Judy Haigh Lane
Dewsbury
West Yorkshire
Director Name | Mr Anthony Roy Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1991(9 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heathcroft Kingsway Moorgate Rotherham South Yorkshire S60 2AU |
Director Name | Julie Mary Hunt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(15 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church View Church Lane Harlington Doncaster South Yorkshire DN5 7HZ |
Secretary Name | Mrs Karen Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2000(17 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lichfield House 9 Gregory Crescent Old Harworth Doncaster DN11 8LF |
Director Name | Mrs Karen Thomas |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(18 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lichfield House 9 Gregory Crescent Old Harworth Doncaster DN11 8LF |
Director Name | Mr Richard Paul Stewart |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mangham Road Barbot Hall Industrial Estate Rotherham S61 4RJ |
Director Name | Mr Nathan Malcolm French |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2024(41 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Mangham Road Barbot Hall Industrial Estate Rotherham S61 4RJ |
Director Name | Mr Gary Cotterill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 August 1996) |
Role | Financial Director |
Correspondence Address | 9 Winchester Road Fulwood Sheffield South Yorkshire S10 4EE |
Director Name | Mr Philip Wright |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 1998) |
Role | Technical Director |
Correspondence Address | 68 Melbourne Avenue Dronfield Woodhouse Sheffield South Yorkshire S18 5YW |
Secretary Name | Joan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years after company formation) |
Appointment Duration | 7 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 6 Cowrakes Close Whiston Rotherham South Yorkshire S60 4EH |
Secretary Name | Mr Gary Cotterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 1996) |
Role | Financial Director |
Correspondence Address | 9 Winchester Road Fulwood Sheffield South Yorkshire S10 4EE |
Director Name | Mr Michael Pickles |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2000) |
Role | Finanacial Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Leeds Road Oulton Leeds LS26 8JY |
Secretary Name | Mr Michael Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2000) |
Role | Finanacial Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Leeds Road Oulton Leeds LS26 8JY |
Director Name | Mr Darrell Clark |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mangham Road Barbot Hall Industrial Estate Rotherham S61 4RJ |
Website | www.asdlighting.com |
---|---|
Email address | [email protected] |
Telephone | 01422 322107 |
Telephone region | Halifax |
Registered Address | Mangham Road Barbot Hall Industrial Estate Rotherham S61 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Rawmarsh |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Asd Lighting Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,474,803 |
Gross Profit | £8,532,745 |
Net Worth | £19,474,787 |
Cash | £3,877,756 |
Current Liabilities | £4,187,930 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
27 June 1997 | Delivered on: 7 July 1997 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site number BT572/1 mangham road barbot hall industrial estate rotherham south yorkshire t/n-SYK294502. Fully Satisfied |
---|---|
18 June 1997 | Delivered on: 2 July 1997 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Fixed charge (supplemental to a debenture dated 23RD may 1997) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: All right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 12TH february 1987 between lombard natwest factors limited and all book and other debts the subject thereof. See the mortgage charge document for full details. Fully Satisfied |
23 May 1997 | Delivered on: 30 May 1997 Satisfied on: 3 November 2004 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 |
1 February 1994 | Delivered on: 9 February 1994 Satisfied on: 24 December 1997 Persons entitled: British Steel (Industry) Limited Classification: Debenture Secured details: £75000 plus costs and interest due from the company to the chargee under the terms of the deed (as defined therein). 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 |
30 April 1991 | Delivered on: 11 May 1991 Satisfied on: 24 December 1997 Persons entitled: Yorkshire 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: First by way of legal mortgage:- land at barbot hall ind: est: mangham road, rotherham title. No: syk 294502 inc: fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1990 | Delivered on: 15 June 1990 Satisfied on: 3 November 2004 Persons entitled: Woolwich Equitable Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage condition. Particulars: F/H land & factory unit k/a factory unit bt 572/1 mangham rd barbot hall, industrial estate rotherham south yorkshire title no syk 205744. Fully Satisfied |
24 July 1989 | Delivered on: 31 July 1989 Satisfied on: 12 June 1990 Persons entitled: Yorkshire 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 land & factory unit k/a factory unit bt 572/1 mangham road barbot hall industrial estate rotherham south yorkshire title no syk 205744 tog with all fixtures and fittings (other than trade) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1987 | Delivered on: 27 October 1987 Satisfied on: 24 December 1997 Persons entitled: Yorkshire 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. Fully Satisfied |
14 August 2002 | Delivered on: 16 August 2002 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at site BT572/1 mangham road barbot hall industrial estate rotherham south yorkshire. Fully Satisfied |
16 September 1998 | Delivered on: 24 September 1998 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels k/a negri bossi NB60 SM210 series 17,60 tonne injection moulding machine s/n 40784 (1991) negri bossi dimigraphic 100 control avon dyke 25E hopper dryer s/n 28679 (19870 tool-temp tt-157E mould temperature controller for further details of chattels please refer to schedule on form 395. Fully Satisfied |
5 May 1998 | Delivered on: 13 May 1998 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 23RD may 1997 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: All the company's right title and interest in and to a factoring invoice discoting or saleds ledger finaning agreement dated 19TH february 1987 between lombard nat west factors limited and the company and any deeds amending or replacing the same (the "charged deeds") and all book debts the subject thereof.. See the mortgage charge document for full details. Fully Satisfied |
5 December 1983 | Delivered on: 9 December 1983 Satisfied on: 22 September 1988 Persons entitled: National Westminster Bank PLC Classification: 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 f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the underating and all property and assets present and future including goodwill bookdebts (please see doc M14). Fully Satisfied |
17 August 2012 | Delivered on: 24 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and r u estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H an l/h property k/a or being land and buildings at mangham road barbot hall industrial estate rotherham t/n's SYK533469, SYK306595, SYK389160, SYK317535, SYK541452, SYK277046, SYK311053, SYK294502, SYK284447, SYK461854, SYK537393. Outstanding |
7 February 2012 | Delivered on: 16 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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. Outstanding |
1 September 2020 | Auditor's resignation (1 page) |
---|---|
24 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 30 June 2019 (27 pages) |
30 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 30 June 2018 (28 pages) |
21 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 30 June 2017 (27 pages) |
29 August 2017 | Appointment of Mr Richard Paul Stewart as a director on 1 February 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
29 August 2017 | Appointment of Mr Darrell Clark as a director on 1 February 2017 (2 pages) |
29 August 2017 | Appointment of Mr Darrell Clark as a director on 1 February 2017 (2 pages) |
29 August 2017 | Appointment of Mr Richard Paul Stewart as a director on 1 February 2017 (2 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
10 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (20 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (20 pages) |
4 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
4 September 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
3 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 September 2010 | Director's details changed for Mr Jon Charles William Finelli on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Director's details changed for Mr Jon Charles William Finelli on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr Jon Charles William Finelli on 1 October 2009 (2 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 17/08/08; full list of members (4 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 January 2007 | Return made up to 28/11/06; full list of members (8 pages) |
2 January 2007 | Return made up to 28/11/06; full list of members (8 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
6 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
6 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
21 January 2005 | Return made up to 28/11/04; full list of members (8 pages) |
21 January 2005 | Return made up to 28/11/04; full list of members (8 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
28 January 2004 | Return made up to 28/11/03; full list of members (8 pages) |
28 January 2004 | Return made up to 28/11/03; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
20 January 2003 | Return made up to 28/11/02; full list of members (8 pages) |
20 January 2003 | Return made up to 28/11/02; full list of members (8 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
21 February 2002 | Return made up to 28/11/01; full list of members
|
21 February 2002 | Return made up to 28/11/01; full list of members
|
16 October 2001 | Declaration on reregistration from private to PLC (1 page) |
16 October 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 October 2001 | Particulars of contract relating to shares (4 pages) |
16 October 2001 | Balance Sheet (1 page) |
16 October 2001 | Application for reregistration from private to PLC (1 page) |
16 October 2001 | Re-registration of Memorandum and Articles (11 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Auditor's report (1 page) |
16 October 2001 | Auditor's statement (1 page) |
16 October 2001 | Ad 02/07/01--------- £ si 24500@1=24500 £ ic 25500/50000 (2 pages) |
16 October 2001 | Particulars of contract relating to shares (4 pages) |
16 October 2001 | Auditor's report (1 page) |
16 October 2001 | Application for reregistration from private to PLC (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Auditor's statement (1 page) |
16 October 2001 | Balance Sheet (1 page) |
16 October 2001 | Re-registration of Memorandum and Articles (11 pages) |
16 October 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 October 2001 | Resolutions
|
16 October 2001 | Nc inc already adjusted 02/07/01 (1 page) |
16 October 2001 | Ad 02/07/01--------- £ si 24500@1=24500 £ ic 25500/50000 (2 pages) |
16 October 2001 | Declaration on reregistration from private to PLC (1 page) |
16 October 2001 | Nc inc already adjusted 02/07/01 (1 page) |
16 October 2001 | Resolutions
|
29 June 2001 | Full accounts made up to 31 December 2000 (22 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (22 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
13 December 2000 | Return made up to 28/11/00; full list of members
|
13 December 2000 | Return made up to 28/11/00; full list of members
|
25 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
15 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
15 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (23 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (23 pages) |
21 January 1999 | Return made up to 28/11/98; no change of members
|
21 January 1999 | Return made up to 28/11/98; no change of members
|
24 September 1998 | Particulars of mortgage/charge (5 pages) |
24 September 1998 | Particulars of mortgage/charge (5 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Return made up to 28/11/97; full list of members (8 pages) |
12 February 1998 | Return made up to 28/11/97; full list of members (8 pages) |
16 January 1998 | Secretary resigned;director resigned (2 pages) |
16 January 1998 | Secretary resigned;director resigned (2 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Nc inc already adjusted 03/08/95 (1 page) |
21 April 1997 | Nc inc already adjusted 03/08/95 (1 page) |
21 April 1997 | Ad 03/08/95--------- £ si 124500@1 (2 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Ad 03/08/95--------- £ si 124500@1 (2 pages) |
21 April 1997 | Resolutions
|
14 February 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
14 February 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
19 January 1997 | Full accounts made up to 30 June 1996 (24 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (24 pages) |
31 December 1996 | Return made up to 28/11/96; no change of members (8 pages) |
31 December 1996 | Return made up to 28/11/96; no change of members (8 pages) |
12 September 1996 | New secretary appointed;new director appointed (2 pages) |
12 September 1996 | New secretary appointed;new director appointed (2 pages) |
18 March 1996 | Full accounts made up to 30 June 1995 (24 pages) |
18 March 1996 | Full accounts made up to 30 June 1995 (24 pages) |
6 March 1996 | Resolutions
|
22 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
22 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
25 August 1995 | Memorandum and Articles of Association (22 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Memorandum and Articles of Association (39 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Resolutions
|
25 August 1995 | Memorandum and Articles of Association (39 pages) |
25 August 1995 | Memorandum and Articles of Association (22 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (25 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (25 pages) |
15 March 1983 | Company name changed\certificate issued on 15/03/83 (2 pages) |
15 March 1983 | Company name changed\certificate issued on 15/03/83 (2 pages) |
12 November 1982 | Certificate of incorporation (1 page) |
12 November 1982 | Certificate of incorporation (1 page) |