Sittingbourne
Kent
ME10 3BF
Director Name | Mr Darren Oliver Gaulton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Charles Saunders Limited Albert Road St. Philips Bristol BS2 0XS |
Director Name | Mr Ian Woodcock |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parc Amaeth Parc Amaeth Llanystumdwy Criccieth Gwynedd LL52 0LJ Wales |
Director Name | Mr Garreth Wilson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miller Food Service Common Road Dunnington York YO19 5PD |
Director Name | Mr Darren Oliver Gaulton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Charles Saunders House Armstrong Way, Great Wester Yate Bristol South Gloucestershire BS37 5NG |
Director Name | Mrs Coral Anchorette Ainsley Rose-Hughes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Mr Martin King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(39 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Mr John Alan Hervin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(39 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Mr Shaun Francis Atherton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(39 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Mr Troy Kenneth McKee |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(39 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Mr Peter King |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1993) |
Role | Food Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Drive Orton Waterville Peterborough Cambridgeshire PE2 5AF |
Director Name | Mr Richard George Howarth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2002) |
Role | Food Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Park Way Lepton Huddersfield West Yorkshire HD8 0AJ |
Secretary Name | Philip Gordon Ineson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | Cromwells Mount Newlands Road Warley Halifax West Yorkshire HX2 7RE |
Director Name | Patrick Andrew Lloyd |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(8 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2002) |
Role | Company Director/Chartered Acc |
Correspondence Address | 8 Hill View Rise Northwich Cheshire CW8 4XA |
Director Name | Philip Gordon Ineson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 1997) |
Role | Chief Executive |
Correspondence Address | Cromwells Mount Newlands Road Warley Halifax West Yorkshire HX2 7RE |
Director Name | John Francis Henry Harrison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 May 2004) |
Role | Accountant/General Manager |
Correspondence Address | 35 Highfields South Cave Brough North Humberside HU15 2AJ |
Director Name | Michael Ian Holdsworth |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(10 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2002) |
Role | Managing Director |
Correspondence Address | Old Elms Vicarage Lane Ashford In The Water Blakewell Derbyshire DE45 1QN |
Director Name | Mr Henry Campbell Johnston |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 12 September 2002) |
Role | Manager |
Correspondence Address | 118 Harberton Park Upper Malone Belfast BT9 6TU Northern Ireland |
Secretary Name | Mr Stephen Graeme Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cinderhills Road Holmfirth Huddersfield West Yorkshire HD9 1EE |
Director Name | Mr Christopher Wayne Binge |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (resigned 30 September 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN |
Director Name | Mr John Preece |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2004) |
Role | Managing Director |
Correspondence Address | 2 Clarence Villa Crickhowell Powys NP8 1BN Wales |
Director Name | David Pratt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2005) |
Role | Managing Director |
Correspondence Address | 61 Totties Holmfirth West Yorkshire HD9 1UL |
Director Name | John Andrew Marriott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elgin Close Chesterfield Derbyshire S40 3PU |
Director Name | Mr Martin King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 September 2008) |
Role | Food Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sheringham Way Orton Longueville Peterborough Cambridgeshire PE2 7AH |
Director Name | Mr David Pratt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Greaves Barn Holden Lane Bolton By Bowland Lancashire BB7 4LZ |
Director Name | Mr John Andrew Marriott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2006(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Elgin Close Chesterfield Derbyshire S40 3PU |
Director Name | Mr Kevin Denyer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 2015) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Amisfield House Amisfield Road Halifax West Yorkshire HX3 8NE |
Director Name | Mr Stephen Foskett |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(26 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 07 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Morawelon Lon Merllyn Criccieth Gwynedd LL52 0HY Wales |
Director Name | Mr Simon George Howarth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Lea Mills Cross Green Road Dalton Huddersfield West Yorkshire HD5 9XX |
Director Name | Mr Martin King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 September 2017) |
Role | Foodservice Wholesaler |
Country of Residence | England |
Correspondence Address | Lady Lodge House Orton Waterville Peterborough PE2 5HZ |
Director Name | Mr Darren Oliver Gaulton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Charles Saunders Limited Albert Road St. Philips Bristol BS2 0XS |
Director Name | Mr Warren Andrew Bignell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2015) |
Role | Commercial And Buying Director |
Country of Residence | England |
Correspondence Address | Amisfield House Amisfield Road Halifax West Yorkshire HX3 8NE |
Director Name | Mr Steven James Jeavons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 February 2024) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN |
Secretary Name | Eaton Smith Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2007) |
Correspondence Address | 14 High Street Huddersfield HD1 2HA |
Secretary Name | Eaton Smith Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(23 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2007) |
Correspondence Address | 14 High Street Huddersfield West Yorkshire HD1 2HA |
Website | fairwayfoodservice.com |
---|---|
Email address | [email protected] |
Telephone | 01422 319100 |
Telephone region | Halifax |
Registered Address | 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3.2k at £1 | Bri-ton Fine Foods LTD 5.88% Ordinary |
---|---|
3.2k at £1 | Charles Saunders LTD 5.88% Ordinary |
3.2k at £1 | Dennis Thomson (Fresh Meat) Limited 5.88% Ordinary |
3.2k at £1 | Europ Foods Holding LTD 5.88% Ordinary |
3.2k at £1 | First Choice Wholesale Foods LTD 5.88% Ordinary |
3.2k at £1 | Food Options Uk LTD 5.88% Ordinary |
3.2k at £1 | Harlech Food Service LTD 5.88% Ordinary |
3.2k at £1 | J.m. Pratt LTD 5.88% Ordinary |
3.2k at £1 | King Bros. (Lady Lodge) LTD 5.88% Ordinary |
3.2k at £1 | La Collette Cold Store LTD 5.88% Ordinary |
3.2k at £1 | Lawson Edwards 5.88% Ordinary |
3.2k at £1 | Mj Baker Foodservice LTD 5.88% Ordinary |
3.2k at £1 | Musgraves LTD 5.88% Ordinary |
3.2k at £1 | Q Catering Supplies LTD 5.88% Ordinary |
3.2k at £1 | Tanner Brodin LTD 5.88% Ordinary |
3.2k at £1 | Total Foodservice Solutions LTD 5.88% Ordinary |
3.2k at £1 | Tyneside Foodservice LTD 5.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,728,746 |
Net Worth | £570,591 |
Cash | £444,018 |
Current Liabilities | £251,241 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
3 August 2020 | Termination of appointment of Ian Woodcock as a director on 31 July 2020 (1 page) |
---|---|
3 August 2020 | Appointment of Mr Garreth Wilson as a director on 1 August 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with updates (7 pages) |
18 June 2020 | Full accounts made up to 31 March 2020 (26 pages) |
30 August 2019 | Second filing of Confirmation Statement dated 20/06/2019 (7 pages) |
30 August 2019 | Second filing of Confirmation Statement dated 20/06/2018 (7 pages) |
2 July 2019 | Confirmation statement made on 20 June 2019 with updates
|
28 May 2019 | Full accounts made up to 31 March 2019 (25 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
29 June 2018 | Confirmation statement made on 20 June 2018 with updates
|
1 June 2018 | Full accounts made up to 31 March 2018 (24 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
3 January 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
16 October 2017 | Auditor's resignation (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
26 September 2017 | Appointment of Mr Ian Woodcock as a director on 12 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Martin King as a director on 12 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Ian Woodcock as a director on 12 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Martin King as a director on 12 September 2017 (1 page) |
11 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
7 July 2017 | Change of share class name or designation (5 pages) |
7 July 2017 | Change of share class name or designation (5 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
27 June 2017 | Director's details changed for Mr Steven James Jeavons on 21 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Steven James Jeavons on 21 June 2017 (2 pages) |
12 June 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 June 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 September 2016 | Termination of appointment of Darren Oliver Gaulton as a director on 7 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Darren Oliver Gaulton as a director on 7 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Darren Oliver Gaulton as a director on 7 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Darren Oliver Gaulton as a director on 7 September 2016 (1 page) |
7 July 2016 | Register(s) moved to registered inspection location Eaton Smith Llp 14 High Street Huddersfield HD1 2HA (1 page) |
7 July 2016 | Register(s) moved to registered inspection location Eaton Smith Llp 14 High Street Huddersfield HD1 2HA (1 page) |
7 July 2016 | Register inspection address has been changed to Eaton Smith Llp 14 High Street Huddersfield HD1 2HA (1 page) |
7 July 2016 | Register inspection address has been changed to Eaton Smith Llp 14 High Street Huddersfield HD1 2HA (1 page) |
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
9 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
9 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
5 October 2015 | Resolutions
|
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (24 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (24 pages) |
22 September 2015 | Appointment of Mr Roger Snelling as a director on 9 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Roger Snelling as a director on 9 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Roger Snelling as a director on 9 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from , Amisfield House Amisfield Road, Halifax, West Yorkshire, HX3 8NE to 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from , Amisfield House Amisfield Road, Halifax, West Yorkshire, HX3 8NE to 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from , Amisfield House Amisfield Road, Halifax, West Yorkshire, HX3 8NE to 11 Cartwright Court, Bradley Business Park Bradley Huddersfield West Yorkshire HD2 1GN on 3 September 2015 (1 page) |
13 August 2015 | Purchase of own shares. (3 pages) |
13 August 2015 | Purchase of own shares. (3 pages) |
29 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
Statement of capital on 2015-10-01
|
29 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
Statement of capital on 2015-10-01
|
27 July 2015 | Cancellation of shares by a PLC. Statement of capital on 11 March 2015
|
27 July 2015 | Cancellation of shares by a PLC. Statement of capital on 4 September 2014
|
27 July 2015 | Cancellation of shares by a PLC. Statement of capital on 11 March 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
27 July 2015 | Cancellation of shares by a PLC. Statement of capital on 4 September 2014
|
27 July 2015 | Cancellation of shares by a PLC. Statement of capital on 4 September 2014
|
27 July 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
17 June 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
17 June 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
12 June 2015 | Purchase of own shares. (3 pages) |
12 June 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Termination of appointment of Kevin Denyer as a director on 6 February 2015 (1 page) |
13 March 2015 | Appointment of Mr Steven James Jeavons as a director on 1 January 2015 (2 pages) |
13 March 2015 | Termination of appointment of Warren Andrew Bignell as a director on 31 January 2015 (1 page) |
13 March 2015 | Appointment of Mr Steven James Jeavons as a director on 1 January 2015 (2 pages) |
13 March 2015 | Appointment of Mr Steven James Jeavons as a director on 1 January 2015 (2 pages) |
13 March 2015 | Termination of appointment of Kevin Denyer as a director on 6 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Warren Andrew Bignell as a director on 31 January 2015 (1 page) |
13 March 2015 | Termination of appointment of Kevin Denyer as a director on 6 February 2015 (1 page) |
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Register(s) moved to registered office address Amisfield House Amisfield Road Halifax West Yorkshire HX3 8NE (1 page) |
18 July 2014 | Register(s) moved to registered office address Amisfield House Amisfield Road Halifax West Yorkshire HX3 8NE (1 page) |
16 June 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
16 June 2014 | Accounts for a medium company made up to 31 March 2014 (17 pages) |
3 February 2014 | Purchase of own shares. (3 pages) |
3 February 2014 | Purchase of own shares. (3 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
16 January 2014 | Cancellation of shares by a PLC. Statement of capital on 23 December 2013 (4 pages) |
16 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
16 January 2014 | Cancellation of shares by a PLC. Statement of capital on 7 January 2014 (4 pages) |
16 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
16 January 2014 | Cancellation of shares by a PLC. Statement of capital on 23 December 2013 (4 pages) |
16 January 2014 | Cancellation of shares by a PLC. Statement of capital on 7 January 2014 (4 pages) |
16 January 2014 | Cancellation of shares by a PLC. Statement of capital on 7 January 2014 (4 pages) |
24 October 2013 | Purchase of own shares. (3 pages) |
24 October 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Cancellation of shares by a PLC. Statement of capital on 30 September 2013 (4 pages) |
11 October 2013 | Cancellation of shares by a PLC. Statement of capital on 7 October 2013 (4 pages) |
11 October 2013 | Cancellation of shares by a PLC. Statement of capital on 7 October 2013 (4 pages) |
11 October 2013 | Cancellation of shares by a PLC. Statement of capital on 7 October 2013 (4 pages) |
11 October 2013 | Cancellation of shares by a PLC. Statement of capital on 30 September 2013 (4 pages) |
1 October 2013 | Termination of appointment of Warren Bignell as a director (1 page) |
1 October 2013 | Appointment of Mr Darren Oliver Gaulton as a director (2 pages) |
1 October 2013 | Termination of appointment of Darren Gaulton as a director (1 page) |
1 October 2013 | Appointment of Mr Darren Oliver Gaulton as a director (2 pages) |
1 October 2013 | Termination of appointment of Warren Bignell as a director (1 page) |
1 October 2013 | Appointment of Mr Warren Andrew Bignell as a director (2 pages) |
1 October 2013 | Termination of appointment of Darren Gaulton as a director (1 page) |
1 October 2013 | Appointment of Mr Warren Andrew Bignell as a director (2 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (10 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (10 pages) |
7 June 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
7 June 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
29 October 2012 | Termination of appointment of Martin King as a director (1 page) |
29 October 2012 | Termination of appointment of Martin King as a director (1 page) |
29 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
24 September 2012 | Appointment of Mr Simon George Howarth as a director (2 pages) |
24 September 2012 | Appointment of Mr Martin King as a director (2 pages) |
24 September 2012 | Appointment of Mr Simon George Howarth as a director (2 pages) |
24 September 2012 | Appointment of Mr Martin King as a director (2 pages) |
27 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
20 July 2012 | Purchase of own shares. (3 pages) |
20 July 2012 | Purchase of own shares. (3 pages) |
16 July 2012 | Cancellation of shares by a PLC. Statement of capital on 6 July 2012 (4 pages) |
16 July 2012 | Cancellation of shares by a PLC. Statement of capital on 6 July 2012 (4 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Cancellation of shares by a PLC. Statement of capital on 6 July 2012 (4 pages) |
16 July 2012 | Resolutions
|
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
10 July 2012 | Register(s) moved to registered inspection location (1 page) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 June 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 May 2012 | Termination of appointment of David Pratt as a director (1 page) |
10 May 2012 | Termination of appointment of David Pratt as a director (1 page) |
12 September 2011 | Appointment of Mr Darren Oliver Gaulton as a director (2 pages) |
12 September 2011 | Appointment of Mr Warren Andrew Bignell as a director (2 pages) |
12 September 2011 | Appointment of Mr Darren Oliver Gaulton as a director (2 pages) |
12 September 2011 | Appointment of Mr Warren Andrew Bignell as a director (2 pages) |
9 September 2011 | Termination of appointment of Stephen Foskett as a director (1 page) |
9 September 2011 | Termination of appointment of Stephen Foskett as a director (1 page) |
9 September 2011 | Termination of appointment of James Rowan as a director (1 page) |
9 September 2011 | Termination of appointment of James Rowan as a director (1 page) |
20 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Register(s) moved to registered office address (1 page) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
12 July 2011 | Register(s) moved to registered office address (1 page) |
9 June 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 June 2011 | Full accounts made up to 31 March 2011 (16 pages) |
24 January 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Cancellation of shares. Statement of capital on 24 January 2011
|
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
24 January 2011 | Cancellation of shares. Statement of capital on 24 January 2011
|
13 September 2010 | Appointment of Mr Stephen Foskett as a director (2 pages) |
13 September 2010 | Appointment of Mr Stephen Foskett as a director (2 pages) |
10 September 2010 | Termination of appointment of John Marriott as a director (1 page) |
10 September 2010 | Termination of appointment of John Marriott as a director (1 page) |
9 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Director's details changed for Martin King on 20 June 2010 (2 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Director's details changed for Martin King on 20 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Eaton Smith Llp on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr David Pratt on 20 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Eaton Smith Llp on 20 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Director's details changed for Christopher Wayne Binge on 20 June 2010 (2 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Director's details changed for Mr James Columba Rowan on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Christopher Wayne Binge on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr James Columba Rowan on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr David Pratt on 20 June 2010 (2 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (16 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
1 April 2010 | Appointment of Mr Kevin Denyer as a director (2 pages) |
1 April 2010 | Appointment of Mr Kevin Denyer as a director (2 pages) |
19 November 2009 | Director's details changed for Mr David Pratt on 30 September 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr David Pratt on 30 September 2009 (2 pages) |
13 October 2009 | Appointment of Mr David Pratt as a director (2 pages) |
13 October 2009 | Termination of appointment of David Pratt as a director (1 page) |
13 October 2009 | Appointment of Mr David Pratt as a director (2 pages) |
13 October 2009 | Termination of appointment of David Pratt as a director (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from, eaton smith LLP 14 high street, huddersfield, west yorkshire, HD1 2HA (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from, eaton smith LLP 14 high street, huddersfield, west yorkshire, HD1 2HA (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from, amisfield house, amisfield road, hipperholme, halifax, HX3 8NE (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from, amisfield house, amisfield road, hipperholme, halifax, HX3 8NE (1 page) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 20/06/09; full list of members (11 pages) |
5 August 2009 | Return made up to 20/06/09; full list of members (11 pages) |
25 July 2009 | Ad 23/06/09\gbp si 2510@1=2510\gbp ic 47690/50200\ (2 pages) |
25 July 2009 | Ad 23/06/09\gbp si 2510@1=2510\gbp ic 47690/50200\ (2 pages) |
30 June 2009 | Full accounts made up to 31 March 2009 (17 pages) |
30 June 2009 | Full accounts made up to 31 March 2009 (17 pages) |
20 October 2008 | Appointment terminated director martin king (1 page) |
20 October 2008 | Appointment terminated director martin king (1 page) |
20 October 2008 | Director appointed martin king (2 pages) |
20 October 2008 | Director appointed martin king (2 pages) |
11 August 2008 | Secretary appointed eaton smith LLP (2 pages) |
11 August 2008 | Return made up to 20/06/08; change of members
|
11 August 2008 | Secretary appointed eaton smith LLP (2 pages) |
11 August 2008 | Return made up to 20/06/08; change of members
|
18 June 2008 | Full accounts made up to 31 March 2008 (17 pages) |
18 June 2008 | Full accounts made up to 31 March 2008 (17 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
10 August 2007 | Ad 25/07/07--------- £ si 2510@1=2510 £ ic 45180/47690 (2 pages) |
10 August 2007 | Ad 25/07/07--------- £ si 2510@1=2510 £ ic 45180/47690 (2 pages) |
20 July 2007 | Return made up to 20/06/07; change of members
|
20 July 2007 | Return made up to 20/06/07; change of members
|
29 June 2007 | Full accounts made up to 31 March 2007 (17 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
5 February 2007 | Ad 09/01/07-09/01/07 £ si 2510@1=2510 £ ic 42670/45180 (2 pages) |
5 February 2007 | Ad 09/01/07-09/01/07 £ si 2510@1=2510 £ ic 42670/45180 (2 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
10 July 2006 | Return made up to 20/06/06; full list of members
|
10 July 2006 | Return made up to 20/06/06; full list of members
|
28 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
14 March 2006 | £ ic 45180/42670 26/01/06 £ sr 2510@1=2510 (1 page) |
14 March 2006 | £ ic 45180/42670 26/01/06 £ sr 2510@1=2510 (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 20/06/05; change of members
|
7 July 2005 | Return made up to 20/06/05; change of members
|
21 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
21 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
20 October 2004 | Memorandum and Articles of Association (10 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Memorandum and Articles of Association (10 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
8 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Auditor's resignation (1 page) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
5 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Return made up to 20/06/03; full list of members (14 pages) |
6 July 2003 | Return made up to 20/06/03; full list of members (14 pages) |
6 July 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
31 October 2002 | Auditors statement (1 page) |
31 October 2002 | Auditors statement (1 page) |
23 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 20/06/02; no change of members
|
25 June 2002 | Return made up to 20/06/02; no change of members
|
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
18 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
13 July 2001 | Return made up to 20/06/01; change of members
|
13 July 2001 | Return made up to 20/06/01; change of members
|
15 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (14 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (14 pages) |
29 October 1999 | £ ic 47690/45180 19/10/99 £ sr 2510@1=2510 (1 page) |
29 October 1999 | £ ic 47690/45180 19/10/99 £ sr 2510@1=2510 (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
21 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
8 July 1999 | Return made up to 20/06/99; change of members (8 pages) |
8 July 1999 | Return made up to 20/06/99; change of members (8 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
22 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
11 August 1998 | £ ic 50200/47690 04/08/98 £ sr 2510@1=2510 (1 page) |
11 August 1998 | £ ic 50200/47690 04/08/98 £ sr 2510@1=2510 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Re-registration of Memorandum and Articles (17 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 October 1997 | Auditor's report (1 page) |
27 October 1997 | Application for reregistration from private to PLC (1 page) |
27 October 1997 | Re-registration of Memorandum and Articles (17 pages) |
27 October 1997 | Declaration on reregistration from private to PLC (1 page) |
27 October 1997 | Balance Sheet (1 page) |
27 October 1997 | Auditor's statement (1 page) |
27 October 1997 | Auditor's report (1 page) |
27 October 1997 | Application for reregistration from private to PLC (1 page) |
27 October 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 October 1997 | Balance Sheet (1 page) |
27 October 1997 | Declaration on reregistration from private to PLC (1 page) |
27 October 1997 | Auditor's statement (1 page) |
24 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 20/06/97; change of members (8 pages) |
21 July 1997 | Return made up to 20/06/97; change of members (8 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 November 1996 | £ ic 52610/50200 29/10/96 £ sr 2410@1=2410 (1 page) |
8 November 1996 | £ ic 52610/50200 29/10/96 £ sr 2410@1=2410 (1 page) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Resolutions
|
1 November 1996 | Ad 29/10/96--------- £ si 2000@1=2000 £ ic 50610/52610 (4 pages) |
1 November 1996 | Ad 29/10/96--------- £ si 2000@1=2000 £ ic 50610/52610 (4 pages) |
25 October 1996 | Ad 16/10/96--------- £ si 2410@1=2410 £ ic 48200/50610 (2 pages) |
25 October 1996 | Ad 16/10/96--------- £ si 2410@1=2410 £ ic 48200/50610 (2 pages) |
2 August 1996 | Return made up to 20/06/96; no change of members (6 pages) |
2 August 1996 | Return made up to 20/06/96; no change of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 July 1995 | Return made up to 20/06/95; full list of members
|
14 July 1995 | Return made up to 20/06/95; full list of members
|
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
21 November 1991 | Return made up to 20/06/91; full list of members (7 pages) |
21 November 1991 | Return made up to 20/06/91; full list of members (7 pages) |