Leeds
West Yorkshire
LS11 5XS
Director Name | Andrew Paul West |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2013(39 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Miss Victoria Rayment |
---|---|
Status | Current |
Appointed | 28 March 2022(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | West Land Square Leeds West Yorkshire LS11 5XS |
Director Name | Mr David Edgar Beedall |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 11 St Marys Crescent Tickhill Doncaster South Yorkshire DN11 9JN |
Director Name | Mr Robert Steven Drohan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell The Yews Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | Mrs Susan Marie Drohan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell The Yews Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | David Maltby |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 173 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AJ |
Secretary Name | Mrs Susan Marie Drohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell The Yews Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | Mr Roger Keith Cooke |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 June 1998) |
Role | Chartered Marketer |
Correspondence Address | Corbell Cottage Main Street Styrrup South Yorkshire DN11 8NA |
Director Name | David Henry Starbuck |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 71 Wroot Road Finningley Doncaster South Yorkshire DN9 3DR |
Director Name | Gordon Henry Thompson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 1997) |
Role | Consultant |
Correspondence Address | 52 Hallam Road Rotherham South Yorkshire S60 3DA |
Director Name | Mr Brian Joseph Crangle |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2002) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Gables Meon Road, Mickleton Chipping Campden Gloucestershire GL55 6TB Wales |
Director Name | Mervyn Leslie Couch |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | Parmar Whiphill Top Lane Branton Doncaster South Yorkshire DN3 3PQ |
Director Name | Mr Simon Robert Drohan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(23 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Yews Cottages Firbeck Worksop Nottinghamshire S81 8JW |
Director Name | Mr Michael John Rix |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Station Road Epworth Doncaster South Yorkshire DN9 1JY |
Director Name | Dean Lax |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2008) |
Role | Financial Director |
Correspondence Address | 31 Thirlmere Drive Anston Sheffield South Yorkshire S25 4JP |
Director Name | John Geoffrey Hancock |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2008) |
Role | Production Director |
Correspondence Address | 32 Harvey Close Finningley South Yorkshire DN9 3RB |
Director Name | Andrew Paul West |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Daisy Bank Cannock Staffordshire WS12 4SP |
Secretary Name | Mr Garry Mangham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(33 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 28 March 2022) |
Role | Company Director |
Correspondence Address | Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Mr Christopher Robert Turner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(36 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Land Square Leeds West Yorkshire LS11 5XS |
Website | rema-tiptop.co.uk |
---|---|
Telephone | 01302 711233 |
Telephone region | Doncaster |
Registered Address | West Land Square Leeds West Yorkshire LS11 5XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
116.7k at £1 | Rema Tip Top Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,924,057 |
Gross Profit | £3,437,546 |
Net Worth | £1,293,963 |
Cash | £51,106 |
Current Liabilities | £4,797,292 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
16 January 2004 | Delivered on: 27 January 2004 Satisfied on: 13 February 2010 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/H property k/a plot 2 plumtree industrial estate plumtree road harworth doncaster south yorkshire. Fully Satisfied |
---|---|
17 September 2002 | Delivered on: 24 September 2002 Satisfied on: 24 April 2012 Persons entitled: Barclays 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 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 |
5 June 2002 | Delivered on: 7 June 2002 Satisfied on: 24 January 2004 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 l/h property on the west side of plumtree road, plumtree industrial estate, harworth, doncaster, south yorkshire. Fully Satisfied |
24 July 2001 | Delivered on: 26 July 2001 Satisfied on: 14 August 2003 Persons entitled: Confidential Invoice Discounting Limited 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 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 |
5 May 2000 | Delivered on: 10 May 2000 Satisfied on: 20 February 2008 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A! by way of first fixed charge all book and other debts and monetary claims due or owning to the company together with the full benefit of all guarantees and indemnities õb! By way of first floating charge the premises described in clause õa! Above. See the mortgage charge document for full details. Fully Satisfied |
18 March 1997 | Delivered on: 20 March 1997 Satisfied on: 15 June 1999 Persons entitled: Donbac Limited Classification: Debenture Secured details: £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 September 1991 | Delivered on: 28 September 1991 Satisfied on: 6 December 1997 Persons entitled: Doncaster Business Advice Centre Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 December 1980 | Delivered on: 3 December 1980 Satisfied on: 3 July 1999 Persons entitled: Lloyds Bank LTD Classification: Debenture 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 bookdebts & goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 December 1980 | Delivered on: 3 December 1980 Satisfied on: 8 August 2001 Persons entitled: Lloyds Bank LTD 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 2-12 acres land at plumtree industrial estate harworth notts. Fully Satisfied |
23 December 2009 | Delivered on: 31 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 plumbtree industrial estate plumtree road harworth doncaster t/n NT389376 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 February 2009 | Delivered on: 18 February 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
2 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
28 March 2022 | Termination of appointment of Garry Mangham as a secretary on 28 March 2022 (1 page) |
28 March 2022 | Appointment of Miss Victoria Rayment as a secretary on 28 March 2022 (2 pages) |
15 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 June 2014 | Auditor's resignation (2 pages) |
23 June 2014 | Auditor's resignation (2 pages) |
9 June 2014 | Auditor's resignation (1 page) |
9 June 2014 | Auditor's resignation (1 page) |
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 July 2013 | Appointment of Andrew Paul West as a director (2 pages) |
26 July 2013 | Appointment of Andrew Paul West as a director (2 pages) |
15 March 2013 | Termination of appointment of Christopher Turner as a director (2 pages) |
15 March 2013 | Termination of appointment of Christopher Turner as a director (2 pages) |
13 March 2013 | Director's details changed for Mr Mark Brian Insley on 1 March 2013 (3 pages) |
13 March 2013 | Secretary's details changed for Mr Garry Mangham on 1 March 2013 (3 pages) |
13 March 2013 | Secretary's details changed for Mr Garry Mangham on 1 March 2013 (3 pages) |
13 March 2013 | Director's details changed for Mr Mark Brian Insley on 1 March 2013 (3 pages) |
13 March 2013 | Director's details changed for Mr Mark Brian Insley on 1 March 2013 (3 pages) |
13 March 2013 | Secretary's details changed for Mr Garry Mangham on 1 March 2013 (3 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 February 2011 | Appointment of Mr Christopher Robert Turner as a director (3 pages) |
22 February 2011 | Appointment of Mr Christopher Robert Turner as a director (3 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
31 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
18 May 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
23 February 2009 | Appointment terminated director simon drohan (1 page) |
23 February 2009 | Appointment terminated director simon drohan (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
8 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
7 January 2009 | Memorandum and Articles of Association (10 pages) |
7 January 2009 | Memorandum and Articles of Association (8 pages) |
7 January 2009 | Memorandum and Articles of Association (8 pages) |
7 January 2009 | Memorandum and Articles of Association (10 pages) |
31 December 2008 | Company name changed ace conveyor equipment LIMITED\certificate issued on 31/12/08 (2 pages) |
31 December 2008 | Company name changed ace conveyor equipment LIMITED\certificate issued on 31/12/08 (2 pages) |
23 May 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
23 May 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
5 April 2008 | Appointment terminated director john hancock (1 page) |
5 April 2008 | Appointment terminated director and secretary susan drohan (1 page) |
5 April 2008 | Director appointed mark insley (2 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from plumtree industrial estate harworth doncaster DN11 8EW (1 page) |
5 April 2008 | Appointment terminated director robert drohan (1 page) |
5 April 2008 | Appointment terminate, director robert steven drohan logged form (1 page) |
5 April 2008 | Appointment terminated director john hancock (1 page) |
5 April 2008 | Full accounts made up to 31 January 2008 (25 pages) |
5 April 2008 | Full accounts made up to 31 January 2008 (25 pages) |
5 April 2008 | Appointment terminated director robert drohan (1 page) |
5 April 2008 | Appointment terminated director michael rix (1 page) |
5 April 2008 | Appointment terminated director dean lax (1 page) |
5 April 2008 | Appointment terminated director and secretary susan drohan (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from plumtree industrial estate harworth doncaster DN11 8EW (1 page) |
5 April 2008 | Secretary appointed garry mangham (2 pages) |
5 April 2008 | Appointment terminated director andrew west (1 page) |
5 April 2008 | Appointment terminated director dean lax (1 page) |
5 April 2008 | Appointment terminated director michael rix (1 page) |
5 April 2008 | Director appointed mark insley (2 pages) |
5 April 2008 | Appointment terminate, director robert steven drohan logged form (1 page) |
5 April 2008 | Secretary appointed garry mangham (2 pages) |
5 April 2008 | Appointment terminated director andrew west (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Return made up to 12/11/07; no change of members
|
14 December 2007 | Return made up to 12/11/07; no change of members
|
28 November 2007 | Full accounts made up to 31 January 2007 (26 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (26 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
14 December 2006 | Return made up to 12/11/06; full list of members (8 pages) |
14 December 2006 | Return made up to 12/11/06; full list of members (8 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (22 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (22 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
29 November 2005 | Return made up to 12/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 12/11/05; full list of members (8 pages) |
7 September 2005 | Full accounts made up to 31 January 2005 (23 pages) |
7 September 2005 | Full accounts made up to 31 January 2005 (23 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (24 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (24 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
22 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2003 | Return made up to 12/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 12/11/03; full list of members (8 pages) |
4 September 2003 | Full accounts made up to 31 January 2003 (24 pages) |
4 September 2003 | Full accounts made up to 31 January 2003 (24 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
30 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
30 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
30 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
30 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
30 November 2002 | Declaration of mortgage charge released/ceased (1 page) |
20 November 2002 | Full accounts made up to 31 January 2002 (22 pages) |
20 November 2002 | Full accounts made up to 31 January 2002 (22 pages) |
24 September 2002 | Particulars of mortgage/charge (4 pages) |
24 September 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
30 November 2001 | Return made up to 12/11/01; full list of members
|
30 November 2001 | Return made up to 12/11/01; full list of members
|
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Particulars of mortgage/charge (6 pages) |
26 July 2001 | Particulars of mortgage/charge (6 pages) |
28 June 2001 | Full accounts made up to 31 January 2001 (23 pages) |
28 June 2001 | Full accounts made up to 31 January 2001 (23 pages) |
8 December 2000 | Full accounts made up to 31 January 2000 (25 pages) |
8 December 2000 | Full accounts made up to 31 January 2000 (25 pages) |
15 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Return made up to 12/11/99; full list of members
|
13 December 1999 | Return made up to 12/11/99; full list of members
|
23 November 1999 | Full accounts made up to 31 January 1999 (21 pages) |
23 November 1999 | Full accounts made up to 31 January 1999 (21 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Full accounts made up to 31 January 1998 (21 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (21 pages) |
6 November 1998 | Return made up to 12/11/98; no change of members
|
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Return made up to 12/11/98; no change of members
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1997 | Return made up to 12/11/97; no change of members (6 pages) |
7 November 1997 | Return made up to 12/11/97; no change of members (6 pages) |
6 October 1997 | Full accounts made up to 31 January 1997 (21 pages) |
6 October 1997 | Full accounts made up to 31 January 1997 (21 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Return made up to 12/11/96; full list of members (8 pages) |
15 November 1996 | Return made up to 12/11/96; full list of members (8 pages) |
13 November 1996 | Full accounts made up to 31 January 1996 (19 pages) |
13 November 1996 | Full accounts made up to 31 January 1996 (19 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
27 November 1995 | Return made up to 19/11/95; full list of members
|
27 November 1995 | Return made up to 19/11/95; full list of members
|
24 November 1995 | £ ic 124113/116666 30/10/95 £ sr 7447@1=7447 (1 page) |
24 November 1995 | £ ic 124113/116666 30/10/95 £ sr 7447@1=7447 (1 page) |
9 November 1995 | Resolutions
|
9 November 1995 | Resolutions
|
24 October 1995 | Full accounts made up to 31 January 1995 (20 pages) |
24 October 1995 | Full accounts made up to 31 January 1995 (20 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
26 January 1995 | Return made up to 19/11/94; full list of members
|
26 January 1995 | Return made up to 19/11/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 December 1993 | Return made up to 19/11/93; no change of members
|
1 December 1993 | Return made up to 19/11/93; no change of members
|
4 December 1992 | Return made up to 19/11/92; no change of members
|
4 December 1992 | Return made up to 19/11/92; no change of members
|
20 December 1991 | Return made up to 19/11/91; full list of members (8 pages) |
20 December 1991 | Return made up to 19/11/91; full list of members (8 pages) |
22 November 1990 | Return made up to 19/11/90; full list of members (4 pages) |
22 November 1990 | Return made up to 19/11/90; full list of members (4 pages) |
23 February 1990 | Return made up to 09/10/89; full list of members (4 pages) |
23 February 1990 | Return made up to 09/10/89; full list of members (4 pages) |
2 December 1988 | Return made up to 23/09/88; full list of members (4 pages) |
2 December 1988 | Return made up to 23/09/88; full list of members (4 pages) |
25 November 1987 | Return made up to 09/10/87; full list of members (4 pages) |
25 November 1987 | Return made up to 09/10/87; full list of members (4 pages) |
20 November 1986 | Return made up to 03/11/86; full list of members (4 pages) |
20 November 1986 | Group of companies' accounts made up to 31 January 1986 (18 pages) |
20 November 1986 | Group of companies' accounts made up to 31 January 1986 (18 pages) |
20 November 1986 | Return made up to 03/11/86; full list of members (4 pages) |
9 July 1974 | Certificate of incorporation (1 page) |
9 July 1974 | Certificate of incorporation (1 page) |