Hookstone Road
Harrogate
North Yorkshire
HG2 8QT
Director Name | Mr John Patrick Dawson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arthur Greaves Limited The Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT |
Secretary Name | Mr John Patrick Dawson |
---|---|
Status | Current |
Appointed | 19 May 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Arthur Greaves Limited The Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT |
Director Name | Mrs Jody Carol Earnshaw |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arthur Greaves Limited The Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT |
Director Name | Mrs Irene Dorothy Chorlton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Nudger Green Dobcross Saddleworth Oldham Lancs OL3 5AW |
Secretary Name | Charles Patrick Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN |
Director Name | Mrs Vivien Yvonne Dawson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN |
Secretary Name | John Patrick Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(25 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | Naburn Hall Naburn York YO19 4RY |
Secretary Name | Joanna Kathryn Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG |
Director Name | Joanna Kathryn Dawson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary, Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG |
Website | yorkshiremill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 875617 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Arthur Greaves Limited The Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Arthur Greaves Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £373,086 |
Cash | £1,335 |
Current Liabilities | £95,286 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
18 December 1997 | Delivered on: 31 December 1997 Satisfied on: 25 July 2009 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 June 1996 | Delivered on: 13 June 1996 Satisfied on: 25 July 2009 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: 23 and 25 high street and stables uppermill oldham greater manchester t/no GM537610 with fixtures fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1996 | Delivered on: 13 June 1996 Satisfied on: 30 April 2008 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: Saddleworth business park warth mill huddersfield road diggle oldham greater manchester t/no GM544766 with fixtures fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1996 | Delivered on: 13 June 1996 Satisfied on: 25 July 2009 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: Alexandra mill high street uppermill oldham greater manchester t/no GM568179 with fixtures fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 1994 | Delivered on: 5 May 1994 Satisfied on: 30 January 1998 Persons entitled: National Westminster 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 property k/as saddleworth business park, huddersfield road, diggle, oldham, greater manchester t/no GM544766 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 July 1993 | Delivered on: 10 July 1993 Satisfied on: 30 January 1998 Persons entitled: J.Bradbury & Co (Saddleworth) Limited Classification: Legal charge Secured details: £18,500. Particulars: F/H house k/a 11 bridge street uppermill oldham greater manchester. Fully Satisfied |
24 July 1990 | Delivered on: 31 July 1990 Satisfied on: 30 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as warth mill, huddersfield road, diggle oldham, and the proceedsof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1989 | Delivered on: 16 February 1989 Satisfied on: 30 January 1998 Persons entitled: National Westminster 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: 8 mill street uppermill oldham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 2007 | Delivered on: 7 June 2007 Satisfied on: 31 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 and 25 high street uppermill saddleworth greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 March 2007 | Delivered on: 15 March 2007 Satisfied on: 31 March 2012 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
19 December 1986 | Delivered on: 2 January 1987 Satisfied on: 30 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a alexandra mill, uppermill, oldham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 2014 | Delivered on: 8 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and buildings at rose cottage barrowby lane kirkby overblow north yorkshire and land adjoining rose cottagebarrowby lane kikby overblow north yorkshire title numbers NYK94871 and NYK409213. Outstanding |
1 March 2012 | Delivered on: 17 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a saddleworth business park diggle oldham t/n GM544766 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 March 2012 | Delivered on: 17 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the greaves building hartshead street lees oldham t/n GM736064 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 March 2012 | Delivered on: 17 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23-25 high street uppermill oldham t/n GM537610 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 January 2012 | Delivered on: 26 January 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Satisfaction of charge 15 in full (2 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
11 September 2019 | Director's details changed for Mrs Jody Carol Earnshaw on 1 September 2019 (2 pages) |
10 September 2019 | Register inspection address has been changed from 2 New Barn Slackcote Delph Oldham OL3 5TN England to C/O Arthur Greaves Limited the Innovation Centre Hornbeam Park Hookstone Road Harrogate North Yorkshire HG2 8QT (1 page) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
30 October 2018 | Secretary's details changed for Mr John Patrick Dawson on 24 October 2018 (1 page) |
26 October 2018 | Director's details changed for Mrs Jody Carol Earnshaw on 24 October 2018 (2 pages) |
26 October 2018 | Registered office address changed from 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN to C/O Arthur Greaves Limited the Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT on 26 October 2018 (1 page) |
26 October 2018 | Director's details changed for Mr John Patrick Dawson on 24 October 2018 (2 pages) |
26 October 2018 | Change of details for Arthur Greaves Investments Limited as a person with significant control on 24 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Charles Patrick Dawson on 24 October 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
21 March 2018 | Notification of Arthur Greaves Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 September 2017 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to 2 New Barn Slackcote Delph Oldham OL3 5TN (1 page) |
28 September 2017 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to 2 New Barn Slackcote Delph Oldham OL3 5TN (1 page) |
27 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
21 July 2016 | Appointment of Mrs Jody Carol Earnshaw as a director on 21 June 2016 (2 pages) |
21 July 2016 | Appointment of Mrs Jody Carol Earnshaw as a director on 21 June 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
3 September 2015 | Secretary's details changed for Mr John Patrick Dawson on 30 June 2015 (1 page) |
3 September 2015 | Secretary's details changed for Mr John Patrick Dawson on 30 June 2015 (1 page) |
3 September 2015 | Director's details changed for Mr John Patrick Dawson on 30 June 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr John Patrick Dawson on 30 June 2015 (2 pages) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-09-01
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Termination of appointment of Joanna Kathryn Dawson as a secretary on 19 May 2014 (1 page) |
26 November 2014 | Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr John Patrick Dawson as a secretary on 19 May 2014 (2 pages) |
26 November 2014 | Termination of appointment of Joanna Kathryn Dawson as a director on 19 May 2014 (1 page) |
26 November 2014 | Termination of appointment of Joanna Kathryn Dawson as a director on 19 May 2014 (1 page) |
26 November 2014 | Termination of appointment of Joanna Kathryn Dawson as a secretary on 19 May 2014 (1 page) |
26 November 2014 | Appointment of Mr John Patrick Dawson as a secretary on 19 May 2014 (2 pages) |
26 November 2014 | Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014 (1 page) |
8 May 2014 | Registration of charge 019919640016 (34 pages) |
8 May 2014 | Registration of charge 019919640016 (34 pages) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 May 2013 | Appointment of Joanna Kathryn Dawson as a director (3 pages) |
2 May 2013 | Appointment of Joanna Kathryn Dawson as a director (3 pages) |
18 December 2012 | Secretary's details changed for Joanna Kathryn Dawson on 18 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Joanna Kathryn Dawson on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for John Patrick Dawson on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 2 New Barn Slackcote Delph Oldham Lancs OL3 5TN on 18 December 2012 (1 page) |
18 December 2012 | Director's details changed for John Patrick Dawson on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 2 New Barn Slackcote Delph Oldham Lancs OL3 5TN on 18 December 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for John Patrick Dawson on 6 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Joanna Kathryn Dawson on 6 August 2012 (2 pages) |
20 June 2012 | Appointment of Joanna Kathryn Dawson as a secretary (3 pages) |
20 June 2012 | Termination of appointment of John Dawson as a secretary (2 pages) |
20 June 2012 | Appointment of Joanna Kathryn Dawson as a secretary (3 pages) |
20 June 2012 | Termination of appointment of John Dawson as a secretary (2 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
7 October 2011 | Secretary's details changed for John Patrick Dawson on 31 August 2011 (3 pages) |
7 October 2011 | Secretary's details changed for John Patrick Dawson on 31 August 2011 (3 pages) |
7 October 2011 | Director's details changed for John Patrick Dawson on 31 August 2011 (3 pages) |
7 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
7 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (14 pages) |
7 October 2011 | Director's details changed for John Patrick Dawson on 31 August 2011 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
27 June 2011 | Appointment of John Patrick Dawson as a secretary (3 pages) |
27 June 2011 | Appointment of John Patrick Dawson as a secretary (3 pages) |
24 June 2011 | Termination of appointment of Vivien Dawson as a director (2 pages) |
24 June 2011 | Termination of appointment of Charles Dawson as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Charles Dawson as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Vivien Dawson as a director (2 pages) |
17 September 2010 | Register inspection address has been changed (2 pages) |
17 September 2010 | Register(s) moved to registered inspection location (2 pages) |
17 September 2010 | Register(s) moved to registered inspection location (2 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (15 pages) |
17 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (15 pages) |
17 September 2010 | Register inspection address has been changed (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (6 pages) |
4 September 2009 | Appointment terminated director irene chorlton (1 page) |
4 September 2009 | Appointment terminated director irene chorlton (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
15 May 2009 | Director's change of particulars / john dawson / 07/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / john dawson / 07/05/2009 (1 page) |
18 December 2008 | Return made up to 31/08/08; full list of members (7 pages) |
18 December 2008 | Return made up to 31/08/08; full list of members (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 January 2008 | Accounting reference date shortened from 31/07/08 to 28/02/08 (1 page) |
8 January 2008 | Accounting reference date shortened from 31/07/08 to 28/02/08 (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (7 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (7 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 March 2007 | Director's particulars changed (1 page) |
3 March 2007 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
3 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 September 2004 | Return made up to 31/08/03; full list of members; amend (7 pages) |
6 September 2004 | Return made up to 31/08/03; full list of members; amend (7 pages) |
3 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 September 2004 | New director appointed (2 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
30 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
27 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
5 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
3 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
3 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
14 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
1 September 1998 | Return made up to 31/08/98; full list of members (7 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 October 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members (7 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members (7 pages) |
13 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
13 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
19 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
13 June 1996 | Particulars of mortgage/charge (7 pages) |
27 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
27 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 September 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (4 pages) |
19 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |
19 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |