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Alan Roger Hampton as a director on 19 October 2017 (1 page) |
20 October 2017 | Appointment of Mr Jack Clarke as a director on 19 October 2017 (2 pages) |
20 October 2017 | Termination of appointment of Philip Richard Boon as a director on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Rachel Olga Parton as a director on 19 October 2017 (1 page) |
20 October 2017 | Cessation of Robert James Taylor Smillie as a person with significant control on 19 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 October 2017 | Notification of Marshalls Mono Limited as a person with significant control on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Philip Michael Stacey as a director on 19 October 2017 (1 page) |
20 October 2017 | Appointment of Mr Martyn Coffey as a director on 19 October 2017 (2 pages) |
20 October 2017 | Cessation of Philip Michael Stacey as a person with significant control on 19 October 2017 (1 page) |
20 October 2017 | Cessation of Robert James Taylor Smillie as a person with significant control on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Robert James Taylor Smillie as a secretary on 19 October 2017 (1 page) |
20 October 2017 | Notification of Marshalls Mono Limited as a person with significant control on 19 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Robert James Taylor Smillie as a director on 19 October 2017 (1 page) |
4 October 2017 | Satisfaction of charge 010051640017 in full (1 page) |
4 October 2017 | Satisfaction of charge 010051640018 in full (1 page) |
4 October 2017 | Satisfaction of charge 010051640018 in full (1 page) |
4 October 2017 | Satisfaction of charge 010051640017 in full (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (8 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (8 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
30 September 2015 | Appointment of Mrs Rachel Olga Parton as a director on 1 July 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Rachel Olga Parton as a director on 1 July 2015 (2 pages) |
30 September 2015 | Appointment of Mrs Rachel Olga Parton as a director on 1 July 2015 (2 pages) |
26 September 2015 | Registration of charge 010051640024, created on 24 September 2015 (9 pages) |
26 September 2015 | Registration of charge 010051640024, created on 24 September 2015 (9 pages) |
14 May 2015 | Satisfaction of charge 13 in full (5 pages) |
14 May 2015 | Satisfaction of charge 16 in full (6 pages) |
14 May 2015 | Satisfaction of charge 11 in full (4 pages) |
14 May 2015 | Satisfaction of charge 12 in full (4 pages) |
14 May 2015 | Satisfaction of charge 16 in full (6 pages) |
14 May 2015 | Satisfaction of charge 13 in full (5 pages) |
14 May 2015 | Satisfaction of charge 12 in full (4 pages) |
14 May 2015 | Satisfaction of charge 11 in full (4 pages) |
11 March 2015 | Registration of charge 010051640023, created on 10 March 2015 (13 pages) |
11 March 2015 | Registration of charge 010051640023, created on 10 March 2015 (13 pages) |
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
17 October 2014 | Registration of charge 010051640022, created on 13 October 2014 (9 pages) |
17 October 2014 | Registration of charge 010051640021, created on 13 October 2014 (9 pages) |
17 October 2014 | Registration of charge 010051640022, created on 13 October 2014 (9 pages) |
17 October 2014 | Registration of charge 010051640021, created on 13 October 2014 (9 pages) |
14 October 2014 | Registration of charge 010051640020, created on 14 October 2014 (24 pages) |
14 October 2014 | Registration of charge 010051640020, created on 14 October 2014 (24 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 July 2014 | Satisfaction of charge 15 in full (4 pages) |
12 July 2014 | Satisfaction of charge 15 in full (4 pages) |
12 July 2014 | Satisfaction of charge 14 in full (4 pages) |
12 July 2014 | Satisfaction of charge 14 in full (4 pages) |
11 July 2014 | Registration of charge 010051640019 (23 pages) |
11 July 2014 | Registration of charge 010051640019 (23 pages) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 October 2013 | Accounts made up to 31 December 2012 (22 pages) |
1 October 2013 | Accounts made up to 31 December 2012 (22 pages) |
3 May 2013 | Registration of charge 010051640017 (15 pages) |
3 May 2013 | Registration of charge 010051640017 (15 pages) |
3 May 2013 | Registration of charge 010051640018 (13 pages) |
3 May 2013 | Registration of charge 010051640018 (13 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Accounts made up to 31 December 2011 (21 pages) |
24 September 2012 | Accounts made up to 31 December 2011 (21 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (21 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (21 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (21 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
25 October 2009 | Statement of capital following an allotment of shares on 30 September 2008
|
25 October 2009 | Statement of capital following an allotment of shares on 30 September 2008
|
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
22 October 2009 | Director's details changed for Robert James Taylor Smillie on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Michael Stacey on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Michael Stacey on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Richard Boon on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Roger Hampton on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Roger Hampton on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Michael Stacey on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Robert James Taylor Smillie on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Roger Hampton on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Richard Boon on 9 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
22 October 2009 | Director's details changed for Robert James Taylor Smillie on 9 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Richard Boon on 9 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Director's details changed for Robert James Taylor Smillie on 1 November 2008 (2 pages) |
21 October 2009 | Director's details changed for Robert James Taylor Smillie on 1 November 2008 (2 pages) |
21 October 2009 | Director's details changed for Robert James Taylor Smillie on 1 November 2008 (2 pages) |
12 October 2009 | Secretary's details changed for Robert James Taylor Smillie on 1 November 2008 (1 page) |
12 October 2009 | Secretary's details changed for Robert James Taylor Smillie on 1 November 2008 (1 page) |
12 October 2009 | Secretary's details changed for Robert James Taylor Smillie on 1 November 2008 (1 page) |
8 October 2009 | Accounts made up to 31 December 2008 (23 pages) |
8 October 2009 | Accounts made up to 31 December 2008 (23 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Resolutions
|
8 June 2009 | Capitals not rolled up (2 pages) |
8 June 2009 | Capitals not rolled up (2 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
4 November 2008 | Return made up to 09/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 09/10/08; full list of members (6 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
16 September 2008 | Accounts made up to 31 December 2007 (21 pages) |
16 September 2008 | Accounts made up to 31 December 2007 (21 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2007 | Return made up to 09/10/07; no change of members (8 pages) |
22 October 2007 | Return made up to 09/10/07; no change of members (8 pages) |
5 September 2007 | Accounts made up to 31 December 2006 (20 pages) |
5 September 2007 | Accounts made up to 31 December 2006 (20 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Return made up to 09/10/06; full list of members
|
24 October 2006 | Return made up to 09/10/06; full list of members
|
1 August 2006 | Accounts made up to 31 December 2005 (20 pages) |
1 August 2006 | Accounts made up to 31 December 2005 (20 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (10 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (10 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: stretton road much wenlock shropshire TF13 6DF (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: stretton road much wenlock shropshire TF13 6DF (1 page) |
9 November 2004 | Return made up to 09/10/04; full list of members (10 pages) |
9 November 2004 | Return made up to 09/10/04; full list of members (10 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 June 2004 | Ad 14/05/04--------- £ si 400000@1=400000 £ ic 100000/500000 (4 pages) |
11 June 2004 | Memorandum and Articles of Association (21 pages) |
11 June 2004 | Nc inc already adjusted 14/05/04 (1 page) |
11 June 2004 | Ad 14/05/04--------- £ si 400000@1=400000 £ ic 100000/500000 (4 pages) |
11 June 2004 | Memorandum and Articles of Association (21 pages) |
11 June 2004 | Nc inc already adjusted 14/05/04 (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
4 June 2004 | Particulars of mortgage/charge (5 pages) |
4 June 2004 | Particulars of mortgage/charge (5 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Particulars of mortgage/charge (9 pages) |
26 May 2004 | Particulars of mortgage/charge (7 pages) |
26 May 2004 | Particulars of mortgage/charge (9 pages) |
26 May 2004 | Particulars of mortgage/charge (7 pages) |
26 May 2004 | Particulars of mortgage/charge (9 pages) |
26 May 2004 | Particulars of mortgage/charge (9 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
22 May 2004 | Particulars of mortgage/charge (9 pages) |
22 May 2004 | Particulars of mortgage/charge (9 pages) |
14 May 2004 | Company name changed grange rexim LIMITED\certificate issued on 14/05/04 (4 pages) |
14 May 2004 | Company name changed grange rexim LIMITED\certificate issued on 14/05/04 (4 pages) |
14 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 November 2002 | Return made up to 09/10/02; full list of members
|
7 November 2002 | Return made up to 09/10/02; full list of members
|
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
15 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
5 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
15 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
15 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
4 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
1 November 1996 | Return made up to 09/10/96; no change of members (4 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (14 pages) |
15 October 1996 | Accounts made up to 31 December 1995 (14 pages) |
13 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
13 October 1995 | Accounts made up to 31 December 1994 (14 pages) |
13 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
13 October 1995 | Accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
11 October 1994 | Return made up to 09/10/94; full list of members (6 pages) |
11 October 1994 | Director's particulars changed (4 pages) |
6 October 1994 | Accounts made up to 31 December 1993 (14 pages) |
4 August 1994 | New director appointed (2 pages) |
19 May 1994 | New director appointed (2 pages) |
8 April 1994 | New director appointed (4 pages) |
18 October 1993 | Director's particulars changed (2 pages) |
14 October 1993 | Return made up to 09/10/93; no change of members
|
30 April 1993 | Accounts made up to 31 December 1992 (13 pages) |
18 October 1992 | Return made up to 09/10/92; no change of members (4 pages) |
7 May 1992 | New director appointed (2 pages) |
14 April 1992 | Director resigned (2 pages) |
26 March 1992 | Accounts made up to 31 December 1991 (14 pages) |
2 February 1992 | Accounts made up to 31 December 1990 (13 pages) |
21 November 1991 | Return made up to 09/10/91; full list of members (5 pages) |
14 October 1991 | Particulars of mortgage/charge (6 pages) |
30 September 1991 | Declaration of assistance for shares acquisition (4 pages) |
30 September 1991 | Director resigned;new director appointed (6 pages) |
30 September 1991 | Resolutions
|
30 September 1991 | Resolutions
|
30 September 1991 | Declaration of assistance for shares acquisition (4 pages) |
22 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1991 | New director appointed (4 pages) |
12 April 1991 | Director resigned (2 pages) |
6 November 1990 | Return made up to 09/10/90; full list of members (4 pages) |
6 November 1990 | Accounts made up to 31 December 1989 (15 pages) |
16 February 1990 | Resolutions
|
16 February 1990 | Resolutions
|
13 February 1990 | Resolutions
|
13 February 1990 | Resolutions
|
4 October 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
1 September 1989 | Auditor's resignation (1 page) |
1 September 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
8 August 1989 | Return made up to 07/08/89; full list of members (4 pages) |
8 August 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
22 November 1988 | Return made up to 05/09/88; full list of members (4 pages) |
22 November 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
18 February 1988 | Return made up to 14/01/88; full list of members (4 pages) |
18 February 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
24 November 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
24 November 1986 | Return made up to 20/10/86; full list of members (4 pages) |
18 March 1971 | Incorporation (12 pages) |