37 High Cross Avenue
Melrose
Roxburghshire
TD6 9SQ
Scotland
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(6 years after company formation) |
Appointment Duration | 32 years, 4 months (closed 26 September 2023) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Secretary Name | Dr Harold Cawton Robinson |
---|---|
Status | Closed |
Appointed | 30 October 2012(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 26 September 2023) |
Role | Company Director |
Correspondence Address | Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire BD18 3LA |
Director Name | Mr John Kavanagh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Corn Mill The Green Eldwick Bingley West Yorkshire BD16 3AP |
Director Name | Mr John Fletcher Waring |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 1 Cringlemire Holbeck Lane Troutbeck Windermere Cumbria LA23 1LY |
Director Name | Mr Colin Gibb |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 23 July 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Main Street Weeton Leeds West Yorkshire LS17 0AY |
Secretary Name | Mr John Fletcher Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 1 Cringlemire Holbeck Lane Troutbeck Windermere Cumbria LA23 1LY |
Secretary Name | Mr George Frederick Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 May 2006) |
Role | Accountant |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Secretary Name | Mr Donald Ewan Haymes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(21 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roseshed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Registered Address | Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire BD18 3LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£70,524 |
Cash | £502 |
Current Liabilities | £71,986 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
25 August 1998 | Delivered on: 10 September 1998 Satisfied on: 21 May 2004 Persons entitled: Alexander Henry Riach Classification: Standard security presented for registration in scotland 27TH august 1998 Secured details: £74,000 due or to become due from the company to the chargee. Particulars: Unit 3 40 east dock street dundee. Fully Satisfied |
---|---|
20 June 1995 | Delivered on: 26 June 1995 Satisfied on: 3 November 1995 Persons entitled: N M Rothschild & Sons Limited Classification: Mortgage over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right, title and interest from time to time in the securities to the bank. See the mortgage charge document for full details. Fully Satisfied |
20 June 1995 | Delivered on: 26 June 1995 Satisfied on: 3 November 1995 Persons entitled: N M Rothschild & Sons Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined in clause 14 of the deed) under the terms of a facility agreement (as defined) and/or under this assignment and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, title and interest in to or arising out of the agreements. See the mortgage charge document for full details. Fully Satisfied |
20 June 1995 | Delivered on: 26 June 1995 Satisfied on: 3 November 1995 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined in clause 16.1 of the deed) under the terms of a facility letter (as defined) and/or under this charge and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property adjoining abbeydale road and archer road sheffield t/nos: SYK192027 and SYK252220. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 June 1995 | Delivered on: 26 June 1995 Satisfied on: 3 November 1995 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee or any transferee (as defined in clause 16.1 of the deed) under the terms of a facility letter (as defined) and/or under this charge and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property adjoining abbeydale road and archer road, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
24 July 1987 | Delivered on: 31 July 1987 Satisfied on: 21 May 2004 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of bradford road, kingley, west ardsley tn. Yk 4155. Fully Satisfied |
9 October 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
5 September 2019 | Termination of appointment of Colin Gibb as a director on 23 July 2019 (1 page) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 March 2013 (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 October 2012 | Termination of appointment of Donald Haymes as a secretary (1 page) |
30 October 2012 | Termination of appointment of Donald Haymes as a secretary (1 page) |
30 October 2012 | Appointment of Dr Harold Cawton Robinson as a secretary (1 page) |
30 October 2012 | Appointment of Dr Harold Cawton Robinson as a secretary (1 page) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
6 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Mr John Michael Edwardson on 10 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr John Michael Edwardson on 10 May 2010 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
11 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
8 June 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
19 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
25 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
24 May 2005 | Return made up to 10/05/05; full list of members
|
24 May 2005 | Return made up to 10/05/05; full list of members
|
29 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 39 chorley new road bolton lancs BL1 4QR (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 39 chorley new road bolton lancs BL1 4QR (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
31 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
31 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
13 November 2002 | Auditor's resignation (1 page) |
13 November 2002 | Auditor's resignation (1 page) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (13 pages) |
1 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
26 May 1999 | Return made up to 10/05/99; full list of members (9 pages) |
26 May 1999 | Return made up to 10/05/99; full list of members (9 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
10 September 1998 | Particulars of mortgage/charge (5 pages) |
10 September 1998 | Particulars of mortgage/charge (5 pages) |
31 May 1998 | Return made up to 10/05/98; no change of members (7 pages) |
31 May 1998 | Return made up to 10/05/98; no change of members (7 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
22 May 1997 | Return made up to 10/05/97; no change of members (7 pages) |
22 May 1997 | Return made up to 10/05/97; no change of members (7 pages) |
26 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
26 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
29 May 1996 | Return made up to 10/05/96; full list of members
|
29 May 1996 | Return made up to 10/05/96; full list of members
|
17 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
15 December 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
15 December 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
12 May 1995 | Return made up to 10/05/95; no change of members (10 pages) |
12 May 1995 | Return made up to 10/05/95; no change of members (10 pages) |
27 June 1985 | Company name changed\certificate issued on 27/06/85 (2 pages) |
27 June 1985 | Company name changed\certificate issued on 27/06/85 (2 pages) |
8 May 1985 | Incorporation (13 pages) |
8 May 1985 | Incorporation (13 pages) |