Garforth
Leeds
LS25 1NB
Director Name | Mr Ryan Mark Gill |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(51 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Craig Richard Hunter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(51 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mrs Kerry Louise McMahon-White |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(51 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Timothy John Smyth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(51 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Secretary Name | Ms Joanne Elizabeth Deveney |
---|---|
Status | Current |
Appointed | 01 March 2024(51 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | David Robert Leach |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 June 2007) |
Role | Director/Financial Adviser |
Correspondence Address | 16 Hollow Vale Drive Reddish Vale Stockport Cheshire SK5 6YH |
Director Name | Mrs Pamela Joyce McGaffney |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2010) |
Role | Director/Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Caldy Road West Kirby Wirral Merseyside CH48 2HF Wales |
Director Name | Barbara Smith |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 21 Barn Hey Hoylake Wirral Merseyside L47 4DF |
Director Name | Nigel David Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2010) |
Role | Managing Director/Insurance Br |
Country of Residence | England |
Correspondence Address | 9 Woodlands Road Parkgate South Wirral Merseyside CH64 6RT Wales |
Director Name | Mrs Sheila Margaret Ward |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Damswood Cottage Miry Lane Parbold Wigan Lancashire WN8 7TA |
Secretary Name | Mrs Pamela Joyce McGaffney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 June 2007) |
Role | Director/Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Caldy Road West Kirby Wirral Merseyside CH48 2HF Wales |
Director Name | Mr Graham Michael Berville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Red Hill House Park Road, Spofforth Harrogate North Yorkshire HG3 1BS |
Director Name | Mr James Conroy Henderson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2014) |
Role | General Manager Sales And Distribution |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Paul Alan Engers |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2009) |
Role | Finance And Technical Director |
Correspondence Address | 30 Wyvern Road Sutton Coldfield West Midlands B74 2PT |
Secretary Name | Rachael Kirwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(34 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Michael Norris Urmston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(36 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 April 2009) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Russell Square Mansions 122 Southampton Row London WC1B 5AE |
Director Name | Mrs Claire Eve Linzie Long |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2010) |
Role | Head Of Financial Education |
Country of Residence | England |
Correspondence Address | 24 Horner Avenue Fradley Lichfield WS13 8TR |
Director Name | Mr Stephen Andrew Joseph Mann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(36 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Raymond Middleton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(36 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheedon Close Dorridge West Midlands B93 8RJ |
Director Name | Mrs Hazel Dianne Moss |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2011) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 23 Fisherwick Road Whittington Lichfield Staffordshire WS14 9LL |
Director Name | Mr Ian Derek Cordwell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Peter Marr |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Philip John Hall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 December 2017) |
Role | Gi Technical Specialist |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David John Wright |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(41 years after company formation) |
Appointment Duration | 4 years (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Andrew Keith Elkington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mrs Kathryn Anne Winup |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2019) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Anthony Loughenbury |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2020) |
Role | Chief Information Officer And Business Strategy Di |
Country of Residence | United Kingdom |
Correspondence Address | Police Mutual Assurance Society Limited Alexandra Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr John Trevor Perks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Stephen Vallery |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(47 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2020) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Jeremiah Charles Toher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(48 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(48 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Ms Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2022(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2024) |
Role | Chief Commercial Officer |
Country of Residence | Scotland |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Andrew George Valentine |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2024) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2020(48 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2024) |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Website | www.policemutual.co.uk |
---|---|
Telephone | 0800 6528986 |
Telephone region | Freephone |
Registered Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,549,000 |
Net Worth | £264,000 |
Cash | £5,120,000 |
Current Liabilities | £18,033,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
4 July 2023 | Confirmation statement made on 3 July 2023 with updates (5 pages) |
29 June 2023 | Change of details for Pm Holdings Limited as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
6 January 2023 | Appointment of Andrew George Valentine as a director on 1 January 2023 (2 pages) |
6 January 2023 | Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page) |
24 November 2022 | Full accounts made up to 31 December 2021 (20 pages) |
4 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
27 July 2022 | Director's details changed for Mr Philip John Hall on 27 July 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
12 July 2022 | Second filing of Confirmation Statement dated 3 July 2021 (3 pages) |
25 May 2022 | Appointment of Julie Frances Scott as a director on 12 May 2022 (2 pages) |
4 April 2022 | Termination of appointment of Jeremiah Charles Toher as a director on 28 February 2022 (1 page) |
10 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
6 August 2021 | Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL (1 page) |
4 August 2021 | Confirmation statement made on 3 July 2021 with no updates
|
28 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
19 June 2021 | Memorandum and Articles of Association (15 pages) |
19 June 2021 | Change of share class name or designation (2 pages) |
19 June 2021 | Resolutions
|
6 April 2021 | Termination of appointment of John Trevor Perks as a director on 31 March 2021 (1 page) |
16 March 2021 | Appointment of Mr Philip John Hall as a director on 2 March 2021 (2 pages) |
8 January 2021 | Termination of appointment of John Trevor Perks as a director on 1 January 2021 (1 page) |
7 January 2021 | Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page) |
5 January 2021 | Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021 (2 pages) |
18 December 2020 | Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
18 December 2020 | Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
18 December 2020 | Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 (1 page) |
6 October 2020 | Resolutions
|
6 October 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
1 October 2020 | Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Jeremiah Charles Toher as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Rachael Kirwan as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Martin Pierce Lewis as a director on 1 October 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
14 May 2020 | Full accounts made up to 31 December 2019 (19 pages) |
20 April 2020 | Termination of appointment of David Anthony Loughenbury as a director on 5 April 2020 (1 page) |
9 March 2020 | Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
13 January 2020 | Resolutions
|
14 October 2019 | Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page) |
16 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
15 July 2019 | Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages) |
11 April 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
8 January 2019 | Resolutions
|
7 January 2019 | Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page) |
13 August 2018 | Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
8 June 2018 | Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page) |
26 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
21 March 2018 | Notification of Pm Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 29 December 2012
|
12 January 2018 | Resolutions
|
3 January 2018 | Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page) |
28 December 2017 | Appointment of Mrs Kathryn Anne Winup as a director on 21 December 2017 (2 pages) |
28 December 2017 | Appointment of Mrs Kathryn Anne Winup as a director on 21 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Philip Hall as a director on 13 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Philip Hall as a director on 13 December 2017 (1 page) |
27 October 2017 | Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of David John Wright as a director on 6 October 2017 (1 page) |
18 October 2017 | Termination of appointment of David John Wright as a director on 6 October 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
20 January 2017 | Statement of capital following an allotment of shares on 30 May 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 30 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
26 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 October 2014 | Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page) |
3 October 2014 | Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Registered office address changed from 1St Floor, India Building, Brunswick Street, Liverpool. L2 0XH on 24 April 2014 (2 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Registered office address changed from 1St Floor, India Building, Brunswick Street, Liverpool. L2 0XH on 24 April 2014 (2 pages) |
17 April 2014 | Company name changed roland smith LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Company name changed roland smith LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Change of name notice (2 pages) |
17 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 September 2013 | Appointment of David John Wright as a director (2 pages) |
25 September 2013 | Appointment of David John Wright as a director (2 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 March 2013 | Appointment of Mr Philip Hall as a director (2 pages) |
15 March 2013 | Appointment of Mr Philip Hall as a director (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
28 December 2011 | Termination of appointment of Claire Long as a director (2 pages) |
28 December 2011 | Termination of appointment of Claire Long as a director (2 pages) |
21 December 2011 | Secretary's details changed for Rachael Kirwan on 19 December 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Rachael Kirwan on 19 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Stephen Mann on 19 December 2011 (2 pages) |
20 December 2011 | Appointment of Peter Marr as a director (2 pages) |
20 December 2011 | Director's details changed for James Conroy Henderson on 19 December 2011 (2 pages) |
20 December 2011 | Director's details changed for James Conroy Henderson on 19 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Stephen Mann on 19 December 2011 (2 pages) |
20 December 2011 | Appointment of Peter Marr as a director (2 pages) |
8 December 2011 | Termination of appointment of Hazel Moss as a director (1 page) |
8 December 2011 | Termination of appointment of Hazel Moss as a director (1 page) |
8 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
16 November 2010 | Appointment of Ian Derek Cordwell as a director (2 pages) |
16 November 2010 | Appointment of Ian Derek Cordwell as a director (2 pages) |
2 July 2010 | Termination of appointment of Sheila Ward as a director (1 page) |
2 July 2010 | Termination of appointment of Nigel Smith as a director (1 page) |
2 July 2010 | Termination of appointment of Pamela Mcgaffney as a director (1 page) |
2 July 2010 | Termination of appointment of Nigel Smith as a director (1 page) |
2 July 2010 | Termination of appointment of Pamela Mcgaffney as a director (1 page) |
2 July 2010 | Termination of appointment of Sheila Ward as a director (1 page) |
19 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 March 2010 | Termination of appointment of David Middleton as a director (1 page) |
19 March 2010 | Termination of appointment of David Middleton as a director (1 page) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Appointment of Hazel Dianne Moss as a director (2 pages) |
27 January 2010 | Appointment of Hazel Dianne Moss as a director (2 pages) |
22 January 2010 | Termination of appointment of a director (1 page) |
22 January 2010 | Termination of appointment of a director (1 page) |
15 July 2009 | 11/07/09 no member list (5 pages) |
15 July 2009 | 11/07/09 no member list (5 pages) |
4 June 2009 | Director appointed david raymond middleton (1 page) |
4 June 2009 | Director appointed david raymond middleton (1 page) |
1 June 2009 | Appointment terminated director graham berville (1 page) |
1 June 2009 | Appointment terminated director graham berville (1 page) |
29 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 April 2009 | Director appointed stephen andrew joseph mann (1 page) |
23 April 2009 | Director appointed stephen andrew joseph mann (1 page) |
22 April 2009 | Appointment terminated director paul engers (1 page) |
22 April 2009 | Appointment terminated director michael urmston (1 page) |
22 April 2009 | Appointment terminated director michael urmston (1 page) |
22 April 2009 | Appointment terminated director paul engers (1 page) |
5 January 2009 | Director's change of particulars / michael urmston / 05/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / michael urmston / 05/01/2009 (1 page) |
16 December 2008 | Director appointed claire eve linzie long (1 page) |
16 December 2008 | Director appointed claire eve linzie long (1 page) |
24 November 2008 | Director appointed michael norris urmston (2 pages) |
24 November 2008 | Director appointed michael norris urmston (2 pages) |
31 July 2008 | Return made up to 11/07/08; full list of members (30 pages) |
31 July 2008 | Return made up to 11/07/08; full list of members (30 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 July 2008 | Director's change of particulars / paul engers / 17/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / james henderson / 17/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / paul engers / 17/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / james henderson / 17/07/2008 (1 page) |
17 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
17 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
24 January 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
24 January 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
3 December 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
3 December 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
3 August 2007 | Return made up to 11/07/07; full list of members (21 pages) |
3 August 2007 | Return made up to 11/07/07; full list of members (21 pages) |
30 July 2007 | Ad 20/07/07--------- £ si 220@1=220 £ ic 158847/159067 (2 pages) |
30 July 2007 | Ad 20/07/07--------- £ si 220@1=220 £ ic 158847/159067 (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Ad 29/06/07--------- £ si 6847@1=6847 £ ic 152000/158847 (12 pages) |
11 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Ad 29/06/07--------- £ si 6847@1=6847 £ ic 152000/158847 (12 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | New secretary appointed (2 pages) |
22 June 2007 | £ nc 300000/307067 14/06/07 (2 pages) |
22 June 2007 | £ nc 300000/307067 14/06/07 (2 pages) |
2 May 2007 | Auditor's resignation (1 page) |
2 May 2007 | Auditor's resignation (1 page) |
24 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
24 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
28 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
28 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
22 July 2005 | Return made up to 11/07/05; full list of members
|
22 July 2005 | Return made up to 11/07/05; full list of members
|
10 August 2004 | Return made up to 11/07/04; full list of members (11 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (11 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
25 July 2003 | Return made up to 11/07/03; full list of members (11 pages) |
25 July 2003 | Return made up to 11/07/03; full list of members (11 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
22 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 August 2001 | Return made up to 11/07/01; full list of members (9 pages) |
3 August 2001 | Return made up to 11/07/01; full list of members (9 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members
|
25 July 2000 | Return made up to 11/07/00; full list of members
|
24 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
26 April 2000 | Full group accounts made up to 30 June 1999 (14 pages) |
26 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
26 April 2000 | Full group accounts made up to 30 June 1999 (14 pages) |
26 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
23 August 1999 | Ad 01/04/99--------- £ si 9200@1=9200 £ ic 142800/152000 (2 pages) |
23 August 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
23 August 1999 | Return made up to 11/07/99; full list of members (8 pages) |
23 August 1999 | Ad 01/04/99--------- £ si 9200@1=9200 £ ic 142800/152000 (2 pages) |
23 August 1999 | Return made up to 11/07/99; full list of members (8 pages) |
23 August 1999 | Full group accounts made up to 31 March 1999 (13 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: orleans house edmund street liverpool L3 9NG (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: orleans house edmund street liverpool L3 9NG (1 page) |
17 June 1999 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
17 June 1999 | Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page) |
12 March 1999 | Company name changed W. roland smith (holdings) limit ed\certificate issued on 15/03/99 (3 pages) |
12 March 1999 | Company name changed W. roland smith (holdings) limit ed\certificate issued on 15/03/99 (3 pages) |
10 December 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
10 December 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
7 September 1998 | Return made up to 11/07/98; no change of members (6 pages) |
7 September 1998 | Return made up to 11/07/98; no change of members (6 pages) |
8 September 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
8 September 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
11 August 1997 | Return made up to 11/07/97; full list of members (8 pages) |
11 August 1997 | Return made up to 11/07/97; full list of members (8 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
11 March 1997 | £ nc 150000/300000 27/02/97 (1 page) |
11 March 1997 | £ nc 150000/300000 27/02/97 (1 page) |
26 September 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
26 September 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
9 September 1996 | Return made up to 11/07/96; full list of members (8 pages) |
9 September 1996 | Return made up to 11/07/96; full list of members (8 pages) |
17 August 1995 | Return made up to 11/07/95; full list of members
|
17 August 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
17 August 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
17 August 1995 | Return made up to 11/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
14 July 1992 | Return made up to 11/07/92; full list of members (7 pages) |
14 July 1992 | Return made up to 11/07/92; full list of members (7 pages) |
22 January 1991 | Registered office changed on 22/01/91 from: corn exchange building fenwick street liverpool L2 7SN (1 page) |
22 January 1991 | Registered office changed on 22/01/91 from: corn exchange building fenwick street liverpool L2 7SN (1 page) |
26 September 1988 | Return made up to 01/09/88; full list of members (6 pages) |
26 September 1988 | Return made up to 01/09/88; full list of members (6 pages) |
7 October 1987 | Return made up to 14/08/87; full list of members (7 pages) |
7 October 1987 | Return made up to 14/08/87; full list of members (7 pages) |
13 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
14 October 1986 | Return made up to 10/10/86; full list of members (6 pages) |
14 October 1986 | Return made up to 10/10/86; full list of members (6 pages) |
4 March 1981 | Company name changed\certificate issued on 04/03/81 (2 pages) |
4 March 1981 | Company name changed\certificate issued on 04/03/81 (2 pages) |
25 September 1972 | Certificate of incorporation (1 page) |
25 September 1972 | Certificate of incorporation (1 page) |