Bramall Lane
Sheffield
Yorkshire
S2 4SU
Secretary Name | Mrs Deborah Andrew |
---|---|
Status | Current |
Appointed | 21 April 2020(40 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Sir Robert Charlton |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garthollerton Chelford Road Ollerton Knutsford Cheshire WA16 8RY |
Director Name | Freddie Pye |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 May 1998) |
Role | Co Director |
Correspondence Address | 1 Osborne Close Wilmslow Cheshire SK9 2EE |
Director Name | Mr Gordon Taylor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | 27 Bosborn Drive Mellor Brook Blackburn Lancashire Bb2 |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 January 1997) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 17 Carrwood Hale Barns Cheshire WA15 0ED |
Secretary Name | Barry Newton Whetton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | The Stables 179 Woodford Road Bramhall Stockport SK7 1QE |
Director Name | Philip Hawthorne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 11 Avondale Road Swinley Wigan Lancashire WN1 2BE |
Secretary Name | Mr Trevor Lightburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Grosvenor Avenue Hartford Northwich Cheshire CW8 1RP |
Director Name | Mr Ian Townsend |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Homelands Upper Dunsforth Great Ouseburn York YO26 9RU |
Secretary Name | Mr Michael Atkinson Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 67 Postern Close York North Yorkshire YO23 1JF |
Director Name | Mr John Thomas Shiels |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Carlton Road Sale Cheshire M33 6WZ |
Director Name | Charles Alexander Green |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 1998) |
Role | Chief Executive |
Correspondence Address | Oak Tree Farm Blankney Barff Wetheringham Lincolnshire LN4 3BJ |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 1998) |
Role | Chairman |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Mr Michael Atkinson Manning |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(17 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 07 April 1997) |
Role | Secretary |
Correspondence Address | 67 Postern Close York North Yorkshire YO23 1JF |
Director Name | David Capper |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | 5 Wychwood Glen Sothall Sheffield S20 2QL |
Director Name | John Lythall Thurman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2002) |
Role | Managing Director |
Correspondence Address | Rosebank 8 Moor Lane Kirk Langley Ashbourne Derbyshire DE6 4LQ |
Director Name | Alan Maxwell Bamford |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 53 Vicarage Lane Dore Sheffield South Yorkshire S17 3GY |
Director Name | Mark Thomas Fenoughty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2007) |
Role | Finance Director |
Correspondence Address | 108 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Secretary Name | Mark Thomas Fenoughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 2007) |
Role | Finance Director |
Correspondence Address | 108 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Director Name | Mr Terence James Robinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2009) |
Role | Football Executive |
Country of Residence | England |
Correspondence Address | The Long Barn Hollymount Lane, Greenmount Bury Lancashire BL8 4HP |
Director Name | Mr Jason Rockett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Simon Capper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Secretary Name | Mr Simon Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Director Name | Mr Trevor Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU |
Director Name | Mr David Anthony Harrop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Secretary Name | Mr David Harrop |
---|---|
Status | Resigned |
Appointed | 01 September 2010(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Secretary Name | Mr Craig Burns |
---|---|
Status | Resigned |
Appointed | 26 October 2011(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Craig Burns |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Malachy Brannigan Brannigan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Secretary Name | Mr Malachy Brannigan |
---|---|
Status | Resigned |
Appointed | 08 August 2014(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2016) |
Role | Company Director |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Director Name | Mr Jeremy John Tutton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Hh Prince Musa'Ad Bin Khalid Bin Musa'Ad Bin Abdulrahman Al Saud |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 21 November 2019(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2016(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 2019) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | bobbycharltoninternational.com |
---|
Registered Address | Sheffield United Fc Bramall Lane Sheffield Yorkshire S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
4.8k at £1 | Blades Leisure LTD 99.98% Ordinary |
---|---|
1 at £1 | Trevor Lightburn & Shareholder Name Missing 0.02% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
17 September 2002 | Delivered on: 21 September 2002 Satisfied on: 16 November 2010 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 |
---|---|
25 July 1997 | Delivered on: 29 July 1997 Satisfied on: 15 July 2003 Persons entitled: Midland 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 |
18 June 1992 | Delivered on: 24 June 1992 Satisfied on: 9 July 1997 Persons entitled: Argent Credit Corporation 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: Including the uncalled capital. 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 |
19 December 1990 | Delivered on: 4 January 1991 Satisfied on: 17 May 1996 Persons entitled: The Hongkong and Shanghai Banking Corporation LTD Classification: Group cross guarantee indeminity 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: 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 |
17 December 1990 | Delivered on: 20 December 1990 Satisfied on: 5 June 1997 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: (Including trade fixtures). 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 |
5 April 1990 | Delivered on: 7 April 1990 Satisfied on: 15 July 1997 Persons entitled: The Royal Bank of Scotland 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 land & buildings k/a 250 finney lane heald green stockport, greater manchester title no:- gm 257825 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1986 | Delivered on: 23 July 1986 Satisfied on: 31 May 1990 Persons entitled: Trustee Savings Bank England & Wales Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures 250 finney lane, heald green, cheadle ches.. 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 February 2021 | Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page) |
---|---|
23 July 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
9 July 2020 | Resolutions
|
9 July 2020 | Memorandum and Articles of Association (26 pages) |
6 May 2020 | Appointment of Mrs Deborah Andrew as a secretary on 21 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Hh Prince Musa'ad Bin Khalid Bin Musa'ad Bin Abdulrahman Al Saud as a director on 21 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Abdullah Yousef Mohammed Alghamdi as a director on 21 November 2019 (2 pages) |
15 October 2019 | Termination of appointment of Jeremy John Tutton as a director on 7 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Esplanade Secretarial Services Limited as a secretary on 7 October 2019 (2 pages) |
22 May 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
10 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
27 June 2016 | Change of name notice (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Change of name notice (2 pages) |
16 June 2016 | Appointment of Esplanade Secretarial Services Limited as a secretary on 13 June 2016 (2 pages) |
16 June 2016 | Appointment of Esplanade Secretarial Services Limited as a secretary on 13 June 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 April 2016 | Termination of appointment of Malachy Brannigan as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Malachy Brannigan as a secretary on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Malachy Brannigan as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Malachy Brannigan as a secretary on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Jeremy John Tutton as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Jeremy John Tutton as a director on 11 April 2016 (2 pages) |
26 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 May 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Craig Burns as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Craig Burns as a secretary on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Malachy Brannigan as a secretary on 8 August 2014 (2 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
13 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
13 September 2012 | Termination of appointment of Julian Winter as a director (1 page) |
13 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
13 September 2012 | Appointment of Mr Craig Burns as a director (2 pages) |
8 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Appointment of Mr Craig Burns as a secretary (1 page) |
30 March 2012 | Appointment of Mr Craig Burns as a secretary (1 page) |
30 March 2012 | Termination of appointment of David Harrop as a director (1 page) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
30 March 2012 | Termination of appointment of David Harrop as a secretary (1 page) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
30 March 2012 | Termination of appointment of David Harrop as a secretary (1 page) |
30 March 2012 | Termination of appointment of David Harrop as a director (1 page) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
10 October 2011 | Appointment of Mr Julian Winter as a director (2 pages) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
13 June 2011 | Termination of appointment of Trevor Birch as a director (1 page) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Termination of appointment of Simon Capper as a secretary (1 page) |
19 January 2011 | Termination of appointment of Simon Capper as a secretary (1 page) |
16 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
25 October 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
25 October 2010 | Termination of appointment of Simon Capper as a director (1 page) |
25 October 2010 | Appointment of Mr David Harrop as a director (2 pages) |
25 October 2010 | Appointment of Mr David Harrop as a director (2 pages) |
25 October 2010 | Appointment of Mr David Harrop as a secretary (1 page) |
25 October 2010 | Termination of appointment of Simon Capper as a director (1 page) |
15 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
18 March 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
18 March 2010 | Termination of appointment of Terence Robinson as a director (1 page) |
26 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
26 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
20 January 2010 | Appointment of Trevor Birch as a director (3 pages) |
20 January 2010 | Appointment of Trevor Birch as a director (3 pages) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page) |
17 June 2009 | Director and secretary's change of particulars / simon capper / 15/05/2009 (1 page) |
21 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / jason rockett / 20/07/2007 (1 page) |
21 April 2008 | Director's change of particulars / jason rockett / 20/07/2007 (1 page) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | New secretary appointed;new director appointed (3 pages) |
21 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
21 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
14 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | Director resigned (1 page) |
6 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 17/04/05; full list of members (7 pages) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
6 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
6 May 2004 | Return made up to 17/04/04; full list of members
|
6 May 2004 | Return made up to 17/04/04; full list of members
|
27 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
27 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
21 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
21 September 2002 | Particulars of mortgage/charge (6 pages) |
21 September 2002 | Particulars of mortgage/charge (6 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
30 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
2 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
1 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
15 May 1998 | Return made up to 17/04/98; no change of members (6 pages) |
15 May 1998 | Return made up to 17/04/98; no change of members (6 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
10 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
10 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
1 May 1997 | Return made up to 17/04/97; no change of members (9 pages) |
1 May 1997 | Return made up to 17/04/97; no change of members (9 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
27 February 1997 | Full accounts made up to 30 June 1996 (13 pages) |
14 February 1997 | Auditor's resignation (1 page) |
14 February 1997 | Auditor's resignation (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 345 stockport road manchester M13 0LF (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 345 stockport road manchester M13 0LF (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
4 June 1996 | Return made up to 17/04/96; full list of members (9 pages) |
4 June 1996 | Return made up to 17/04/96; full list of members (9 pages) |
17 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
24 April 1995 | Return made up to 17/04/95; no change of members (10 pages) |
24 April 1995 | Return made up to 17/04/95; no change of members (10 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
25 February 1994 | Full accounts made up to 30 June 1993 (6 pages) |
25 February 1994 | Full accounts made up to 30 June 1993 (6 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (14 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (14 pages) |
11 December 1991 | Amended accounts made up to 30 November 1989 (5 pages) |
11 December 1991 | Amended accounts made up to 30 November 1989 (5 pages) |
21 November 1990 | Full accounts made up to 30 November 1989 (8 pages) |
21 November 1990 | Full accounts made up to 30 November 1989 (8 pages) |
21 January 1987 | Return made up to 20/01/86; full list of members (4 pages) |
1 October 1979 | Incorporation (15 pages) |
1 October 1979 | Incorporation (15 pages) |