Cherry Tree Avenue Newton On Ouse
York
YO6 2BN
Director Name | Mr Michael Atkinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(24 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 163 Manor Road Ossett West Yorkshire WF5 0DX |
Director Name | Mr Craig Stephenson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Concept House Mortimer Rise Milner Way Ossett West Yorkshire WF5 9JE |
Secretary Name | Mr Craig Stephenson |
---|---|
Status | Current |
Appointed | 10 October 2019(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Concept House Mortimer Rise Milner Way Ossett West Yorkshire WF5 9JE |
Director Name | Mary Rose Mortimer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(12 years after company formation) |
Appointment Duration | 6 years (resigned 01 July 1997) |
Role | Administrator |
Correspondence Address | Hunters Lodge Finkle Street Woolley Wakefield West Yorkshire WF4 2LA |
Director Name | Keith Harry Mortimer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(12 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 1999) |
Role | Managing Director |
Correspondence Address | 3 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PY |
Secretary Name | Mary Rose Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(12 years after company formation) |
Appointment Duration | 4 years (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | Hunters Lodge Finkle Street Woolley Wakefield West Yorkshire WF4 2LA |
Director Name | Derek Fieldhouse |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 84 Ash Hill Drive Leeds LS17 8JR |
Secretary Name | Derek Fieldhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 84 Ash Hill Drive Leeds LS17 8JR |
Director Name | Jan Lesley Sykes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 February 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 46 Fenay Bankside Lepton Huddersfield HD8 0BN |
Director Name | Carl Richard Morgan |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1996(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | Moss Lea 24 Drury Lane Sheffield South Yorkshire S17 3GG |
Director Name | Stephen Edward Green |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1996(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 23 Harewood Drive Wrenthorpe Wakefield West Yorkshire WF2 0DS |
Director Name | Gary Andrew Herrington |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(17 years after company formation) |
Appointment Duration | 1 year (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 79 Clifton Avenue Stanley Wakefield Yorkshire WF3 4HB |
Director Name | Sheila Bower |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 1 Hill Top Close Tingley Wakefield West Yorkshire WF3 1DZ |
Director Name | Steven Stothart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Heathfield Adel Leeds West Yorkshire LS16 7AB |
Secretary Name | Steven Stothart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Heathfield Adel Leeds West Yorkshire LS16 7AB |
Director Name | Timothy Michael Bates |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2003) |
Role | Commercial Director |
Correspondence Address | Ashstone House 20 Spinners Way Mirfield West Yorkshire WF14 8PU |
Director Name | David Paul Towers |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2006) |
Role | Business Development Director |
Correspondence Address | Holly Croft Mosham Road, Blackston Doncaster South Yorkshire DN9 3AZ |
Director Name | Mr Martin Edward Hampshaw |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2012(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2013) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Concept House Mortimer Rise Milner Way Ossett West Yorkshire WF5 9JE |
Director Name | Mr Stephen Stothart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Heathfield Leeds West Yorkshire LS16 7AB |
Secretary Name | Stephen Stothart |
---|---|
Status | Resigned |
Appointed | 23 October 2017(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | 40 Heathfield Leeds West Yorkshire LS16 7AB |
Website | kolorcraft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 780780 |
Telephone region | Wakefield |
Registered Address | Concept House Mortimer Rise Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
192.8k at £1 | Kolorcraft Holdings LTD 93.57% Ordinary A |
---|---|
8.3k at £1 | Kolorcraft Holdings LTD 4.00% Ordinary C |
5k at £1 | Kolorcraft Holdings LTD 2.43% Ordinary B |
Year | 2014 |
---|---|
Turnover | £22,279,289 |
Gross Profit | £7,168,321 |
Net Worth | £3,196,837 |
Cash | £784,975 |
Current Liabilities | £8,366,331 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
7 August 2015 | Delivered on: 7 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
12 October 2015 | Delivered on: 13 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
10 August 2015 | Delivered on: 11 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 August 2015 | Delivered on: 7 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
7 February 2013 | Delivered on: 9 February 2013 Satisfied on: 26 August 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
14 February 2003 | Delivered on: 15 February 2003 Satisfied on: 9 February 2013 Persons entitled: Print Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1992 heidelberg cd 102F printing press seral no. 534111 of the company. Fully Satisfied |
7 April 1999 | Delivered on: 14 April 1999 Satisfied on: 17 December 2010 Persons entitled: Keith Mortimer,the Trustees of the Mary Mortimer 1997 Discretionary Settlement Trust,Andtrustees of the Mortimer 1998/2 Trust Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee of even date. 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 |
7 April 1999 | Delivered on: 9 April 1999 Satisfied on: 26 August 2015 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
4 June 1998 | Delivered on: 6 June 1998 Satisfied on: 7 February 2013 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £82,800 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed chage over 1 x 1997 crabtree sovereign S65-5 colour lithographic printing machine serial no 36/3112. see the mortgage charge document for full details. Fully Satisfied |
8 July 1991 | Delivered on: 9 July 1991 Satisfied on: 15 August 1998 Persons entitled: Lloyds Bowmaker Limited. Classification: Fixed charge Secured details: £ 252,000. Particulars: Sps vitessa multi star G3 with htb feeder serial number 140 89 066 sps air express 1600 serial number 70 89 134. (see form 395 for full details). Fully Satisfied |
18 December 1981 | Delivered on: 30 December 1981 Satisfied on: 26 August 2015 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Fully Satisfied |
18 December 1981 | Delivered on: 30 December 1981 Satisfied on: 26 May 1990 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Single storey warehouse & adjoining yard & entrance known as unit 2 in the development of huby estates limited at wakefield rd fushdyke ossett west yorkshire. Fully Satisfied |
29 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Philip Findley as a director on 31 January 2023 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
25 October 2019 | Termination of appointment of Stephen Stothart as a secretary on 10 October 2019 (1 page) |
25 October 2019 | Appointment of Mr Craig Stephenson as a secretary on 10 October 2019 (2 pages) |
25 October 2019 | Appointment of Mr Craig Stephenson as a director on 10 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Stephen Stothart as a director on 10 October 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 November 2017 | Appointment of Stephen Stothart as a secretary on 23 October 2017 (3 pages) |
8 November 2017 | Appointment of Stephen Stothart as a director on 23 October 2017 (3 pages) |
8 November 2017 | Appointment of Stephen Stothart as a secretary on 23 October 2017 (3 pages) |
8 November 2017 | Termination of appointment of Steven Stothart as a secretary on 6 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Steven Stothart as a director on 6 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Steven Stothart as a secretary on 6 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Steven Stothart as a director on 6 October 2017 (2 pages) |
8 November 2017 | Appointment of Stephen Stothart as a director on 23 October 2017 (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
13 October 2015 | Registration of charge 014275760012, created on 12 October 2015 (13 pages) |
13 October 2015 | Registration of charge 014275760012, created on 12 October 2015 (13 pages) |
24 September 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
24 September 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
26 August 2015 | Satisfaction of charge 8 in full (4 pages) |
26 August 2015 | Satisfaction of charge 2 in full (4 pages) |
26 August 2015 | Satisfaction of charge 8 in full (4 pages) |
26 August 2015 | Satisfaction of charge 2 in full (4 pages) |
26 August 2015 | Satisfaction of charge 5 in full (4 pages) |
26 August 2015 | Satisfaction of charge 5 in full (4 pages) |
11 August 2015 | Registration of charge 014275760011, created on 10 August 2015 (23 pages) |
11 August 2015 | Registration of charge 014275760011, created on 10 August 2015 (23 pages) |
7 August 2015 | Registration of charge 014275760010, created on 7 August 2015 (19 pages) |
7 August 2015 | Registration of charge 014275760010, created on 7 August 2015 (19 pages) |
7 August 2015 | Registration of charge 014275760010, created on 7 August 2015 (19 pages) |
7 August 2015 | Registration of charge 014275760009, created on 7 August 2015 (9 pages) |
7 August 2015 | Registration of charge 014275760009, created on 7 August 2015 (9 pages) |
7 August 2015 | Registration of charge 014275760009, created on 7 August 2015 (9 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
5 March 2014 | Termination of appointment of Jan Sykes as a director (1 page) |
5 March 2014 | Termination of appointment of Jan Sykes as a director (1 page) |
20 December 2013 | Termination of appointment of Martin Hampshaw as a director (1 page) |
20 December 2013 | Termination of appointment of Martin Hampshaw as a director (1 page) |
8 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
8 October 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
26 June 2013 | Director's details changed for Jan Lesley Sykes on 1 October 2009 (2 pages) |
26 June 2013 | Director's details changed for Jan Lesley Sykes on 1 October 2009 (2 pages) |
26 June 2013 | Director's details changed for Philip Findley on 1 October 2009 (2 pages) |
26 June 2013 | Director's details changed for Philip Findley on 1 October 2009 (2 pages) |
26 June 2013 | Director's details changed for Jan Lesley Sykes on 1 October 2009 (2 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Director's details changed for Philip Findley on 1 October 2009 (2 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
23 August 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
23 August 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
20 March 2012 | Appointment of Mr Martin Edward Hampshaw as a director (2 pages) |
20 March 2012 | Appointment of Mr Martin Edward Hampshaw as a director (2 pages) |
2 August 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
2 August 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 August 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
2 August 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
24 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Director's details changed for Steven Stothart on 31 May 2010 (2 pages) |
24 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Director's details changed for Michael Atkinson on 31 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Michael Atkinson on 31 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Steven Stothart on 31 May 2010 (2 pages) |
23 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
23 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
22 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
5 July 2005 | Return made up to 31/05/05; full list of members
|
5 July 2005 | Return made up to 31/05/05; full list of members
|
25 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
25 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 April 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 April 2004 | Resolutions
|
22 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
22 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
28 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
28 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 July 2002 | Return made up to 31/05/02; full list of members
|
2 July 2002 | Return made up to 31/05/02; full list of members
|
28 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members
|
19 June 2001 | Return made up to 31/05/01; full list of members
|
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
27 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Resolutions
|
25 April 1999 | Resolutions
|
14 April 1999 | Particulars of mortgage/charge (5 pages) |
14 April 1999 | Particulars of mortgage/charge (5 pages) |
10 April 1999 | Ad 06/04/99--------- £ si 146093@1=146093 £ ic 60000/206093 (4 pages) |
10 April 1999 | Ad 06/04/99--------- £ si 146093@1=146093 £ ic 60000/206093 (4 pages) |
9 April 1999 | Particulars of mortgage/charge (6 pages) |
9 April 1999 | Particulars of mortgage/charge (6 pages) |
8 April 1999 | Declaration of assistance for shares acquisition (13 pages) |
8 April 1999 | Memorandum and Articles of Association (5 pages) |
8 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
8 April 1999 | Memorandum and Articles of Association (5 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
8 April 1999 | Declaration of assistance for shares acquisition (13 pages) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
30 March 1999 | Re-registration of Memorandum and Articles (5 pages) |
30 March 1999 | Application for reregistration from PLC to private (1 page) |
30 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 1999 | Resolutions
|
30 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 1999 | Resolutions
|
30 March 1999 | Re-registration of Memorandum and Articles (5 pages) |
30 March 1999 | Application for reregistration from PLC to private (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
6 June 1998 | Particulars of mortgage/charge (3 pages) |
6 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
6 June 1997 | Return made up to 31/05/97; no change of members
|
6 June 1997 | Return made up to 31/05/97; no change of members
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Declaration on reregistration from private to PLC (1 page) |
7 August 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 August 1995 | Auditor's report (2 pages) |
7 August 1995 | Balance Sheet (36 pages) |
7 August 1995 | Application for reregistration from private to PLC (1 page) |
7 August 1995 | Resolutions
|
7 August 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 August 1995 | Re-registration of Memorandum and Articles (10 pages) |
7 August 1995 | Auditor's statement (2 pages) |
7 August 1995 | Auditor's report (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Balance Sheet (36 pages) |
7 August 1995 | Application for reregistration from private to PLC (1 page) |
7 August 1995 | Auditor's statement (2 pages) |
7 August 1995 | Declaration on reregistration from private to PLC (1 page) |
7 August 1995 | Re-registration of Memorandum and Articles (10 pages) |
1 June 1995 | Return made up to 31/05/95; full list of members
|
1 June 1995 | Return made up to 31/05/95; full list of members
|
16 May 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
16 May 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 June 1979 | Incorporation (14 pages) |
11 June 1979 | Incorporation (14 pages) |