Glasgow
G2 7ER
Scotland
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Mrs Allegra Cristina Patrizi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 November 2023(39 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Mr Keith Charles Faraday Simpson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1992) |
Role | Banker |
Correspondence Address | 3 Croft Park Menston Ilkley West Yorkshire LS29 6NA |
Director Name | Mr Michael Allsopp |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 21 Harlow Manor Park Harrogate North Yorkshire HG2 0EG |
Director Name | Mr William Pickles |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1993) |
Role | Banker |
Correspondence Address | Westbury Cottage Panorama Drive Ilkley West Yorkshire LS29 9RA |
Secretary Name | Mr Robert Gordon Kitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 2 The Coach House Broomfield Avenue Halifax West Yorkshire HX3 0JF |
Director Name | Mr Gregory Ross Hamilton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 1995) |
Role | Banker |
Correspondence Address | Hillfoot 25 Creskeld Drive Bramhope Leeds West Yorkshire LS16 9EJ |
Director Name | Mr David Knight |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | 2 Elmwood Chase Barwick In Elmet Leeds West Yorkshire LS15 4JZ |
Director Name | Grahame Peter Savage |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Sawley Ripon North Yorkshire HG4 3EN |
Director Name | Mr Bernard Gerald Everitt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Ash Villa Howden Lane Naburn York YO19 4RP |
Director Name | Kenneth James Lawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 1995(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 November 1998) |
Role | Bank Official |
Correspondence Address | 10 Oaklea Hall Close Adel Leeds West Yorkshire LS16 8HB |
Director Name | Mr Martin James Moorhouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 1999) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Brinkworth Hall Elvington York YO4 5AT |
Director Name | Andrew John Douglas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 1997) |
Role | Bank Official |
Correspondence Address | College Farm College Farm Lane Linton Wetherby West Yorkshire LS22 4HR |
Secretary Name | Mr John Cyril Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Garth Garforth Leeds West Yorkshire LS25 2EW |
Director Name | Ian Graham MacDonald |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2000) |
Role | Banker |
Correspondence Address | 9 Birch Mews Oaklands Manor Adel Leeds West Yorkshire LS16 8NX |
Director Name | Frederick Anderson Goodwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 July 1998) |
Role | Banker |
Correspondence Address | 5 Craigends Avenue Quarriers Village Bridge Of Weir Renfrewshire PA11 3SQ Scotland |
Director Name | Mr Trevor Slater |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 August 2006) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 Rosedale Close Baildon Shipley West Yorkshire BD17 5EQ |
Secretary Name | Jane Lindsay Shirran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Vizara Moor Road Strathblane Glasgow G63 9EY Scotland |
Director Name | Peter Norris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2004) |
Role | Bank Official |
Correspondence Address | 14 Wikeridge Mount Alwoodley Leeds LS17 9NP |
Secretary Name | Myshele Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Flat 4 18-30 Clerkenwell Road London EC1M 5PQ |
Director Name | Mr Gary Lumby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 2006) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 3 The Wynd Wynyard Billingham Cleveland TS22 5QE |
Director Name | Thomas Burns |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(20 years after company formation) |
Appointment Duration | 5 years (resigned 03 November 2009) |
Role | General Manager |
Correspondence Address | Underwood Tullibardine Road Auchterarder Perthshire PH3 1LX Scotland |
Director Name | Gavin Robin Slater |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2005(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2008) |
Role | Executive Director |
Correspondence Address | 9 The Garth Cobham Surrey KT11 2DZ |
Secretary Name | Mr Michael Frank Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mrs Lynne Margaret Peacock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Kevin Page |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2012) |
Role | Banking Executive |
Country of Residence | Scotland |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Scott Marc Butterworth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2011(26 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Stephen John Kent Reid |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(27 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mrs Deborah Anne Crosbie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2014) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Andrew Charles Pearce |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 2012(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2014) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Vincent Place Glasgow G1 2HL Scotland |
Director Name | Mr John Shovelin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 2016) |
Role | Bank Executive |
Country of Residence | Scotland |
Correspondence Address | 30 St. Vincent Place Glasgow G1 2HL Scotland |
Director Name | Mr Michael James Hart |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 2019) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Vincent Place Glasgow G1 2HL Scotland |
Director Name | Mr Peter Kelvin Dockar |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(34 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 April 2020) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Vincent Place Glasgow G1 2HL Scotland |
Director Name | Mr Hugh Leathley Chater |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 November 2023) |
Role | Group Mortgage Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Website | www.ybonline.co.uk |
---|
Registered Address | 20 Merrion Way Leeds LS2 8NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £186,425,000 |
Gross Profit | £37,106,000 |
Net Worth | £27,172,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 3 weeks from now) |
5 February 2021 | Full accounts made up to 30 September 2020 (40 pages) |
---|---|
22 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
15 October 2020 | Appointment of Mr Mark John Thundercliffe as a director on 14 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Ian Stuart Smith as a director on 14 October 2020 (1 page) |
23 April 2020 | Termination of appointment of Peter Kelvin Dockar as a director on 20 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Nicholas George Julian Walford as a director on 20 April 2020 (1 page) |
21 April 2020 | Appointment of Mr Hugh Leathley Chater as a director on 20 April 2020 (2 pages) |
22 January 2020 | Full accounts made up to 30 September 2019 (37 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
1 October 2019 | Appointment of Mr Peter Kelvin Dockar as a director on 24 September 2019 (2 pages) |
24 June 2019 | Termination of appointment of Michael James Hart as a director on 18 June 2019 (1 page) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
12 December 2018 | Full accounts made up to 30 September 2018 (35 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 30 September 2017 (32 pages) |
5 January 2018 | Full accounts made up to 30 September 2017 (32 pages) |
7 November 2017 | Appointment of Mr Nicholas George Julian Walford as a director on 19 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Nicholas George Julian Walford as a director on 19 October 2017 (2 pages) |
7 July 2017 | Termination of appointment of Nigel Peter Somerset as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Nigel Peter Somerset as a director on 7 July 2017 (1 page) |
25 January 2017 | Full accounts made up to 30 September 2016 (35 pages) |
25 January 2017 | Full accounts made up to 30 September 2016 (35 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
27 May 2016 | Termination of appointment of Aileen Wallace as a director on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Aileen Wallace as a director on 20 May 2016 (1 page) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 February 2016 | Director's details changed for Mr Michael James Hart on 4 February 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Michael James Hart on 4 February 2016 (2 pages) |
3 February 2016 | Full accounts made up to 30 September 2015 (36 pages) |
3 February 2016 | Full accounts made up to 30 September 2015 (36 pages) |
22 January 2016 | Termination of appointment of John Shovelin as a director on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of John Shovelin as a director on 22 January 2016 (1 page) |
15 December 2015 | Register inspection address has been changed from C/O Uk Company Secretariat 88 Wood Street London EC2V 7QQ United Kingdom to 20 Merrion Way Leeds LS2 8NZ (1 page) |
15 December 2015 | Register inspection address has been changed from C/O Uk Company Secretariat 88 Wood Street London EC2V 7QQ United Kingdom to 20 Merrion Way Leeds LS2 8NZ (1 page) |
1 October 2015 | Appointment of Ms Aileen Wallace as a director on 29 September 2015 (2 pages) |
1 October 2015 | Appointment of Ms Aileen Wallace as a director on 29 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Ian Stuart Smith as a director on 9 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Ian Stuart Smith as a director on 9 September 2015 (2 pages) |
29 January 2015 | Full accounts made up to 30 September 2014 (45 pages) |
29 January 2015 | Full accounts made up to 30 September 2014 (45 pages) |
28 January 2015 | Appointment of Mr Michael James Hart as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Michael James Hart as a director on 28 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
21 August 2014 | Termination of appointment of Andrew Charles Pearce as a director on 20 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Andrew Charles Pearce as a director on 20 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Andrew Charles Pearce on 6 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr John Shovelin on 6 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr John Shovelin on 6 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Andrew Charles Pearce on 6 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr John Shovelin on 6 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Andrew Charles Pearce on 6 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Nigel Peter Somerset on 6 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page) |
6 August 2014 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mr Nigel Peter Somerset on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Nigel Peter Somerset on 6 August 2014 (2 pages) |
27 March 2014 | Appointment of Mr John Shovelin as a director (2 pages) |
27 March 2014 | Appointment of Mr John Shovelin as a director (2 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 January 2014 | Full accounts made up to 30 September 2013 (38 pages) |
22 January 2014 | Full accounts made up to 30 September 2013 (38 pages) |
20 January 2014 | Termination of appointment of Deborah Crosbie as a director (1 page) |
20 January 2014 | Termination of appointment of Deborah Crosbie as a director (1 page) |
17 December 2013 | Appointment of Mr Nigel Peter Somerset as a director (2 pages) |
17 December 2013 | Appointment of Mr Nigel Peter Somerset as a director (2 pages) |
25 April 2013 | Termination of appointment of Michael Webber as a secretary (1 page) |
25 April 2013 | Termination of appointment of Michael Webber as a secretary (1 page) |
25 April 2013 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
25 April 2013 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary (2 pages) |
15 February 2013 | Termination of appointment of Stephen Reid as a director (1 page) |
15 February 2013 | Termination of appointment of Stephen Reid as a director (1 page) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (33 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (33 pages) |
5 November 2012 | Appointment of Mr Andrew Charles Pearce as a director (2 pages) |
5 November 2012 | Appointment of Mr Andrew Charles Pearce as a director (2 pages) |
25 June 2012 | Termination of appointment of Kevin Page as a director (1 page) |
25 June 2012 | Termination of appointment of Kevin Page as a director (1 page) |
7 June 2012 | Appointment of Mrs Deborah Anne Crosbie as a director (2 pages) |
7 June 2012 | Appointment of Mrs Deborah Anne Crosbie as a director (2 pages) |
5 March 2012 | Full accounts made up to 30 September 2011 (27 pages) |
5 March 2012 | Full accounts made up to 30 September 2011 (27 pages) |
23 February 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
23 February 2012 | Termination of appointment of Scott Butterworth as a director (1 page) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Scott Marc Butterworth on 1 September 2011 (2 pages) |
29 November 2011 | Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page) |
29 November 2011 | Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom (1 page) |
25 November 2011 | Director's details changed for Mr Stephen John Kent Reid on 21 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Scott Marc Butterworth on 21 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mr Michael Frank Webber on 21 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Stephen John Kent Reid on 21 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Kevin Page on 21 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mr Michael Frank Webber on 21 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Scott Marc Butterworth on 21 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Kevin Page on 21 November 2011 (2 pages) |
20 October 2011 | Appointment of Mr Stephen John Kent Reid as a director (2 pages) |
20 October 2011 | Appointment of Mr Stephen John Kent Reid as a director (2 pages) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Scott Marc Butterworth on 8 July 2011 (2 pages) |
30 June 2011 | Termination of appointment of Lynne Peacock as a director (1 page) |
30 June 2011 | Termination of appointment of Lynne Peacock as a director (1 page) |
1 March 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
1 March 2011 | Appointment of Mr Scott Marc Butterworth as a director (2 pages) |
28 February 2011 | Termination of appointment of Iain Smith as a director (1 page) |
28 February 2011 | Termination of appointment of Iain Smith as a director (1 page) |
22 February 2011 | Full accounts made up to 30 September 2010 (28 pages) |
22 February 2011 | Full accounts made up to 30 September 2010 (28 pages) |
10 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (31 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (31 pages) |
24 March 2010 | Termination of appointment of Iain Smith as a director (1 page) |
24 March 2010 | Appointment of Mr Iain David Smith as a director (2 pages) |
24 March 2010 | Appointment of Mr Iain David Smith as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Smith as a director (1 page) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Appointment of Mr Kevin Page as a director (2 pages) |
5 February 2010 | Director's details changed for Mrs Lynne Margaret Peacock on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Lynne Margaret Peacock on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Lynne Margaret Peacock on 4 February 2010 (2 pages) |
5 February 2010 | Appointment of Mr Iain David Smith as a director (2 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Appointment of Mr Kevin Page as a director (2 pages) |
5 February 2010 | Appointment of Mr Iain David Smith as a director (2 pages) |
2 February 2010 | Termination of appointment of Thomas Burns as a director (1 page) |
2 February 2010 | Termination of appointment of Thomas Burns as a director (1 page) |
24 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mr Michael Frank Webber on 26 September 2009 (1 page) |
27 September 2009 | Full accounts made up to 30 September 2008 (23 pages) |
27 September 2009 | Full accounts made up to 30 September 2008 (23 pages) |
2 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of debenture register (1 page) |
27 February 2009 | Location of debenture register (1 page) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
13 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
6 August 2007 | Full accounts made up to 30 September 2006 (25 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (25 pages) |
9 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | New director appointed (3 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
9 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
9 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (3 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
7 March 2005 | Auditor's resignation (1 page) |
7 March 2005 | Auditor's resignation (1 page) |
2 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
2 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
19 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
19 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
23 February 2004 | Return made up to 20/01/04; full list of members (5 pages) |
23 February 2004 | Return made up to 20/01/04; full list of members (5 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
14 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
14 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (5 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (5 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
1 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
14 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
11 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 February 1997 | Return made up to 28/01/97; change of members (9 pages) |
12 February 1997 | Return made up to 28/01/97; change of members (9 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Full accounts made up to 30 September 1996 (10 pages) |
21 November 1996 | Full accounts made up to 30 September 1996 (10 pages) |
13 June 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
13 June 1996 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
25 February 1996 | Return made up to 28/01/96; full list of members
|
25 February 1996 | Return made up to 28/01/96; full list of members
|
15 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
15 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
2 May 1995 | Director resigned;new director appointed (2 pages) |
13 December 1986 | Memorandum and Articles of Association (17 pages) |
13 December 1986 | Memorandum and Articles of Association (17 pages) |
17 January 1985 | Company name changed\certificate issued on 17/01/85 (5 pages) |
17 January 1985 | Company name changed\certificate issued on 17/01/85 (5 pages) |
12 October 1984 | Certificate of incorporation (1 page) |
12 October 1984 | Certificate of incorporation (1 page) |