Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(43 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2000(26 years after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2005(31 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Michael William Lawrence Mann |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | Britannia House Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ Wales |
Director Name | Mr James Michael Sugrue |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Beginnis Two Hedges Road Woodmancote Cheltenham Gloucestershire GL52 4PT Wales |
Director Name | Mr Irwin John Rickards |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Meadowview Birchley Road Battledown Cheltenham Glos GL3 1ND Wales |
Director Name | David Ronald Carpenter |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Cleeve Hill House Haymes Drive Cleeve Hill Cheltenham Gloucestershire GL52 3QQ Wales |
Director Name | Mr Michael John Bishop |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 December 2008) |
Role | Company Director |
Correspondence Address | Britannia House Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ Wales |
Director Name | Mr Raymond Spencer Berry |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 12 Britannia Way Woodmancote Cheltenham Gloucestershire GL52 4QW Wales |
Secretary Name | David Ronald Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | Cleeve Hill House Haymes Drive Cleeve Hill Cheltenham Gloucestershire GL52 3QQ Wales |
Secretary Name | Mr James Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Mr James Alan Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 April 2000) |
Role | Finance Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Michael Nelmes Crocker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Chartleys Box Minchinhampton Stroud Gloucestershire GL6 9HR Wales |
Director Name | Andrew Derek Hince |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 October 2002) |
Role | Construction Manager |
Correspondence Address | The Retreat St Peters Lane Dumbleton Evesham Worcestershire WR11 7TL |
Director Name | Reginald James Hooper |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Britannia House Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ Wales |
Director Name | Geoffrey Lewis Sheward |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Britannia House Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ Wales |
Director Name | Mr Jonathan Michael David Woolfe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lynwood Close Dronfield Woodhouse Dronfield Derbyshire S18 8QH |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(26 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(26 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(26 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mark James Douglas |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2003) |
Role | Construction Engineer |
Correspondence Address | 96 Parsonage Barn Lane Ringwood Hampshire BH24 1PZ |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | David John Tucker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | 62 Grace Close Chipping Sodbury Bristol BS37 6NZ |
Director Name | Paul Halfpenny |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2016) |
Role | Managing Director |
Correspondence Address | Corner Cottage Wilton Marlborough Wiltshire SN8 3SP |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA |
Website | britanniaconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01452 859880 |
Telephone region | Gloucester |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1.000k at £1 | Renew Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,979,000 |
Gross Profit | £1,503,000 |
Net Worth | £1,257,000 |
Current Liabilities | £12,610,000 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
21 November 1985 | Delivered on: 27 November 1985 Satisfied on: 14 January 2011 Persons entitled: Barclays 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: 290-296 high street (even nos) cheltenham gloucestershire. Fully Satisfied |
---|---|
21 November 1985 | Delivered on: 27 November 1985 Satisfied on: 14 January 2011 Persons entitled: Barclays 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 staverton gloucestershire. Fully Satisfied |
21 November 1984 | Delivered on: 11 December 1984 Persons entitled: Barclays 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 being part of the property k/a brookfield house, 2 brookfield road, churchdown gloucestershire. Fully Satisfied |
21 November 1984 | Delivered on: 11 December 1984 Persons entitled: Barclays 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: Greville lodge, paynes pitch, churchdown gloucestershire. Fully Satisfied |
26 October 1984 | Delivered on: 31 October 1984 Persons entitled: Tesco Stores Limited Classification: Legal charge Secured details: £ 1000000. Particulars: All that property at stratton, st. Margaret, swindon. Fully Satisfied |
23 September 1983 | Delivered on: 30 September 1983 Persons entitled: Barclays 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/Hold land situate at stratton st. Margaret, swindon, wiltshire. Fully Satisfied |
23 September 1983 | Delivered on: 30 September 1983 Persons entitled: Barclays 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/Hold land at boulton road, prestbury, gloucestershire. Fully Satisfied |
3 October 2007 | Delivered on: 19 October 2007 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 September 1983 | Delivered on: 30 September 1983 Persons entitled: Barclays 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/Hold the abc (formerly the regal) cinema, promanade, cheltenham, gloucestershire. Fully Satisfied |
21 July 2000 | Delivered on: 27 July 2000 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: The chargor covenanted that it will demand in writing made to it by the security trustee pay or discharge to the security trustee all money and liabilities at the debenture date or in the future due owing or incurred to each beneficiary as and when the same falls due for payment by the chargor. 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 |
15 August 1997 | Delivered on: 2 September 1997 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 January 1987 | Delivered on: 21 January 1987 Satisfied on: 14 January 2011 Persons entitled: Barclays 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: 285 high street, cheltenham, gloucestershire title no gr 13358. Fully Satisfied |
7 January 1987 | Delivered on: 16 January 1987 Satisfied on: 14 January 2011 Persons entitled: Barclays 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 on the north side of grosvenor place, south cheltenham, gloucestershire title no gr 70955. Fully Satisfied |
11 December 1986 | Delivered on: 18 December 1986 Satisfied on: 14 January 2011 Persons entitled: Barclays 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 or in the vicinity of stratton road, swindon, wiltshire. Fully Satisfied |
9 October 1986 | Delivered on: 17 October 1986 Satisfied on: 14 January 2011 Persons entitled: Barclays 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: The full moon public house, 295 high street, cheltenham, gloucestershire. Fully Satisfied |
2 September 1986 | Delivered on: 5 September 1986 Satisfied on: 14 January 2011 Persons entitled: Barclays 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: Ray electrical, lower high street k/as 287 high street, cheltenham, glos. Fully Satisfied |
27 August 1986 | Delivered on: 5 September 1986 Satisfied on: 14 January 2011 Persons entitled: Barclays 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: 83 the promenade, cheltenham, glos. Fully Satisfied |
26 June 1986 | Delivered on: 12 July 1986 Satisfied on: 9 August 1997 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: £ 621000. Particulars: Land to north west side of grosvenor place south cheltenham gloucestershire title no gr 70955. Fully Satisfied |
26 June 1986 | Delivered on: 10 July 1986 Satisfied on: 9 August 1997 Persons entitled: Bovis Homes Limited Classification: Legal charge Secured details: £ 621000. Particulars: Land to north west side of grosvenor place south cheltenham. Fully Satisfied |
23 September 1983 | Delivered on: 30 September 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 November 2022 | Delivered on: 29 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
29 January 2020 | Delivered on: 31 January 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2018 | Delivered on: 10 May 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
21 April 2010 | Delivered on: 22 April 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Full accounts made up to 30 September 2022 (22 pages) |
22 December 2022 | Satisfaction of charge 011640130023 in full (4 pages) |
29 November 2022 | Registration of charge 011640130024, created on 18 November 2022 (67 pages) |
6 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
21 July 2022 | Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
10 January 2022 | Full accounts made up to 30 September 2021 (23 pages) |
15 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 30 September 2020 (21 pages) |
21 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 011640130022 in full (4 pages) |
31 January 2020 | Registration of charge 011640130023, created on 29 January 2020 (65 pages) |
16 December 2019 | Full accounts made up to 30 September 2019 (22 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 30 September 2018 (21 pages) |
17 December 2018 | Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 3175 Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
17 December 2018 | Registered office address changed from 3175 Thorpe Park Leeds LS15 8ZB England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
31 August 2018 | Satisfaction of charge 21 in full (4 pages) |
27 July 2018 | Memorandum and Articles of Association (11 pages) |
27 July 2018 | Resolutions
|
10 May 2018 | Registration of charge 011640130022, created on 8 May 2018 (61 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
27 November 2017 | Full accounts made up to 30 September 2017 (21 pages) |
27 November 2017 | Full accounts made up to 30 September 2017 (21 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Charlotte Wheatcroft One St Peter's Square Manchester M2 3DE (1 page) |
4 May 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Charlotte Wheatcroft One St Peter's Square Manchester M2 3DE (1 page) |
30 December 2016 | Full accounts made up to 30 September 2016 (22 pages) |
30 December 2016 | Full accounts made up to 30 September 2016 (22 pages) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Paul Scott as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Paul Scott as a director on 30 September 2016 (2 pages) |
6 July 2016 | Termination of appointment of Paul Halfpenny as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Paul Halfpenny as a director on 30 June 2016 (1 page) |
28 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 January 2016 | Appointment of Mr John William Young Strachan Samuel as a director on 4 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr John William Young Strachan Samuel as a director on 4 January 2016 (2 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
16 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 March 2014 | Director's details changed for Paul Halfpenny on 24 March 2014 (3 pages) |
27 March 2014 | Director's details changed for Paul Halfpenny on 24 March 2014 (3 pages) |
18 December 2013 | Section 519 (2 pages) |
18 December 2013 | Section 519 (2 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Appointment of Brian Ward May as a director (3 pages) |
24 December 2012 | Appointment of Brian Ward May as a director (3 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (19 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (19 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (19 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (19 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Termination of appointment of Geoffrey Sheward as a director (1 page) |
11 February 2011 | Termination of appointment of Geoffrey Sheward as a director (1 page) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (20 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (20 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated director david tucker (1 page) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated director david tucker (1 page) |
8 January 2009 | Full accounts made up to 30 September 2008 (20 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (20 pages) |
7 January 2009 | Appointment terminated director michael bishop (1 page) |
7 January 2009 | Appointment terminated director michael bishop (1 page) |
17 December 2008 | Director appointed paul halfpenny (2 pages) |
17 December 2008 | Director appointed paul halfpenny (2 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (20 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (20 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
9 October 2007 | Section 394 (1 page) |
9 October 2007 | Section 394 (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
15 December 2006 | Full accounts made up to 30 September 2006 (19 pages) |
15 December 2006 | Full accounts made up to 30 September 2006 (19 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
15 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
30 September 2005 | New director appointed (7 pages) |
30 September 2005 | New director appointed (7 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
9 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
9 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
9 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
15 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (13 pages) |
16 October 2003 | New director appointed (4 pages) |
16 October 2003 | New director appointed (4 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
14 June 2002 | Return made up to 31/05/02; full list of members
|
14 June 2002 | Return made up to 31/05/02; full list of members
|
17 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of register of members (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 May 2001 | Full accounts made up to 30 September 2000 (16 pages) |
21 May 2001 | Full accounts made up to 30 September 2000 (16 pages) |
24 August 2000 | Return made up to 31/05/00; no change of members (8 pages) |
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Return made up to 31/05/00; no change of members (8 pages) |
24 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 July 2000 | Particulars of mortgage/charge (10 pages) |
27 July 2000 | Particulars of mortgage/charge (10 pages) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
26 June 2000 | Articles of association (6 pages) |
26 June 2000 | Articles of association (6 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (6 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (6 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (8 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (8 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 31/05/99; full list of members (12 pages) |
26 May 1999 | Return made up to 31/05/99; full list of members (12 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
20 February 1998 | Location of register of members (1 page) |
20 February 1998 | Location of register of members (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
25 January 1998 | New director appointed (2 pages) |
11 December 1997 | New director appointed (3 pages) |
11 December 1997 | New director appointed (3 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
5 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 June 1997 | Location of register of members (1 page) |
30 June 1997 | Location of register of members (1 page) |
11 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
17 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
18 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (7 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (7 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
17 July 1990 | Return made up to 31/05/90; full list of members (5 pages) |
17 July 1990 | Return made up to 31/05/90; full list of members (5 pages) |
11 April 1990 | Company name changed\certificate issued on 11/04/90 (2 pages) |
11 April 1990 | Company name changed\certificate issued on 11/04/90 (2 pages) |
25 October 1987 | Return made up to 20/05/87; full list of members (6 pages) |
25 October 1987 | Return made up to 20/05/87; full list of members (6 pages) |
1 August 1985 | Particulars of contract relating to shares (3 pages) |
1 August 1985 | Particulars of contract relating to shares (3 pages) |
22 March 1976 | Certificate of incorporation (1 page) |
22 March 1976 | Certificate of incorporation (1 page) |