Firbeck
Worksop
Nottinghamshire
S81 8LE
Director Name | Mrs Barbara Ann Morris |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Wood Firbeck Worksop S81 8LE |
Secretary Name | Mrs Barbara Ann Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Wood Firbeck Worksop S81 8LE |
Director Name | Mr Graham Peat |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 8 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Website | aemorris.co.uk |
---|
Registered Address | The Water Tower J3 Business Park Carr Hill Doncaster DN4 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | 7 other UK companies use this postal address |
5.3k at £1 | A.e. Morris 46.09% Ordinary |
---|---|
2k at £1 | Nichola Morris 17.39% Ordinary |
2k at £1 | Samuel Morris 17.39% Ordinary |
2k at £1 | Thomas Morris 17.39% Ordinary |
200 at £1 | B.a. Morris 1.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,179,804 |
Cash | £3,760 |
Current Liabilities | £529,148 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
23 July 1999 | Delivered on: 3 August 1999 Satisfied on: 17 March 2006 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertaking and assets and rights. Fully Satisfied |
---|---|
23 July 1999 | Delivered on: 28 July 1999 Satisfied on: 17 March 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 to 39 george street kingston upon hull t/n-HS160339.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
2 November 1998 | Delivered on: 5 November 1998 Satisfied on: 30 January 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Turners retreat brunel industrial estate harworth doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 July 1996 | Delivered on: 5 July 1996 Satisfied on: 11 December 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a highbridge forge penistone road sheffield south yorkshire and goodwill of the business fixed charge over all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1989 | Delivered on: 15 August 1989 Satisfied on: 11 December 1996 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of summergans lane gainsborough lincoln. Fully Satisfied |
1 August 1989 | Delivered on: 7 August 1989 Satisfied on: 11 December 1996 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north of penistone rd,sheffield. Fully Satisfied |
20 July 2005 | Delivered on: 22 July 2005 Satisfied on: 14 October 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part unit 9 and 10 brunel gate brunel industrial estate harworth. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 August 2003 | Delivered on: 23 August 2003 Satisfied on: 15 February 2006 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 November 1998 | Delivered on: 5 November 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130/132/132A bridge street & 1/2/3 the cottage with rear outbuildings white hart yard bridge street worksop. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 February 2014 | Delivered on: 11 February 2014 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Particulars: The company with full title guarantee hereby charges the property to bibby by way of legal mortgage with payment to bibby of the debtor’s obligations and all other money hereby covenanted to be paid or otherwise payable hereunder. “The property†means all that freehold land lying to the west of bankwood lane, new rossington, doncaster as the same is contained in title number SYK325421 and registered at hm land registry.. Notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 13 June 2013 Persons entitled: T M Trustees Limited Barbara Ann Morris Alan Edwin Morris Classification: A registered charge Particulars: Land lying to the west of bankwood lane rossington doncaster south yorkshire t/no SYK325421. Outstanding |
14 June 2007 | Delivered on: 23 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings off bankwood lane rossington doncaster t/n SYK301775 SYK302923 SYK73483 and SYK73484. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 June 2007 | Delivered on: 8 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 8 and 9 bankwood lane rossington doncaster t/nos SYK73479 and SYK73480. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 September 1988 | Delivered on: 3 October 1988 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being first floor flat, 15 church street, bawtry, doncaster including all fixtures and fittings floating charge over all movable plant machinery implements furniture and equipment. Outstanding |
30 August 2006 | Delivered on: 1 September 2006 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at heapham road industrial estate gainsborough,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
23 January 2006 | Delivered on: 25 January 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11A bankwood estate, bankwood lane, rossington, doncaster, south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
17 January 2006 | Delivered on: 18 January 2006 Persons entitled: Clydesdale 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 |
4 August 2005 | Delivered on: 16 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of blyth road harworth nottinghamshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 July 2005 | Delivered on: 3 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2.25 acres of land at brunel close brunel close. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
23 July 2004 | Delivered on: 31 July 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of brunel close being former amazone premises brunel industrial estate harworth doncaster t/n NT295765. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
29 November 2002 | Delivered on: 30 November 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former northern straw milling plant heapham road industrial estate gainsborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
25 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a haulage yard garage workshop & premises at blyth road harworth doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 June 1988 | Delivered on: 24 June 1988 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
14 March 2019 | Satisfaction of charge 10 in full (2 pages) |
14 March 2019 | Satisfaction of charge 2 in full (1 page) |
14 March 2019 | Satisfaction of charge 19 in full (2 pages) |
14 March 2019 | Satisfaction of charge 7 in full (2 pages) |
14 March 2019 | Satisfaction of charge 21 in full (2 pages) |
14 March 2019 | Satisfaction of charge 18 in full (2 pages) |
14 March 2019 | Satisfaction of charge 17 in full (1 page) |
14 March 2019 | Satisfaction of charge 13 in full (2 pages) |
14 March 2019 | Satisfaction of charge 11 in full (2 pages) |
14 March 2019 | Satisfaction of charge 20 in full (2 pages) |
14 March 2019 | Satisfaction of charge 16 in full (2 pages) |
14 March 2019 | Satisfaction of charge 15 in full (2 pages) |
29 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
12 June 2018 | Notification of a person with significant control statement (2 pages) |
3 May 2018 | Cessation of Alan Edwin Morris as a person with significant control on 1 August 2017 (1 page) |
3 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
13 March 2018 | Satisfaction of charge 1 in full (1 page) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
22 September 2014 | Total exemption full accounts made up to 30 November 2013 (18 pages) |
22 September 2014 | Total exemption full accounts made up to 30 November 2013 (18 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 February 2014 | Registration of charge 018581320023 (11 pages) |
11 February 2014 | Registration of charge 018581320023 (11 pages) |
13 June 2013 | Registration of charge 018581320022 (36 pages) |
13 June 2013 | Registration of charge 018581320022 (36 pages) |
11 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
1 May 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
24 May 2012 | Total exemption full accounts made up to 30 November 2011 (16 pages) |
24 May 2012 | Total exemption full accounts made up to 30 November 2011 (16 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Total exemption full accounts made up to 30 November 2010 (16 pages) |
8 April 2011 | Total exemption full accounts made up to 30 November 2010 (16 pages) |
18 August 2010 | Total exemption full accounts made up to 30 November 2009 (16 pages) |
18 August 2010 | Total exemption full accounts made up to 30 November 2009 (16 pages) |
10 August 2010 | Secretary's details changed for Mrs Barbara Ann Morris on 27 April 2010 (1 page) |
10 August 2010 | Secretary's details changed for Mrs Barbara Ann Morris on 27 April 2010 (1 page) |
9 August 2010 | Director's details changed for Mrs Barbara Ann Morris on 27 April 2010 (2 pages) |
9 August 2010 | Director's details changed for Alan Edwin Morris on 27 April 2010 (2 pages) |
9 August 2010 | Director's details changed for Alan Edwin Morris on 27 April 2010 (2 pages) |
9 August 2010 | Director's details changed for Mrs Barbara Ann Morris on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Barbara Ann Morris on 27 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Barbara Ann Morris on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Alan Edwin Morris on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Alan Edwin Morris on 27 April 2010 (2 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
21 April 2009 | Full accounts made up to 30 November 2008 (18 pages) |
21 April 2009 | Full accounts made up to 30 November 2008 (18 pages) |
19 May 2008 | Memorandum and Articles of Association (13 pages) |
19 May 2008 | Memorandum and Articles of Association (13 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Nc inc already adjusted 14/03/08 (2 pages) |
16 April 2008 | Nc inc already adjusted 14/03/08 (2 pages) |
16 April 2008 | Resolutions
|
7 March 2008 | Full accounts made up to 30 November 2007 (17 pages) |
7 March 2008 | Full accounts made up to 30 November 2007 (17 pages) |
15 September 2007 | Full accounts made up to 30 November 2006 (18 pages) |
15 September 2007 | Full accounts made up to 30 November 2006 (18 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
22 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Full accounts made up to 30 November 2005 (14 pages) |
16 August 2006 | Full accounts made up to 30 November 2005 (14 pages) |
18 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (4 pages) |
18 January 2006 | Particulars of mortgage/charge (4 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
3 May 2005 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
21 April 2005 | Return made up to 27/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 27/04/05; full list of members (7 pages) |
23 March 2005 | Aud res (1 page) |
23 March 2005 | Aud res (1 page) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
24 May 2004 | Full accounts made up to 30 November 2003 (18 pages) |
24 May 2004 | Full accounts made up to 30 November 2003 (18 pages) |
23 August 2003 | Full accounts made up to 30 November 2002 (15 pages) |
23 August 2003 | Particulars of mortgage/charge (4 pages) |
23 August 2003 | Full accounts made up to 30 November 2002 (15 pages) |
23 August 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
9 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (15 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (15 pages) |
21 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (16 pages) |
15 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
15 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (15 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (15 pages) |
17 July 2000 | Return made up to 30/03/00; full list of members (6 pages) |
17 July 2000 | Return made up to 30/03/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: turners retreat woodturning cetr brunel industrial estate harworth doncaster south yorkshire DN11 8QA (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: turners retreat woodturning cetr brunel industrial estate harworth doncaster south yorkshire DN11 8QA (1 page) |
16 June 1999 | Return made up to 30/03/99; no change of members (4 pages) |
16 June 1999 | Return made up to 30/03/99; no change of members (4 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (16 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (16 pages) |
21 June 1998 | Auditor's resignation (1 page) |
21 June 1998 | Auditor's resignation (1 page) |
31 May 1998 | Return made up to 30/03/98; full list of members
|
31 May 1998 | Return made up to 30/03/98; full list of members
|
26 January 1998 | Registered office changed on 26/01/98 from: 16 castlegate tickhill doncaster south yorkshire DN11 9QU (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 16 castlegate tickhill doncaster south yorkshire DN11 9QU (1 page) |
2 October 1997 | Full accounts made up to 30 November 1996 (13 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (13 pages) |
2 July 1997 | Company name changed rossington aggregates LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Company name changed rossington aggregates LIMITED\certificate issued on 03/07/97 (2 pages) |
13 May 1997 | Return made up to 30/03/97; no change of members (4 pages) |
13 May 1997 | Return made up to 30/03/97; no change of members (4 pages) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1996 | Particulars of mortgage/charge (7 pages) |
5 July 1996 | Particulars of mortgage/charge (7 pages) |
3 July 1996 | Full accounts made up to 30 November 1995 (14 pages) |
3 July 1996 | Full accounts made up to 30 November 1995 (14 pages) |
10 June 1996 | Return made up to 30/03/96; no change of members (4 pages) |
10 June 1996 | Return made up to 30/03/96; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 30 November 1994 (17 pages) |
5 October 1995 | Full accounts made up to 30 November 1994 (17 pages) |
29 September 1995 | Return made up to 30/03/95; full list of members (6 pages) |
29 September 1995 | Return made up to 30/03/95; full list of members (6 pages) |
24 October 1984 | Incorporation (18 pages) |
24 October 1984 | Incorporation (18 pages) |