St Nicholas Way Bawtry
Doncaster
South Yorkshire
DN10 6HB
Director Name | Mrs Glinys Braithwaite |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2003(25 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollowgate Main Street Cadeby Doncaster DN5 7SW |
Director Name | Robert Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2003(25 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Town Moor Avenue Doncaster South Yorkshire DN2 6BW |
Secretary Name | Mrs Glinys Braithwaite |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2005(27 years after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollowgate Main Street Cadeby Doncaster DN5 7SW |
Director Name | Mr Alan Berry |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 1995) |
Role | Sales And Marketing |
Correspondence Address | Tre-Coulos, Akferry Road Westwoodside Doncaster South Yorkshire DN9 2DU |
Director Name | Barrie Trevor Holden |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 1993) |
Role | Accountant |
Correspondence Address | 3 The Old Estate Yard Normanby Scunthorpe South Humberside DN15 9JA |
Secretary Name | Mrs Joanne Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Tre-Coulos Akferry Road Westwoodside Doncaster South Yorkshire DN9 2DX |
Director Name | Mr David Stevenson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 March 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Stockport Road Marple Cheshire SK6 6DL |
Director Name | Nigel Richard Baldwin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 1998) |
Role | Finance Director |
Correspondence Address | 34 Enderby Crescent Gainsborough Lincolnshire DN21 1XQ |
Director Name | Mrs Joanne Berry |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 November 1995) |
Role | Administrator |
Correspondence Address | Tre-Coulos Akferry Road Westwoodside Doncaster South Yorkshire DN9 2DX |
Director Name | Nicholas James Humphries |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(17 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1998) |
Role | Venture Capitalist |
Correspondence Address | 8 Maple Fold New Farnley Leeds West Yorkshire LS12 5RX |
Director Name | Howard Alan Ling |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 January 2005) |
Role | Electronics Eng |
Correspondence Address | 8 Spa Hill Kirton Lindsey Gainsborough Lincolnshire DN21 4NE |
Director Name | Ian Ayre |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 January 1999) |
Role | Sales |
Correspondence Address | Paddock House Marton Court, Marton Cum Grafton York North Yorkshire YO51 9PY |
Director Name | Mr Michael John Reeder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 139 Top Warren Sheffield South Yorkshire S35 2XT |
Secretary Name | Mr Michael John Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 139 Top Warren Sheffield South Yorkshire S35 2XT |
Director Name | Andrew John Millington |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2000) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 9 Broughton Close Grappenhall Heys Warrington Cheshire WA4 3DR |
Director Name | Mr Gordon Paterson Murdoch |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(21 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel Nidderdale Hall Bewerley Harrogate North Yorkshire HG3 5JE |
Director Name | Mr Mark Gavin Weavis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bidborough Ridge Bidborough Tunbridge Wells Kent TN4 0UT |
Director Name | Anthony Kelly |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | Knoll Top Krumlin Barkisland Halifax West Yorkshire HX4 0AS |
Director Name | Mrs Julie Deborah Reed |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Jays 3 Kings Croft Scunthorpe DN17 4GA |
Secretary Name | Sara Louise Millbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(24 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 113 Oakway Bradford West Yorkshire BD11 2PQ |
Director Name | David Stephenson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(25 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 186 Stockport Road Marple Cheshire SK6 6DL |
Secretary Name | Mr Christopher Addy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 October 2003(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cliff Hill Close Maltby Rotherham South Yorkshire S66 8BF |
Director Name | Mr Christopher Addy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2003(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cliff Hill Close Maltby Rotherham South Yorkshire S66 8BF |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 1999) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | ninehundred.co.uk |
---|---|
Telephone | 0845 6004900 |
Telephone region | Unknown |
Registered Address | 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
86 at £1 | Nine Hundred Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
27 November 1995 | Delivered on: 30 November 1995 Satisfied on: 19 April 2000 Persons entitled: Midland Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the policy of assurance issued by sun alliance policy number F9192853 and all money that may become payable under the policy. Fully Satisfied |
---|---|
27 November 1995 | Delivered on: 30 November 1995 Satisfied on: 19 April 2000 Persons entitled: Midland 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: Property at unit 4 sandtoft industrial estate boothferry humberside t/no HS143341 and the benefit of all rights licences guarantees & rent deposits, any shares rental & other income with the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
27 November 1995 | Delivered on: 30 November 1995 Satisfied on: 19 April 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
17 June 1992 | Delivered on: 19 June 1992 Satisfied on: 5 December 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold--unit 4 sandtoft industrial estate,belton,doncaster DN9 1PN. T/no.hs 143341 with all blds and fixtures goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1992 | Delivered on: 17 June 1992 Satisfied on: 5 December 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 January 1991 | Delivered on: 23 January 1990 Satisfied on: 5 December 1995 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: Land on west side of wood carr lane belton, t/no. Hs 143341 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1986 | Delivered on: 1 December 1986 Satisfied on: 23 April 1993 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 |
14 August 1984 | Delivered on: 21 August 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 February 2000 | Delivered on: 29 February 2000 Satisfied on: 20 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 November 1995 | Delivered on: 30 November 1995 Satisfied on: 19 April 2000 Persons entitled: Midland Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the policy of assurance issued by allied dunbar policy number 29950-092-ohs and all money that may become payable under the policy. Fully Satisfied |
27 November 1995 | Delivered on: 30 November 1995 Satisfied on: 19 April 2000 Persons entitled: Midland Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the policy of assurance issued by sun alliance policy number F9193119 and all the money that may become payable under the policy. Fully Satisfied |
27 November 1995 | Delivered on: 30 November 1995 Satisfied on: 19 April 2000 Persons entitled: Midland Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the policy of assurance issued by sun alliance policy number F9577819 and all money that may become payable under the policy. Fully Satisfied |
9 December 1983 | Delivered on: 15 December 1983 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
15 July 2003 | Delivered on: 31 July 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 July 2003 | Delivered on: 29 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as unit 4, sandtoft industrial estate, sandtoft road, belton, doncaster. Outstanding |
12 May 2000 | Delivered on: 17 May 2000 Persons entitled: Royscot Spa Leasing Limited Royscot Commercial Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the sub-hire agreements described in the supplementary schedules entered into pursuant to the master agreement and in all ancillary contracts relating thereto. See the mortgage charge document for full details. Outstanding |
24 February 2000 | Delivered on: 29 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy number nvq 70220 on the life of gordon p murdoch and all sums assured by the policy and all bonuses and benefits which may arise. See the mortgage charge document for full details. Outstanding |
24 February 2000 | Delivered on: 29 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy numbers 9192853, 9193119, 9577819, 29950-092-dhs on the life of david stevenson and all sums assured by the policy and all bonuses and benefits which may arise. See the mortgage charge document for full details. Outstanding |
24 February 2000 | Delivered on: 29 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy number 9201123 on the life of howard alan ling for £250,000 and all sums assured by the policy and all bonuses and benefits which may arise. See the mortgage charge document for full details. Outstanding |
24 February 2000 | Delivered on: 29 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy numbers nvq 70167 and nvq 70090 on the life of michael john reeder and all sums assured by the policies and all bonuses and benefits which may arise. See the mortgage charge document for full details. Outstanding |
24 February 2000 | Delivered on: 29 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of wood carr lane belton t/no.HS143341. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
9 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 2 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 4 August 2014 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
2 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from c/o broderick & leslie 27 thorne road doncaster south yorkshire DN1 2EZ (1 page) |
6 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (3 pages) |
21 September 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
21 September 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: unit 4 sandtoft ind estate sandtoft road belton doncaster south yorkshire DN9 1PN (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: unit 4 sandtoft ind estate sandtoft road belton doncaster south yorkshire DN9 1PN (1 page) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
12 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
12 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
12 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
12 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
25 August 2004 | Return made up to 14/11/03; full list of members (11 pages) |
25 August 2004 | Return made up to 14/11/03; full list of members (11 pages) |
24 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
20 September 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Resolutions
|
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
24 July 2003 | Re section 394 (1 page) |
24 July 2003 | Re section 394 (1 page) |
17 June 2003 | Full accounts made up to 30 November 2002 (20 pages) |
17 June 2003 | Full accounts made up to 30 November 2002 (20 pages) |
8 December 2002 | Secretary resigned;director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | Secretary resigned;director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
22 November 2002 | Return made up to 14/11/02; full list of members
|
22 November 2002 | Return made up to 14/11/02; full list of members
|
2 October 2002 | Auditor's resignation (1 page) |
2 October 2002 | Auditor's resignation (1 page) |
28 February 2002 | Full accounts made up to 30 November 2001 (17 pages) |
28 February 2002 | Full accounts made up to 30 November 2001 (17 pages) |
6 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
7 November 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
7 November 2001 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
29 June 2001 | Full accounts made up to 31 January 2001 (17 pages) |
29 June 2001 | Full accounts made up to 31 January 2001 (17 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | New director appointed (3 pages) |
2 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (17 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (17 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
17 May 2000 | Particulars of mortgage/charge (7 pages) |
17 May 2000 | Particulars of mortgage/charge (7 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
3 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
3 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
3 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
3 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
3 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
3 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
3 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
3 March 2000 | Resolutions
|
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (6 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (4 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (6 pages) |
29 February 2000 | Particulars of mortgage/charge (4 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members
|
20 December 1999 | Return made up to 14/12/99; full list of members
|
1 December 1999 | Full accounts made up to 31 January 1999 (17 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (17 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (2 pages) |
26 January 1999 | Director resigned (2 pages) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (16 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 31 January 1997 (15 pages) |
21 October 1997 | Full accounts made up to 31 January 1997 (15 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
10 January 1997 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/95; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
17 December 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | £ ic 100/86 27/11/95 £ sr 14@1=14 (1 page) |
19 December 1995 | £ ic 100/86 27/11/95 £ sr 14@1=14 (1 page) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;director resigned (2 pages) |
13 December 1995 | Secretary resigned;director resigned (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
7 December 1995 | Memorandum and Articles of Association (1 page) |
7 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
7 December 1995 | Memorandum and Articles of Association (1 page) |
7 December 1995 | Declaration of assistance for shares acquisition (8 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Declaration of assistance for shares acquisition (16 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
7 December 1995 | Declaration of assistance for shares acquisition (16 pages) |
7 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
7 December 1995 | Declaration of assistance for shares acquisition (8 pages) |
7 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: unit 4 sandtoft industrial est. Belton doncaster S.yorks. (1 page) |
6 December 1995 | Auditor's resignation (12 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Resolutions
|
6 December 1995 | Auditor's resignation (12 pages) |
6 December 1995 | Director's particulars changed (12 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: unit 4 sandtoft industrial est. Belton doncaster S.yorks. (1 page) |
6 December 1995 | Director's particulars changed (12 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
30 November 1995 | Particulars of mortgage/charge (8 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
30 November 1995 | Particulars of mortgage/charge (8 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
30 November 1995 | Particulars of mortgage/charge (8 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
30 November 1995 | Particulars of mortgage/charge (8 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
5 May 1978 | Incorporation (16 pages) |
5 May 1978 | Incorporation (16 pages) |