Europa Link
Sheffield
South Yorkshire
S9 1XU
Director Name | Mr Andrew Peter Gale |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2010(35 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU |
Director Name | Mr Jonathan Rolfe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(41 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Secretary Name | Mr Jonathan Maxted |
---|---|
Status | Current |
Appointed | 30 June 2020(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Mr Jonathan Maxted |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | John Henry Knight Forster |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1983(8 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 15 December 2004) |
Role | Company Executive |
Correspondence Address | Bumblebee Cottage Grange Lane Hartley Wintney Hook Hampshire RG27 8HH |
Director Name | Mr Trevor Granville Morley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2000) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 28 Pinewood Drive Mansfield Nottinghamshire NG18 4PG |
Director Name | Roger William Murphy |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1995) |
Role | Company Executive |
Correspondence Address | Green Latches 96 Waterfall Road Southgate London N14 7JN |
Director Name | Alan Trevor Hickman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Ridgewood House 26 High Street Gringley On The Hill Nottinghamshire DN10 4RG |
Director Name | David William Grassby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 December 1998) |
Role | Company Executive |
Correspondence Address | 25 St Quentin Rise Sheffield South Yorkshire S17 4PR |
Director Name | Robert James Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 October 2003) |
Role | Company Executive |
Correspondence Address | 15 Orchard Way Wymeswold Leicestershire LE12 6SW |
Director Name | Graeme Herbert Chapman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2002) |
Role | Company Executive |
Correspondence Address | Commonbank House Dolphin Holme Lancaster LA2 9AN |
Secretary Name | John Henry Knight Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Bumblebee Cottage Grange Lane Hartley Wintney Hook Hampshire RG27 8HH |
Director Name | Nicholas John Rogers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Moorclose School Lane, St Johns Crowborough East Sussex TN6 1SB |
Director Name | Mr Nigel Mitchell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1995(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 June 2007) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Hackney Lane Farm Old Hackney Lane Matlock Derbyshire DE4 2QZ |
Director Name | Mr Jonathan Paul Prentis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cintra Lodge 11 Ollerbarrow Road Altrincham Hale Cheshire WA15 9PW |
Director Name | Raymond George Perry |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2002) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Dorsington Stratford-Upon-Avon Warwickshire CV37 8AR |
Director Name | Jeffrey Knox Hewson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 July 2002) |
Role | Company Executive |
Correspondence Address | 1361 Cutler Court Marco Island Florida 34145 United States |
Director Name | David Charles Leonard |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 2004) |
Role | Company Executive |
Correspondence Address | 12 James Street Lincoln Lincolnshire LN2 1QE |
Director Name | Colin Eric Fuller |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broadmore House Broadmore Lane Stowe-By-Chartley Staffordshire ST18 0LD |
Director Name | Mr Jon Towler |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(29 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Archway Grove Old Clipstone Mansfield Nottinghamshire NG21 9BY |
Secretary Name | Colin Eric Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(29 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broadmore House Broadmore Lane Stowe-By-Chartley Staffordshire ST18 0LD |
Director Name | Mr Richard Joseph Fitzgerald Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Drinkstone Road, Beyton Bury St Edmunds Suffolk IP30 9AQ |
Director Name | Mr Wilfred Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dalebrook House Baslow Road Chesterfield Derbyshire S42 7DD |
Secretary Name | Mr Wilfred Mark Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalebrook House Baslow Road Chesterfield Derbyshire S42 7DD |
Director Name | Mr Alan Barclay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(34 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 April 2016) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU |
Secretary Name | Mr Andrew Peter Gale |
---|---|
Status | Resigned |
Appointed | 31 October 2010(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr John Stephen Burkill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2015) |
Role | Group Logistics Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(37 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 December 2022) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | Newland House Tuscany Park Express Way, Wakefield Europort Normanton West Yorkshire WF6 2TZ |
Secretary Name | Mrs Lorna Kathleen MendelsÖHn |
---|---|
Status | Resigned |
Appointed | 24 June 2014(39 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Secretary Name | Mrs Lorna Kathleen MendelsÖHn |
---|---|
Status | Resigned |
Appointed | 24 June 2014(39 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Ian Newton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(39 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 February 2015) |
Role | Is Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Stephen James Horne |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(40 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 April 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Andrew Jonathan Stacey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2018) |
Role | Merchandising Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Website | voweurope.com |
---|---|
Telephone | 0114 2566000 |
Telephone region | Sheffield |
Registered Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
560.3k at £1 | Vasanta Group Limited 96.54% Ordinary |
---|---|
20.1k at £1 | Vasanta Group Limited 3.46% Ordinary Deferred |
Year | 2014 |
---|---|
Turnover | £327,214,000 |
Gross Profit | £60,578,000 |
Net Worth | £10,248,000 |
Cash | £671,000 |
Current Liabilities | £115,535,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
31 October 2001 | Delivered on: 6 November 2001 Satisfied on: 29 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property harrier parkway magna park lutterworth leicestershire LE17 4XN. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 September 1999 | Delivered on: 7 October 1999 Satisfied on: 29 December 2004 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: Fixed charge over all specified debts (as defined) floating charge the floating assets (as defined). See the mortgage charge document for full details. Fully Satisfied |
30 September 1999 | Delivered on: 6 October 1999 Satisfied on: 29 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite 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 |
10 October 1997 | Delivered on: 22 October 1997 Satisfied on: 18 November 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: Property k/a land and premises near maylands avenue hemel hempstead (otherwise k/a 66 wood lane) hertfordshire. Fully Satisfied |
17 June 1997 | Delivered on: 24 June 1997 Satisfied on: 6 October 1999 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: Unit 12 and 14 sheffield M1 industrial estate vulcan road sheffield south yorkshire. Fully Satisfied |
6 June 1997 | Delivered on: 13 June 1997 Satisfied on: 6 October 1999 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: Units 10,11 and 12 glaisdale point,glaisdale parkway,bilborough,nottingham,nottinghamshire.t/no.NT254563. Fully Satisfied |
14 April 1997 | Delivered on: 17 April 1997 Satisfied on: 6 October 1999 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: Property k/a unit 1 oakwood trading estate eccles new road salford greater manchester. Fully Satisfied |
26 September 2012 | Delivered on: 5 October 2012 Satisfied on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee and debenture governed by the law of northern ireland Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 8 trench road mallusk newtownabbey county antrim folio/no AN28700L and l/h property k/a land and buildings adjacent to 8 trench road mallusk newtownabbey county antrim folio/no AN30433L fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 September 2012 | Delivered on: 5 October 2012 Satisfied on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 September 2012 | Delivered on: 5 October 2012 Satisfied on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each security obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 August 1996 | Delivered on: 9 August 1996 Satisfied on: 6 October 1999 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: (Including trade fixtures). 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 |
20 December 2004 | Delivered on: 24 December 2004 Satisfied on: 30 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Accession deed to a debenture dated 9 december 2004 Secured details: All monies due or to become due from the company to any regulated creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 July 2004 | Delivered on: 16 July 2004 Satisfied on: 29 December 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
17 January 2003 | Delivered on: 20 January 2003 Satisfied on: 29 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies and all money that may become payable under the policies. See the mortgage charge document for full details. Fully Satisfied |
17 January 2003 | Delivered on: 20 January 2003 Satisfied on: 29 December 2004 Persons entitled: The Royal Bank of Scotland 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 |
18 December 2001 | Delivered on: 4 January 2002 Satisfied on: 29 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest of the company in or arising out of the invoice discounting agreement dated 30 september 1999 and all book debts and other debts the subject of the charged documnets as and when the same shall become due or owing to the company upon re-vesting in the company whether pursuant to the charged documents or otherwise. Fully Satisfied |
20 October 1981 | Delivered on: 20 October 1981 Satisfied on: 14 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage legal Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos 19 bedale road and 29B and 300 bradfield road and land at the rear of nos 302 and 304 broadfield road sheffield title nos syk 15831 and syk 20841. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2020 | Delivered on: 22 December 2020 Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 December 2017 | Delivered on: 8 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Cpacity as Security Trustee Classification: A registered charge Particulars: L/H property k/a 8 trench road mallusk newtonabbey county antrim t/no AN28700L,l/h property k/a land and buildings adjacent to 8 trench road mallusk newtonabbey county antrim t/no AN30433L. Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Outstanding |
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925. For more details please refer to the instrument. Outstanding |
22 January 2015 | Delivered on: 27 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 October 2012 | Delivered on: 7 November 2012 Persons entitled: The Maxted Property Company 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: Initial deposit means £11,760 see image for full details. Outstanding |
26 September 2012 | Delivered on: 4 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit. Outstanding |
21 July 2009 | Delivered on: 3 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 3 August 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form 395, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 3 August 2009 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Party Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 28 July 2009 Persons entitled: Endless LLP in Its Capacity as Security Trustee for the Finance Parties Classification: Composite debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 25 July 2009 Persons entitled: Endless LLP in Its Capacity as Security Trustee for Itself and the Other Finance Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please see schedule to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
21 July 2009 | Delivered on: 25 July 2009 Persons entitled: Endless LLP in Its Capacity as Security Trustee Itself and the Other Finance Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from that chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as 8 trench road mallusk newtownabbey county antrim t/n AN28700L l/h property known as land and buildings adjacent to 8 trench road mallusk newtownabbey county antrim t/n AN30433L fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2007 | Delivered on: 26 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
6 June 2007 | Delivered on: 26 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge any money standing to the credit of each designated account of that chargor and the debts by way of floating charge the assets. See the mortgage charge document for full details. Outstanding |
6 June 2007 | Delivered on: 23 June 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
8 February 2021 | Resolutions
|
---|---|
29 January 2021 | Satisfaction of charge 012044880032 in full (4 pages) |
29 January 2021 | Satisfaction of charge 012044880030 in full (4 pages) |
29 January 2021 | Satisfaction of charge 012044880031 in full (4 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (37 pages) |
22 December 2020 | Cessation of Endless Llp as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Cessation of Endless Iii General Partner Llp as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Registration of charge 012044880037, created on 22 December 2020 (62 pages) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
25 August 2020 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to Vow Europe Magna Park Harrier Parkway Lutterworth LE17 4XT on 25 August 2020 (1 page) |
7 July 2020 | Termination of appointment of Lorna Kathleen Mendelsöhn as a secretary on 30 June 2020 (1 page) |
7 July 2020 | Appointment of Mr Jonathan Maxted as a secretary on 30 June 2020 (2 pages) |
24 February 2020 | Director's details changed (2 pages) |
25 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
25 October 2019 | Change of details for Vasanta Group Limited as a person with significant control on 28 March 2018 (2 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
20 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
17 August 2018 | Termination of appointment of Andrew Jonathan Stacey as a director on 17 July 2018 (1 page) |
8 December 2017 | Registration of charge 012044880036, created on 8 December 2017 (15 pages) |
8 December 2017 | Registration of charge 012044880036, created on 8 December 2017 (15 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
26 July 2016 | Appointment of Mr Andrew Jonathan Stacey as a director on 25 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Andrew Jonathan Stacey as a director on 25 July 2016 (2 pages) |
12 May 2016 | Termination of appointment of Steve James Horne as a director on 26 April 2016 (1 page) |
12 May 2016 | Appointment of Mr Jonathan Rolfe as a director on 26 April 2016 (2 pages) |
12 May 2016 | Termination of appointment of Steve James Horne as a director on 26 April 2016 (1 page) |
12 May 2016 | Appointment of Mr Jonathan Rolfe as a director on 26 April 2016 (2 pages) |
11 May 2016 | Satisfaction of charge 18 in full (4 pages) |
11 May 2016 | Satisfaction of charge 20 in full (4 pages) |
11 May 2016 | Satisfaction of charge 20 in full (4 pages) |
11 May 2016 | Satisfaction of charge 18 in full (4 pages) |
11 May 2016 | Satisfaction of charge 19 in full (4 pages) |
11 May 2016 | Satisfaction of charge 19 in full (4 pages) |
28 April 2016 | Satisfaction of charge 22 in full (4 pages) |
28 April 2016 | Satisfaction of charge 15 in full (4 pages) |
28 April 2016 | Satisfaction of charge 23 in full (4 pages) |
28 April 2016 | Satisfaction of charge 22 in full (4 pages) |
28 April 2016 | Satisfaction of charge 17 in full (4 pages) |
28 April 2016 | Satisfaction of charge 16 in full (4 pages) |
28 April 2016 | Satisfaction of charge 21 in full (4 pages) |
28 April 2016 | Satisfaction of charge 16 in full (4 pages) |
28 April 2016 | Satisfaction of charge 21 in full (4 pages) |
28 April 2016 | Satisfaction of charge 23 in full (4 pages) |
28 April 2016 | Satisfaction of charge 15 in full (4 pages) |
28 April 2016 | Satisfaction of charge 17 in full (4 pages) |
27 April 2016 | Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages) |
11 February 2016 | Appointment of Mr Stephen James Horne as a director on 4 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Stephen James Horne as a director on 4 February 2016 (2 pages) |
6 January 2016 | Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (1 page) |
6 January 2016 | Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (1 page) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
8 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
30 April 2015 | Registration of charge 012044880032, created on 24 April 2015 (69 pages) |
30 April 2015 | Registration of charge 012044880032, created on 24 April 2015 (69 pages) |
29 April 2015 | Registration of charge 012044880031, created on 24 April 2015 (63 pages) |
29 April 2015 | Registration of charge 012044880031, created on 24 April 2015 (63 pages) |
28 April 2015 | Registration of charge 012044880035, created on 24 April 2015 (54 pages) |
28 April 2015 | Satisfaction of charge 25 in full (4 pages) |
28 April 2015 | Satisfaction of charge 26 in full (4 pages) |
28 April 2015 | Satisfaction of charge 26 in full (4 pages) |
28 April 2015 | Satisfaction of charge 27 in full (4 pages) |
28 April 2015 | Registration of charge 012044880033, created on 24 April 2015 (51 pages) |
28 April 2015 | Satisfaction of charge 27 in full (4 pages) |
28 April 2015 | Registration of charge 012044880034, created on 24 April 2015 (47 pages) |
28 April 2015 | Registration of charge 012044880035, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 012044880033, created on 24 April 2015 (51 pages) |
28 April 2015 | Satisfaction of charge 25 in full (4 pages) |
28 April 2015 | Registration of charge 012044880034, created on 24 April 2015 (47 pages) |
27 April 2015 | Registration of charge 012044880030, created on 24 April 2015 (76 pages) |
27 April 2015 | Registration of charge 012044880030, created on 24 April 2015 (76 pages) |
20 February 2015 | Termination of appointment of Ian Newton as a director on 18 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Ian Newton as a director on 18 February 2015 (1 page) |
27 January 2015 | Registration of charge 012044880029, created on 22 January 2015 (4 pages) |
27 January 2015 | Registration of charge 012044880029, created on 22 January 2015 (4 pages) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
3 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
2 September 2014 | Termination of appointment of Nigel Mitchell as a director on 29 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Nigel Mitchell as a director on 29 August 2014 (1 page) |
30 June 2014 | Appointment of Mr Ian Newton as a director (2 pages) |
30 June 2014 | Appointment of Mr Ian Newton as a director (2 pages) |
25 June 2014 | Termination of appointment of Andrew Gale as a secretary (1 page) |
25 June 2014 | Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Andrew Gale as a secretary (1 page) |
25 June 2014 | Appointment of Mrs Lorna Kathleen Mendelsöhn as a secretary (2 pages) |
14 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
1 February 2013 | Appointment of Mr Stephen Haworth as a director (2 pages) |
1 February 2013 | Appointment of Mr John Stephen Burkill as a director (2 pages) |
1 February 2013 | Appointment of Mr Stephen Haworth as a director (2 pages) |
1 February 2013 | Appointment of Mr John Stephen Burkill as a director (2 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 27 (13 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 25 (14 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 25 (14 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 27 (13 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 26 (13 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 26 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
9 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
1 March 2011 | Termination of appointment of Wilfred Johnston as a secretary (1 page) |
1 March 2011 | Appointment of Mr Andrew Peter Gale as a secretary (1 page) |
1 March 2011 | Appointment of Mr Andrew Peter Gale as a secretary (1 page) |
1 March 2011 | Termination of appointment of Wilfred Johnston as a secretary (1 page) |
15 November 2010 | Termination of appointment of Wilfred Johnston as a director (2 pages) |
15 November 2010 | Termination of appointment of Wilfred Johnston as a director (2 pages) |
15 November 2010 | Appointment of Andrew Peter Gale as a director (3 pages) |
15 November 2010 | Appointment of Andrew Peter Gale as a director (3 pages) |
3 November 2010 | Appointment of Adrian Peter Butler as a director (3 pages) |
3 November 2010 | Appointment of Nigel Mitchell as a director (3 pages) |
3 November 2010 | Appointment of Adrian Peter Butler as a director (3 pages) |
3 November 2010 | Appointment of Nigel Mitchell as a director (3 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
6 July 2010 | Appointment of Robert Rolph Baldrey as a director (3 pages) |
6 July 2010 | Termination of appointment of Alan Barclay as a director (2 pages) |
6 July 2010 | Termination of appointment of Alan Barclay as a director (2 pages) |
6 July 2010 | Appointment of Robert Rolph Baldrey as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
4 November 2009 | Appointment of Mr Alan Barclay as a director (2 pages) |
4 November 2009 | Appointment of Mr Alan Barclay as a director (2 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Wilfred Mark Johnston on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Wilfred Mark Johnston on 27 October 2009 (2 pages) |
23 October 2009 | Termination of appointment of Richard Martin as a director (1 page) |
23 October 2009 | Termination of appointment of Richard Martin as a director (1 page) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Ad 21/07/09\gbp si 1@1=1\gbp ic 580384/580385\ (2 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
29 July 2009 | Ad 21/07/09\gbp si 1@1=1\gbp ic 580384/580385\ (2 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 20 (25 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 20 (25 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 19 (12 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
17 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
30 May 2008 | Company name changed kingfield heath LIMITED\certificate issued on 30/05/08 (2 pages) |
30 May 2008 | Company name changed kingfield heath LIMITED\certificate issued on 30/05/08 (2 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Resolutions
|
26 June 2007 | Particulars of mortgage/charge (13 pages) |
26 June 2007 | Particulars of mortgage/charge (18 pages) |
26 June 2007 | Particulars of mortgage/charge (18 pages) |
26 June 2007 | Particulars of mortgage/charge (13 pages) |
23 June 2007 | Particulars of mortgage/charge (17 pages) |
23 June 2007 | Particulars of mortgage/charge (17 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (26 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (26 pages) |
11 November 2005 | Location of register of members (1 page) |
11 November 2005 | Location of register of members (1 page) |
11 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (5 pages) |
17 August 2005 | New director appointed (5 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (26 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (26 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: kaye house sheffield business park europa link sheffield S9 1XU (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: kaye house sheffield business park europa link sheffield S9 1XU (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Auditor's resignation (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Registered office changed on 07/01/05 from: hart house hartley wintney hook hamnpshire RG27 8PE (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | Auditor's resignation (1 page) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: hart house hartley wintney hook hamnpshire RG27 8PE (1 page) |
5 January 2005 | Declaration of assistance for shares acquisition (11 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (11 pages) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Particulars of mortgage/charge (19 pages) |
24 December 2004 | Particulars of mortgage/charge (19 pages) |
22 November 2004 | Return made up to 17/10/04; full list of members (9 pages) |
22 November 2004 | Return made up to 17/10/04; full list of members (9 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
16 July 2004 | Particulars of mortgage/charge (5 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (24 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
11 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
20 January 2003 | Particulars of mortgage/charge (4 pages) |
20 January 2003 | Particulars of mortgage/charge (4 pages) |
20 January 2003 | Particulars of mortgage/charge (4 pages) |
20 January 2003 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (9 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (4 pages) |
6 November 2001 | Particulars of mortgage/charge (4 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members (11 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members (11 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
12 July 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2000 | New director appointed (1 page) |
15 December 2000 | New director appointed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
24 October 2000 | Return made up to 17/10/00; full list of members (10 pages) |
24 October 2000 | Return made up to 17/10/00; full list of members (10 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
6 April 2000 | Company name changed kingfield wholesale office suppl ies LIMITED\certificate issued on 07/04/00 (2 pages) |
6 April 2000 | Company name changed kingfield wholesale office suppl ies LIMITED\certificate issued on 07/04/00 (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
3 November 1999 | Return made up to 17/10/99; full list of members (22 pages) |
3 November 1999 | Return made up to 17/10/99; full list of members (22 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
7 October 1999 | Particulars of mortgage/charge (8 pages) |
7 October 1999 | Particulars of mortgage/charge (8 pages) |
6 October 1999 | Particulars of mortgage/charge (9 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Particulars of mortgage/charge (9 pages) |
5 June 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
5 June 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
29 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
29 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
26 October 1998 | Return made up to 17/10/98; full list of members (16 pages) |
26 October 1998 | Return made up to 17/10/98; full list of members (16 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
28 April 1998 | Director's particulars changed (1 page) |
28 April 1998 | Director's particulars changed (1 page) |
11 November 1997 | Return made up to 17/10/97; full list of members (13 pages) |
11 November 1997 | Return made up to 17/10/97; full list of members (13 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
6 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
6 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Return made up to 17/10/96; full list of members (12 pages) |
5 November 1996 | Return made up to 17/10/96; full list of members (12 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (3 pages) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
30 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
25 July 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
31 October 1995 | Director's particulars changed (4 pages) |
31 October 1995 | Director's particulars changed (4 pages) |
26 October 1995 | Return made up to 17/10/95; full list of members (24 pages) |
26 October 1995 | Return made up to 17/10/95; full list of members (24 pages) |
16 October 1995 | Secretary's particulars changed (4 pages) |
16 October 1995 | Secretary's particulars changed (4 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
12 September 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
12 September 1995 | New director appointed (4 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
6 February 1990 | Resolutions
|
6 February 1990 | Resolutions
|
20 March 1975 | Incorporation (13 pages) |
20 March 1975 | Incorporation (13 pages) |