Leeds
West Yorkshire
LS11 5QR
Director Name | Mr David Barker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Evenholme Green Walk Bowden Cheshire WA14 2SL |
Director Name | David John Bishop |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 9 Oakwood Court Maidstone Kent ME16 8AF |
Director Name | James Robert Parker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 1994) |
Role | Quantity Surveyor |
Correspondence Address | 16 Bowers Avenue Urmston Manchester Lancashire M41 5TG |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1994) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Director Name | James Robert Heaver |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 103 Abbots Road Abbots Langley Hertfordshire WD5 0BJ |
Secretary Name | John Bruce Dawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 3 Ruffetts Way Tadworth Surrey KT20 6AF |
Director Name | Mr Graham Andrew Clark |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hollycroft 52 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Paul Augustine Quiligotti |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 6 Sandringham Close Bowdon Altrincham Cheshire SK8 1QY |
Director Name | Gerard Edward Quiligotti |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 June 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Mallard House Castle Hill, Prestbury Macclesfield Cheshire SK10 4AS |
Director Name | David Howarth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 57 Healds Green Chadderton Oldham OL1 2SP |
Secretary Name | Hazel Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 41a Broughton Street Edinburgh Midlothian EH1 3JU Scotland |
Director Name | Brian Nigel Potter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 August 1995) |
Role | Finance Director |
Correspondence Address | Montana House Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Secretary Name | Mr Graham Andrew Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hollycroft 52 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Mr Martin Gerard Raftery |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 November 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 25 Broad Lane Hale Altrincham Cheshire WA15 0DG |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(13 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 07 August 1995) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Robert Barrington Milner Fawcett |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | Oaklands Warrington Road Mere Knutsford Cheshire WA16 0TF |
Director Name | Neil Anthony Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 June 2008) |
Role | Chief Executive |
Correspondence Address | The Pavilion Montgomery Hill Frankby Wirral CH48 1NF Wales |
Director Name | Mr Andrew Campbell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stonecrop Calderstones Liverpool Merseyside L18 3LU |
Director Name | Mr David Eric Beardsmore |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2004) |
Role | Executive |
Country of Residence | Britain |
Correspondence Address | The Old Bakehouse High Street Stalbridge Dorset DT10 2LJ |
Director Name | Ivan Paul Mc Keever |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(21 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windy Ridge 11 Wybersley Road High Lane Cheshire SK6 8HB |
Director Name | Steven John Spilsbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(21 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | 88a Main Street Balderton Newark Nottingham NG24 3NG |
Director Name | Mr Steven William Wilton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(22 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Pointers Stag Leys Ashtead Surrey KT21 2TH |
Director Name | Mr Stephen Ramsden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(27 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aspect House Manchester Road Altrincham Cheshire WA14 5PG |
Director Name | Andrew James Shaw |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(27 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Peter Richard Hopley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Aspect House Manchester Road Altrincham Cheshire WA14 5PG |
Director Name | Mr Paul Anthony Bell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(28 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Aspect House Manchester Road Altrincham Cheshire WA14 5PG |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Neal Edward Handforth |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aspect House Manchester Road Altrincham Cheshire WA14 5PG |
Director Name | Mr Anthony Stephen Lenehan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 November 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Paul Richard Lonsdale |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(31 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 February 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Ms Karen Morley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Martin Ward |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(35 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Craig Anthony Eastwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(38 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Website | www.stylesandwood-group.co.uk/ |
---|---|
Telephone | 01524 510470 |
Telephone region | Lancaster |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £97,558,000 |
Gross Profit | £8,467,000 |
Net Worth | £19,137,000 |
Cash | £3,641,000 |
Current Liabilities | £45,895,000 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 May 2004 | Delivered on: 2 June 2004 Satisfied on: 2 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 May 2004 | Delivered on: 26 May 2004 Satisfied on: 8 December 2005 Persons entitled: Aberdeen Asset Managers Limited Classification: Debenture Secured details: All monies due or to become due from each debtor to the chargee and the security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
19 October 2001 | Delivered on: 23 October 2001 Satisfied on: 26 May 2004 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. See the mortgage charge document for full details. Fully Satisfied |
8 August 1995 | Delivered on: 10 August 1995 Satisfied on: 26 May 2004 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 |
8 August 1995 | Delivered on: 10 August 1995 Satisfied on: 26 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of account no.00846124 Of the company with the bank. See the mortgage charge document for full details. Fully Satisfied |
26 May 1995 | Delivered on: 12 June 1995 Satisfied on: 1 October 1996 Persons entitled: Barclays Bank PLC Classification: Composite debenture Secured details: All present and future obligations and liabilities whatsoever (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any finance party (as defined) under any finance document (as defined). 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 |
22 April 1993 | Delivered on: 30 April 1993 Satisfied on: 1 October 1996 Persons entitled: Barclays Bank PLC Classification: Composite debenture Secured details: All present and future obligations and liabilities whatsoever of styles &wood (contracting) limited to any finance party (as defined) under any finance document (as defined) and to any intercompany lender (as defined) under any intercompany loan (as defined). 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 |
19 December 1988 | Delivered on: 22 December 1988 Satisfied on: 27 April 1993 Persons entitled: Meridian Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
1 December 2005 | Delivered on: 6 December 2005 Satisfied on: 1 July 2006 Persons entitled: Gerard Edward Quiligotti Classification: Debenture Secured details: All monies due or to become due of each debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
1 December 2005 | Delivered on: 6 December 2005 Satisfied on: 7 December 2006 Persons entitled: Aberdeen Asset Managers Limited (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due of each debtor to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
2 April 1986 | Delivered on: 12 April 1986 Satisfied on: 16 April 1993 Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery furniture, eqquipment, implements & utensils. Stocks, shares & other securities. Fully Satisfied |
31 May 2019 | Delivered on: 7 June 2019 Persons entitled: Bgf Nominees Limited as Security Trustee for the Beneficiaries Classification: A registered charge Outstanding |
20 April 2018 | Delivered on: 2 May 2018 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
20 April 2018 | Delivered on: 30 April 2018 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Intentionally left blank. Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 October 2020 | Administrator's progress report (19 pages) |
---|---|
19 May 2020 | Notice of deemed approval of proposals (6 pages) |
11 May 2020 | Statement of administrator's proposal (50 pages) |
11 May 2020 | Statement of affairs with form AM02SOA/AM02SOC (28 pages) |
30 March 2020 | Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 (1 page) |
9 March 2020 | Registered office address changed from Cavendish House Cross Street Sale M33 7BU United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 9 March 2020 (2 pages) |
9 March 2020 | Appointment of an administrator (4 pages) |
28 February 2020 | All of the property or undertaking has been released from charge 015680600016 (1 page) |
14 February 2020 | Termination of appointment of Andrew James Shaw as a director on 7 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Karen Morley as a director on 7 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Paul Richard Lonsdale as a director on 7 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Martin Ward as a director on 30 August 2019 (1 page) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Philip Nicholas Lanigan as a secretary on 29 November 2019 (1 page) |
10 December 2019 | Appointment of Mr Nigel Paul Taylor as a director on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr Craig Anthony Eastwood as a director on 29 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019 (1 page) |
7 June 2019 | Registration of charge 015680600016, created on 31 May 2019 (51 pages) |
11 April 2019 | Full accounts made up to 30 June 2018 (32 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
2 May 2018 | Registration of charge 015680600015, created on 20 April 2018 (13 pages) |
1 May 2018 | Satisfaction of charge 015680600013 in full (1 page) |
30 April 2018 | Registration of charge 015680600014, created on 20 April 2018 (11 pages) |
16 March 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 February 2017 | Registration of charge 015680600013, created on 17 February 2017 (28 pages) |
20 February 2017 | Satisfaction of charge 015680600012 in full (1 page) |
20 February 2017 | Satisfaction of charge 015680600012 in full (1 page) |
20 February 2017 | Registration of charge 015680600013, created on 17 February 2017 (28 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 August 2016 | Appointment of Ms Karen Morley as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Ms Karen Morley as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Martin Ward as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Martin Ward as a director on 1 August 2016 (2 pages) |
18 April 2016 | Registered office address changed from Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page) |
22 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
3 November 2015 | Registration of charge 015680600012, created on 30 October 2015 (25 pages) |
3 November 2015 | Registration of charge 015680600012, created on 30 October 2015 (25 pages) |
2 November 2015 | Satisfaction of charge 9 in full (1 page) |
2 November 2015 | Satisfaction of charge 9 in full (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 August 2015 | Termination of appointment of Paul Anthony Bell as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Paul Anthony Bell as a director on 14 August 2015 (1 page) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 June 2013 | Appointment of Mr Paul Richard Lonsdale as a director (2 pages) |
5 June 2013 | Appointment of Mr Paul Richard Lonsdale as a director (2 pages) |
16 May 2013 | Accounts made up to 31 December 2012 (22 pages) |
16 May 2013 | Accounts made up to 31 December 2012 (22 pages) |
4 April 2013 | Termination of appointment of Stephen Ramsden as a director (1 page) |
4 April 2013 | Termination of appointment of Peter Hopley as a director (1 page) |
4 April 2013 | Termination of appointment of Peter Hopley as a director (1 page) |
4 April 2013 | Termination of appointment of Stephen Ramsden as a director (1 page) |
3 January 2013 | Director's details changed for Mr Paul Anthony Bell on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Paul Anthony Bell on 3 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page) |
3 January 2013 | Director's details changed for Mr Stephen Ramsden on 3 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page) |
3 January 2013 | Director's details changed for Andrew James Shaw on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Stephen Ramsden on 3 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Andrew James Shaw on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Andrew James Shaw on 3 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Mr Paul Anthony Bell on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Stephen Ramsden on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages) |
23 April 2012 | Accounts made up to 31 December 2011 (22 pages) |
23 April 2012 | Accounts made up to 31 December 2011 (22 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Director's details changed for Peter Richard Hopley on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Peter Richard Hopley on 17 October 2011 (2 pages) |
14 June 2011 | Termination of appointment of Neal Handforth as a director (1 page) |
14 June 2011 | Termination of appointment of Neal Handforth as a director (1 page) |
10 May 2011 | Accounts made up to 31 December 2010 (22 pages) |
10 May 2011 | Accounts made up to 31 December 2010 (22 pages) |
4 January 2011 | Termination of appointment of Ivan Mc Keever as a director (1 page) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Appointment of Mr Anthony Stephen Lenehan as a director (2 pages) |
4 January 2011 | Termination of appointment of Ivan Mc Keever as a director (1 page) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Appointment of Mr Anthony Stephen Lenehan as a director (2 pages) |
4 May 2010 | Appointment of Mr Neal Edward Handforth as a director (2 pages) |
4 May 2010 | Appointment of Mr Neal Edward Handforth as a director (2 pages) |
28 April 2010 | Accounts made up to 31 December 2009 (21 pages) |
28 April 2010 | Accounts made up to 31 December 2009 (21 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Stephen Ramsden on 28 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Paul Anthony Bell on 28 December 2009 (2 pages) |
7 January 2010 | Termination of appointment of Steven Wilton as a director (1 page) |
7 January 2010 | Director's details changed for Ivan Paul Mc Keever on 28 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew James Shaw on 28 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Ivan Paul Mc Keever on 28 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Peter Richard Hopley on 28 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Paul Anthony Bell on 28 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Peter Richard Hopley on 28 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Stephen Ramsden on 28 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew James Shaw on 28 December 2009 (2 pages) |
7 January 2010 | Termination of appointment of Steven Wilton as a director (1 page) |
9 October 2009 | Termination of appointment of Graham Clark as a director (1 page) |
9 October 2009 | Termination of appointment of Graham Clark as a director (1 page) |
27 August 2009 | Director appointed mr paul anthony bell (1 page) |
27 August 2009 | Director appointed mr paul anthony bell (1 page) |
10 August 2009 | Appointment terminated (1 page) |
10 August 2009 | Director appointed mr philip nicholas lanigan (1 page) |
10 August 2009 | Appointment terminated secretary graham clark (1 page) |
10 August 2009 | Director appointed mr philip nicholas lanigan (1 page) |
10 August 2009 | Secretary appointed mr philip nicholas lanigan (1 page) |
10 August 2009 | Secretary appointed mr philip nicholas lanigan (1 page) |
10 August 2009 | Appointment terminated secretary graham clark (1 page) |
10 August 2009 | Appointment terminated (1 page) |
27 July 2009 | Accounts made up to 31 December 2008 (21 pages) |
27 July 2009 | Accounts made up to 31 December 2008 (21 pages) |
21 January 2009 | Appointment terminated director andrew campbell (1 page) |
21 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
21 January 2009 | Appointment terminated director andrew campbell (1 page) |
21 January 2009 | Director and secretary's change of particulars / graham clark / 21/01/2009 (2 pages) |
21 January 2009 | Director and secretary's change of particulars / graham clark / 21/01/2009 (2 pages) |
11 December 2008 | Appointment terminated director martin raftery (1 page) |
11 December 2008 | Appointment terminated director martin raftery (1 page) |
8 October 2008 | Director appointed peter richard hopley (2 pages) |
8 October 2008 | Director appointed peter richard hopley (2 pages) |
15 July 2008 | Director appointed andrew james shaw (1 page) |
15 July 2008 | Director appointed stephen ramsden (1 page) |
15 July 2008 | Director appointed andrew james shaw (1 page) |
15 July 2008 | Director appointed stephen ramsden (1 page) |
4 June 2008 | Appointment terminated director neil davies (1 page) |
4 June 2008 | Appointment terminated director gerard quiligotti (1 page) |
4 June 2008 | Appointment terminated director neil davies (1 page) |
4 June 2008 | Appointment terminated director gerard quiligotti (1 page) |
25 April 2008 | Accounts made up to 31 December 2007 (19 pages) |
25 April 2008 | Accounts made up to 31 December 2007 (19 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 June 2007 | Accounts made up to 31 December 2006 (18 pages) |
2 June 2007 | Accounts made up to 31 December 2006 (18 pages) |
18 January 2007 | Return made up to 28/12/06; full list of members (9 pages) |
18 January 2007 | Return made up to 28/12/06; full list of members (9 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: merlin court atlantic street altrincham cheshire WA14 5NL (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: merlin court atlantic street altrincham cheshire WA14 5NL (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Accounts made up to 31 December 2005 (19 pages) |
2 March 2006 | Accounts made up to 31 December 2005 (19 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 28/12/05; full list of members (10 pages) |
30 January 2006 | Return made up to 28/12/05; full list of members (10 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Accounts made up to 31 December 2004 (19 pages) |
4 April 2005 | Accounts made up to 31 December 2004 (19 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members
|
26 January 2005 | Return made up to 28/12/04; full list of members
|
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Declaration of assistance for shares acquisition (11 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Declaration of assistance for shares acquisition (11 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Resolutions
|
28 May 2004 | Director resigned (1 page) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Particulars of mortgage/charge (7 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Particulars of mortgage/charge (7 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Accounts made up to 31 December 2003 (20 pages) |
16 March 2004 | Accounts made up to 31 December 2003 (20 pages) |
2 February 2004 | Return made up to 28/12/03; full list of members
|
2 February 2004 | Return made up to 28/12/03; full list of members
|
31 January 2004 | New director appointed (3 pages) |
31 January 2004 | New director appointed (3 pages) |
7 April 2003 | Accounts made up to 31 December 2002 (20 pages) |
7 April 2003 | Accounts made up to 31 December 2002 (20 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 28/12/02; full list of members
|
9 January 2003 | Return made up to 28/12/02; full list of members
|
13 June 2002 | New director appointed (4 pages) |
13 June 2002 | New director appointed (4 pages) |
28 March 2002 | Accounts made up to 31 December 2001 (19 pages) |
28 March 2002 | Accounts made up to 31 December 2001 (19 pages) |
24 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Memorandum and Articles of Association (6 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Memorandum and Articles of Association (6 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: st james's house pendleton way salford manchester M6 5FW (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: st james's house pendleton way salford manchester M6 5FW (1 page) |
27 March 2001 | Accounts made up to 31 December 2000 (23 pages) |
27 March 2001 | Accounts made up to 31 December 2000 (23 pages) |
21 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
21 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
16 March 2000 | Accounts made up to 31 December 1999 (17 pages) |
16 March 2000 | Accounts made up to 31 December 1999 (17 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members
|
28 January 2000 | Return made up to 28/12/99; full list of members
|
15 September 1999 | Accounts made up to 31 December 1998 (17 pages) |
15 September 1999 | Accounts made up to 31 December 1998 (17 pages) |
24 January 1999 | Return made up to 28/12/98; full list of members (10 pages) |
24 January 1999 | Return made up to 28/12/98; full list of members (10 pages) |
30 April 1998 | Accounts made up to 31 December 1997 (16 pages) |
30 April 1998 | Accounts made up to 31 December 1997 (16 pages) |
23 January 1998 | Return made up to 28/12/97; full list of members (10 pages) |
23 January 1998 | Return made up to 28/12/97; full list of members (10 pages) |
13 June 1997 | Accounts made up to 31 December 1996 (17 pages) |
13 June 1997 | Accounts made up to 31 December 1996 (17 pages) |
24 January 1997 | Return made up to 28/12/96; full list of members
|
24 January 1997 | Return made up to 28/12/96; full list of members
|
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1996 | Accounts made up to 31 December 1995 (20 pages) |
10 June 1996 | Accounts made up to 31 December 1995 (20 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
15 January 1996 | Return made up to 28/12/95; full list of members
|
15 January 1996 | Return made up to 28/12/95; full list of members
|
6 November 1995 | Auditor's resignation (2 pages) |
6 November 1995 | Auditor's resignation (2 pages) |
2 November 1995 | Auditor's resignation (2 pages) |
2 November 1995 | Auditor's resignation (2 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Declaration of assistance for shares acquisition (46 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Declaration of assistance for shares acquisition (46 pages) |
15 August 1995 | Resolutions
|
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
10 August 1995 | Particulars of mortgage/charge (8 pages) |
10 August 1995 | Particulars of mortgage/charge (10 pages) |
10 August 1995 | Particulars of mortgage/charge (10 pages) |
10 August 1995 | Particulars of mortgage/charge (8 pages) |
22 June 1995 | Accounts made up to 31 December 1994 (20 pages) |
22 June 1995 | Accounts made up to 31 December 1994 (20 pages) |
12 June 1995 | Particulars of mortgage/charge (42 pages) |
12 June 1995 | Particulars of mortgage/charge (42 pages) |
5 July 1994 | Accounts made up to 31 December 1993 (20 pages) |
5 July 1994 | Accounts made up to 31 December 1993 (20 pages) |
15 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1993 | Company name changed styles & wood (contracting) limi ted\certificate issued on 08/10/93 (2 pages) |
7 October 1993 | Company name changed styles & wood (contracting) limi ted\certificate issued on 08/10/93 (2 pages) |
11 June 1992 | Accounts made up to 31 December 1991 (15 pages) |
11 June 1992 | Accounts made up to 31 December 1991 (15 pages) |
13 September 1991 | Accounts made up to 31 December 1990 (16 pages) |
13 September 1991 | Accounts made up to 31 December 1990 (16 pages) |
29 November 1990 | Accounts made up to 31 December 1989 (13 pages) |
29 November 1990 | Accounts made up to 31 December 1989 (13 pages) |
29 November 1990 | Return made up to 30/05/90; full list of members (10 pages) |
29 November 1990 | Return made up to 30/05/90; full list of members (10 pages) |
17 February 1989 | Return made up to 31/10/88; full list of members (12 pages) |
17 February 1989 | Accounts made up to 31 March 1988 (12 pages) |
17 February 1989 | Accounts made up to 31 March 1988 (12 pages) |
17 February 1989 | Return made up to 31/10/88; full list of members (12 pages) |
9 May 1988 | Accounts made up to 31 March 1987 (12 pages) |
9 May 1988 | Accounts made up to 31 March 1987 (12 pages) |
11 June 1987 | Accounts made up to 31 March 1986 (12 pages) |
11 June 1987 | Accounts made up to 31 March 1986 (12 pages) |
12 July 1985 | Accounts made up to 31 March 1984 (10 pages) |
12 July 1985 | Accounts made up to 31 March 1984 (10 pages) |
20 September 1984 | Accounts made up to 31 March 1982 (6 pages) |
20 September 1984 | Accounts made up to 31 March 1982 (6 pages) |
15 June 1981 | Certificate of incorporation (1 page) |
15 June 1981 | Incorporation (13 pages) |
15 June 1981 | Incorporation (13 pages) |
15 June 1981 | Certificate of incorporation (1 page) |