Sunbury On Thames
Middlesex
TW16 6AN
Director Name | Timothy Joseph O'Hagan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Old Bull House Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Christopher John Nicholas Grad |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Silwood Road Sunninghill Ascot Berkshire SL5 0PY |
Secretary Name | Timothy Joseph O'Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Old Bull House Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Peter Maxwell Tilley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 22 Roedean Crescent Roehampton London SW15 5EU |
Secretary Name | David Neil Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 June 2008) |
Role | Company Director |
Correspondence Address | 36 Oakbark House High Street Brentford Middlesex TW8 8LF |
Director Name | David Neil Fletcher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 October 2009) |
Role | Company Director |
Correspondence Address | 36 Oakbark House High Street Brentford Middlesex TW8 8LF |
Director Name | Benjamin John Dearman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Barnfield Road Harpenden Hertfordshire AL5 5TQ |
Director Name | Kenneth George Williams |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | Wyke Cottage 76 Crescent Road Shepperton Middlesex TW17 8BP |
Director Name | Alan Joy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leyland Farm Cottage Preston Road Gawcott Buckinghamshire MK18 4HS |
Director Name | Markus Jack Karl Grad |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 49 Grove Road Windsor Berkshire SL4 1JD |
Director Name | Mr Steven Belford Littley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hills Farm Whitford Road Kilmington Axminster Devon EX13 7NS |
Director Name | Mr Alan Mark Elmes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(28 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | Flat 4 Selhurst Court Gordon Road Camberley Surrey GU15 2JQ |
Director Name | Mr Andrew James Caple |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Meriholm Cwm Drive Dinas Powys South Glamorgan CF64 4HL Wales |
Director Name | Stephen William Cahill |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2007(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2010) |
Role | Company Director |
Correspondence Address | 8 Carlisle Close Pinner Middlesex HA5 1JN |
Director Name | Mr Alan Mark Elmes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyld Court Hawkchurch Axminster Devon EX13 5TZ |
Director Name | Mr Colin Gwynne Davies |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Paddocks Ramsbury Marlborough Wiltshire SN8 2QF |
Secretary Name | Mark Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(30 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2010) |
Role | Company Director |
Correspondence Address | Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY Wales |
Director Name | Mr Johan Daniel Martin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 22 October 2009(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Steinhoff Uk Group Northway Lane Ashchurch Tewesbury Gloucestershire Adiicefgl20 89u |
Director Name | Christoffel Adriaan Stander |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(31 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Steinhoff Uk Group Northway Lane Ashchurch Tewesbury Gloucestershire Gl20 89u |
Secretary Name | John Henry Robins |
---|---|
Status | Resigned |
Appointed | 22 December 2010(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Philip Jean Dieperink |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr Sean Summers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(33 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr Stephen Barry Campbell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr Kalwant Singh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2019) |
Role | Director Of Logistics |
Country of Residence | England |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr Gary David McDonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 August 2016(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Darren Brian Hall |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2021) |
Role | Supply Chain And Logistics Dir |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Mark Xavier Jackson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Website | unitrans.eu.com |
---|---|
Telephone | 020 87447100 |
Telephone region | London |
Registered Address | Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £31,355,962 |
Gross Profit | £1,525,941 |
Net Worth | £1,813,198 |
Current Liabilities | £5,244,235 |
Latest Accounts | 29 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 September |
18 April 2002 | Delivered on: 2 May 2002 Satisfied on: 7 December 2004 Persons entitled: Rbc Trustees (Guernsey) Limited as Trustee of the Peter Tilley Life Interest Settlement Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second fixed and floating charge over the undertaking and all property and assets present and future including buildings trade and other fixtures fixed plant and machinery computers office and other equipment cash at bank and other debts and goodwill. Fully Satisfied |
---|---|
17 April 2002 | Delivered on: 29 April 2002 Satisfied on: 26 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 August 1994 | Delivered on: 5 September 1994 Satisfied on: 11 May 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 May 1991 | Delivered on: 15 May 1991 Satisfied on: 5 August 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 1986 | Delivered on: 13 June 1986 Satisfied on: 5 August 2000 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
3 June 1982 | Delivered on: 9 June 1982 Satisfied on: 5 August 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
5 August 1981 | Delivered on: 11 August 1981 Satisfied on: 5 August 2000 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: L/H unit 2, 8, boeing way, international trading estate, southall, ealing. Fully Satisfied |
16 February 1981 | Delivered on: 25 February 1981 Satisfied on: 5 August 2000 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: L/H unit 8 boeing way, international trading estate, southall, london borough of ealing. Fully Satisfied |
17 May 2007 | Delivered on: 24 May 2007 Satisfied on: 24 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 1980 | Delivered on: 6 August 1980 Satisfied on: 5 August 2000 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 & floating charge on the undertaking and all property and assets present assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
14 November 2019 | Delivered on: 27 November 2019 Persons entitled: Alteri Blue Group Cayman, LTD Classification: A registered charge Particulars: All of its right, title and interest in the real property and intellectual property as specified and defined in the debenture (the “debentureâ€), for more details please refer to the debenture. Outstanding |
22 June 2019 | Delivered on: 4 July 2019 Persons entitled: Steinhoff UK Holdings Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
3 January 2018 | Delivered on: 9 January 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: 1 winover road, huntingdon. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
3 April 2008 | Delivered on: 12 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 February 2021 | Administrator's progress report (81 pages) |
---|---|
9 December 2020 | Statement of administrator's proposal (65 pages) |
5 December 2020 | Statement of affairs with form AM02SOA (10 pages) |
5 November 2020 | Notice of deemed approval of proposals (4 pages) |
4 November 2020 | Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL on 4 November 2020 (2 pages) |
6 October 2020 | Statement of administrator's proposal (59 pages) |
23 July 2020 | Appointment of an administrator (4 pages) |
17 April 2020 | Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020 (1 page) |
20 March 2020 | Appointment of Mr Mark Xavier Jackson as a director on 20 March 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 29 September 2018 (34 pages) |
27 November 2019 | Registration of charge 013727800014, created on 14 November 2019 (45 pages) |
4 November 2019 | Satisfaction of charge 013727800012 in full (1 page) |
1 October 2019 | Termination of appointment of Kalwant Singh as a director on 1 October 2019 (1 page) |
1 October 2019 | Appointment of Darren Brian Hall as a director on 1 October 2019 (2 pages) |
27 September 2019 | Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
4 July 2019 | Registration of charge 013727800013, created on 22 June 2019 (38 pages) |
28 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
19 March 2019 | Full accounts made up to 30 September 2017 (29 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
1 March 2019 | Director's details changed for Mr Gary David Mcdonald on 28 February 2019 (2 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Current accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
22 June 2018 | Termination of appointment of Sean Summers as a director on 25 May 2018 (1 page) |
22 June 2018 | Termination of appointment of Philip Jean Dieperink as a director on 25 May 2018 (1 page) |
22 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
7 February 2018 | Resolutions
|
7 February 2018 | Memorandum and Articles of Association (4 pages) |
9 January 2018 | Registration of charge 013727800012, created on 3 January 2018 (111 pages) |
9 January 2018 | Registration of charge 013727800012, created on 3 January 2018 (111 pages) |
4 January 2018 | Satisfaction of charge 11 in full (4 pages) |
4 January 2018 | Satisfaction of charge 11 in full (4 pages) |
6 July 2017 | Full accounts made up to 24 September 2016 (27 pages) |
6 July 2017 | Full accounts made up to 24 September 2016 (27 pages) |
16 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
16 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 September 2016 | Termination of appointment of Stephen Barry Campbell as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Stephen Barry Campbell as a director on 21 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Sean Summers as a director on 15 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Sean Summers as a director on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Gary David Mcdonald as a director on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Gary David Mcdonald as a director on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Kalwant Singh as a director on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Kalwant Singh as a director on 15 August 2016 (2 pages) |
11 April 2016 | Full accounts made up to 27 June 2015 (27 pages) |
11 April 2016 | Full accounts made up to 27 June 2015 (27 pages) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 April 2015 | Full accounts made up to 28 June 2014 (28 pages) |
12 April 2015 | Full accounts made up to 28 June 2014 (28 pages) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 April 2014 | Full accounts made up to 29 June 2013 (31 pages) |
4 April 2014 | Full accounts made up to 29 June 2013 (31 pages) |
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 December 2013 | Termination of appointment of Johan Martin as a director (1 page) |
12 December 2013 | Termination of appointment of Johan Martin as a director (1 page) |
12 December 2013 | Appointment of Stephen Barry Campbell as a director (2 pages) |
12 December 2013 | Appointment of Stephen Barry Campbell as a director (2 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (27 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (27 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Termination of appointment of Sean Summers as a director (1 page) |
14 August 2012 | Termination of appointment of Sean Summers as a director (1 page) |
9 May 2012 | Appointment of Sean Summers as a director (2 pages) |
9 May 2012 | Appointment of Sean Summers as a director (2 pages) |
12 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom on 7 December 2011 (1 page) |
6 December 2011 | Full accounts made up to 30 June 2011 (27 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (27 pages) |
12 October 2011 | Appointment of Philip Jean Dieperink as a director (2 pages) |
12 October 2011 | Appointment of Philip Jean Dieperink as a director (2 pages) |
10 August 2011 | Termination of appointment of Andrew Caple as a director (2 pages) |
10 August 2011 | Termination of appointment of Andrew Caple as a director (2 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (29 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (29 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Termination of appointment of Alan Elmes as a director (2 pages) |
24 February 2011 | Termination of appointment of Steven Littley as a director (2 pages) |
24 February 2011 | Termination of appointment of Steven Littley as a director (2 pages) |
24 February 2011 | Termination of appointment of Alan Elmes as a director (2 pages) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Termination of appointment of a director (1 page) |
22 December 2010 | Termination of appointment of a director (1 page) |
7 July 2010 | Termination of appointment of Colin Davies as a director (1 page) |
7 July 2010 | Termination of appointment of Colin Davies as a director (1 page) |
7 July 2010 | Director's details changed for Johan Daniel Martin on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Stephen Cahill as a director (1 page) |
7 July 2010 | Director's details changed for Johan Daniel Martin on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Johan Daniel Martin on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Stephen Cahill as a director (1 page) |
2 July 2010 | Full accounts made up to 30 June 2009 (27 pages) |
2 July 2010 | Full accounts made up to 30 June 2009 (27 pages) |
24 June 2010 | Termination of appointment of Christoffel Stander as a director (2 pages) |
24 June 2010 | Termination of appointment of Christoffel Stander as a director (2 pages) |
1 April 2010 | Secretary's details changed for Mark Ashcroft on 19 March 2010 (3 pages) |
1 April 2010 | Secretary's details changed for Mark Ashcroft on 19 March 2010 (3 pages) |
23 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (19 pages) |
23 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (19 pages) |
10 November 2009 | Termination of appointment of David Fletcher as a director (2 pages) |
10 November 2009 | Termination of appointment of David Fletcher as a director (2 pages) |
29 October 2009 | Appointment of Johan Daniel Martin as a director (3 pages) |
29 October 2009 | Appointment of Christoffel Adriaan Stander as a director (3 pages) |
29 October 2009 | Appointment of Christoffel Adriaan Stander as a director (3 pages) |
29 October 2009 | Appointment of Johan Daniel Martin as a director (3 pages) |
14 September 2009 | Appointment terminated director benjamin dearman (1 page) |
14 September 2009 | Appointment terminated director benjamin dearman (1 page) |
8 July 2009 | Full accounts made up to 30 June 2008 (27 pages) |
8 July 2009 | Full accounts made up to 30 June 2008 (27 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (8 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (8 pages) |
16 June 2008 | Secretary appointed mark ashcroft (2 pages) |
16 June 2008 | Secretary appointed mark ashcroft (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 4 trident way international trading estate brent road southall middlesex UB2 5LF (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 4 trident way international trading estate brent road southall middlesex UB2 5LF (1 page) |
9 June 2008 | Appointment terminated secretary david fletcher (1 page) |
9 June 2008 | Appointment terminated secretary david fletcher (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
10 April 2008 | Director's change of particulars / steven littley / 10/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / steven littley / 10/04/2008 (1 page) |
3 April 2008 | Full accounts made up to 30 June 2007 (29 pages) |
3 April 2008 | Full accounts made up to 30 June 2007 (29 pages) |
13 March 2008 | Director appointed colin gwynne davies (1 page) |
13 March 2008 | Director appointed colin gwynne davies (1 page) |
3 March 2008 | Notice of res removing auditor (2 pages) |
3 March 2008 | Notice of res removing auditor (2 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (5 pages) |
20 February 2008 | Auditor's resignation (1 page) |
20 February 2008 | Auditor's resignation (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
15 December 2006 | Full accounts made up to 30 June 2006 (22 pages) |
15 December 2006 | Full accounts made up to 30 June 2006 (22 pages) |
16 November 2006 | Company name changed concorde logistics LIMITED\certificate issued on 16/11/06 (2 pages) |
16 November 2006 | Company name changed concorde logistics LIMITED\certificate issued on 16/11/06 (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
25 October 2005 | Full accounts made up to 30 June 2005 (21 pages) |
25 October 2005 | Full accounts made up to 30 June 2005 (21 pages) |
1 September 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
17 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
13 July 2005 | New director appointed (2 pages) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Return made up to 17/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 17/08/04; full list of members (8 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
31 August 2003 | Return made up to 17/08/03; full list of members (8 pages) |
31 August 2003 | Return made up to 17/08/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (8 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Declaration of assistance for shares acquisition (6 pages) |
3 May 2002 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Particulars of mortgage/charge (4 pages) |
29 April 2002 | Particulars of mortgage/charge (4 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
3 April 2002 | Full accounts made up to 31 December 2001 (25 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (25 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 October 2000 | Return made up to 17/08/00; full list of members (7 pages) |
10 October 2000 | Return made up to 17/08/00; full list of members (7 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 September 1999 | Return made up to 17/08/99; no change of members (6 pages) |
20 September 1999 | Return made up to 17/08/99; no change of members (6 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 September 1998 | Return made up to 17/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 17/08/98; full list of members (6 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
1 September 1997 | Return made up to 17/08/97; no change of members (5 pages) |
1 September 1997 | Return made up to 17/08/97; no change of members (5 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: unit b, cargo centre bridge road southall middlesex UB2 4BD (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: unit b, cargo centre bridge road southall middlesex UB2 4BD (1 page) |
11 September 1996 | Return made up to 17/08/96; no change of members (6 pages) |
11 September 1996 | Return made up to 17/08/96; no change of members (6 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
6 September 1995 | Return made up to 17/08/95; full list of members (8 pages) |
6 September 1995 | Return made up to 17/08/95; full list of members (8 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 April 1995 | Full accounts made up to 31 December 1993 (15 pages) |
6 April 1995 | Full accounts made up to 31 December 1993 (15 pages) |
5 September 1994 | Particulars of mortgage/charge (3 pages) |
5 September 1994 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
15 May 1991 | Particulars of mortgage/charge (3 pages) |
23 March 1983 | Accounts made up to 31 August 1982 (12 pages) |
23 March 1983 | Accounts made up to 31 August 1982 (12 pages) |