Halifax
West Yorkshire
HX2 9TN
Director Name | Mr Simon Charles Rouen Adams |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Director Name | Mr Peter Langlois |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Lakeside Way Ebbw Vale Gwent NP23 4AL Wales |
Director Name | Geoffrey Langlois |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Llanbedr Crickhowell Powys NP8 1SR Wales |
Director Name | Geoffrey Langlois |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Llanbedr Crickhowell Powys NP8 1SR Wales |
Director Name | Michael John Billington |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 November 1991) |
Role | Retailer |
Correspondence Address | Mountway Knoll Road Abergavenny Gwent NP7 7AN Wales |
Secretary Name | Geoffrey Langlois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Llanbedr Crickhowell Powys NP8 1SR Wales |
Director Name | Richard Jeffrey Langlois |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(12 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Walls Kingsthorne Hereford Herefordshire HR2 8AL Wales |
Director Name | Raymond Frederick Harris Cheney |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 August 2001) |
Role | Finance Director |
Correspondence Address | 10 Hook Close Osbaston Monmouth Gwent NP5 4BZ Wales |
Director Name | David Blythe |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(15 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 August 1998) |
Role | Technical Director |
Correspondence Address | 15 Readers Way Llanmead Gardens Rhoose Barry South Glamorgan CF62 3HS Wales |
Secretary Name | Annette Langlois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Kenmaur 9 Great Oak Road Crickhowell Powys NP8 1SW Wales |
Director Name | Mr Andrew David Gardner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 April 2004) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Mill House High Street Halberton Tiverton Devon EX16 7AG |
Director Name | Richard Watkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 April 2003) |
Role | Managing Director |
Correspondence Address | Over Boothlow Longnor Buxton Derbyshire SK17 0PW |
Secretary Name | Richard Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | Over Boothlow Longnor Buxton Derbyshire SK17 0PW |
Director Name | Frank Yates |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2006) |
Role | Consultant |
Correspondence Address | 33 Saint Fagans Drive Cardiff South Glamorgan CF5 6EF Wales |
Secretary Name | Ian David Wakeham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2007) |
Role | Accountant |
Correspondence Address | Ashgrove Llanspyddid Brecon Powys LD3 8PB Wales |
Director Name | Graeme Notley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(21 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 09 September 2010) |
Role | Director General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Fields Llangattock Powys NP8 1LJ Wales |
Director Name | Dr Stuart Christopher Watcham |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2005) |
Role | Business Developer |
Country of Residence | Wales |
Correspondence Address | 5 Mount Pleasant Fleur De Lis Blackwood Gwent NP12 3SA Wales |
Director Name | Roger Hand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2007) |
Role | Sales Director |
Correspondence Address | 2 Castle Mews Usk Gwent NP15 1QW Wales |
Director Name | Mr Peter Michael Corser Martineau |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Falcon Close Westbury On Trym Bristol BS9 3NH |
Director Name | Steven John Thomas |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2009) |
Role | Company Director |
Correspondence Address | 10 Broomground Winsley Bradford On Avon Wiltshire BA15 2JT |
Secretary Name | Mr Peter William John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(26 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nantlais Corntown Bridgend CF35 5SA Wales |
Secretary Name | Mr Peter Michael Corser Martineau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Falcon Close Westbury On Trym Bristol BS9 3NH |
Director Name | Mrs Suzanne Clare Harris |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Tafarnaubach Ind Est Tredegar Gwent NP22 3AA Wales |
Secretary Name | Mrs Suzanne Clare Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Tafarnaubach Ind Est Tredegar Gwent NP22 3AA Wales |
Director Name | Mr Michael Thomas Waine |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW |
Secretary Name | Mr Michael Thomas Waine |
---|---|
Status | Resigned |
Appointed | 18 January 2012(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW |
Director Name | Mr James Robert Haughey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2020) |
Role | Finance Director Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW |
Website | mountway.com |
---|
Registered Address | Sidhil Business Park Holmfield 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 |
77.1k at £1 | Mountway Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,868,659 |
Gross Profit | £1,803,781 |
Net Worth | £2,758,945 |
Cash | £138,663 |
Current Liabilities | £287,702 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
17 January 2012 | Delivered on: 20 January 2012 Persons entitled: Burdale Financial Limited Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 October 2010 | Delivered on: 6 October 2010 Satisfied on: 4 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 September 1996 | Delivered on: 10 October 1996 Satisfied on: 12 November 2011 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: F/H property at unit 7 tafarnaubach industrial estate tredegar county borough of caerphilly part t/n WA780716. Fully Satisfied |
31 March 1995 | Delivered on: 10 April 1995 Satisfied on: 12 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 July 1993 | Delivered on: 31 July 1993 Satisfied on: 18 January 1995 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 |
3 March 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
18 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
19 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
10 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
3 February 2021 | Registered office address changed from C/O Drive Devilbiss Healthcare Limited 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW England to Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN on 3 February 2021 (1 page) |
12 October 2020 | Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages) |
2 September 2020 | Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page) |
4 August 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2019 | Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Michael Thomas Waine as a secretary on 28 February 2019 (1 page) |
28 February 2019 | Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Registered office address changed from C/O Drive Medical Limited Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to C/O Drive Devilbiss Healthcare Limited 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from C/O Drive Medical Limited Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to C/O Drive Devilbiss Healthcare Limited 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW on 4 January 2017 (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
7 February 2012 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
7 February 2012 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
31 January 2012 | Appointment of Mr Michael Thomas Waine as a director (2 pages) |
31 January 2012 | Appointment of Mr Richard James Mcgleenan as a director (2 pages) |
31 January 2012 | Termination of appointment of Richard Langlois as a director (1 page) |
31 January 2012 | Appointment of Mr Richard James Mcgleenan as a director (2 pages) |
31 January 2012 | Termination of appointment of Richard Langlois as a director (1 page) |
31 January 2012 | Appointment of Mr Michael Thomas Waine as a secretary (1 page) |
31 January 2012 | Termination of appointment of Peter Langlois as a director (1 page) |
31 January 2012 | Registered office address changed from Unit 7 Tafarnaubach Ind Est Tredegar Gwent NP22 3AA on 31 January 2012 (1 page) |
31 January 2012 | Termination of appointment of Peter Langlois as a director (1 page) |
31 January 2012 | Appointment of Mr Michael Thomas Waine as a secretary (1 page) |
31 January 2012 | Registered office address changed from Unit 7 Tafarnaubach Ind Est Tredegar Gwent NP22 3AA on 31 January 2012 (1 page) |
31 January 2012 | Appointment of Mr Michael Thomas Waine as a director (2 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
25 January 2012 | Auditor's resignation (2 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
9 December 2011 | Termination of appointment of Suzanne Harris as a secretary (1 page) |
9 December 2011 | Termination of appointment of Suzanne Harris as a secretary (1 page) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2011 | Full accounts made up to 31 December 2009 (23 pages) |
11 April 2011 | Full accounts made up to 31 December 2009 (23 pages) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of Graeme Notley as a director (1 page) |
21 January 2011 | Termination of appointment of Suzanne Harris as a director (1 page) |
21 January 2011 | Termination of appointment of Geoffrey Langlois as a director (1 page) |
21 January 2011 | Termination of appointment of Geoffrey Langlois as a director (1 page) |
21 January 2011 | Termination of appointment of Suzanne Harris as a director (1 page) |
21 January 2011 | Termination of appointment of Graeme Notley as a director (1 page) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 August 2010 | Director's details changed for Mrs Suzanne Clare Harris on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Suzanne Clare Harris on 18 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mrs Suzanne Clare Harris on 18 August 2010 (1 page) |
18 August 2010 | Secretary's details changed for Mrs Suzanne Clare Harris on 18 August 2010 (1 page) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (8 pages) |
29 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Director's details changed for Graeme Notley on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Peter Langlois on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Geoffrey Langlois on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Geoffrey Langlois on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Suzanne Clare Harris on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Peter Langlois on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Graeme Notley on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Richard Jeffrey Langlois on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Suzanne Clare Harris on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Richard Jeffrey Langlois on 30 December 2009 (2 pages) |
26 January 2010 | Termination of appointment of Peter Martineau as a director (1 page) |
26 January 2010 | Termination of appointment of Peter Martineau as a director (1 page) |
10 December 2009 | Termination of appointment of Steven Thomas as a director (1 page) |
10 December 2009 | Termination of appointment of Steven Thomas as a director (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 January 2009 | Return made up to 30/12/08; full list of members (7 pages) |
26 January 2009 | Return made up to 30/12/08; full list of members (7 pages) |
24 December 2008 | Gbp ic 77966/77062\28/03/08\gbp sr 904@1=904\ (1 page) |
24 December 2008 | Gbp ic 77966/77062\28/03/08\gbp sr 904@1=904\ (1 page) |
10 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
10 November 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
30 April 2008 | Gbp ic 78041/77966\15/04/08\gbp sr 75@1=75\ (2 pages) |
30 April 2008 | Gbp ic 78041/77966\15/04/08\gbp sr 75@1=75\ (2 pages) |
19 March 2008 | Director appointed mrs suzanne clare harris (1 page) |
19 March 2008 | Secretary appointed mrs suzanne clare harris (1 page) |
19 March 2008 | Secretary appointed mrs suzanne clare harris (1 page) |
19 March 2008 | Director appointed mrs suzanne clare harris (1 page) |
18 March 2008 | Appointment terminated secretary peter martineau (1 page) |
18 March 2008 | Appointment terminated secretary peter martineau (1 page) |
23 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
23 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
6 December 2007 | £ ic 79020/78041 18/10/07 £ sr 979@1=979 (1 page) |
6 December 2007 | £ ic 79020/78041 18/10/07 £ sr 979@1=979 (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
12 November 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
9 August 2007 | £ ic 79434/79020 17/07/07 £ sr 414@1=414 (1 page) |
9 August 2007 | £ ic 79434/79020 17/07/07 £ sr 414@1=414 (1 page) |
24 July 2007 | £ ic 79999/79434 22/05/07 £ sr 565@1=565 (1 page) |
24 July 2007 | £ ic 79999/79434 22/05/07 £ sr 565@1=565 (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
9 January 2007 | Return made up to 30/12/06; full list of members (4 pages) |
9 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
13 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
13 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
4 January 2006 | New director appointed (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (4 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (4 pages) |
24 December 2004 | Director's particulars changed (1 page) |
24 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 30/12/03; full list of members (10 pages) |
19 January 2004 | Return made up to 30/12/03; full list of members (10 pages) |
7 November 2003 | £ ic 89999/79999 28/10/03 £ sr 10000@1=10000 (1 page) |
7 November 2003 | £ ic 89999/79999 28/10/03 £ sr 10000@1=10000 (1 page) |
1 November 2003 | Resolutions
|
1 November 2003 | Resolutions
|
21 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | Return made up to 30/12/02; full list of members
|
8 January 2003 | Return made up to 30/12/02; full list of members
|
20 December 2002 | Location of register of members (1 page) |
20 December 2002 | Location of register of members (1 page) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 30/12/01; full list of members
|
28 January 2002 | Return made up to 30/12/01; full list of members
|
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
15 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
23 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Memorandum and Articles of Association (6 pages) |
28 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Memorandum and Articles of Association (6 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Director's particulars changed (1 page) |
28 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
24 February 2000 | £ ic 100000/89999 31/12/98 £ sr 10001@1=10001 (1 page) |
24 February 2000 | £ ic 100000/89999 31/12/98 £ sr 10001@1=10001 (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 January 1999 | Return made up to 30/12/98; no change of members
|
27 January 1999 | Return made up to 30/12/98; no change of members
|
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 February 1998 | Location of register of members (1 page) |
25 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
25 February 1998 | Location of register of members (1 page) |
25 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
24 March 1997 | Return made up to 31/01/97; no change of members
|
24 March 1997 | Return made up to 31/01/97; no change of members
|
20 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 November 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
1 November 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
31 October 1996 | Auditor's resignation (1 page) |
31 October 1996 | Auditor's resignation (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: dan-y-bont mill gilwern abergavenny gwent NP7 0DD (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: dan-y-bont mill gilwern abergavenny gwent NP7 0DD (1 page) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
22 January 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
3 April 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 July 1992 | Resolutions
|
15 July 1992 | £ nc 5000/500000 28/10/91 (1 page) |
15 July 1992 | Resolutions
|
15 July 1992 | £ nc 5000/500000 28/10/91 (1 page) |
30 October 1981 | Certificate of incorporation (1 page) |
30 October 1981 | Certificate of incorporation (1 page) |