Central House Beckwith Knowle
Otley Road Harrogate
North Yorkshire
HG3 1UD
Director Name | Ms Anna Catherine Bielby |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Mrs Sarah Elizabeth Jones |
---|---|
Status | Current |
Appointed | 19 September 2023(50 years after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Keith John Winstanley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(50 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Director Name | Mr Anthony Joseph Smith |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radmore Wood Radmore Lane Abbots Bromley Rugeley Staffs WS15 3AS |
Director Name | Josephine Mary Smith |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Chadsfield Road Rugeley Staffordshire WS15 2QP |
Secretary Name | Mr Anthony Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radmore Wood Radmore Lane Abbots Bromley Rugeley Staffs WS15 3AS |
Director Name | Mr Neil Andrew Stothard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(23 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Mr Neil Andrew Stothard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Kent Road Harrogate HG1 2NL |
Director Name | Richard Thomson Donald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Hunts Road Stratford Upon Avon Warwickshire CV37 7JJ |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Secretary Name | Mr Michael John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Firs Road Harrogate North Yorkshire HG2 8HA |
Director Name | Ms Allison Margaret Bainbridge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Ms Allison Margaret Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Secretary Name | Anna Catherine Bielby |
---|---|
Status | Resigned |
Appointed | 19 January 2023(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
Website | www.torrent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 7697168 |
Telephone region | Unknown |
Registered Address | C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,444,000 |
Gross Profit | £6,189,000 |
Net Worth | £13,583,000 |
Cash | £1,680,000 |
Current Liabilities | £5,170,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
12 July 2010 | Delivered on: 21 July 2010 Satisfied on: 23 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects extending to 0.319 hectares or thereby at shettleston permanent way depot glasgow. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
30 September 2008 | Delivered on: 8 October 2008 Satisfied on: 5 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the company to the chargee the security trustee and/or other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 December 2007 | Delivered on: 31 December 2007 Satisfied on: 18 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the security trustee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 5 August 2010 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Composite debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage the property,first fixed charge all other property and all interest in property,all plant and machinery and the benefit of all contracts,licences and warranties. See the mortgage charge document for full details. Fully Satisfied |
30 March 1998 | Delivered on: 3 April 1998 Satisfied on: 5 August 2010 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 |
7 July 1992 | Delivered on: 9 July 1992 Satisfied on: 22 April 1998 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: F/H property k/a premises at wellington drive off lichfield st, rugeley staffordshire with fixtures & fittings & benefit of all rights licences & goodwill. Fully Satisfied |
6 October 1982 | Delivered on: 14 October 1982 Satisfied on: 7 July 1998 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: All book & other debts due owing or incurred to the company. Fully Satisfied |
2 May 1979 | Delivered on: 14 May 1979 Satisfied on: 7 July 1998 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. Fully Satisfied |
12 October 2007 | Delivered on: 17 November 2007 Persons entitled: First Engineering Limited Classification: Standard security which was presented for registration in scotland on 6 november 2007 dated 10 october 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects extending to 0.319 hectares or thereby at shettleston permanent way depot, glasgow. See the mortgage charge document for full details. Outstanding |
4 June 2021 | Delivered on: 17 June 2021 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 21 January 2020 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 May 2013 | Delivered on: 22 May 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 May 2013 | Delivered on: 22 May 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 September 2023 | Appointment of Mrs Sarah Elizabeth Jones as a secretary on 19 September 2023 (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
23 January 2023 | Full accounts made up to 31 March 2022 (37 pages) |
19 January 2023 | Termination of appointment of Allison Margaret Bainbridge as a director on 19 January 2023 (1 page) |
19 January 2023 | Appointment of Anna Catherine Bielby as a secretary on 19 January 2023 (2 pages) |
19 January 2023 | Appointment of Anna Catherine Bielby as a director on 19 January 2023 (2 pages) |
19 January 2023 | Termination of appointment of Allison Margaret Bainbridge as a secretary on 19 January 2023 (1 page) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
14 March 2022 | Change of details for Vp Plc as a person with significant control on 14 March 2022 (2 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (38 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
17 June 2021 | Registration of charge 011328820013, created on 4 June 2021 (52 pages) |
10 June 2021 | Satisfaction of charge 011328820010 in full (1 page) |
8 February 2021 | Full accounts made up to 31 March 2020 (41 pages) |
21 August 2020 | Satisfaction of charge 6 in full (1 page) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
21 January 2020 | Registration of charge 011328820012, created on 15 January 2020 (51 pages) |
20 January 2020 | Satisfaction of charge 011328820011 in full (1 page) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 March 2019 (34 pages) |
4 September 2018 | Full accounts made up to 31 March 2018 (34 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 February 2016 | Satisfaction of charge 9 in full (2 pages) |
23 February 2016 | Satisfaction of charge 9 in full (2 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (32 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (32 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (3 pages) |
23 October 2014 | Auditor's resignation (3 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 November 2013 | Full accounts made up to 31 March 2013 (29 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (29 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
22 May 2013 | Registration of charge 011328820011 (48 pages) |
22 May 2013 | Registration of charge 011328820010 (47 pages) |
22 May 2013 | Registration of charge 011328820011 (48 pages) |
22 May 2013 | Registration of charge 011328820010 (47 pages) |
15 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (29 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (29 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (30 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (30 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 August 2011 | Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages) |
17 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
17 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
17 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages) |
17 March 2011 | Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page) |
3 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
3 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
3 December 2010 | Termination of appointment of Michael Holt as a director (1 page) |
3 December 2010 | Termination of appointment of Michael Holt as a secretary (1 page) |
15 November 2010 | Full accounts made up to 31 March 2010 (30 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (30 pages) |
10 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 August 2010 | Memorandum and Articles of Association (7 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Memorandum and Articles of Association (7 pages) |
5 August 2010 | Resolutions
|
21 July 2010 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (31 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (31 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages) |
18 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
6 January 2009 | Appointment terminated director richard donald (1 page) |
6 January 2009 | Appointment terminated director richard donald (1 page) |
27 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (25 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
8 October 2008 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
22 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
31 December 2007 | Particulars of mortgage/charge (12 pages) |
31 December 2007 | Particulars of mortgage/charge (12 pages) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
17 November 2007 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
8 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
8 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (21 pages) |
17 November 2005 | Particulars of mortgage/charge (21 pages) |
17 November 2005 | Resolutions
|
23 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
19 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (3 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (3 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
3 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members
|
10 September 2003 | Return made up to 03/09/03; full list of members
|
12 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 September 2001 | Return made up to 03/09/01; full list of members
|
6 September 2001 | Return made up to 03/09/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
22 September 2000 | Return made up to 03/09/00; full list of members
|
22 September 2000 | Return made up to 03/09/00; full list of members
|
17 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
14 September 1999 | Return made up to 03/09/99; no change of members
|
14 September 1999 | Return made up to 03/09/99; no change of members
|
9 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
29 January 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
29 January 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
8 September 1998 | Return made up to 03/09/98; no change of members (6 pages) |
8 September 1998 | Return made up to 03/09/98; no change of members (6 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
14 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1998 | Return made up to 02/05/98; full list of members
|
22 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Director's particulars changed (1 page) |
22 May 1998 | Return made up to 02/05/98; full list of members
|
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Company name changed torrent (rugeley) LIMITED\certificate issued on 25/03/98 (2 pages) |
24 March 1998 | Company name changed torrent (rugeley) LIMITED\certificate issued on 25/03/98 (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
30 September 1997 | Resolutions
|
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Resolutions
|
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | New secretary appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
10 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 June 1997 | Return made up to 02/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 02/05/97; no change of members (4 pages) |
16 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
21 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
21 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 June 1995 | Return made up to 02/05/95; no change of members (4 pages) |
19 June 1995 | Return made up to 02/05/95; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
3 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
2 May 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
2 May 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
17 July 1982 | Accounts made up to 30 September 1981 (10 pages) |
17 July 1982 | Accounts made up to 30 September 1981 (10 pages) |