Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AE
Director Name | Mark Brian Insley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2017(34 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Mr Garry Mangham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2017(34 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Secretary Name | Mr Garry Mangham |
---|---|
Status | Closed |
Appointed | 23 November 2017(34 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 01 May 2018) |
Role | Company Director |
Correspondence Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
Director Name | Lawrence Raymond Igglesden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 15 Banckside Hartley Longfield Kent DA3 7RD |
Director Name | Allan Semple |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | The Old Cottage Kingston Lane East Preston Littlehampton West Sussex BN16 1RS |
Secretary Name | Allan Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | The Old Cottage Kingston Lane East Preston Littlehampton West Sussex BN16 1RS |
Director Name | Gordon Peter Young |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1998) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Red Lea House Ch Church Lane Mirfield West Yorkshire WF14 9HX |
Director Name | Mr Gordon Peter Young |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1998) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Red Lea House Ch Church Lane Mirfield West Yorkshire WF14 9HX |
Director Name | Gary Paul Robinson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 27 Midland Road Thrapston Kettering Northamptonshire NN14 4JS |
Secretary Name | Geoffrey Simon George Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 November 2017) |
Role | Company Director |
Correspondence Address | Rush Cottage Main Road Claybrooke Parva Lutterworth Leicestershire LE17 5AE |
Director Name | Brian John Wyndham Lewis |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | Oakridge Orchard Close Upper Gravenhurst Bedfordshire MK45 4JF |
Director Name | Mr David Cottam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingscroft Close Streetly Sutton Coldfield West Midlands B74 2HJ |
Director Name | Mr David Cottam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Kingscroft Close Streetly Sutton Coldfield West Midlands B74 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1998(15 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 23 December 2010) |
Correspondence Address | 111 One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | forceproducts.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Quality Engineering Supplies & Tools LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2004 | Delivered on: 10 December 2004 Persons entitled: Venture Finance 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. Outstanding |
---|---|
20 September 2004 | Delivered on: 23 September 2004 Persons entitled: Hsbc 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. Outstanding |
15 April 2004 | Delivered on: 28 April 2004 Persons entitled: Venture Finance 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. Outstanding |
15 April 2004 | Delivered on: 23 April 2004 Satisfied on: 4 December 2004 Persons entitled: 3I Investments PLC for Itself and as Trustee for the Lenders Classification: Trustee debenture Secured details: All moneys due or to become due from the company to the chargee or any of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1998 | Delivered on: 11 August 1998 Satisfied on: 23 February 2000 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: The f/h property k/a old coachworks aylesford kent t/n K697184. Fully Satisfied |
31 July 1998 | Delivered on: 4 August 1998 Satisfied on: 18 May 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. Fully Satisfied |
12 December 2017 | Resolutions
|
---|---|
1 December 2017 | Termination of appointment of Geoffrey Simon George Macarthur as a secretary on 23 November 2017 (1 page) |
1 December 2017 | Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages) |
1 December 2017 | Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 1 December 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
20 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
13 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (8 pages) |
18 February 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
|
14 February 2011 | Auditor's resignation (1 page) |
2 February 2011 | Auditors resignation (1 page) |
23 December 2010 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (1 page) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 20 September 2010 (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 March 2010 | Termination of appointment of David Cottam as a director (2 pages) |
4 January 2010 | Director's details changed for David Cottam on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Hbjgw Secretarial Support Limited on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Geoffrey Simon George Macarthur on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for David Cottam on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Geoffrey Simon George Macarthur on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Geoffrey Simon George Macarthur on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Geoffrey Simon George Macarthur on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 March 2009 | Appointment terminated director gordon young (1 page) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
1 December 2006 | Auditor's resignation (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
24 October 2006 | Resolutions
|
17 May 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (7 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 July 2005 | Declaration of assistance for shares acquisition (5 pages) |
15 December 2004 | Director resigned (1 page) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members
|
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: windsor house 3 temple row birmingham B2 5JR (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2004 | Declaration of assistance for shares acquisition (14 pages) |
8 May 2004 | Resolutions
|
28 April 2004 | Particulars of mortgage/charge (5 pages) |
23 April 2004 | Particulars of mortgage/charge (6 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
12 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
26 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 January 2001 | New director appointed (3 pages) |
10 January 2001 | Director resigned (1 page) |
8 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 01/12/99; no change of members (6 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page) |
29 March 1999 | Company name changed quick motor supplies LIMITED\certificate issued on 29/03/99 (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
16 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
10 December 1998 | Location of register of members (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages) |
7 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: the old coachworks old mill lane aylesford kent ME20 7DT (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Memorandum and Articles of Association (6 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (5 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
15 December 1997 | Return made up to 01/12/97; change of members (6 pages) |
2 November 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
19 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Return made up to 01/12/96; no change of members
|
9 September 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
21 November 1995 | Return made up to 01/12/95; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
3 March 1983 | Memorandum and Articles of Association (14 pages) |