Shipley
West Yorkshire
BD18 4AR
Director Name | Mr David Kevin Bedford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ivy Grove Moorhead Shipley BD18 4JZ |
Director Name | Mrs Tracy Jane Wadsworth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(18 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heathfield Mirfield West Yorkshire WF14 9BJ |
Secretary Name | Mrs Carol Lesley Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(20 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Mr Gregory Quinton Bedford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(30 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 School Lane Southowram Halifax West Yorkshire HX3 9TL |
Director Name | Mrs Carol Lesley Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Mr Mark Mawson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Moorfield Gildersome, Morley Leeds LS27 7BW |
Director Name | Mr Timothy Booth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mainspring Road Wilsden Bradford BD15 0EH |
Director Name | Malcolm Rawson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 13 February 2022) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 4 Ederoyd Rise Stanningley Pudsey West Yorkshire LS28 7QT |
Secretary Name | Mr Derek John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Glenview Road Shipley West Yorkshire BD18 4AR |
Director Name | Mr Derek Crow |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2000) |
Role | Textile Manager |
Correspondence Address | 34 Tyresal Walk Tyresal Bradford West Yorkshire BD6 9ER |
Director Name | William Godfrey Sykes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2008) |
Role | Sales Director |
Correspondence Address | 11 Hall Drive Liversedge West Yorkshire WF15 7AH |
Director Name | Mr David Durant Walker |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2000) |
Role | Development Director |
Correspondence Address | 12 Westfield Avenue Oakes Huddersfield West Yorkshire HD3 4FN |
Director Name | George William Stewart |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Barnsley Road Flockton Wakefield West Yorkshire WF4 4DW |
Director Name | Stephen Brough |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 June 2019) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 75 Warburton Emley Huddersfield West Yorkshire HD8 9QP |
Director Name | Mrs Carol Lesley Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Martin Flockton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Thorpes Avenue Denby Dale Huddersfield West Yorkshire HD8 8TB |
Website | atlanticyarns.co.uk |
---|---|
Telephone | 01924 456411 |
Telephone region | Wakefield |
Registered Address | Anchor House Dewsbury Mills Thornhill Road Dewsbury WF12 9QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
106.4k at £1 | Calder Group Dewsbury LTD 95.00% Ordinary A |
---|---|
5.6k at £1 | Calder Group Dewsbury LTD 5.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,216,794 |
Gross Profit | £1,745,716 |
Net Worth | £1,700,208 |
Cash | £8,650 |
Current Liabilities | £3,078,908 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 4 weeks from now) |
27 June 1997 | Delivered on: 27 June 1997 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new gilbos high speed winder type ids-hk seria;l no; 97.24326 wiyth 12 spindles single sided single deck execution for cones 3"30'mm traverse from hanks together with ancillary equipment or any part thereof. Outstanding |
---|---|
18 January 1996 | Delivered on: 18 January 1996 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new gilbos high speed winder type ids-hk serial no. 95.24172, with 12 spindles single sided, single deck execution for cones. See the mortgage charge document for full details. Outstanding |
5 December 1995 | Delivered on: 8 December 1995 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. Outstanding |
21 November 1995 | Delivered on: 29 November 1995 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £60,000 and all other monies due or to become due from the company to the chargee under the terms of this chattel mortgage. Particulars: One used 1968 duesberg bosson carding machine serial no. 12946. Outstanding |
24 November 1992 | Delivered on: 25 November 1992 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new gilbos ids-hk high speed winder, serial number:92.23770, Together with ancillary equipment. Outstanding |
27 October 1992 | Delivered on: 30 October 1992 Persons entitled: Close Borthers Limited Classification: Prompt credit application Secured details: £54,090.78 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395. Outstanding |
13 July 1992 | Delivered on: 14 July 1992 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new zerbo reeling machine type gx-30-s serial no. 4370/1992. Outstanding |
16 December 1991 | Delivered on: 19 December 1991 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new gilbos AW10" high speed winder - serial number 91 23536 with automatic doffer and ancilliary equipment, including 12 spindles, vibration suppressor, electrical equipment, mechanical anti-ribboning device, expander and conveyor belt. Outstanding |
19 November 2009 | Delivered on: 8 December 2009 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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. Outstanding |
30 June 2003 | Delivered on: 10 July 2003 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: All that f/h land and buildings on the north east side of hill house lane fartown huddersfield t/n WYK333588, all that f/h property known as 13 hill house lane fartown, huddersfield t/n WYK333591. All l/h property being land and buildings on the north east side of hill house lane fartown hudderfield t/n WYK333923. Outstanding |
28 May 2003 | Delivered on: 2 June 2003 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 |
26 February 1999 | Delivered on: 10 March 1999 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 |
24 July 1984 | Delivered on: 30 July 1984 Persons entitled: Barclays Bank PLC Classification: Further 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 |
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF England to C/O Walter Dawson & Son First Floor, Unit 12 Pennine Business Park, Longbow Close Bradley, Huddersfield West Yorkshire HD2 1GQ (1 page) |
27 March 2023 | Full accounts made up to 30 June 2022 (26 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
29 June 2022 | Director's details changed for Mr Timothy Booth on 7 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr Timothy Booth on 7 June 2022 (2 pages) |
30 May 2022 | Full accounts made up to 30 June 2021 (26 pages) |
13 April 2022 | Termination of appointment of Malcolm Rawson as a director on 13 February 2022 (1 page) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 30 June 2020 (22 pages) |
1 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
26 March 2020 | Full accounts made up to 30 June 2019 (24 pages) |
30 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Stephen Brough as a director on 30 June 2019 (1 page) |
21 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
16 January 2019 | Appointment of Mr Timothy Booth as a director on 1 January 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
10 March 2017 | Satisfaction of charge 2 in full (4 pages) |
10 March 2017 | Satisfaction of charge 12 in full (4 pages) |
10 March 2017 | Satisfaction of charge 1 in full (4 pages) |
10 March 2017 | Satisfaction of charge 10 in full (4 pages) |
10 March 2017 | Satisfaction of charge 10 in full (4 pages) |
10 March 2017 | Satisfaction of charge 4 in full (4 pages) |
10 March 2017 | Satisfaction of charge 5 in full (4 pages) |
10 March 2017 | Satisfaction of charge 13 in full (4 pages) |
10 March 2017 | Satisfaction of charge 12 in full (4 pages) |
10 March 2017 | Satisfaction of charge 1 in full (4 pages) |
10 March 2017 | Satisfaction of charge 9 in full (4 pages) |
10 March 2017 | Satisfaction of charge 5 in full (4 pages) |
10 March 2017 | Satisfaction of charge 8 in full (4 pages) |
10 March 2017 | Satisfaction of charge 6 in full (4 pages) |
10 March 2017 | Satisfaction of charge 6 in full (4 pages) |
10 March 2017 | Satisfaction of charge 8 in full (4 pages) |
10 March 2017 | Satisfaction of charge 3 in full (4 pages) |
10 March 2017 | Satisfaction of charge 3 in full (4 pages) |
10 March 2017 | Satisfaction of charge 2 in full (4 pages) |
10 March 2017 | Satisfaction of charge 13 in full (4 pages) |
10 March 2017 | Satisfaction of charge 9 in full (4 pages) |
10 March 2017 | Satisfaction of charge 4 in full (4 pages) |
7 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
7 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
20 October 2016 | Appointment of Mr Mark Mawson as a director (2 pages) |
20 October 2016 | Appointment of Mr Mark Mawson as a director (2 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 October 2016 | Appointment of Mr Mark Mawson as a director on 1 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Mark Mawson as a director on 1 September 2016 (2 pages) |
27 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
27 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
18 December 2015 | Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages) |
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
1 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
18 March 2015 | Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Martin Flockton as a director on 22 February 2015 (1 page) |
18 March 2015 | Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Martin Flockton as a director on 22 February 2015 (1 page) |
17 October 2014 | Termination of appointment of George William Stewart as a director on 31 December 2013 (1 page) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of George William Stewart as a director on 31 December 2013 (1 page) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 January 2014 | Full accounts made up to 30 June 2013 (23 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (23 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
11 December 2012 | Full accounts made up to 30 June 2012 (24 pages) |
11 December 2012 | Full accounts made up to 30 June 2012 (24 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (12 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (12 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (23 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (23 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (12 pages) |
26 September 2011 | Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (12 pages) |
26 September 2011 | Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (27 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (27 pages) |
29 September 2010 | Director's details changed for David Kevin Bedford on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Tracy Jane Wadsworth on 1 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (12 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Director's details changed for Tracy Jane Wadsworth on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Stephen Brough on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for David Kevin Bedford on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Martin Flockton on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Tracy Jane Wadsworth on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Martin Flockton on 1 September 2010 (2 pages) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Director's details changed for David Kevin Bedford on 1 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (12 pages) |
29 September 2010 | Director's details changed for Stephen Brough on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Stephen Brough on 1 September 2010 (2 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Director's details changed for Martin Flockton on 1 September 2010 (2 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
5 March 2009 | Full accounts made up to 30 June 2008 (23 pages) |
5 March 2009 | Full accounts made up to 30 June 2008 (23 pages) |
14 October 2008 | Director appointed martin flockton (2 pages) |
14 October 2008 | Director appointed martin flockton (2 pages) |
26 September 2008 | Appointment terminated director william sykes (1 page) |
26 September 2008 | Appointment terminated director william sykes (1 page) |
25 September 2008 | Appointment terminated director carol brown (1 page) |
25 September 2008 | Return made up to 25/09/08; full list of members (5 pages) |
25 September 2008 | Appointment terminated director carol brown (1 page) |
25 September 2008 | Return made up to 25/09/08; full list of members (5 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (23 pages) |
19 December 2007 | Full accounts made up to 30 June 2007 (23 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Return made up to 25/09/07; no change of members
|
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Return made up to 25/09/07; no change of members
|
3 January 2007 | Full accounts made up to 30 June 2006 (23 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (23 pages) |
12 October 2006 | Return made up to 25/09/06; full list of members (9 pages) |
12 October 2006 | Return made up to 25/09/06; full list of members (9 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (24 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (24 pages) |
19 October 2005 | Return made up to 25/09/05; full list of members
|
19 October 2005 | Return made up to 25/09/05; full list of members
|
3 December 2004 | Full accounts made up to 30 June 2004 (23 pages) |
3 December 2004 | Full accounts made up to 30 June 2004 (23 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 25/09/04; full list of members (9 pages) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Return made up to 25/09/04; full list of members (9 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (23 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (23 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (10 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (10 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
28 April 2003 | Ad 14/03/03--------- £ si 1890@1=1890 £ ic 110110/112000 (2 pages) |
28 April 2003 | Ad 14/03/03--------- £ si 1890@1=1890 £ ic 110110/112000 (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
14 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (22 pages) |
30 October 2002 | New director appointed (1 page) |
30 October 2002 | New director appointed (1 page) |
23 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (21 pages) |
28 December 2001 | Full accounts made up to 30 June 2001 (21 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (20 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (20 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
8 November 2000 | Return made up to 03/11/00; full list of members
|
8 November 2000 | Return made up to 03/11/00; full list of members
|
17 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
17 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
10 November 1999 | Return made up to 03/11/99; full list of members (8 pages) |
10 November 1999 | Return made up to 03/11/99; full list of members (8 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Return made up to 30/10/98; full list of members (8 pages) |
20 January 1999 | Return made up to 30/10/98; full list of members (8 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (19 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
9 December 1997 | Return made up to 03/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 03/11/97; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
7 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Full accounts made up to 30 June 1995 (33 pages) |
5 December 1995 | Full accounts made up to 30 June 1995 (33 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
6 November 1995 | Return made up to 03/11/95; full list of members (6 pages) |
6 November 1995 | Return made up to 03/11/95; full list of members (6 pages) |
26 March 1984 | Certificate of incorporation (1 page) |
26 March 1984 | Certificate of incorporation (1 page) |