Glasshoughton
Castleford
WF10 5HX
Secretary Name | Mr Carl Johnson |
---|---|
Status | Current |
Appointed | 31 March 2011(36 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Unit F2 Whistler Drive Glasshoughton Castleford WF10 5HX |
Director Name | Mr Philip Biggin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(46 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit F2 Whistler Drive Glasshoughton Castleford WF10 5HX |
Director Name | Mrs Nichola Jane Craven |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(49 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit F2 Whistler Drive Glasshoughton Castleford WF10 5HX |
Director Name | Mr Anthony Arthur Albutt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(17 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 November 2005) |
Role | Engineer |
Correspondence Address | 31 Wheeler Close Chadwick End Solihull West Midlands B93 0BW |
Director Name | Alan Camplin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 March 2009) |
Role | Sales Engineer |
Correspondence Address | 2 West View Avenue Wrose Shipley West Yorkshire BD18 1NG |
Director Name | Mr David Cooper |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 April 2007) |
Role | Sales Engineer |
Correspondence Address | 11 St Giles Way Copmanthorpe York YO2 3XT |
Director Name | Peter Cowles |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 July 1998) |
Role | Secretary |
Correspondence Address | 22 Ayresome Terrace Leeds West Yorkshire LS8 1BJ |
Director Name | Keith Joshua Smith |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(17 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 April 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Ridgeway Leeds Yorkshire LS8 4DD |
Director Name | Gregorio Chiorino |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 November 1992(17 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 14 March 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Paietta 7 Biella Foreign |
Secretary Name | Peter Cowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 22 Ayresome Terrace Leeds West Yorkshire LS8 1BJ |
Director Name | Eric Iain Longman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(29 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 July 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 3 Courtfield Drive Simpson Cross Haverfordwest Dyfed SA62 6EQ Wales |
Director Name | Matteo Chiorino |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 2019(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 21 Via Lamarmora 21 Biella Italy |
Secretary Name | Polymax Belting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2011) |
Correspondence Address | Chiorino Phoenix Avenue Green Lane Industrial Park Featherstone West Yorkshire WF7 6EP |
Website | www.chiorino.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01675 466122 |
Telephone region | Coleshill |
Registered Address | Unit F2 Whistler Drive Glasshoughton Castleford WF10 5HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
904.7k at £1 | Chiorino Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,891,830 |
Gross Profit | £2,511,378 |
Net Worth | £3,709,053 |
Cash | £642,861 |
Current Liabilities | £1,333,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
9 May 2005 | Delivered on: 18 May 2005 Satisfied on: 17 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land off green lane featherstone west yorkshire. Fully Satisfied |
---|---|
14 January 2002 | Delivered on: 21 January 2002 Satisfied on: 17 March 2008 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 |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 17 May 2006 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 and buildings on the north east side of town end, gildersome, morley, west yorkshire. T/n-WYK250901 and WYK269054. Fully Satisfied |
30 April 1992 | Delivered on: 20 May 1992 Satisfied on: 17 May 2006 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 and buildings on the south east side of drayton road, off highlands road, shirley, solihull west midlands. T/n-WM501527. Fully Satisfied |
30 April 1991 | Delivered on: 13 May 1991 Satisfied on: 11 April 2008 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. Fully Satisfied |
13 February 1987 | Delivered on: 20 February 1987 Satisfied on: 6 August 1991 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 |
10 February 1986 | Delivered on: 19 February 1986 Satisfied on: 2 March 2006 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: Town end gildersome leeds west yorkshire title nos wyk 250901 and wyk 269054. Fully Satisfied |
15 November 1985 | Delivered on: 21 November 1985 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 & bldgs known as town end, gildersome, leeds, west yorkshire title no wyk 250901, wyk 269054. Fully Satisfied |
20 October 2009 | Delivered on: 7 November 2009 Satisfied on: 20 October 2015 Persons entitled: G S Nearn Limited Classification: Rent deposit deed Secured details: £2,500.00 due or to become due. Particulars: All monies due or to become due under the rent deposit see image for full details. Fully Satisfied |
18 December 2006 | Delivered on: 3 January 2007 Satisfied on: 18 August 2015 Persons entitled: G S Nearn Limited Classification: Rent deposit deed 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: All sums due from the company under the rent deposit deed. See the mortgage charge document for full details. Fully Satisfied |
28 April 2006 | Delivered on: 9 May 2006 Satisfied on: 18 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: Land and buildings on the north side of highlands road shirley solihull and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Fully Satisfied |
12 January 1981 | Delivered on: 22 January 1981 Satisfied on: 18 December 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/Hold albert works, land 1A, mount pleasant road, pudsey, west yorkshire. Title no. Wyk 211214. Fully Satisfied |
28 April 2006 | Delivered on: 9 May 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: Land and buildings on the east side of warren road featherstone and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
28 April 2006 | Delivered on: 4 May 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture 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: 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. Outstanding |
18 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Satisfaction of charge 11 in full (2 pages) |
31 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
4 August 2019 | Appointment of Matteo Chiorino as a director on 9 July 2019 (2 pages) |
1 August 2019 | Termination of appointment of Eric Iain Longman as a director on 31 July 2019 (1 page) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
16 July 2019 | Registered office address changed from Phoenix Avenue Green Lane Industrial Park Featherstone West Yorkshire WF7 6EP to Unit F2 Whistler Drive Glasshoughton Castleford WF10 5HX on 16 July 2019 (1 page) |
18 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
11 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
20 October 2015 | Satisfaction of charge 15 in full (1 page) |
20 October 2015 | Satisfaction of charge 15 in full (1 page) |
18 August 2015 | Satisfaction of charge 13 in full (1 page) |
18 August 2015 | Satisfaction of charge 13 in full (1 page) |
19 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Termination of appointment of Polymax Belting Limited as a secretary (1 page) |
8 June 2011 | Appointment of Mr Carl Johnson as a secretary (1 page) |
8 June 2011 | Appointment of Mr Carl Johnson as a secretary (1 page) |
8 June 2011 | Termination of appointment of Polymax Belting Limited as a secretary (1 page) |
8 June 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
8 June 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2010 | Director's details changed for Eric Iain Longman on 3 August 2010 (2 pages) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Director's details changed for Eric Iain Longman on 3 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Eric Iain Longman on 3 August 2010 (2 pages) |
29 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
8 September 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 31 October 2009
|
18 November 2009 | Director's details changed for Carl Johnson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Dott Gregorio Chiorino on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Carl Johnson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Eric Iain Longman on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Polymax Belting Limited on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Eric Iain Longman on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Polymax Belting Limited on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Dott Gregorio Chiorino on 18 November 2009 (2 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
5 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
2 April 2009 | Appointment terminated director alan camplin (1 page) |
2 April 2009 | Appointment terminated director alan camplin (1 page) |
25 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
4 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
4 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 March 2008 | Appointment terminated director david cooper (1 page) |
28 March 2008 | Appointment terminated director david cooper (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 December 2007 | Ad 30/11/07--------- £ si 125000@1=125000 £ ic 513000/638000 (1 page) |
3 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 18/11/07; full list of members (3 pages) |
3 December 2007 | Ad 30/11/07--------- £ si 125000@1=125000 £ ic 513000/638000 (1 page) |
3 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
3 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Return made up to 18/11/06; full list of members (4 pages) |
19 December 2006 | Return made up to 18/11/06; full list of members (4 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
12 May 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
9 May 2006 | Particulars of mortgage/charge (7 pages) |
4 May 2006 | Particulars of mortgage/charge (9 pages) |
4 May 2006 | Particulars of mortgage/charge (9 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
13 December 2005 | Auditor's resignation (1 page) |
13 December 2005 | Auditor's resignation (1 page) |
8 December 2005 | Return made up to 18/11/05; full list of members (4 pages) |
8 December 2005 | Return made up to 18/11/05; full list of members (4 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
12 May 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
10 December 2004 | Return made up to 18/11/04; full list of members
|
10 December 2004 | Return made up to 18/11/04; full list of members
|
8 May 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
8 May 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
8 December 2003 | Return made up to 18/11/03; full list of members (9 pages) |
8 December 2003 | Return made up to 18/11/03; full list of members (9 pages) |
6 November 2003 | Ad 24/10/03--------- £ si 38000@1=38000 £ ic 475000/513000 (2 pages) |
6 November 2003 | Ad 24/10/03--------- £ si 38000@1=38000 £ ic 475000/513000 (2 pages) |
9 June 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
9 June 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
27 November 2002 | Return made up to 18/11/02; full list of members (9 pages) |
27 November 2002 | Return made up to 18/11/02; full list of members (9 pages) |
29 May 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
29 May 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | Return made up to 18/11/01; full list of members (8 pages) |
19 December 2001 | Ad 18/05/01--------- £ si 75000@1 (2 pages) |
19 December 2001 | Ad 18/05/01--------- £ si 75000@1 (2 pages) |
19 December 2001 | Return made up to 18/11/01; full list of members (8 pages) |
21 June 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
21 June 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
7 December 2000 | Return made up to 18/11/00; full list of members (8 pages) |
7 December 2000 | Return made up to 18/11/00; full list of members (8 pages) |
6 July 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
6 July 2000 | Accounts for a medium company made up to 31 December 1999 (21 pages) |
14 December 1999 | Return made up to 18/11/99; full list of members (8 pages) |
14 December 1999 | Return made up to 18/11/99; full list of members (8 pages) |
26 May 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
26 May 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
19 November 1998 | Return made up to 18/11/98; full list of members (8 pages) |
19 November 1998 | Return made up to 18/11/98; full list of members (8 pages) |
19 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
19 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
27 November 1997 | Return made up to 18/11/97; no change of members (6 pages) |
27 November 1997 | Return made up to 18/11/97; no change of members (6 pages) |
2 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
2 July 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
27 November 1996 | Return made up to 18/11/96; full list of members (8 pages) |
27 November 1996 | Return made up to 18/11/96; full list of members (8 pages) |
7 August 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
7 August 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
28 November 1995 | Return made up to 18/11/95; no change of members
|
28 November 1995 | Return made up to 18/11/95; no change of members
|
13 September 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
13 September 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
13 May 1991 | Particulars of mortgage/charge (3 pages) |
13 May 1991 | Particulars of mortgage/charge (3 pages) |