Beverley
North Humberside
HU17 8LR
Director Name | Mrs Rachel Anne Whittaker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mrs Lisa Whitfield |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(45 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mr Graham Duncan Webb |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 1992) |
Role | Group Controller |
Correspondence Address | 18 Rue De Lane Terrasse 78360 Montesson Paris Foreign |
Director Name | Norman Bennett |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 January 1995) |
Role | Joint Managing Director |
Correspondence Address | S'Agaro Westwood Avenue Hornsea North Humberside HU18 1EE |
Director Name | George Eric Nutter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2000) |
Role | Group Managing Director |
Correspondence Address | Leighton Lodge Healey Masham Leighton Ripon North Yorkshire HG4 4LS |
Director Name | Mr Herbert Mellor |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1995) |
Role | Joint Managing Director |
Correspondence Address | Meldon House Denby Dale Huddersfield Yorkshire Hd8 |
Secretary Name | Mr William Hunter Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | Pinley House Pinley Green Claverdon Warwick Warwickshire CV35 8LX |
Director Name | Mr Philip Roger Cooper |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 August 2011) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mr William Hunter Frew |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 1997) |
Role | Chartered Accountant |
Correspondence Address | Pinley House Pinley Green Claverdon Warwick Warwickshire CV35 8LX |
Director Name | Frederick Camp Paine |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2001) |
Role | Lawyer |
Correspondence Address | 10 Uptom Pine Road Lebanon New Jersey Usa 08855 Foreign |
Director Name | Stephen Anthony Coates |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(18 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 21 Old Mill Lane Clifford Wetherby West Yorkshire LS23 6LE |
Director Name | Alberto Loreti |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 1995(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 April 2002) |
Role | General Manager |
Correspondence Address | Via Fratelli Cervi 7 20059 Vimercate Milan Foreign |
Director Name | Johannes Mattheus Othmar Lips |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 1995(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 May 2002) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | Ringvaartweg 215 Rotterdam 3065 Ad Foreign |
Secretary Name | Mr Julian Patrick Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Redhill Close East Bierley Bradford BD4 6NE |
Director Name | Michael Charles Robert Broughton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2000) |
Role | Manager |
Correspondence Address | 6 Stonelea Close Silkstone Barnsley South Yorkshire S75 4JD |
Director Name | John Anthony Dickinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 4 Beechfield Off Higher Down Bowden Altrincham Cheshire WA14 2QN |
Director Name | Wilfried Delker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2002(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Av.De Messidor 334 Brussels 1180 Foreign |
Director Name | Michael Christopher Ambrose Capparis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2003(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2006) |
Role | Attorney |
Correspondence Address | Avenue Louise 539-9 Brussels 1050 Foreign |
Director Name | Mr Robert William Westwood |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 2005) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beaumont Grove Solihull West Midlands B91 1RP |
Director Name | Matthew Adams |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2007) |
Role | Managing Director |
Correspondence Address | 54 Mimosa Avenue Wimborne Dorset BH21 1TT |
Director Name | Michael John Warwick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2007) |
Role | Business Leader |
Correspondence Address | 104 Quarry Hill Horbury Wakefield West Yorkshire WF4 5NF |
Secretary Name | Mr Derek Ian Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Tolson Street Ossett West Yorkshire WF5 9QH |
Director Name | Mr David Barber |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(30 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Nunburnholme Avenue North Ferriby East Yorkshire HU14 3AW |
Secretary Name | Matthew Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(30 years after company formation) |
Appointment Duration | 3 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Merley Lane Wimborne Dorset BH21 1RX |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Mr Stephen John Rounce |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(33 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mr Keith Charles Boad |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(34 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mr Jonathan Peter Edge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(38 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mr Stephen Ewer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Website | ideal-standard.co.uk |
---|
Registered Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
15.9m at £1 | Ideal Standard Holdings (Bc) Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,517,000 |
Current Liabilities | £6,658,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
5 September 2013 | Delivered on: 17 September 2013 Satisfied on: 20 December 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
28 April 2011 | Delivered on: 10 May 2011 Satisfied on: 20 December 2014 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: Debenture Secured details: All monies due or to become due from any member of the group to any secured 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. Fully Satisfied |
2 June 1993 | Delivered on: 11 June 1993 Satisfied on: 14 August 2003 Persons entitled: Chemical Bank Classification: Fixed and floating charge Secured details: All monies due from the company to the chargee (the collateral agent as trustee for the secured parties) under or in connection with any relevant document. Particulars: First fixed charge all intercompany indebtedness & notes all investments rights & all cash with a floating charge its undertaking assets present & future. See the mortgage charge document for full details. Fully Satisfied |
29 June 1988 | Delivered on: 18 July 1988 Satisfied on: 16 July 1993 Persons entitled: Bankers Trustee Company Limited Classification: Deed of assignment Secured details: All moneys due or to become due from the company to bankers trustee company limited as trustee for the secured parties (as defined therein) under or in connection with any security document (as defined therein). Particulars: By way of legal mortgage the dm - UK intercompany loans, the dm - UK intercompany notes and all right, title and interest of the company under and in connection therewith and all right title and interest of the company under and in connection with the german pledge agreements (please see form 395 for full details). Fully Satisfied |
26 June 1988 | Delivered on: 18 July 1988 Satisfied on: 16 July 1993 Persons entitled: Bankers Trustee Company Limited Classification: Debenture Secured details: All moneys due or to become due from the company to bankers trustee company limited (as trustee for the secured parties) under or in connection with any security document and under the terms of the debenture. Particulars: 1) by way of first legal mortgage the royal property described in schedule 1 to the debenture and all other real property in england and wales. 2) all the subsidiary shares and all present and future investments deriving there from all present and future trade marks and goodwill (see form 395 for full details). Fully Satisfied |
29 June 1988 | Delivered on: 18 July 1988 Satisfied on: 16 July 1993 Persons entitled: Ltcb Trust Companyplease See Form 395 for Complete Details of Themortgages Manufacturers Hanover Trust Company Citibank N.A. The Sumitomo Bank Limited Chemical Bank Bankers Trust Company Classification: Amended and restated credit agreement Secured details: All moneys due or to become due from the company to the banks (as defined) under the terms of this agreement or under any other document (as defined). Particulars: Any and all deposits (general or special) and any other indebtedness at any time held or owing by any bank (including without limitation by branches and agencies of such bank wherever located to or for the credit or the account of the company (see form 395 for full details). Fully Satisfied |
4 June 2014 | Delivered on: 6 June 2014 Satisfied on: 20 December 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Trade marks 1176545,1254367,1565792,1220231 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
11 May 1988 | Delivered on: 31 May 1988 Satisfied on: 16 July 1993 Persons entitled: Ltcb Trust Companyplease See Form 395 for Complete Details of Themortgages Manufacturers Hanover Trust Company Citibank N.A. The Sumitomo Bank Limited Chemical Bank Bankers Trust Company 2. Chemical Bank 6. Ltcb Trust Company 5. the Sumitomo Bank, Limited 11. CIC - Union Europeenne International Et Cie 3. Citibank, N.A. 4. Manufacturers Hanover Trust Company 9. the Bank of Nova Scotia 12. Us National Bank of Oregon 8. Deutsche Bank Af 10. Credito Italiano 1. Bankers Trust Company 7. the Sanwa Bank LTD Classification: Credit agreement Secured details: For securing all moneys due or to become due from the company to bankers trust company and the eleven banks as defined under the terms of a credit agreement dated 23/4/88 or under any other document. Particulars: By way of fixed charge any and all deposits (general or special) and any other indebtedness of any time held or owing by any bank (including without limitation by branches and agencies of such bank wherever located) to or for the credit of the account of the company (please see form 395 for further details). Fully Satisfied |
3 February 2009 | Delivered on: 12 February 2009 Persons entitled: Banc of America Securities Limited (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the beneficiaries (or any of them) 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 |
31 January 2008 | Delivered on: 13 February 2008 Persons entitled: Banc of America Securities Limited Classification: Debenture Secured details: All monies due or to become due of eachobligor and each grantor to the beneficiaries (or any of them) on any account wh 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 |
22 February 2017 | Delivered on: 1 March 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
16 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
7 December 2020 | Appointment of Mrs Rachel Anne Whittaker as a director on 1 December 2020 (2 pages) |
12 June 2020 | Withdrawal of a person with significant control statement on 12 June 2020 (2 pages) |
27 May 2020 | Termination of appointment of Stephen Ewer as a director on 17 April 2020 (1 page) |
21 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
17 September 2019 | Director's details changed for Mr Stephen Ewer on 30 August 2019 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
14 March 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Stephen Ewer as a director on 1 January 2019 (2 pages) |
14 March 2019 | Termination of appointment of Jonathan Peter Edge as a director on 31 December 2018 (1 page) |
16 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 April 2018 | Satisfaction of charge 013228140011 in full (4 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Stephen John Rounce as a director on 31 December 2017 (1 page) |
5 October 2017 | Satisfaction of charge 6 in full (2 pages) |
5 October 2017 | Satisfaction of charge 6 in full (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Satisfaction of charge 7 in full (2 pages) |
27 September 2017 | Satisfaction of charge 7 in full (2 pages) |
31 July 2017 | Notification of Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Ideal Standard Holdings (Bc) Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
1 March 2017 | Registration of charge 013228140011, created on 22 February 2017 (63 pages) |
1 March 2017 | Registration of charge 013228140011, created on 22 February 2017 (63 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
28 January 2016 | Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page) |
28 January 2016 | Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 December 2014 | Satisfaction of charge 013228140009 in full (4 pages) |
20 December 2014 | Satisfaction of charge 8 in full (4 pages) |
20 December 2014 | Satisfaction of charge 8 in full (4 pages) |
20 December 2014 | Satisfaction of charge 013228140009 in full (4 pages) |
20 December 2014 | Satisfaction of charge 013228140010 in full (4 pages) |
20 December 2014 | Satisfaction of charge 013228140010 in full (4 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 June 2014 | Registration of charge 013228140010 (170 pages) |
6 June 2014 | Registration of charge 013228140010 (170 pages) |
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 September 2013 | Registration of charge 013228140009 (67 pages) |
17 September 2013 | Registration of charge 013228140009 (67 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
13 May 2011 | 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 /whole /charge no 6 (3 pages) |
13 May 2011 | 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 /whole /charge no 7 (3 pages) |
13 May 2011 | 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 /whole /charge no 6 (3 pages) |
13 May 2011 | 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 /whole /charge no 7 (3 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
16 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 August 2010 | Appointment of Mr Stephen John Rounce as a director (2 pages) |
6 August 2010 | Appointment of Mr Stephen John Rounce as a director (2 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
29 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
25 July 2009 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
25 July 2009 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
17 February 2009 | Duplicate mortgage certificatecharge no:7 (14 pages) |
17 February 2009 | Duplicate mortgage certificatecharge no:7 (14 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
14 October 2008 | Director's change of particulars / philip cooper / 30/09/2008 (1 page) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Director's change of particulars / david barber / 30/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / david barber / 30/09/2008 (1 page) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Director's change of particulars / philip cooper / 30/09/2008 (1 page) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (26 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (21 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (21 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (21 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (26 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (21 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (22 pages) |
13 February 2008 | Particulars of mortgage/charge (15 pages) |
13 February 2008 | Particulars of mortgage/charge (15 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: beacon works texas street morley leeds LS27 ohq (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: beacon works texas street morley leeds LS27 ohq (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed (3 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed (3 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 September 2006 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
13 September 2006 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | Secretary resigned (1 page) |
1 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 October 2005 | New director appointed (1 page) |
7 October 2005 | New director appointed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 10/01/05; full list of members (2 pages) |
8 February 2005 | Return made up to 10/01/05; full list of members (2 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2003 | Return made up to 10/01/03; full list of members
|
3 February 2003 | Return made up to 10/01/03; full list of members
|
17 January 2003 | Secretary's particulars changed (1 page) |
17 January 2003 | Secretary's particulars changed (1 page) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
27 October 2001 | Director's particulars changed (1 page) |
27 October 2001 | Director's particulars changed (1 page) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 10/01/01; full list of members (7 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
9 November 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
9 November 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
10 April 2000 | Return made up to 10/01/00; full list of members (8 pages) |
10 April 2000 | Return made up to 10/01/00; full list of members (8 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
11 March 1999 | Return made up to 10/01/99; full list of members (8 pages) |
11 March 1999 | Return made up to 10/01/99; full list of members (8 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | £ nc 20000000/30000000 22/12/98 (1 page) |
13 January 1999 | £ nc 20000000/30000000 22/12/98 (1 page) |
13 January 1999 | Resolutions
|
30 November 1998 | Full accounts made up to 31 December 1997 (26 pages) |
30 November 1998 | Full accounts made up to 31 December 1997 (26 pages) |
12 June 1998 | Declaration of mortgage charge released/ceased (1 page) |
12 June 1998 | Declaration of mortgage charge released/ceased (1 page) |
3 March 1998 | Return made up to 10/01/98; no change of members (6 pages) |
3 March 1998 | Return made up to 10/01/98; no change of members (6 pages) |
29 December 1997 | New director appointed (3 pages) |
29 December 1997 | New director appointed (3 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 December 1996 (26 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (26 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New secretary appointed (2 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
22 December 1995 | Application for reregistration from LTD to UNLTD (6 pages) |
22 December 1995 | Re-registration of Memorandum and Articles (36 pages) |
22 December 1995 | Re-registration of Memorandum and Articles (36 pages) |
22 December 1995 | Declaration of assent for reregistration to UNLTD (31 pages) |
22 December 1995 | Declaration of assent for reregistration to UNLTD (31 pages) |
22 December 1995 | Members' assent for rereg from LTD to UNLTD (8 pages) |
22 December 1995 | Certificate of change of name and re-registration to Unlimited (1 page) |
22 December 1995 | Application for reregistration from LTD to UNLTD (6 pages) |
22 December 1995 | Members' assent for rereg from LTD to UNLTD (8 pages) |
22 December 1995 | Certificate of change of name and re-registration to Unlimited (1 page) |
2 October 1995 | New director appointed (3 pages) |
2 October 1995 | Director resigned;new director appointed (3 pages) |
2 October 1995 | Director resigned;new director appointed (3 pages) |
2 October 1995 | New director appointed (3 pages) |
29 August 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
29 August 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (65 pages) |
8 June 1993 | Resolutions
|
8 June 1993 | Resolutions
|
1 July 1988 | Resolutions
|
1 July 1988 | Resolutions
|
24 August 1977 | Company name changed\certificate issued on 24/08/77 (2 pages) |
24 August 1977 | Company name changed\certificate issued on 24/08/77 (2 pages) |
25 July 1977 | Certificate of incorporation (1 page) |
25 July 1977 | Certificate of incorporation (1 page) |
1 May 1931 | Incorporation (15 pages) |
1 May 1931 | Incorporation (15 pages) |