Perth
Ontario
K7h 2s2
Director Name | Mr Denis Crane |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 February 2015(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 719 Barclay Road London Ontario Canada |
Director Name | Mr Paul Christopher From |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 February 2015(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 North Street Perth Ontario K7h 2s2 |
Director Name | Mr Tom Hanewald |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 February 2015(43 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6509 Olson Road Union Illinois 60180 |
Director Name | Mr James Hedley Wright |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 January 2020(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Primrose Park, Greasbrough Road Rotherham South Yorkshire S60 1RH |
Director Name | Mr Andrew Ian Prichard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 January 2020(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Primrose Park, Greasbrough Road Rotherham South Yorkshire S60 1RH |
Director Name | Mr Rory James Ellison-Anderson |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 January 2020(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Primrose Park, Greasbrough Road Rotherham South Yorkshire S60 1RH |
Director Name | Mr Friedrich Wilhelm Hempel |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 1992(20 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Leopoldstrasse 16 D-4000 Dusseldorf Germany |
Director Name | Mr Richard Probert Pearson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(20 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Roehampton Gate London SW15 5JS |
Secretary Name | Philip Trevor Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Penshurst Holly Lane Banstead Surrey SM7 2AX |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(22 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 June 1998) |
Role | Secretary |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Mr Richard Probert Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Roehampton Gate London SW15 5JS |
Director Name | Mr Andre Wilhelm Hempel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 December 2009(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 February 2015) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 18 Rebbergstrasse Wollerau 8832 |
Director Name | Mr James Alexander Roper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2009(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Moorlands Wickersley Rotherham South Yorkshire S66 1AT |
Director Name | Mr Peter Holes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2013(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Norton Mews Sheffield Yorkshire S8 8HN |
Secretary Name | Mr Tracy Morton |
---|---|
Status | Resigned |
Appointed | 24 October 2013(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH |
Secretary Name | Mr Rory James Ellison-Anderson |
---|---|
Status | Resigned |
Appointed | 15 September 2016(44 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 1 Primrose Park, Greasbrough Road Rotherham South Yorkshire S60 1RH |
Website | hemple-wire.co.uk |
---|
Registered Address | 1 Primrose Park, Greasbrough Road Rotherham South Yorkshire S60 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
550k at £1 | Central Wire Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,448,172 |
Gross Profit | £2,465,368 |
Net Worth | £3,815,333 |
Cash | £992,440 |
Current Liabilities | £3,020,596 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Hsbc Bank Canada as Agent Classification: A registered charge Outstanding |
---|---|
20 April 2016 | Delivered on: 22 April 2016 Persons entitled: Hsbc Bank Canada Classification: A registered charge Particulars: The freehold property known as land and buildings. On the south west side of primrose hill, northfield. And as registered at land registry with title. Number SYK62791.. Please see charge instrument for further detail. Outstanding |
16 July 2015 | Delivered on: 17 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land and buildings on the south west side of primrose hill, northfield, hm land registry title number: SYK62791. Outstanding |
17 October 2012 | Delivered on: 26 October 2012 Satisfied on: 19 October 2015 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Used 2006 hempel wire LTD beast wire profiling line, used 2007 hempel wire LTD flyer wire profiling line and new 2012 hempel wire LTD hydra wire profiling line (for further chattels charged please refer to form MG01). Fully Satisfied |
2 September 2010 | Delivered on: 3 September 2010 Satisfied on: 19 October 2015 Persons entitled: National Westminster 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: Land and buildings on the south west side of primrose hill northfield t/no SYK62791 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 March 2001 | Delivered on: 30 March 2001 Satisfied on: 19 October 2015 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 |
12 May 1992 | Delivered on: 27 May 1992 Satisfied on: 10 February 2005 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: 34 galena road, hammersmith, london, title number NGL11941 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1990 | Delivered on: 30 April 1990 Satisfied on: 10 February 2005 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: Land and buildings on south west side of primrose hill northfield rotherham south yorkshire t/no. Syk 62791 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1988 | Delivered on: 30 March 1988 Persons entitled: Australia and New Zealand Banking Group. 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, unit b, galen court, galena road, hammersmith, london W6, with all plant machinery equipment implements and all other equipment. Fully Satisfied |
21 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Full accounts made up to 31 July 2020 (26 pages) |
18 March 2020 | Appointment of Mr James Hedley Wright as a director on 20 January 2020 (2 pages) |
18 March 2020 | Appointment of Mr Andrew Ian Prichard as a director on 20 January 2020 (2 pages) |
18 March 2020 | Appointment of Mr Rory James Ellison-Anderson as a director on 20 January 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
8 January 2020 | Full accounts made up to 31 July 2019 (26 pages) |
19 July 2019 | Termination of appointment of James Alexander Roper as a director on 18 July 2019 (1 page) |
4 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
12 October 2018 | Full accounts made up to 31 July 2018 (26 pages) |
11 June 2018 | Satisfaction of charge 010261140008 in full (1 page) |
11 June 2018 | Registration of charge 010261140009, created on 8 June 2018 (40 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 July 2017 (27 pages) |
30 September 2017 | Full accounts made up to 31 July 2017 (27 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 October 2016 | Full accounts made up to 31 July 2016 (25 pages) |
31 October 2016 | Full accounts made up to 31 July 2016 (25 pages) |
22 September 2016 | Appointment of Mr Rory James Ellison-Anderson as a secretary on 15 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Tracy Morton as a secretary on 15 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Tracy Morton as a secretary on 15 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Rory James Ellison-Anderson as a secretary on 15 September 2016 (2 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
22 April 2016 | Registration of charge 010261140008, created on 20 April 2016 (41 pages) |
22 April 2016 | Registration of charge 010261140008, created on 20 April 2016 (41 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
27 October 2015 | Full accounts made up to 31 July 2015 (31 pages) |
27 October 2015 | Full accounts made up to 31 July 2015 (31 pages) |
19 October 2015 | Satisfaction of charge 5 in full (2 pages) |
19 October 2015 | Satisfaction of charge 5 in full (2 pages) |
19 October 2015 | Satisfaction of charge 6 in full (1 page) |
19 October 2015 | Satisfaction of charge 6 in full (1 page) |
19 October 2015 | Satisfaction of charge 4 in full (1 page) |
19 October 2015 | Satisfaction of charge 4 in full (1 page) |
17 July 2015 | Registration of charge 010261140007, created on 16 July 2015 (6 pages) |
17 July 2015 | Registration of charge 010261140007, created on 16 July 2015 (6 pages) |
31 March 2015 | Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
31 March 2015 | Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
27 March 2015 | Company name changed hempel wire LIMITED\certificate issued on 27/03/15
|
27 March 2015 | Company name changed hempel wire LIMITED\certificate issued on 27/03/15
|
13 March 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
13 March 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
10 March 2015 | Appointment of Mr Tom Hanewald as a director on 27 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Tom Hanewald as a director on 27 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Andre Wilhelm Hempel as a director on 27 February 2015 (1 page) |
9 March 2015 | Appointment of Mr Christopher David Charron as a director on 27 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Denis Crane as a director on 27 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Denis Crane as a director on 27 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Andre Wilhelm Hempel as a director on 27 February 2015 (1 page) |
9 March 2015 | Appointment of Mr Paul Christopher From as a director on 27 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Richard Probert Pearson as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Peter Holes as a director on 27 February 2015 (1 page) |
9 March 2015 | Appointment of Mr Christopher David Charron as a director on 27 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Paul Christopher From as a director on 27 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Peter Holes as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Friedrich Wilhelm Hempel as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Richard Probert Pearson as a director on 27 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Friedrich Wilhelm Hempel as a director on 27 February 2015 (1 page) |
25 February 2015 | Resolutions
|
25 February 2015 | Statement of company's objects (2 pages) |
25 February 2015 | Statement of company's objects (2 pages) |
25 February 2015 | Resolutions
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr James Alexander Roper on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr James Alexander Roper on 29 January 2015 (2 pages) |
19 March 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
19 March 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Richard Pearson as a secretary (1 page) |
24 October 2013 | Termination of appointment of Richard Pearson as a secretary (1 page) |
16 August 2013 | Appointment of Mr Peter Holes as a director (2 pages) |
16 August 2013 | Appointment of Mr Peter Holes as a director (2 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
14 February 2013 | Director's details changed for Mr Friedrich Wilhelm Hempel on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Friedrich Wilhelm Hempel on 14 February 2013 (2 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 March 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
16 March 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
3 March 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
3 March 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
29 March 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Friedrich Wilhelm Hempel on 15 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Friedrich Wilhelm Hempel on 15 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from 10 Roehampton Gate London SW15 5JS on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Registered office address changed from 10 Roehampton Gate London SW15 5JS on 29 January 2010 (1 page) |
26 January 2010 | Appointment of Mr Andre Wilhelm Hempel as a director (2 pages) |
26 January 2010 | Appointment of Mr Andre Wilhelm Hempel as a director (2 pages) |
26 January 2010 | Appointment of Mr James Alexander Roper as a director (2 pages) |
26 January 2010 | Appointment of Mr James Alexander Roper as a director (2 pages) |
14 January 2010 | Certificate of fact - name correction from hemple wire LIMITED to hempel wire LIMITED (1 page) |
14 January 2010 | Certificate of fact - name correction from hemple wire LIMITED to hempel wire LIMITED (1 page) |
7 January 2010 | Company name changed A.G.W. commodity holdings LIMITED\certificate issued on 07/01/10
|
7 January 2010 | Company name changed A.G.W. commodity holdings LIMITED\certificate issued on 07/01/10
|
30 December 2009 | Change of name notice (2 pages) |
30 December 2009 | Change of name notice (2 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
28 February 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
28 February 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 December 2007 | Location of register of members (1 page) |
28 December 2007 | Location of register of members (1 page) |
28 December 2007 | Location of debenture register (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 2 c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
28 December 2007 | Location of debenture register (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 2 c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
22 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
31 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o baker tilly no 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Location of register of members (1 page) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
9 February 2006 | Location of debenture register (1 page) |
9 February 2006 | Location of register of members (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
9 February 2006 | Location of debenture register (1 page) |
9 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
9 February 2006 | Location of register of members (1 page) |
29 April 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
29 April 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of register of members (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: carlton house grammar school st bradford west yorkshire (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: carlton house grammar school st bradford west yorkshire (1 page) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Resolutions
|
2 June 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
2 June 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
18 May 2003 | Resolutions
|
18 May 2003 | Resolutions
|
25 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
22 February 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
22 February 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
28 February 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
14 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
1 February 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
1 February 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
24 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
19 January 2000 | Full group accounts made up to 31 October 1999 (25 pages) |
19 January 2000 | Full group accounts made up to 31 October 1999 (25 pages) |
11 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
23 December 1998 | Full group accounts made up to 31 October 1998 (25 pages) |
23 December 1998 | Full group accounts made up to 31 October 1998 (25 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
5 January 1998 | Full group accounts made up to 31 October 1997 (26 pages) |
5 January 1998 | Full group accounts made up to 31 October 1997 (26 pages) |
11 February 1997 | Return made up to 24/01/97; no change of members
|
11 February 1997 | Return made up to 24/01/97; no change of members
|
24 December 1996 | Full group accounts made up to 31 October 1996 (26 pages) |
24 December 1996 | Full group accounts made up to 31 October 1996 (26 pages) |
13 February 1996 | Return made up to 24/01/96; no change of members
|
13 February 1996 | Return made up to 24/01/96; no change of members
|
22 December 1995 | Full group accounts made up to 31 October 1995 (26 pages) |
22 December 1995 | Full group accounts made up to 31 October 1995 (26 pages) |
4 October 1971 | Certificate of incorporation (1 page) |
4 October 1971 | Incorporation (16 pages) |
4 October 1971 | Certificate of incorporation (1 page) |
4 October 1971 | Incorporation (16 pages) |