Doncaster
DN4 8DE
Director Name | Mr John Lewis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derek Lewis Limited Balby Carr Bank Doncaster DN4 8DE |
Director Name | Mr Dean Robert Whittle |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derek Lewis Limited Balby Carr Bank Doncaster DN4 8DE |
Secretary Name | Mrs Louise Morton |
---|---|
Status | Current |
Appointed | 31 July 2017(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Derek Lewis Limited Balby Carr Bank Doncaster DN4 8DE |
Director Name | Mr John Connole |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(48 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derek Lewis Limited Balby Carr Bank Doncaster DN4 8DE |
Director Name | Mr John Wood |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(48 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derek Lewis Limited Balby Carr Bank Doncaster DN4 8DE |
Director Name | Derek Lewis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 12 Caernarvon Drive Barnburgh Doncaster South Yorkshire DN5 7HJ |
Director Name | Roy Lewis |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Industrial Estate Bentley Doncaster DN5 0SJ |
Secretary Name | Lynne Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 12 Caernarvon Drive Barnburgh Doncaster South Yorkshire DN5 7HJ |
Secretary Name | Caroline Sarah Werrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 35 Clifton Drive Sprotbrough Doncaster South Yorkshire DN5 7NL |
Director Name | Mr Darren Baden Rhodes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(36 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Millfield Industrial Estate Bentley Doncaster DN5 0SJ |
Secretary Name | Mr Darren Baden Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(36 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millfield Industrial Estate Bentley Doncaster DN5 0SJ |
Director Name | Mr Simon Edward Quibell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield Industrial Estate Bentley Doncaster DN5 0SJ |
Secretary Name | Mr Ian Stuart Williams |
---|---|
Status | Resigned |
Appointed | 11 November 2016(43 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | Millfield Industrial Estate Bentley Doncaster DN5 0SJ |
Secretary Name | Derek Lewis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2009(36 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2009) |
Correspondence Address | Millfield Industrial Estate Bentley Doncaster South Yorkshire DN5 0SJ |
Website | dereklewis.co.uk |
---|---|
Telephone | 01302 875078 |
Telephone region | Doncaster |
Registered Address | Derek Lewis Limited Balby Carr Bank Doncaster DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 4 other UK companies use this postal address |
83 at £1 | Lewis Rhodes Holdings LTD 83.84% Ordinary |
---|---|
16 at £1 | Mr John Lewis 16.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £765,813 |
Cash | £65,613 |
Current Liabilities | £1,469,089 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
17 July 2009 | Delivered on: 7 August 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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. Outstanding |
---|---|
17 July 2009 | Delivered on: 5 August 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of 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 the west side of millfield road, millfield industrial estate bentley doncaster t/no SYK494320. All plany and machinery. All fixtures and fittings see image for full details. Outstanding |
31 August 2016 | Delivered on: 31 August 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Millfield industrial estate, bentley, doncaster, DN5 0SJ, as the same is registered at the land registry with title number SYK494320. Outstanding |
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at watervole lane, doncaster, as the same is registered at the land registry with title number SYK564101. Outstanding |
26 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 July 2009 | Delivered on: 5 August 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the deposit and each and every debt represented by the deposit. The deposit being the sum of £400,000 see image for full details. Part Satisfied |
29 July 1985 | Delivered on: 3 August 1985 Satisfied on: 22 October 2004 Persons entitled: Lloyds Bowmaker Leasing Limited Lloyds Bowmaker Equipment Leasing Limited Lloyds Bowmaker Limited Classification: Charge Secured details: For securing £28,000 and all other monies due or to become due from the company to the chargees on any account whatsoever. Particulars: One blaw knox bk 90 paver registration no. A183 lww serial no 3895. Fully Satisfied |
9 December 1983 | Delivered on: 23 December 1983 Satisfied on: 5 August 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at millfield industrial estate, millfield road, bentley, doncaster, south yorkshire. Fully Satisfied |
14 May 1982 | Delivered on: 29 May 1982 Satisfied on: 5 August 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as .0495 acres of land of the millfield industrial estate bentley doncaster & all other property comprised in an agreement for lease dated 14/5/82. Fully Satisfied |
20 April 1982 | Delivered on: 27 April 1982 Satisfied on: 5 August 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
25 March 1981 | Delivered on: 1 April 1981 Satisfied on: 5 August 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the estate interest and benefit of the company in the property situate on millfield industrial estate doncaster south yorkshire under agreement for lease dated 22 apr 80. Fully Satisfied |
12 August 1976 | Delivered on: 18 August 1976 Satisfied on: 5 August 2009 Persons entitled: Midland Bank PLC 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 the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 November 2023 | Resolutions
|
---|---|
2 November 2023 | Purchase of own shares. (4 pages) |
2 November 2023 | Cancellation of shares. Statement of capital on 13 October 2023
|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
9 June 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
6 June 2023 | Termination of appointment of John Wood as a director on 12 May 2023 (1 page) |
6 June 2023 | Termination of appointment of John Lewis as a director on 9 February 2023 (1 page) |
31 May 2023 | Change of details for Lewis Rhodes Holdings Limited as a person with significant control on 31 May 2023 (2 pages) |
8 August 2022 | Satisfaction of charge 011022110012 in full (1 page) |
25 July 2022 | Change of details for Lewis Rhodes Holdings Limited as a person with significant control on 22 July 2022 (2 pages) |
25 July 2022 | Secretary's details changed for Mrs Louise Morton on 22 July 2022 (1 page) |
19 July 2022 | Registered office address changed from Millfield Industrial Estate Bentley Doncaster DN5 0SJ to Derek Lewis Limited Balby Carr Bank Doncaster DN4 8DE on 19 July 2022 (1 page) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
30 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
13 July 2021 | Second filing of Confirmation Statement dated 18 June 2021 (4 pages) |
12 July 2021 | Change of details for Lewis Rhodes Holdings Limited as a person with significant control on 1 April 2021 (2 pages) |
9 July 2021 | Appointment of Mr John Connole as a director on 1 April 2021 (2 pages) |
9 July 2021 | Appointment of Mr John Wood as a director on 1 April 2021 (2 pages) |
2 July 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates
|
26 April 2021 | Resolutions
|
26 April 2021 | Resolutions
|
26 April 2021 | Notice of Restriction on the Company's Articles (2 pages) |
26 April 2021 | Resolutions
|
26 April 2021 | Memorandum and Articles of Association (15 pages) |
6 July 2020 | Director's details changed for Mr Thomas Mark Lewis on 6 July 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 December 2019 | Satisfaction of charge 011022110013 in full (4 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 March 2019 | Previous accounting period shortened from 29 April 2019 to 31 December 2018 (1 page) |
18 March 2019 | Full accounts made up to 30 April 2018 (30 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
20 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (28 pages) |
16 January 2018 | Termination of appointment of Simon Edward Quibell as a director on 1 January 2018 (1 page) |
4 December 2017 | Appointment of Mrs Louise Morton as a secretary on 31 July 2017 (2 pages) |
4 December 2017 | Termination of appointment of Ian Stuart Williams as a secretary on 28 July 2017 (1 page) |
4 December 2017 | Termination of appointment of Ian Stuart Williams as a secretary on 28 July 2017 (1 page) |
4 December 2017 | Appointment of Mrs Louise Morton as a secretary on 31 July 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
6 June 2017 | Director's details changed for Mr Darren Baden Rhodes on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Darren Baden Rhodes on 6 June 2017 (2 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
24 November 2016 | Appointment of Mr Ian Stuart Williams as a secretary on 11 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Ian Stuart Williams as a secretary on 11 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Darren Baden Rhodes as a secretary on 11 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Darren Baden Rhodes as a secretary on 11 November 2016 (1 page) |
31 August 2016 | Registration of charge 011022110013, created on 31 August 2016 (25 pages) |
31 August 2016 | Registration of charge 011022110013, created on 31 August 2016 (25 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 April 2016 | Satisfaction of charge 9 in full (4 pages) |
28 April 2016 | Satisfaction of charge 9 in full (4 pages) |
2 February 2016 | Registration of charge 011022110012, created on 29 January 2016 (8 pages) |
2 February 2016 | Registration of charge 011022110011, created on 29 January 2016 (8 pages) |
2 February 2016 | Registration of charge 011022110011, created on 29 January 2016 (8 pages) |
2 February 2016 | Registration of charge 011022110012, created on 29 January 2016 (8 pages) |
27 January 2016 | Registration of charge 011022110010, created on 26 January 2016 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Registration of charge 011022110010, created on 26 January 2016 (5 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Director's details changed for Mr Thomas Mark Lewis on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Darren Baden Rhodes on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Thomas Mark Lewis on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Darren Baden Rhodes on 16 January 2014 (2 pages) |
12 December 2013 | Appointment of Mr Dean Robert Whittle as a director (2 pages) |
12 December 2013 | Appointment of Mr Dean Robert Whittle as a director (2 pages) |
4 December 2013 | Appointment of Mr Dean Robert Whittle as a director (2 pages) |
4 December 2013 | Appointment of Mr Dean Robert Whittle as a director (2 pages) |
16 October 2013 | Appointment of Mr John Lewis as a director (2 pages) |
16 October 2013 | Appointment of Mr Simon Edward Quibell as a director (2 pages) |
16 October 2013 | Appointment of Mr Simon Edward Quibell as a director (2 pages) |
16 October 2013 | Appointment of Mr John Lewis as a director (2 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 June 2010 | Appointment of Derek Lewis Limited as a secretary (1 page) |
25 June 2010 | Director's details changed for Mr Darren Baden Rhodes on 1 November 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Darren Baden Rhodes on 1 November 2009 (1 page) |
25 June 2010 | Secretary's details changed for Mr Darren Baden Rhodes on 1 November 2009 (1 page) |
25 June 2010 | Appointment of Mr Darren Baden Rhodes as a director (1 page) |
25 June 2010 | Director's details changed for Mr Darren Baden Rhodes on 1 November 2009 (2 pages) |
25 June 2010 | Appointment of Derek Lewis Limited as a secretary (1 page) |
25 June 2010 | Termination of appointment of Darren Rhodes as a secretary (1 page) |
25 June 2010 | Termination of appointment of Darren Rhodes as a secretary (1 page) |
25 June 2010 | Termination of appointment of Darren Rhodes as a director (1 page) |
25 June 2010 | Appointment of Mr Darren Baden Rhodes as a secretary (1 page) |
25 June 2010 | Termination of appointment of Darren Rhodes as a director (1 page) |
25 June 2010 | Appointment of Mr Darren Baden Rhodes as a secretary (1 page) |
25 June 2010 | Termination of appointment of Derek Lewis Limited as a secretary (1 page) |
25 June 2010 | Secretary's details changed for Mr Darren Baden Rhodes on 1 November 2009 (1 page) |
25 June 2010 | Termination of appointment of Derek Lewis Limited as a secretary (1 page) |
25 June 2010 | Director's details changed for Mr Darren Baden Rhodes on 1 November 2009 (2 pages) |
25 June 2010 | Appointment of Mr Darren Baden Rhodes as a director (1 page) |
24 June 2010 | Director's details changed for Mr Darren Baden Rhodes on 17 July 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Darren Baden Rhodes on 17 July 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Darren Baden Rhodes on 17 July 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Darren Baden Rhodes on 17 July 2009 (2 pages) |
16 February 2010 | Termination of appointment of Roy Lewis as a director (1 page) |
16 February 2010 | Termination of appointment of Roy Lewis as a director (1 page) |
14 November 2009 | Director's details changed for Roy Lewis on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Roy Lewis on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Roy Lewis on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Darren Baden Rhodes on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Darren Baden Rhodes on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Thomas Mark Lewis on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Darren Baden Rhodes on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Thomas Mark Lewis on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Darren Baden Rhodes on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Darren Baden Rhodes on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Darren Baden Rhodes on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Thomas Mark Lewis on 1 October 2009 (2 pages) |
12 November 2009 | Company name changed derek lewis (plant hire) LIMITED\certificate issued on 12/11/09
|
12 November 2009 | Company name changed derek lewis (plant hire) LIMITED\certificate issued on 12/11/09
|
10 November 2009 | Appointment of Mr Darren Baden Rhodes as a director (1 page) |
10 November 2009 | Appointment of Mr Darren Baden Rhodes as a secretary (1 page) |
10 November 2009 | Appointment of Mr Thomas Mark Lewis as a director (1 page) |
10 November 2009 | Termination of appointment of Caroline Werrett as a secretary (1 page) |
10 November 2009 | Termination of appointment of Caroline Werrett as a secretary (1 page) |
10 November 2009 | Appointment of Mr Darren Baden Rhodes as a director (1 page) |
10 November 2009 | Appointment of Mr Thomas Mark Lewis as a director (1 page) |
10 November 2009 | Termination of appointment of Derek Lewis as a director (1 page) |
10 November 2009 | Appointment of Mr Darren Baden Rhodes as a secretary (1 page) |
10 November 2009 | Termination of appointment of Derek Lewis as a director (1 page) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
7 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
6 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
12 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 23/07/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 23/07/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
21 February 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
19 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
25 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 December 1986 | Return made up to 28/11/86; full list of members (4 pages) |
8 December 1986 | Return made up to 28/11/86; full list of members (4 pages) |
16 March 1973 | Incorporation (14 pages) |
16 March 1973 | Incorporation (14 pages) |