Normanton Industrial Estate
Normanton
WF6 1RL
Director Name | Peter Timothy Hunt |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1986(4 years, 7 months after company formation) |
Appointment Duration | 37 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
Secretary Name | Mrs Rebecca Mary Hunt |
---|---|
Status | Current |
Appointed | 12 February 2021(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
Director Name | Mr Mark David Kidney |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2023(41 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
Director Name | Ian Robert Whitlam |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 5 Ash Tree Garth Barkston Ash Tadcaster North Yorkshire LS24 9ET |
Secretary Name | Rebecca Mary Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Woodbine Cottage Mill Lane Ryther Tadcaster North Yorkshire LS24 9EG |
Director Name | Bruce McFarlane |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1999) |
Role | Sales Director |
Correspondence Address | The Gables The Green West Peckham Maidstone Kent ME18 5JW |
Director Name | Derek Stephen Newman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2004) |
Role | Production Director |
Correspondence Address | Lawn House Chapel Drive Gamston Retford Nottinghamshire DN22 0QD |
Secretary Name | Duncan Philip Cadge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2001) |
Role | Financial Controller |
Correspondence Address | Silver Lining Industries Richmond Works Selby Road, Garforth Leeds West Yorkshire LS25 1NB |
Secretary Name | Rebecca Mary Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds Yorkshire LS25 1NB |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Healey Cottage 4 Healey Penistone Road Shelley Huddersfield West Yorkshire HD8 8JN |
Secretary Name | Mr Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Healey Cottage 4 Healey Penistone Road Shelley Huddersfield West Yorkshire HD8 8JN |
Director Name | Mr Russell James Scott |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heatherwood Park Pumpherston West Lothian EH53 0PH Scotland |
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hallwood Rise Chapeltown Sheffield S35 1TJ |
Director Name | Graham Michael Whittaker |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2009) |
Role | IT Director |
Correspondence Address | 8 Leabank Avenue Garforth Leeds West Yorkshire LS25 2BL |
Secretary Name | Rachel Marie Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(27 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2011) |
Role | Accountant |
Correspondence Address | 31 Fosse Way Garforth Leeds West Yorkshire LS25 2JE |
Director Name | Mr Duncan McLaren |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Richmond House Garforth Leeds LS25 1NB |
Director Name | Mr Robert Wallace Ormiston |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(29 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds LS25 1NB |
Secretary Name | Mr Robert Wallace Ormiston |
---|---|
Status | Resigned |
Appointed | 20 October 2011(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Mark Owen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds LS25 1NB |
Secretary Name | Mr Mark Owen |
---|---|
Status | Resigned |
Appointed | 21 January 2016(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2019) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
Secretary Name | Mr Christopher John Gay |
---|---|
Status | Resigned |
Appointed | 10 January 2019(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | Richmond House Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Christopher John Gay |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond House Selby Road Garforth Leeds LS25 1NB |
Website | theelectrofarm.com |
---|---|
Telephone | 0113 3850519 |
Telephone region | Leeds |
Registered Address | Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Castleford |
Address Matches | 3 other UK companies use this postal address |
75k at £1 | Silver Lining (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,209,106 |
Gross Profit | £5,875,569 |
Net Worth | £3,814,887 |
Cash | £52,303 |
Current Liabilities | £8,057,220 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
24 May 2013 | Delivered on: 30 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 May 2013 | Delivered on: 22 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 May 2010 | Delivered on: 14 May 2010 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
10 January 1997 | Delivered on: 29 January 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 January 2019 | Delivered on: 5 February 2019 Persons entitled: Augean Treatment Limited Classification: A registered charge Particulars: Freehold land known as bloody point, discovery park, ramsgate road, sandwich registered at hm land registry with title number TT25177. Outstanding |
1 March 2016 | Delivered on: 2 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
12 June 2013 | Delivered on: 13 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 May 2013 | Delivered on: 1 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 June 2008 | Delivered on: 12 June 2008 Satisfied on: 17 June 2010 Persons entitled: Gmac Commercial Finance PLC ("Gmac Cf") 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 see image for full details. Fully Satisfied |
6 September 2006 | Delivered on: 7 September 2006 Satisfied on: 17 June 2010 Persons entitled: Confidential Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 June 1997 | Delivered on: 5 June 1997 Satisfied on: 28 March 2002 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts the subject of an invoice discounting agreement that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts and all other amounts owing by way of floating charge such of the monies which the company may receive in respect of the amounts referred to above as shall for the time being stand released from the fixed charge referred to above. Fully Satisfied |
23 April 1996 | Delivered on: 1 May 1996 Satisfied on: 17 July 1997 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement which fail to vest effectively or absolutly in the security holder for any reason. The benefit of all guarantees indemnities etc. see the mortgage charge document for full details. Fully Satisfied |
4 March 1993 | Delivered on: 9 March 1993 Satisfied on: 2 April 1997 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £16835.00 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable under the insurances (see form 395 for full details). Fully Satisfied |
25 October 2023 | Director's details changed for Peter Timothy Hunt on 20 October 2023 (2 pages) |
---|---|
25 October 2023 | Director's details changed for Rebecca Mary Hunt on 20 October 2023 (2 pages) |
22 October 2023 | Full accounts made up to 31 March 2023 (36 pages) |
11 July 2023 | Appointment of Mr Mark David Kidney as a director on 2 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Graeme Michael Parkin as a director on 2 July 2023 (1 page) |
18 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
11 November 2022 | Full accounts made up to 31 March 2022 (34 pages) |
19 July 2022 | Registered office address changed from Richmond House Selby Road Garforth Leeds LS25 1NB to Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL on 19 July 2022 (1 page) |
26 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (35 pages) |
8 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
1 March 2021 | Full accounts made up to 31 March 2020 (32 pages) |
17 February 2021 | Termination of appointment of Christopher John Gay as a director on 12 February 2021 (1 page) |
17 February 2021 | Appointment of Mrs Rebecca Mary Hunt as a secretary on 12 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Christopher John Gay as a secretary on 12 February 2021 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
18 October 2019 | Appointment of Mr Christopher John Gay as a director on 18 October 2019 (2 pages) |
3 May 2019 | Satisfaction of charge 016314440013 in full (4 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 February 2019 | Registration of charge 016314440013, created on 25 January 2019 (33 pages) |
10 January 2019 | Termination of appointment of Mark Owen as a secretary on 10 January 2019 (1 page) |
10 January 2019 | Appointment of Mr Christopher John Gay as a secretary on 10 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Mark Owen as a director on 10 January 2019 (1 page) |
7 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
26 September 2018 | Appointment of Mr Graeme Michael Parkin as a director on 26 September 2018 (2 pages) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
1 October 2016 | Termination of appointment of Russell Scott as a director on 1 October 2016 (1 page) |
1 October 2016 | Termination of appointment of Russell Scott as a director on 1 October 2016 (1 page) |
27 May 2016 | Satisfaction of charge 7 in full (1 page) |
27 May 2016 | Satisfaction of charge 7 in full (1 page) |
26 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
2 March 2016 | Registration of charge 016314440012, created on 1 March 2016 (9 pages) |
2 March 2016 | Registration of charge 016314440012, created on 1 March 2016 (9 pages) |
21 January 2016 | Appointment of Mr Mark Owen as a secretary on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Mark Owen as a secretary on 21 January 2016 (2 pages) |
18 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
18 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
11 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
24 January 2015 | Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages) |
24 January 2015 | Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages) |
24 January 2015 | Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page) |
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of Duncan Mclaren as a director (1 page) |
2 May 2014 | Termination of appointment of Duncan Mclaren as a director (1 page) |
2 May 2014 | Termination of appointment of Duncan Mclaren as a director (1 page) |
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of Duncan Mclaren as a director (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
30 October 2013 | Memorandum and Articles of Association (7 pages) |
30 October 2013 | Memorandum and Articles of Association (7 pages) |
9 October 2013 | Change of name notice (2 pages) |
9 October 2013 | Change of name notice (2 pages) |
9 October 2013 | Company name changed silver lining industries LIMITED\certificate issued on 09/10/13
|
9 October 2013 | Company name changed silver lining industries LIMITED\certificate issued on 09/10/13
|
25 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Registration of charge 016314440011 (13 pages) |
13 June 2013 | Registration of charge 016314440011 (13 pages) |
1 June 2013 | Registration of charge 016314440010 (11 pages) |
1 June 2013 | Registration of charge 016314440010 (11 pages) |
30 May 2013 | Registration of charge 016314440009 (11 pages) |
30 May 2013 | Registration of charge 016314440009 (11 pages) |
22 May 2013 | Registration of charge 016314440008 (12 pages) |
22 May 2013 | Registration of charge 016314440008 (12 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 June 2012 | Termination of appointment of Graeme Parkin as a director (1 page) |
1 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Termination of appointment of Graeme Parkin as a director (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
26 October 2011 | Appointment of Mr Robert Wallace Ormiston as a secretary (1 page) |
26 October 2011 | Appointment of Mr Robert Wallace Ormiston as a secretary (1 page) |
24 October 2011 | Termination of appointment of Rachel Denton as a secretary (1 page) |
24 October 2011 | Termination of appointment of Rachel Denton as a secretary (1 page) |
22 July 2011 | Appointment of Robert Wallace Ormiston as a director (3 pages) |
22 July 2011 | Appointment of Robert Wallace Ormiston as a director (3 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
2 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
2 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
28 September 2009 | Appointment terminated director graham whittaker (1 page) |
28 September 2009 | Appointment terminated director graham whittaker (1 page) |
22 September 2009 | Director appointed duncan mclaren (2 pages) |
22 September 2009 | Director appointed duncan mclaren (2 pages) |
16 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
11 June 2009 | Appointment terminated director and secretary robert taylor (1 page) |
11 June 2009 | Appointment terminated director and secretary robert taylor (1 page) |
11 June 2009 | Secretary appointed rachel denton (2 pages) |
11 June 2009 | Secretary appointed rachel denton (2 pages) |
8 January 2009 | Return made up to 27/04/08; full list of members (5 pages) |
8 January 2009 | Return made up to 27/04/08; full list of members (5 pages) |
15 December 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
15 December 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 February 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
15 February 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 27/04/07; full list of members (3 pages) |
7 February 2008 | Return made up to 27/04/07; full list of members (3 pages) |
3 August 2007 | Section 394 (1 page) |
3 August 2007 | Section 394 (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 27/04/06; full list of members (3 pages) |
1 March 2007 | Return made up to 27/04/06; full list of members (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
2 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
7 September 2006 | Particulars of mortgage/charge (6 pages) |
7 September 2006 | Particulars of mortgage/charge (6 pages) |
23 March 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
23 March 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
15 August 2005 | Return made up to 27/04/05; full list of members (8 pages) |
15 August 2005 | Return made up to 27/04/05; full list of members (8 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
18 March 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
18 March 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
16 August 2004 | Return made up to 27/04/04; full list of members (8 pages) |
16 August 2004 | Return made up to 27/04/04; full list of members (8 pages) |
29 April 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
29 April 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Return made up to 27/04/03; full list of members
|
16 December 2003 | Return made up to 27/04/03; full list of members
|
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
4 February 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
21 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
4 January 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
4 January 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
11 July 2000 | Return made up to 27/04/00; full list of members (7 pages) |
11 July 2000 | Return made up to 27/04/00; full list of members (7 pages) |
2 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
2 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
28 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
28 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
5 May 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
5 May 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
15 December 1998 | Full accounts made up to 31 March 1997 (17 pages) |
15 December 1998 | Full accounts made up to 31 March 1997 (17 pages) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Return made up to 27/04/98; no change of members (4 pages) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Return made up to 27/04/98; no change of members (4 pages) |
17 June 1998 | Director's particulars changed (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
12 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
9 June 1997 | Full accounts made up to 31 March 1996 (13 pages) |
9 June 1997 | Full accounts made up to 31 March 1996 (13 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
15 July 1996 | Full accounts made up to 31 March 1995 (13 pages) |
15 July 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 July 1996 | Return made up to 27/04/96; no change of members (4 pages) |
8 July 1996 | Return made up to 27/04/96; no change of members (4 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Full accounts made up to 31 March 1994 (13 pages) |
7 July 1995 | Full accounts made up to 31 March 1994 (13 pages) |
5 July 1995 | Return made up to 27/04/95; full list of members (6 pages) |
5 July 1995 | Return made up to 27/04/95; full list of members (6 pages) |
26 April 1995 | Full accounts made up to 31 March 1993 (13 pages) |
26 April 1995 | Full accounts made up to 31 March 1993 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
28 May 1992 | Particulars of contract relating to shares (3 pages) |
28 May 1992 | Particulars of contract relating to shares (3 pages) |
1 March 1988 | Resolutions
|
1 March 1988 | Resolutions
|
9 February 1988 | Memorandum and Articles of Association (12 pages) |
9 February 1988 | Memorandum and Articles of Association (12 pages) |
3 February 1988 | Resolutions
|
3 February 1988 | Resolutions
|
17 September 1987 | Company name changed\certificate issued on 17/09/87 (2 pages) |
17 September 1987 | Company name changed\certificate issued on 17/09/87 (2 pages) |
27 August 1987 | Memorandum and Articles of Association (12 pages) |
27 August 1987 | Memorandum and Articles of Association (12 pages) |
5 December 1986 | Company name changed austenbury LIMITED\certificate issued on 05/12/86 (2 pages) |
5 December 1986 | Company name changed austenbury LIMITED\certificate issued on 05/12/86 (2 pages) |
27 April 1982 | Certificate of incorporation (1 page) |
27 April 1982 | Certificate of incorporation (1 page) |