Halifax
West Yorkshire
HX2 9TN
Director Name | Mr Kristoffer Ljungfelt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 October 2016(35 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | PO Box 70376 70 A5 Se-107 Stockholm 24 Sweden |
Director Name | Mr Daniel Arthur Edward Carr |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(36 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Allington Way Darlington DL1 4XT |
Director Name | Kevin Ohle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 January 2006) |
Role | Joint Group Managing Director |
Correspondence Address | Rosegarth 44 Grove Road Ilkley West Yorkshire LS29 9QF |
Director Name | Mr Richard Hugh Reynolds |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood Denton Ilkley West Yorkshire LS29 0HE |
Director Name | Robert Gomersall |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 79 Broughton Road Doncaster South Yorkshire DN4 7HN |
Director Name | Alan Wormwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 10 The Spinney Brighouse West Yorkshire HD6 2JW |
Director Name | Mr Stephen Waddington Emmott |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 March 1997) |
Role | Chairman |
Correspondence Address | Taira Gardens Church Street Gargrave Skipton North Yorkshire BD23 3NE |
Secretary Name | Alan Wormwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 1996) |
Role | Company Director |
Correspondence Address | 10 The Spinney Brighouse West Yorkshire HD6 2JW |
Director Name | David Christopher Bullock |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | Hawthorne Cottage 239 Seabridge Lane Newcastle Staffordshire ST5 3TB |
Director Name | Mr Peter Anthony Wrigley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Wyre Avenue Kirkham Preston Lancashire PR4 2YE |
Director Name | Martin James Elgood |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(15 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 30 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House 32 Grove Road Ilkley West Yorkshire LS29 9QE |
Director Name | David Morten Sinclair Winship |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 4 Kirklevington Grange Yarm Cleveland TS15 9LL |
Secretary Name | Ruth Moran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 502 Broad Lane Leeds West Yorkshire LS13 3HB |
Director Name | Mark William Craddock |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2000) |
Role | Manufacturing Director |
Correspondence Address | 41 Elmete Drive Leeds LS8 2LA |
Secretary Name | Alan Wormwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 10 The Spinney Brighouse West Yorkshire HD6 2JW |
Director Name | Richard Albere Jepson Randall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2012) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Punton Walk Snaith Goole North Humberside DN14 9TH |
Director Name | Mr Paul David Woolston |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(21 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
Director Name | Mr Paul Richard Blackaby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Bittern Grove Macclesfield Cheshire SK10 3QP |
Secretary Name | Mr Paul Richard Blackaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Bittern Grove Macclesfield Cheshire SK10 3QP |
Director Name | Folke Lennart Rappe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2003(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2005) |
Role | Executive Vice President Cfo |
Correspondence Address | Dingeatan 24 426 76 Vastra Frolunda Sweden |
Director Name | Ingemar Tarnskar |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2003(22 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 January 2004) |
Role | Supply Director |
Correspondence Address | Emil Strandsergs Vag 15 429 33 Kullavik Sweden |
Director Name | Fredrik Cappelen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2003(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Karlavagen 85 114 59 Stockholm Foreign |
Secretary Name | Kevin Ohle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2003(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Rosegarth 44 Grove Road Ilkley West Yorkshire LS29 9QF |
Director Name | Peter Petersson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 March 2004(23 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2008) |
Role | Vice President |
Correspondence Address | C/O 1 Lafton Storgata 1 3510 Honefoss Norway |
Director Name | Ms Ruth Moran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 502 Broad Lane Leeds West Yorkshire LS13 3HB |
Director Name | Jan Johansson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 2005(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2008) |
Role | Cfo Nobia Group |
Correspondence Address | Kuarntorpsuagen 30i Taby 18355 Seden |
Secretary Name | Ms Ruth Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(25 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 502 Broad Lane Leeds West Yorkshire LS13 3HB |
Director Name | Mr Nicholas Giovanni Lewis Friend |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | MD |
Country of Residence | England |
Correspondence Address | 21 Calver Mill Calver Hope Valley Derbyshire S32 3YU |
Director Name | Preben Bager |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2008(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2010) |
Role | Group Ceo |
Country of Residence | Sweden |
Correspondence Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
Director Name | Mrs Nicola Jane Hardcastle |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
Secretary Name | Mrs Nicola Jane Hardcastle |
---|---|
Status | Resigned |
Appointed | 15 October 2010(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
Director Name | Mr Bo Mikael Norman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2013(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 October 2016) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
Director Name | Ms Christine Smith |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(40 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
Website | gower-furniture.co.uk |
---|---|
Telephone | 0113 2013300 |
Telephone region | Leeds |
Registered Address | Holmfield Industrial Estate Halifax West Yorkshire HX2 9TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2.2m at £1 | Charco Ninety-nine LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
24 July 2002 | Delivered on: 2 August 2002 Satisfied on: 6 May 2004 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 |
---|---|
12 July 2001 | Delivered on: 23 July 2001 Satisfied on: 6 May 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the guarantee. Particulars: The company charges with full title guarantee all its right title and interest in the goods (as specified in the schedule). See the mortgage charge document for full details. Fully Satisfied |
5 January 2001 | Delivered on: 17 January 2001 Satisfied on: 6 May 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
29 May 1998 | Delivered on: 16 June 1998 Satisfied on: 6 May 2004 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: Land on the south side of glen road morley leeds west yorkshire t/n-WYK251482. Fully Satisfied |
29 May 1998 | Delivered on: 16 June 1998 Satisfied on: 6 May 2004 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: Land and buildings on the west side of topcliffe lane morley leeds west yorkshire t/n-WYK320231. Fully Satisfied |
29 May 1998 | Delivered on: 16 June 1998 Satisfied on: 6 May 2004 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: Land and buildings lying to the south east of glen road topcliffe lane morley leeds west yorkshire t/no.WYK359807. Fully Satisfied |
29 May 1998 | Delivered on: 16 June 1998 Satisfied on: 6 May 2004 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: Land and building lying to the west of topcliffe lane morley leeds west yorkshire t/no.WYK320232. Fully Satisfied |
19 June 1986 | Delivered on: 4 July 1986 Satisfied on: 6 May 2004 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 |
5 March 1981 | Delivered on: 6 March 1981 Satisfied on: 25 July 1988 Persons entitled: Keyser Ullmann Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A) land and premises on the N.W. side of mill lane and on the N.E. side of old lane, ovenden, halifax west yorkshire, with all bldgs. & fixtures. Title no:- wyk 161198. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Director's details changed for Paul David Woolston on 6 April 2020 (2 pages) |
5 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
23 April 2019 | Director's details changed for Mr Daniel Arthur Edward Carr on 11 April 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
12 January 2017 | Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Daniel Arthur Edward Carr as a director on 3 January 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
29 October 2016 | Appointment of Mr Kristoffer Ljungfelt as a director on 28 October 2016 (2 pages) |
29 October 2016 | Appointment of Mr Kristoffer Ljungfelt as a director on 28 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Nicola Jane Saul on 10 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Nicola Jane Saul on 10 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Bo Mikael Norman as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Bo Mikael Norman as a director on 19 October 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 July 2015 | Termination of appointment of Peter Anthony Wrigley as a director on 30 June 2015 (1 page) |
30 July 2015 | Termination of appointment of Peter Anthony Wrigley as a director on 30 June 2015 (1 page) |
30 April 2015 | Secretary's details changed for Nicola Saul on 30 December 2014 (1 page) |
30 April 2015 | Secretary's details changed for Nicola Saul on 30 December 2014 (1 page) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 October 2014 | Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mrs Nicola Jane Saul on 17 October 2014 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 December 2013 | Appointment of Mr Anthony George Ryall as a director (2 pages) |
10 December 2013 | Appointment of Mr Anthony George Ryall as a director (2 pages) |
25 September 2013 | Appointment of Mr Bo Mikael Norman as a director (2 pages) |
25 September 2013 | Appointment of Mr Bo Mikael Norman as a director (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Termination of appointment of Richard Jepson Randall as a director (1 page) |
10 September 2012 | Termination of appointment of Richard Jepson Randall as a director (1 page) |
15 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Termination of appointment of Ruth Moran as a secretary (1 page) |
11 November 2010 | Termination of appointment of Ruth Moran as a director (1 page) |
11 November 2010 | Appointment of Nicola Saul as a director (2 pages) |
11 November 2010 | Appointment of Nicola Saul as a director (2 pages) |
11 November 2010 | Appointment of Nicola Saul as a secretary (1 page) |
11 November 2010 | Termination of appointment of Ruth Moran as a director (1 page) |
11 November 2010 | Appointment of Nicola Saul as a secretary (1 page) |
11 November 2010 | Termination of appointment of Ruth Moran as a secretary (1 page) |
13 October 2010 | Termination of appointment of Preben Bager as a director (1 page) |
13 October 2010 | Termination of appointment of Preben Bager as a director (1 page) |
1 October 2010 | Termination of appointment of Nicholas Friend as a director (1 page) |
1 October 2010 | Termination of appointment of Nicholas Friend as a director (1 page) |
29 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 December 2009 | Director's details changed for Paul David Woolston on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Preben Bager on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Anthony Wrigley on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Anthony Wrigley on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Paul David Woolston on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Richard Albere Jepson Randall on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Richard Albere Jepson Randall on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Richard Albere Jepson Randall on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Paul David Woolston on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Preben Bager on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Preben Bager on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Peter Anthony Wrigley on 1 October 2009 (2 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
5 January 2009 | Director's change of particulars / richard jepson randall / 13/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / nicholas friend / 13/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / nicholas friend / 13/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / richard jepson randall / 13/12/2008 (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 September 2008 | Appointment terminated director jan johansson (1 page) |
10 September 2008 | Appointment terminated director peter petersson (1 page) |
10 September 2008 | Appointment terminated director jan johansson (1 page) |
10 September 2008 | Appointment terminated director peter petersson (1 page) |
11 June 2008 | Director appointed preben bager (2 pages) |
11 June 2008 | Director appointed preben bager (2 pages) |
27 May 2008 | Appointment terminated director fredrik cappelen (1 page) |
27 May 2008 | Appointment terminated director fredrik cappelen (1 page) |
1 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 13/12/06; full list of members
|
15 January 2007 | Return made up to 13/12/06; full list of members
|
4 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 February 2006 | Return made up to 13/12/05; full list of members (11 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Return made up to 13/12/05; full list of members (11 pages) |
24 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 13/12/04; full list of members
|
26 January 2005 | Return made up to 13/12/04; full list of members
|
8 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 13/12/03; full list of members
|
26 March 2004 | Return made up to 13/12/03; full list of members
|
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New director appointed (2 pages) |
31 January 2004 | Full accounts made up to 30 March 2003 (16 pages) |
31 January 2004 | Full accounts made up to 30 March 2003 (16 pages) |
19 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
28 March 2003 | Full accounts made up to 31 March 2002 (16 pages) |
28 March 2003 | Full accounts made up to 31 March 2002 (16 pages) |
10 January 2003 | Return made up to 13/12/02; full list of members
|
10 January 2003 | Return made up to 13/12/02; full list of members
|
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (16 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (16 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members
|
9 January 2002 | Return made up to 13/12/01; full list of members
|
23 July 2001 | Particulars of mortgage/charge (7 pages) |
23 July 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
25 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
25 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
25 January 2001 | Full accounts made up to 1 April 2000 (16 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
29 January 2000 | Full accounts made up to 3 April 1999 (17 pages) |
29 January 2000 | Full accounts made up to 3 April 1999 (17 pages) |
29 January 2000 | Full accounts made up to 3 April 1999 (17 pages) |
29 December 1999 | Return made up to 13/12/99; full list of members
|
29 December 1999 | Return made up to 13/12/99; full list of members
|
1 February 1999 | Full accounts made up to 28 March 1998 (18 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (18 pages) |
23 December 1998 | Return made up to 13/12/98; full list of members
|
23 December 1998 | Return made up to 13/12/98; full list of members
|
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Full accounts made up to 29 March 1997 (19 pages) |
1 February 1998 | Full accounts made up to 29 March 1997 (19 pages) |
2 January 1998 | Return made up to 13/12/97; no change of members (6 pages) |
2 January 1998 | Return made up to 13/12/97; no change of members (6 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
25 January 1997 | Full group accounts made up to 30 March 1996 (23 pages) |
25 January 1997 | Full group accounts made up to 30 March 1996 (23 pages) |
10 January 1997 | Return made up to 13/12/96; no change of members
|
10 January 1997 | Return made up to 13/12/96; no change of members
|
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
26 April 1996 | Company name changed gower holdings LIMITED\certificate issued on 29/04/96 (2 pages) |
26 April 1996 | Company name changed gower holdings LIMITED\certificate issued on 29/04/96 (2 pages) |
15 January 1996 | Return made up to 13/12/95; full list of members (8 pages) |
15 January 1996 | Return made up to 13/12/95; full list of members (8 pages) |
9 November 1995 | Full group accounts made up to 1 April 1995 (21 pages) |
9 November 1995 | Full group accounts made up to 1 April 1995 (21 pages) |
9 November 1995 | Full group accounts made up to 1 April 1995 (21 pages) |
16 January 1995 | Full group accounts made up to 26 March 1994 (21 pages) |
16 January 1995 | Full group accounts made up to 26 March 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (229 pages) |
23 September 1993 | Full group accounts made up to 27 March 1993 (21 pages) |
23 September 1993 | Full group accounts made up to 27 March 1993 (21 pages) |
10 September 1992 | Full group accounts made up to 28 March 1992 (18 pages) |
10 September 1992 | Full group accounts made up to 28 March 1992 (18 pages) |
24 July 1991 | Full group accounts made up to 31 March 1991 (19 pages) |
24 July 1991 | Full group accounts made up to 31 March 1991 (19 pages) |
5 March 1991 | Full group accounts made up to 31 March 1990 (19 pages) |
5 March 1991 | Full group accounts made up to 31 March 1990 (19 pages) |
3 April 1990 | Full group accounts made up to 31 March 1989 (20 pages) |
3 April 1990 | Full group accounts made up to 31 March 1989 (20 pages) |
24 October 1989 | Resolutions
|
24 October 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 October 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 October 1989 | Resolutions
|
5 October 1989 | Conso conve (1 page) |
5 October 1989 | Resolutions
|
5 October 1989 | Conso conve (1 page) |
5 October 1989 | Resolutions
|
31 August 1988 | Return made up to 21/07/88; full list of members (19 pages) |
31 August 1988 | Return made up to 21/07/88; full list of members (19 pages) |
20 August 1988 | Accounts made up to 31 March 1988 (20 pages) |
20 August 1988 | Accounts made up to 31 March 1988 (20 pages) |
24 August 1987 | Return made up to 21/07/87; full list of members (14 pages) |
24 August 1987 | Return made up to 21/07/87; full list of members (14 pages) |
26 July 1986 | Return made up to 24/07/86; full list of members (9 pages) |
26 July 1986 | Return made up to 24/07/86; full list of members (9 pages) |
1 August 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 August 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 November 1982 | Accounts made up to 31 December 1982 (15 pages) |
26 November 1982 | Accounts made up to 31 December 1982 (15 pages) |
1 April 1981 | Company name changed\certificate issued on 01/04/81 (2 pages) |
1 April 1981 | Company name changed\certificate issued on 01/04/81 (2 pages) |
31 December 1980 | Certificate of incorporation (1 page) |
31 December 1980 | Certificate of incorporation (1 page) |