Harrogate
North Yorkshire
HG2 7NY
Director Name | Mr Vittorio Luciano Pizzuti |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(34 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Henri-Vincent Jean-Francois Hubert Rohard |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 January 2023(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(37 years after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate HG2 7NY |
Director Name | Mr Guillaume Robert Emilien Chanussot |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2023(37 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | David Easton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 July 2003) |
Role | Taxi Driver |
Correspondence Address | 18 Sandfield Road Stacksteads Bacup OL13 9PB |
Director Name | Cllr John Ingham Holt |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 July 2003) |
Role | Solicitor |
Correspondence Address | 244 Rochdale Road Bacup Lancashire OL13 9RA |
Director Name | Ms Jena Hayler |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 1992) |
Role | Unemployed |
Correspondence Address | 77 Queensway Newchurch Rossendale Lancashire BB4 7UB |
Director Name | Mr Leonard Green |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 April 1997) |
Role | Managing Director |
Correspondence Address | 2 Short Clough Close Rawtenstall Rossendale Lancashire BB4 8PT |
Director Name | Alan Fishwick |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 1993) |
Role | Teacher |
Correspondence Address | 400 Bury Road Rawtenstall Rossendale Lancashire BB4 6EH |
Director Name | Geoffrey Atkinson |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 July 1999) |
Role | Shop Proprieter |
Correspondence Address | 38 Hud Hey Road Haslingden Rossendale Lancashire BB4 5JH |
Director Name | Cllr David Baron |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 August 2000) |
Role | Teacher |
Correspondence Address | 4 Pendle Avenue Bacup Lancashire OL13 9DW |
Director Name | Gathorne Bland |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 May 1995) |
Role | Retired |
Correspondence Address | 44 Linden Lea Balladen Rawtenstall Lancashire BB4 6DX |
Secretary Name | Paul Targett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Pole Lane Darwen Lancashire BB3 3LD |
Director Name | Mr Barry Drelincourt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 October 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Beechfield Drive Bury Lancashire BL9 9QT |
Director Name | Antony Charles Coomber |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 1993) |
Role | Bus Allocator |
Correspondence Address | 15 Dale Street Haslingden Rossendale Lancashire BB4 5SY |
Director Name | Mr Kevin Butterworth |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 August 1997) |
Role | Finance Director |
Correspondence Address | 11 Greenbank Park Rossendale Lancashire BB4 7SY |
Director Name | Joseph Connolly |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 August 2000) |
Role | Retired |
Correspondence Address | 10 Booth Crescent Waterfoot Rossendale Lancashire BB4 9BT |
Director Name | Lawrence Forshaw |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Holmefield House Burnley Road Rawtenstall Rossendale Lancashire BB4 8EW |
Director Name | Mr John Philip Dunne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Heycroft Market Street Edenfield Ramsbottom Bury Lancashire BL0 0JL |
Director Name | Mollie Disley |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2006) |
Role | Retired |
Correspondence Address | 5 Woodlands Close Newchurch Lancashire BB4 7TJ |
Director Name | Jeffrey Davies Cheetham |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2002) |
Role | Retired |
Correspondence Address | 12 Gincroft Lane Edenfield, Ramsbottom Bury Lancashire BL0 0JW |
Secretary Name | Mr Barry Drelincourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 July 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 21 Beechfield Drive Bury Lancashire BL9 9QT |
Director Name | Roger Alan Clarke |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2003) |
Role | Retired |
Correspondence Address | 972 Burnley Road Loveclough Rossendale Lancashire BB4 8QL |
Secretary Name | Mr Matthew Richard Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 January 2018) |
Role | Admin Manager |
Correspondence Address | 18 Selborne Street Blackburn Lancashire BB2 2SN |
Director Name | Mr William Challinor |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 2004) |
Role | Design Manager |
Correspondence Address | 164 Todmorden Road Bacup Lancashire OL13 9TZ |
Director Name | Leonard Entwistle |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 July 2006) |
Role | Retired |
Correspondence Address | Overdale Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Christopher Graham Duce |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2011) |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | 38 Stanford Hall Crescent Ramsbottom Bury Lancashire BL0 9FD |
Director Name | Cllr Anne Cartner Cheetham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Gincroft Lane Edewfield Ramsbottom Bury Lancashire BL0 0JW |
Director Name | Mr Brian Walter Essex |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Sunnybank Cottages Helmshore Rossendale Lancashire BB4 4AH |
Director Name | Lynda Barnes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(21 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 25 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 100 Knowsley Crescent Shawforth Lancashire OL12 8HR |
Director Name | Pat Dickinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 May 2010) |
Role | Cllr |
Correspondence Address | No 2 Cleveland House Haslingden Lancashire BB4 5PA |
Director Name | Mr Colin Edward Crawforth |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Knowsley Park Way Knowsley Road Industrial Estate Haslingden Rossendale Lancashire BB4 4RS |
Director Name | Mr Mark Alan Dale |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Website | www.rossendalebus.co.uk |
---|
Registered Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,207,690 |
Gross Profit | £1,035,275 |
Net Worth | £1,134,149 |
Cash | £4,436 |
Current Liabilities | £1,435,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
8 April 1992 | Delivered on: 28 April 1992 Satisfied on: 12 October 1992 Persons entitled: Rossendale Borough Council Classification: Legal charge Secured details: £142,500 and all monies due from the company to the chargee. Particulars: Land on north west side of corporation road,rochdale,greater manchester 4 queen's buildings,bury road,rawtenstall,rossendale,lancashire. Fully Satisfied |
---|---|
8 April 1992 | Delivered on: 10 April 1992 Satisfied on: 24 January 1994 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: Land fronting newgate rochdale greater manchester t/n gm 566361 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1992 | Delivered on: 10 April 1992 Satisfied on: 12 October 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £21,000 together with interest held by the national westminster bank PLC on account no 06005675. Fully Satisfied |
12 June 1991 | Delivered on: 25 June 1991 Satisfied on: 26 August 2008 Persons entitled: Rossendale Borough Council. Classification: Debenture Secured details: £107000 & all other monies due or to become due from the company to the chargee. Particulars: Two buses with dennis dart chassis and reeves burgess pointer bodies. Registration numbers H104 chg and H105 chg. Fully Satisfied |
28 January 1991 | Delivered on: 31 January 1991 Satisfied on: 12 October 1992 Persons entitled: Ellen Smith (Tours) Limited. Classification: Charge Secured details: £98,000 due from the company to the chargee. Particulars: A) booking office at newgate rochdale lancashire, and b) premises at 4 queens buildings, bury road, rawtenstall, rossendale, lancashire. Fully Satisfied |
5 October 1990 | Delivered on: 12 October 1990 Satisfied on: 23 January 1996 Persons entitled: Rossendale Borough Council Classification: Debenture Secured details: £80,000 and all other monies due or to become due from the company to the chargee. Particulars: 3X carlyle/dennis 9.0 metre wheelbase darts each equipped with 39 bus seats (for full details refer to doc 395 ref M175C). Fully Satisfied |
30 March 1990 | Delivered on: 9 April 1990 Satisfied on: 12 October 1992 Persons entitled: Rossendale Borough Council. Classification: Debenture Secured details: £19,000. Particulars: One neptune atlantic bus wash-machine, number 6109. Fully Satisfied |
22 March 1989 | Delivered on: 11 April 1989 Satisfied on: 23 January 1996 Persons entitled: Rossendale Borough Council Classification: Debenture Secured details: £170,000 and all other monies due or to become due from the company to the chargee. Particulars: 4 leyland tiger bus chassis with east lancashire bodies reg no f 92XBV F93XBV F94XBV and F95XBV. Fully Satisfied |
16 January 1995 | Delivered on: 20 January 1995 Satisfied on: 26 August 2008 Persons entitled: Rossendale (Employee Benefit Trust) Limited Classification: Debenture Secured details: £60,000. Particulars: Two leyland olympian east lancashire coachbuilders body vehicles reg nos B101 phc and B102 phc chassis no 1809 and 1810 ,two mcw metrorider vehicles reg nos F60 arn and F61 arn chassis nos MB10179 and MB10180. Fully Satisfied |
24 January 1994 | Delivered on: 3 February 1994 Satisfied on: 31 May 2002 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/a land in front of newgate premises rochdale lancasire and/or the proceeds of sale thereof t/n GM566361. 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 |
12 October 1993 | Delivered on: 2 November 1993 Satisfied on: 31 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from clarkes travel (lancashire) limited to the chargee on any account whatsoever. Particulars: F/H property land fronting newgate rochdale greater manchester title no GM566361 and tthe proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1993 | Delivered on: 7 April 1993 Satisfied on: 26 August 2008 Persons entitled: Rossendale (Employee Benefit Trust) Limited Classification: Loan agreement and debenture Secured details: £100,000 and all other moneys due from the company to the chargee. Particulars: 5 leyland leopard east lancashire coachbuilders body vehicles. Fully Satisfied |
29 October 1992 | Delivered on: 10 November 1992 Satisfied on: 26 August 2008 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: Land at corporation road rochdale greater manchester and the proceeds of sale title no GM496666. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1992 | Delivered on: 25 June 1992 Satisfied on: 26 August 2008 Persons entitled: Rossendale Borough Council Classification: Legal charge Secured details: 1.£238,500 2. £30,000 3. 11,400 4. £142,500 5. £57,500 due from the company to the chargee under the terms of the charge. Particulars: The bus depot bacup road rawtenstall rossendale lancashire. Fully Satisfied |
7 May 1992 | Delivered on: 15 May 1992 Satisfied on: 26 August 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to bond to bonded coach holiday group 1992 for £69,829 dated 10/04/92. Particulars: £21,000 held by the bank on account no 06005675 and designated by ref to the company together with interest the entry in col.6 Above has this day been amended please see doc.M58 R.M.groves 26/8/92. Fully Satisfied |
15 December 1987 | Delivered on: 21 December 1987 Satisfied on: 12 October 1992 Persons entitled: Rossendale Borough Council Classification: Legal charge Secured details: £350,000. Particulars: Rawtenstall bus depot rawtenstall lancashire. Fully Satisfied |
18 July 2019 | Delivered on: 25 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 August 2013 | Delivered on: 10 September 2013 Persons entitled: Rossendale Borough Council Classification: A registered charge Particulars: T/No LA818731 land at knowsley park way knowsley industrial estate haslingden rossendale lancashire, t/no LA925597 2 peter street rawtenstall rossendale lancashire, t/no GM463407 mandale park corporation road rochdale lancashire and t/no GM496666 land and buildings on north west side of corporation road rochdale lancashire. Notification of addition to or amendment of charge. Outstanding |
8 May 2009 | Delivered on: 12 May 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 August 2008 | Delivered on: 30 August 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due. Particulars: Unit c knowsley park way south haslingden rossendale lancashire. All unfixed plant, machinery and other assets and equipment. The goodwill of the business see image for full details. Outstanding |
27 June 1997 | Delivered on: 15 July 1997 Persons entitled: Greater Manchester Passenger Transport Executive Classification: Chattel mortgage Secured details: £36,900 due from the company to the chargee under the terms of this chattel mortgage. Particulars: Passenger transport vehicle registration no-P213 dck/ chassis no SFD112BRIVGW11068/ engine no. 21257966 together with all additions alterations accessories repalcements and renewals of components parts thereto. Outstanding |
17 December 2023 | Appointment of Mr Guillaume Robert Emilien Chanussot as a director on 1 December 2023 (2 pages) |
---|---|
11 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
11 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
11 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
19 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
30 May 2023 | Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page) |
11 May 2023 | Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages) |
3 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
20 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 January 2023 | Appointment of Mr Henri-Vincent Rohard as a director on 13 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Mark Alan Dale as a director on 13 January 2023 (1 page) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
21 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
28 July 2022 | Previous accounting period extended from 20 December 2021 to 31 December 2021 (1 page) |
6 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 19/12/20 (1 page) |
6 June 2022 | Audit exemption subsidiary accounts made up to 19 December 2020 (21 pages) |
26 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 19/12/20 (55 pages) |
26 May 2022 | Audit exemption statement of guarantee by parent company for period ending 19/12/20 (3 pages) |
20 December 2021 | Current accounting period shortened from 21 December 2020 to 20 December 2020 (1 page) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
9 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 21/12/19 (1 page) |
9 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 21/12/19 (59 pages) |
9 July 2021 | Audit exemption statement of guarantee by parent company for period ending 21/12/19 (3 pages) |
9 July 2021 | Audit exemption subsidiary accounts made up to 21 December 2019 (21 pages) |
22 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
6 August 2020 | Appointment of Mr Paul Robert Turner as a director on 1 April 2020 (2 pages) |
6 August 2020 | Appointment of Mr Vittorio Luciano Pizzuti as a director on 1 April 2020 (2 pages) |
10 April 2020 | Termination of appointment of Gordon Duncan Irvine as a director on 3 April 2020 (1 page) |
23 March 2020 | Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 21 December 2018 (21 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 21/12/18 (3 pages) |
27 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 21/12/18 (1 page) |
27 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 21/12/18 (57 pages) |
21 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
19 September 2019 | Previous accounting period shortened from 12 January 2019 to 21 December 2018 (1 page) |
25 July 2019 | Registration of charge 020049700021, created on 18 July 2019 (5 pages) |
2 July 2019 | Termination of appointment of Seth King as a director on 30 June 2019 (1 page) |
7 January 2019 | Appointment of Mr Seth King as a director on 7 January 2019 (2 pages) |
21 December 2018 | Termination of appointment of Nadean Mcnaught as a director on 19 October 2018 (1 page) |
28 September 2018 | Termination of appointment of Russell George Revill as a director on 27 September 2018 (1 page) |
27 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
17 September 2018 | Cessation of Rossendale Borough Council as a person with significant control on 12 January 2018 (1 page) |
17 September 2018 | Notification of Transdev Blazefield Limited as a person with significant control on 12 January 2018 (2 pages) |
26 July 2018 | Full accounts made up to 12 January 2018 (36 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 14 July 1987
|
12 February 2018 | Resolutions
|
26 January 2018 | Statement of capital following an allotment of shares on 14 July 1987
|
22 January 2018 | Resolutions
|
22 January 2018 | Statement of company's objects (2 pages) |
18 January 2018 | Previous accounting period shortened from 31 March 2018 to 12 January 2018 (1 page) |
18 January 2018 | Director's details changed for Gordon Dunan Irvine on 12 January 2018 (2 pages) |
17 January 2018 | Appointment of Alexander Lloyd Hornby as a director on 12 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Russell George Revill as a director on 12 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Andrew Walmsley as a director on 12 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Brian Walter Essex as a director on 12 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Brendan Patrick Thomas O'reilly as a director on 12 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Philip Charles Smith as a director on 12 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Adrian Lythgoe as a director on 12 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Matthew Richard Parkes as a director on 12 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Anne Cartner Cheetham as a director on 12 January 2018 (1 page) |
17 January 2018 | Satisfaction of charge 020049700020 in full (1 page) |
17 January 2018 | Appointment of Gordon Dunan Irvine as a director on 12 January 2018 (2 pages) |
17 January 2018 | Appointment of Mrs Nadean Mcnaught as a director on 12 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Matthew Richard Parkes as a secretary on 12 January 2018 (1 page) |
17 January 2018 | Registered office address changed from Knowsley Park Way Knowsley Road Industrial Estate Haslingden Rossendale Lancashire BB4 4RS to Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Colin Edward Crawforth as a director on 12 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Jackie Oakes as a director on 12 January 2018 (1 page) |
10 January 2018 | Satisfaction of charge 19 in full (1 page) |
10 January 2018 | Satisfaction of charge 19 in full (1 page) |
14 December 2017 | Change of details for Rossendale Borough Council as a person with significant control on 6 April 2016 (2 pages) |
14 December 2017 | Change of details for Rossendale Borough Council as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Satisfaction of charge 17 in full (1 page) |
11 December 2017 | Satisfaction of charge 18 in full (1 page) |
11 December 2017 | Satisfaction of charge 18 in full (1 page) |
11 December 2017 | Satisfaction of charge 17 in full (1 page) |
4 December 2017 | Change of details for Rossendale Borough Council as a person with significant control on 1 December 2017 (2 pages) |
4 December 2017 | Change of details for Rossendale Borough Council as a person with significant control on 1 December 2017 (2 pages) |
27 November 2017 | Appointment of Mr Adrian Lythgoe as a director on 26 September 2017 (2 pages) |
27 November 2017 | Appointment of Mr Adrian Lythgoe as a director on 26 September 2017 (2 pages) |
27 November 2017 | Termination of appointment of Michael Patrick Marriott as a director on 26 September 2017 (1 page) |
27 November 2017 | Termination of appointment of Michael Patrick Marriott as a director on 26 September 2017 (1 page) |
10 November 2017 | Full accounts made up to 31 March 2017 (36 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (36 pages) |
28 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (37 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (37 pages) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
6 July 2016 | Appointment of Mr Andrew Walmsley as a director on 20 May 2016 (2 pages) |
6 July 2016 | Appointment of Mr Andrew Walmsley as a director on 20 May 2016 (2 pages) |
6 July 2016 | Termination of appointment of Roy Anthony Knowles as a director on 20 May 2016 (1 page) |
6 July 2016 | Termination of appointment of Roy Anthony Knowles as a director on 20 May 2016 (1 page) |
24 May 2016 | Auditor's resignation (1 page) |
24 May 2016 | Auditor's resignation (1 page) |
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
3 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
16 June 2015 | Appointment of Mrs Jackie Oakes as a director on 10 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Robert Aspey Wilkinson as a director on 10 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Robert Aspey Wilkinson as a director on 10 June 2015 (1 page) |
16 June 2015 | Appointment of Mrs Jackie Oakes as a director on 10 June 2015 (2 pages) |
25 February 2015 | Appointment of Mr Philip Charles Smith as a director on 5 January 2015 (2 pages) |
25 February 2015 | Appointment of Mr Philip Charles Smith as a director on 5 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Christina Clare Kelly as a director on 28 November 2014 (1 page) |
25 February 2015 | Termination of appointment of Christina Clare Kelly as a director on 28 November 2014 (1 page) |
25 February 2015 | Appointment of Mr Philip Charles Smith as a director on 5 January 2015 (2 pages) |
22 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Appointment of Miss Christina Clare Kelly as a director on 1 January 2014 (2 pages) |
21 October 2014 | Termination of appointment of Brian Juffs as a director on 13 June 2014 (1 page) |
21 October 2014 | Appointment of Miss Christina Clare Kelly as a director on 1 January 2014 (2 pages) |
21 October 2014 | Appointment of Miss Christina Clare Kelly as a director on 1 January 2014 (2 pages) |
21 October 2014 | Termination of appointment of Brian Juffs as a director on 13 June 2014 (1 page) |
19 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
10 January 2014 | Termination of appointment of John Kelly as a director (1 page) |
10 January 2014 | Termination of appointment of John Kelly as a director (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
10 September 2013 | Registration of charge 020049700020 (48 pages) |
10 September 2013 | Registration of charge 020049700020 (48 pages) |
4 January 2013 | Termination of appointment of Alastair Nuttall as a director (1 page) |
4 January 2013 | Termination of appointment of Alastair Nuttall as a director (1 page) |
12 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (13 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (13 pages) |
6 September 2012 | Appointment of Mr Brendan Patrick Thomas O'reilly as a director (2 pages) |
6 September 2012 | Appointment of Mr Brendan Patrick Thomas O'reilly as a director (2 pages) |
28 August 2012 | Appointment of Mr Brian Juffs as a director (2 pages) |
28 August 2012 | Appointment of Mr Brian Juffs as a director (2 pages) |
11 June 2012 | Termination of appointment of Edgar Oldham as a director (1 page) |
11 June 2012 | Termination of appointment of Christopher Duce as a director (1 page) |
11 June 2012 | Termination of appointment of Lynda Barnes as a director (1 page) |
11 June 2012 | Termination of appointment of Christopher Duce as a director (1 page) |
11 June 2012 | Appointment of Mr John Kelly as a director (2 pages) |
11 June 2012 | Appointment of Mr Robert Wilkinson as a director (2 pages) |
11 June 2012 | Appointment of Mr Robert Wilkinson as a director (2 pages) |
11 June 2012 | Termination of appointment of Lynda Barnes as a director (1 page) |
11 June 2012 | Appointment of Mr Roy Knowles as a director (2 pages) |
11 June 2012 | Termination of appointment of Amanda Robertson as a director (1 page) |
11 June 2012 | Appointment of Mr Roy Knowles as a director (2 pages) |
11 June 2012 | Appointment of Mr John Kelly as a director (2 pages) |
11 June 2012 | Termination of appointment of Edgar Oldham as a director (1 page) |
11 June 2012 | Termination of appointment of Amanda Robertson as a director (1 page) |
22 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (12 pages) |
6 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (12 pages) |
24 June 2011 | Termination of appointment of Trevor Unsworth as a director (1 page) |
24 June 2011 | Termination of appointment of Joyce Thorne as a director (1 page) |
24 June 2011 | Appointment of Mr Michael Patrick Marriott as a director (2 pages) |
24 June 2011 | Appointment of Dr Colin Edward Crawforth as a director (2 pages) |
24 June 2011 | Termination of appointment of Trevor Unsworth as a director (1 page) |
24 June 2011 | Termination of appointment of Joyce Thorne as a director (1 page) |
24 June 2011 | Appointment of Mr Michael Patrick Marriott as a director (2 pages) |
24 June 2011 | Appointment of Dr Colin Edward Crawforth as a director (2 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
28 September 2010 | Director's details changed for Edgar Oldham on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Trevor Unsworth on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Christopher Graham Duce on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Trevor Unsworth on 14 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (13 pages) |
28 September 2010 | Director's details changed for Christopher Graham Duce on 14 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (13 pages) |
28 September 2010 | Director's details changed for Lynda Barnes on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Edgar Oldham on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Lynda Barnes on 14 September 2010 (2 pages) |
23 July 2010 | Appointment of Mrs Joyce Thorne as a director (2 pages) |
23 July 2010 | Appointment of Mrs Joyce Thorne as a director (2 pages) |
1 July 2010 | Termination of appointment of Pat Dickinson as a director (1 page) |
1 July 2010 | Termination of appointment of Pat Dickinson as a director (1 page) |
6 November 2009 | Appointment of Mr Alastair Keith Nuttall as a director (2 pages) |
6 November 2009 | Appointment of Mr Matthew Richard Parkes as a director (2 pages) |
6 November 2009 | Termination of appointment of Barry Drelincourt as a director (1 page) |
6 November 2009 | Appointment of Mr Alastair Keith Nuttall as a director (2 pages) |
6 November 2009 | Appointment of Mr Matthew Richard Parkes as a director (2 pages) |
6 November 2009 | Termination of appointment of Barry Drelincourt as a director (1 page) |
7 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (6 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (24 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (24 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
10 October 2008 | Secretary's change of particulars / matthew parkes / 10/10/2008 (2 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (6 pages) |
10 October 2008 | Secretary's change of particulars / matthew parkes / 10/10/2008 (2 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (6 pages) |
10 October 2008 | Director's change of particulars / lynda barnes / 10/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / lynda barnes / 10/10/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 35 bacup road rawtenstall rossendale lancs BB4 7NG (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 35 bacup road rawtenstall rossendale lancs BB4 7NG (1 page) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
28 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
28 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
18 October 2007 | Return made up to 14/09/07; change of members
|
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 14/09/07; change of members
|
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (31 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Return made up to 14/09/06; full list of members (10 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (31 pages) |
20 October 2006 | Return made up to 14/09/06; full list of members (10 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
18 October 2005 | Return made up to 14/09/05; full list of members (10 pages) |
18 October 2005 | Return made up to 14/09/05; full list of members (10 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
18 October 2005 | Director resigned (1 page) |
11 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
11 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Return made up to 14/09/04; full list of members
|
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Return made up to 14/09/04; full list of members
|
15 October 2004 | Director resigned (1 page) |
13 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
13 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members (11 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members (11 pages) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (1 page) |
14 October 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
30 May 2003 | Amended full accounts made up to 31 March 2002 (22 pages) |
30 May 2003 | Amended full accounts made up to 31 March 2002 (22 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | Return made up to 14/09/02; full list of members
|
2 October 2002 | New director appointed (1 page) |
2 October 2002 | Return made up to 14/09/02; full list of members
|
2 October 2002 | New director appointed (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | New director appointed (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
17 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
17 January 2002 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
19 October 2001 | Return made up to 14/09/01; full list of members (10 pages) |
19 October 2001 | Return made up to 14/09/01; full list of members (10 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
3 October 2000 | Return made up to 14/09/00; full list of members
|
3 October 2000 | Return made up to 14/09/00; full list of members
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
19 October 1999 | Return made up to 14/09/99; no change of members
|
19 October 1999 | Return made up to 14/09/99; no change of members
|
11 October 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
11 October 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 October 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
20 October 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
14 October 1998 | Return made up to 14/09/98; full list of members
|
14 October 1998 | Return made up to 14/09/98; full list of members
|
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
15 October 1997 | Return made up to 14/09/97; no change of members
|
15 October 1997 | Return made up to 14/09/97; no change of members
|
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
28 January 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
15 October 1996 | Return made up to 14/09/96; no change of members
|
15 October 1996 | Return made up to 14/09/96; no change of members
|
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
5 February 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
5 February 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1995 | Return made up to 14/09/95; full list of members
|
12 October 1995 | Return made up to 14/09/95; full list of members
|
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
12 October 1994 | Return made up to 14/09/94; no change of members
|
12 October 1994 | Return made up to 14/09/94; no change of members
|
19 October 1993 | Return made up to 14/09/93; no change of members
|
19 October 1993 | Return made up to 14/09/93; no change of members
|
18 October 1992 | Return made up to 14/09/92; full list of members (10 pages) |
18 October 1992 | Return made up to 14/09/92; full list of members (10 pages) |
2 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |
2 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |
4 December 1991 | Return made up to 14/09/91; no change of members (8 pages) |
4 December 1991 | Return made up to 14/09/91; no change of members (8 pages) |
4 December 1991 | Registered office changed on 04/12/91 (8 pages) |
4 December 1991 | Registered office changed on 04/12/91 (8 pages) |
4 December 1990 | Return made up to 28/10/90; full list of members (6 pages) |
4 December 1990 | Return made up to 28/10/90; full list of members (6 pages) |
24 October 1989 | Return made up to 14/09/89; full list of members (6 pages) |
24 October 1989 | Return made up to 14/09/89; full list of members (6 pages) |
25 November 1988 | Return made up to 02/08/88; full list of members (6 pages) |
25 November 1988 | Return made up to 02/08/88; full list of members (6 pages) |
24 October 1987 | Return made up to 28/07/87; full list of members (6 pages) |
24 October 1987 | Return made up to 28/07/87; full list of members (6 pages) |
27 March 1986 | Incorporation (22 pages) |
27 March 1986 | Incorporation (22 pages) |