Hellaby
Rotherham
South Yorkshire
S66 8HR
Director Name | Mr Paul Desmond Spillings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2003(19 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Secretary Name | Martin Povey |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2005(22 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Director Name | Mr Bo Per-Olof Helgesson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 21 March 2017(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Director Name | Mr Ib Ola Lennart Sjolin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 21 March 2017(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Director Name | Mr Svante StenstrÖM |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 October 2018(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Business Development & Supply Chain Director |
Country of Residence | Sweden |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Director Name | Mr Gavin Peter Stacey |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Director Name | Mr Mattias Jaginder |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 29 October 2020(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Ceo Of Nomo Kullager Ab |
Country of Residence | Sweden |
Correspondence Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
Director Name | Eric Baines |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Church Street Eckington Sheffield S Yorks S31 9RH |
Director Name | Gail Frances Baines |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | Brookfield House Church Street Eckington Sheffield S Yorks S31 9RH |
Director Name | Kenneth Clark |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 11 Crestwood Gardens Sheffield Lane Top Sheffield S Yorkshire S5 7DU |
Secretary Name | Gail Frances Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | Brookfield House Church Street Eckington Sheffield S Yorks S31 9RH |
Website | www.acorn-ind.co.uk/ |
---|---|
Telephone | 0845 6029946 |
Telephone region | Unknown |
Registered Address | Unit A Denby Way Hellaby Rotherham South Yorkshire S66 8HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Acorn Industrial Services Group LTD 50.00% Ordinary |
---|---|
50 at £1 | Martin Povey 25.00% Ordinary A |
50 at £1 | Paul Desmond Spillings 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £20,243,481 |
Gross Profit | £6,646,698 |
Net Worth | £6,543,252 |
Cash | £675,063 |
Current Liabilities | £6,145,297 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
22 June 2011 | Delivered on: 25 June 2011 Satisfied on: 6 July 2012 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 unit 6 percy business park rounds green road oldbury. Fully Satisfied |
---|---|
18 November 2009 | Delivered on: 24 November 2009 Satisfied on: 27 November 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as land and buildings at midland road rotherham. Fully Satisfied |
18 November 2009 | Delivered on: 24 November 2009 Satisfied on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or martin povey and union pension trustees limited as trustees of the ips pension builder – martin povey to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as land and buildings at midland road rotherham. Fully Satisfied |
18 November 2009 | Delivered on: 24 November 2009 Satisfied on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or paul desmond spillings and union pension trustees limited as trustees of the ips pension builder – paul desmond spillings to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as land and buildings at midland road rotherham. Fully Satisfied |
19 December 2005 | Delivered on: 21 December 2005 Satisfied on: 10 February 2011 Persons entitled: Eric Baines and Gail Frances Baines Classification: Debenture 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: L/H properties at midland road and clough road rotherham units 17 and 21 bloomfield park tipton all f/h or l/h properties and fixed and floating charges on all securities goodwill equipment intellectual property. See the mortgage charge document for full details. Fully Satisfied |
15 July 1998 | Delivered on: 23 July 1998 Satisfied on: 25 November 2011 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. Fully Satisfied |
12 June 1990 | Delivered on: 22 June 1990 Satisfied on: 27 October 2005 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 |
28 June 2012 | Delivered on: 30 June 2012 Satisfied on: 4 December 2015 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 on the east and south side of denby way hellaby rotherham t/no's SYK116639 and SYK342540. Fully Satisfied |
16 August 2011 | Delivered on: 19 August 2011 Satisfied on: 6 July 2012 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: L/H property k/a unit 9 whitworth road district 2 washington tyne & wear. Fully Satisfied |
13 May 1987 | Delivered on: 2 June 1987 Persons entitled: Tsb England & Wales PLC Classification: Charge created by deposit of the deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, ashley industrial estate, rawmarsh road, rotherham. Fully Satisfied |
19 December 2005 | Delivered on: 6 January 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
23 February 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
17 May 2023 | Full accounts made up to 31 December 2022 (22 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
19 October 2021 | Termination of appointment of Mattias Jaginder as a director on 19 October 2021 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
26 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
2 November 2020 | Appointment of Mr Mattias Jaginder as a director on 29 October 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Gavin Peter Stacey as a director on 20 December 2018 (2 pages) |
17 October 2018 | Appointment of Mr Svante Stenström as a director on 15 October 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 September 2017 | Satisfaction of charge 5 in full (1 page) |
18 September 2017 | Satisfaction of charge 5 in full (1 page) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr Bo per-Olof Helgesson as a director on 21 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Ib Ola Lennart Sjolin as a director on 21 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Bo per-Olof Helgesson as a director on 21 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Ib Ola Lennart Sjolin as a director on 21 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Bo per-Olof Helgesson on 21 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Bo per-Olof Helgesson on 21 March 2017 (2 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 December 2015 | Satisfaction of charge 11 in full (1 page) |
4 December 2015 | Satisfaction of charge 11 in full (1 page) |
27 November 2015 | Satisfaction of charge 6 in full (1 page) |
27 November 2015 | Satisfaction of charge 7 in full (1 page) |
27 November 2015 | Satisfaction of charge 8 in full (1 page) |
27 November 2015 | Satisfaction of charge 6 in full (1 page) |
27 November 2015 | Satisfaction of charge 7 in full (1 page) |
27 November 2015 | Satisfaction of charge 8 in full (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 July 2015 | Statement of capital on 27 July 2015
|
27 July 2015 | Statement by Directors (1 page) |
27 July 2015 | Resolutions
|
27 July 2015 | Solvency Statement dated 13/07/15 (3 pages) |
27 July 2015 | Resolutions
|
27 July 2015 | Statement of capital on 27 July 2015
|
27 July 2015 | Solvency Statement dated 13/07/15 (3 pages) |
27 July 2015 | Statement by Directors (1 page) |
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
2 June 2014 | Accounts made up to 31 December 2013 (23 pages) |
2 June 2014 | Accounts made up to 31 December 2013 (23 pages) |
24 June 2013 | Accounts made up to 31 December 2012 (21 pages) |
24 June 2013 | Accounts made up to 31 December 2012 (21 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Registered office address changed from Midland Road Rotherham South Yorkshire S61 1TE on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Midland Road Rotherham South Yorkshire S61 1TE on 25 January 2013 (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 June 2012 | Accounts made up to 31 December 2011 (22 pages) |
29 June 2012 | Accounts made up to 31 December 2011 (22 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 August 2011 | Accounts made up to 31 December 2010 (22 pages) |
3 August 2011 | Accounts made up to 31 December 2010 (22 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 May 2011 | Secretary's details changed for Martin Povey on 1 November 2010 (1 page) |
19 May 2011 | Director's details changed for Martin Povey on 1 November 2010 (2 pages) |
19 May 2011 | Director's details changed for Paul Desmond Spillings on 1 November 2010 (2 pages) |
19 May 2011 | Secretary's details changed for Martin Povey on 1 November 2010 (1 page) |
19 May 2011 | Director's details changed for Paul Desmond Spillings on 1 November 2010 (2 pages) |
19 May 2011 | Secretary's details changed for Martin Povey on 1 November 2010 (1 page) |
19 May 2011 | Director's details changed for Martin Povey on 1 November 2010 (2 pages) |
19 May 2011 | Director's details changed for Martin Povey on 1 November 2010 (2 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Paul Desmond Spillings on 1 November 2010 (2 pages) |
19 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Termination of appointment of Eric Baines as a director (1 page) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2011 | Termination of appointment of Eric Baines as a director (1 page) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 June 2010 | Accounts made up to 31 December 2009 (21 pages) |
16 June 2010 | Accounts made up to 31 December 2009 (21 pages) |
11 June 2010 | Director's details changed for Eric Baines on 11 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Eric Baines on 11 April 2010 (2 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 July 2009 | Accounts made up to 31 December 2008 (22 pages) |
22 July 2009 | Accounts made up to 31 December 2008 (22 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
28 July 2008 | Accounts made up to 31 December 2007 (22 pages) |
28 July 2008 | Accounts made up to 31 December 2007 (22 pages) |
16 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
4 September 2007 | Accounts made up to 31 December 2006 (24 pages) |
4 September 2007 | Accounts made up to 31 December 2006 (24 pages) |
11 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
11 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
14 July 2006 | Location of register of members (1 page) |
14 July 2006 | Return made up to 25/04/06; full list of members
|
14 July 2006 | Location of register of members (1 page) |
14 July 2006 | Return made up to 25/04/06; full list of members
|
3 June 2006 | Auditor's resignation (1 page) |
3 June 2006 | Auditor's resignation (1 page) |
15 February 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
15 February 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 1 south terrace moorgate street rotherham S60 2EX (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 1 south terrace moorgate street rotherham S60 2EX (1 page) |
6 January 2006 | Particulars of mortgage/charge (9 pages) |
6 January 2006 | Particulars of mortgage/charge (9 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
3 January 2006 | Auditor's resignation (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
3 January 2006 | Auditor's resignation (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
5 August 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
10 June 2005 | Return made up to 25/04/05; full list of members (9 pages) |
10 June 2005 | Return made up to 25/04/05; full list of members (9 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
25 June 2004 | Return made up to 25/04/04; full list of members (9 pages) |
25 June 2004 | Return made up to 25/04/04; full list of members (9 pages) |
14 February 2004 | Ad 03/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 February 2004 | Ad 03/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Nc inc already adjusted 30/01/04 (3 pages) |
10 February 2004 | Nc inc already adjusted 30/01/04 (3 pages) |
10 February 2004 | Resolutions
|
1 August 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
1 August 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
15 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
15 July 2003 | Return made up to 25/04/03; full list of members (7 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
13 May 2002 | £ nc 100/1000 03/04/02 (1 page) |
13 May 2002 | £ nc 100/1000 03/04/02 (1 page) |
13 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
11 April 2002 | Accounts for a medium company made up to 30 September 2001 (19 pages) |
11 April 2002 | Accounts for a medium company made up to 30 September 2001 (19 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
2 February 2001 | Accounts made up to 30 September 2000 (18 pages) |
2 February 2001 | Accounts made up to 30 September 2000 (18 pages) |
22 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
8 March 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
8 March 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
16 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
16 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
21 February 1999 | Ad 03/02/99--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
21 February 1999 | Ad 03/02/99--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
11 February 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
11 February 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
24 April 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
20 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
20 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
13 May 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
13 May 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
6 February 1997 | £ ic 100/95 13/12/96 £ sr 5@1=5 (2 pages) |
6 February 1997 | £ ic 100/95 13/12/96 £ sr 5@1=5 (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
22 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
6 June 1996 | Return made up to 25/04/96; full list of members (6 pages) |
6 June 1996 | Return made up to 25/04/96; full list of members (6 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
1 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 May 1990 | Return made up to 23/05/90; full list of members (5 pages) |
30 May 1990 | Return made up to 23/05/90; full list of members (5 pages) |
6 July 1989 | Return made up to 29/06/89; full list of members (4 pages) |
6 July 1989 | Return made up to 29/06/89; full list of members (4 pages) |
3 May 1988 | Return made up to 20/04/88; full list of members (4 pages) |
3 May 1988 | Return made up to 20/04/88; full list of members (4 pages) |
16 June 1987 | Return made up to 01/06/87; full list of members (4 pages) |
16 June 1987 | Return made up to 01/06/87; full list of members (4 pages) |
23 June 1983 | Incorporation (17 pages) |