Needwood
Burton On Trent
Staffordshire
DE13 9PQ
Director Name | Mr James Thomas Leavesley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2000(23 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Tutbury Road Needwood Burton On Trent DE13 9PQ |
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2011(35 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Richard James Mark Bean |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Secretary Name | Scott Gallagher |
---|---|
Status | Current |
Appointed | 31 March 2022(45 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Evans Property Group Millshaw, Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Mr Richard James Winterton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1995) |
Role | Auctioneer/Surveyor |
Correspondence Address | 43 Norwich Close Lichfield Staffordshire WS13 7SJ |
Director Name | Anthony John Winterton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1995) |
Role | Chartered Surveyor |
Correspondence Address | Gorton Longdon Rugeley Staffordshire WS15 4NN |
Director Name | Michael Andrew Thompson |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 1995) |
Role | Chartered Surveyor |
Correspondence Address | Birchgrove Hadley End Yoxall Burton-On-Trent Staffordshire DE13 8PF |
Director Name | Mr Gareth John Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Road Alrewas Burton On Trent Staffordshire DE13 7AG |
Secretary Name | Anthony John Winterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | Gorton Longdon Rugeley Staffordshire WS15 4NN |
Director Name | Thomas Ian Lawton |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | Bank Top Farm Monyash Bakewell Derbyshire DE45 1QZ |
Director Name | Nigel Charles Young |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | Rose Cottage Lydgate, Eyam Hope Valley Derbyshire S32 5QU |
Director Name | Mr Norman Wilson Tweddle |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Moor House Farm Wood Lane Uttoxeter Staffordshire ST14 8JR |
Director Name | Mr Alastair William Sneddon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly House Bakewell Road Rowsley Matlock Derbyshire DE4 2EB |
Director Name | Nicholas Robert Saabye Hansen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oak Lea Hall Lane Doveridge Ashbourne Derbyshire DE6 5NQ |
Director Name | Mark Ernest Gardiner |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | Parsons Brake Farm Hanbury Burton On Trent Staffordshire DE13 8TN |
Director Name | George McGregor Gagie |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | Hillside Cottage Wood Lane Uttoxeter Staffs ST14 8JR |
Director Name | Mark Elliott |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | Oldfields Farm Snelston Ashbourne Derbyshire DE6 2EN |
Director Name | Peter Appleby |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | Foxgloves Stubwood Denstone Uttoxeter Staffs ST14 5HU |
Secretary Name | George McGregor Gagie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(19 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2000) |
Role | Chartered Auctioneer |
Correspondence Address | Hillside Cottage Wood Lane Uttoxeter Staffs ST14 8JR |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | Mr Alan Matthew Syers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(26 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Stuart Jobbins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Secretary Name | Mr Robert Marshall |
---|---|
Status | Resigned |
Appointed | 31 December 2011(35 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Telephone | 01543 263256 |
---|---|
Telephone region | Cannock |
Registered Address | Millshaw Leeds West Yorkshire LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
45 at £1 | J D Leavesley Grandchildren's Settlement 50.00% Ordinary |
---|---|
45 at £1 | White Rose Property Investments No 2 LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £498,897 |
Gross Profit | £405,340 |
Net Worth | £2,658,779 |
Cash | £292,249 |
Current Liabilities | £189,773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
20 December 1995 | Delivered on: 22 December 1995 Satisfied on: 29 July 2000 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 |
---|---|
17 January 1992 | Delivered on: 23 January 1992 Satisfied on: 2 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lichfield auction centre wood end lane fradley lichfield stadffordshire t/no sf 246111 & the proceeds of sale with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 1992 | Delivered on: 23 January 1992 Satisfied on: 2 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 February 1989 | Delivered on: 23 February 1989 Satisfied on: 20 January 1992 Persons entitled: Midland Oak Estates Limited Classification: Legal charge Secured details: £100,000. Particulars: F/H land situate at wood end lane fradley near lichfield tog with the offices and buildings erected thereon k/a lichfield auction centre. Fully Satisfied |
13 November 1987 | Delivered on: 30 November 1987 Satisfied on: 22 August 1989 Persons entitled: Midland Oak Estates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 16.1.87. Particulars: F/H land an area of 30 acres approx forming part of westhill farm fradley lichfield, staffordshire tog with all buildings & structures fixed equitable charge the benefit of all copyrights & rights in connection with the development of property above. Fully Satisfied |
13 November 1987 | Delivered on: 30 November 1987 Satisfied on: 22 August 1989 Persons entitled: Midland Oak Estates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 16.1.87. Particulars: F/H land at church street lichfield staffordshire tog with all buildings fixed equitable charge. The benefit of all copyrigths & rights in connection with the development of property at fradley lichfield staffordshire. Fully Satisfied |
19 April 1978 | Delivered on: 4 May 1978 Satisfied on: 20 December 1995 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: 324 lichfield road, mere green, sutton coldfield, west midlands, title no: wk 178440. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
16 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
18 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
9 May 2022 | Appointment of Scott Gallagher as a secretary on 31 March 2022 (2 pages) |
5 May 2022 | Termination of appointment of Robert Marshall as a secretary on 31 March 2022 (1 page) |
8 December 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
17 August 2021 | Appointment of Richard James Mark Bean as a director on 1 July 2021 (2 pages) |
21 June 2021 | Termination of appointment of Alan Matthew Syers as a director on 31 March 2021 (1 page) |
21 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
21 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
21 May 2020 | Director's details changed for Mr Robert Marshall on 22 November 2013 (2 pages) |
8 April 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
2 April 2020 | Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
3 September 2019 | Director's details changed for Mr Alan Matthew Syers on 1 September 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
16 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
24 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
21 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a director (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a director (2 pages) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a director (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a director (2 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
7 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (1 page) |
25 August 2009 | Auditor's resignation (3 pages) |
25 August 2009 | Auditor's resignation (3 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
6 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
29 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
7 March 2008 | Full accounts made up to 31 March 2007 (16 pages) |
7 March 2008 | Full accounts made up to 31 March 2007 (16 pages) |
11 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
18 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
24 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Return made up to 07/05/02; full list of members (6 pages) |
7 October 2002 | Return made up to 07/05/02; full list of members (6 pages) |
7 October 2002 | Director's particulars changed (1 page) |
4 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
14 February 2001 | Full accounts made up to 19 July 2000 (18 pages) |
14 February 2001 | Full accounts made up to 19 July 2000 (18 pages) |
8 November 2000 | Accounting reference date shortened from 19/07/01 to 31/03/01 (1 page) |
8 November 2000 | Accounting reference date shortened from 19/07/01 to 31/03/01 (1 page) |
7 August 2000 | New director appointed (3 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 17 high street uttoxeter staffordshire ST14 7HP (1 page) |
7 August 2000 | Accounting reference date shortened from 31/03/01 to 19/07/00 (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Accounting reference date shortened from 31/03/01 to 19/07/00 (1 page) |
7 August 2000 | New director appointed (3 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 17 high street uttoxeter staffordshire ST14 7HP (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Company name changed wintertons LTD.\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed wintertons LTD.\certificate issued on 02/08/00 (2 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
25 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
25 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
11 May 2000 | Return made up to 07/05/00; full list of members (9 pages) |
11 May 2000 | Return made up to 07/05/00; full list of members (9 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (12 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (12 pages) |
22 May 1999 | Return made up to 07/05/99; full list of members
|
22 May 1999 | Return made up to 07/05/99; full list of members
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
1 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
19 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
15 May 1998 | Return made up to 07/05/98; no change of members
|
15 May 1998 | Return made up to 07/05/98; no change of members
|
5 December 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
5 December 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
21 May 1997 | Return made up to 07/05/97; no change of members (6 pages) |
21 May 1997 | Return made up to 07/05/97; no change of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
6 August 1996 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
6 August 1996 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
29 May 1996 | Return made up to 07/05/96; full list of members
|
29 May 1996 | Return made up to 07/05/96; full list of members
|
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | Auditor's resignation (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | Secretary resigned;director resigned (1 page) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: lichfield auction centre fradley park lichfield staffs WS13 8NF (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | New secretary appointed;new director appointed (2 pages) |
4 January 1996 | Auditor's resignation (1 page) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New secretary appointed;new director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: lichfield auction centre fradley park lichfield staffs WS13 8NF (1 page) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | Secretary resigned;director resigned (1 page) |
27 December 1995 | Full accounts made up to 31 December 1994 (19 pages) |
27 December 1995 | Full accounts made up to 31 December 1994 (19 pages) |
27 December 1995 | Declaration of assistance for shares acquisition (14 pages) |
27 December 1995 | Declaration of assistance for shares acquisition (14 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1995 | Return made up to 07/05/95; full list of members
|
1 May 1995 | Return made up to 07/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
14 February 1992 | Director resigned (2 pages) |
14 February 1992 | Director resigned (2 pages) |
23 January 1992 | Memorandum and Articles of Association (13 pages) |
23 January 1992 | Resolutions
|
23 January 1992 | Resolutions
|
23 January 1992 | Memorandum and Articles of Association (13 pages) |
20 November 1987 | Memorandum and Articles of Association (34 pages) |
20 November 1987 | Memorandum and Articles of Association (34 pages) |
12 August 1987 | Company name changed wintertons auctions LIMITED\certificate issued on 13/08/87 (2 pages) |
12 August 1987 | Company name changed wintertons auctions LIMITED\certificate issued on 13/08/87 (2 pages) |
22 December 1976 | Incorporation (13 pages) |
22 December 1976 | Incorporation (13 pages) |